Business directory in New York Kings - Page 17348

by County Kings ZIP Codes

11211 11230 11214 11209 11222 11224 11238 11219 11235 11210 11236 11232 11213 11226 11201 11233 11202 11242 11243 11241 11245 11252 11212 11204 11223 11218 11225 11220 11234 11229 11231 11216 11203 11217 11237 11206 11239 11228 11221 11208 11205 11215 11207 11693 11249 11247 11256 11251
Found 871169 companies

Entity number: 44122

Registration date: 28 Mar 1944

Entity number: 55025

Address: 11361 GANESH WAY, UNIT 6, SEBASTIAN, FL, United States, 32958

Registration date: 27 Mar 1944 - 08 Apr 2022

Entity number: 55024

Address: 575 PARK AVE., BROOKLYN, NY, United States, 11206

Registration date: 27 Mar 1944 - 15 Jan 1982

Entity number: 44118

Registration date: 27 Mar 1944

Entity number: 44119

Registration date: 27 Mar 1944

Entity number: 55018

Address: 21 DELEVAN ST., BROOKLYN, NY, United States, 11231

Registration date: 23 Mar 1944 - 25 Mar 1998

Entity number: 44111

Registration date: 23 Mar 1944

Entity number: 44105

Registration date: 21 Mar 1944

Entity number: 55014

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 17 Mar 1944 - 23 Jun 1993

Entity number: 44162

Registration date: 17 Mar 1944

Entity number: 55013

Address: 8504 FOURTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 16 Mar 1944 - 24 Sep 1997

Entity number: 55012

Address: 1130 EAST 29TH ST., BROOKLYN, NY, United States, 11210

Registration date: 16 Mar 1944 - 23 Dec 1992

Entity number: 55011

Address: 416 OSBORN ST., BROOKLYN, NY, United States, 11212

Registration date: 16 Mar 1944 - 13 Feb 1987

Entity number: 55007

Address: One Flexon Plaza, NEWARK, NJ, United States, 07114

Registration date: 14 Mar 1944

Entity number: 44159

Registration date: 13 Mar 1944

Entity number: 54999

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1944 - 01 Jun 1990

Entity number: 54995

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 09 Mar 1944 - 25 Mar 1981

Entity number: 54989

Address: 517 GUYMARD TURNPIKE, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Mar 1944

Entity number: 44153

Registration date: 09 Mar 1944

Entity number: 54993

Address: 2986 FULTON ST, BROOKLYN, NY, United States, 11208

Registration date: 07 Mar 1944

Entity number: 44150

Registration date: 06 Mar 1944

Entity number: 54988

Address: 391 FULTON ST., NEW YORK, NY, United States

Registration date: 04 Mar 1944 - 25 Mar 1992

Entity number: 44146

Registration date: 04 Mar 1944

Entity number: 54972

Address: 10 DORCHESTER DR, RYE BROOK, NY, United States, 10573

Registration date: 25 Feb 1944 - 06 May 2004

Entity number: 54960

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 24 Feb 1944 - 26 Mar 1985

Entity number: 54959

Address: 4315 18TH AVE., NEW YORK, NY, United States

Registration date: 24 Feb 1944 - 25 Sep 1991

Entity number: 60752

Address: FOOT OF 26TH AVE, BKLYN, NY, United States

Registration date: 24 Feb 1944

Entity number: 54966

Address: 1144 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

Registration date: 23 Feb 1944

Entity number: 44112

Registration date: 18 Feb 1944

Entity number: 44021

Registration date: 16 Feb 1944

Entity number: 44014

Registration date: 11 Feb 1944

Entity number: 54934

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 08 Feb 1944 - 23 Dec 1992

Entity number: 54923

Address: 1506 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 04 Feb 1944 - 29 Sep 1983

Entity number: 54916

Address: 1555A FLATBUSH AVE, BROOKYN, NY, United States

Registration date: 03 Feb 1944 - 23 Dec 1992

Entity number: 43996

Registration date: 01 Feb 1944

Entity number: 54904

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 26 Jan 1944 - 23 Dec 1992

Entity number: 54902

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 26 Jan 1944 - 09 Mar 1988

Entity number: 54890

Address: 202 COFFEY ST., BROOKLYN, NY, United States, 11231

Registration date: 24 Jan 1944 - 02 Nov 1983

Entity number: 44049

Registration date: 24 Jan 1944

Entity number: 54891

Address: 25 WILLOUGHBY ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Jan 1944

Entity number: 44048

Registration date: 24 Jan 1944

Entity number: 44044

Address: A&S FOUNDATION, INC., 420 FULTON STREET, BROOKLYN, NY, United States, 11201

Registration date: 19 Jan 1944 - 21 Oct 1988

Entity number: 54872

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 17 Jan 1944 - 04 Mar 1992

Entity number: 54871

Address: 161 REMSEN ST., NEW YORK, NY, United States

Registration date: 17 Jan 1944 - 26 Nov 1984

Entity number: 54874

Address: 160 Terminal Drive, suite 1, Plainview, NY, United States, 11803

Registration date: 14 Jan 1944

Entity number: 54869

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Jan 1944 - 13 Mar 1990

Entity number: 54861

Address: 2020 EAST 3RD ST, BROOKLYN, NY, United States, 11223

Registration date: 13 Jan 1944 - 08 Jan 1990

Entity number: 54866

Address: 561 LIVONIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 12 Jan 1944

Entity number: 44035

Registration date: 10 Jan 1944

Entity number: 44029

Registration date: 06 Jan 1944