Business directory in New York Kings - Page 17350

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: 43801

Registration date: 06 Oct 1943

Entity number: 54636

Address: 4600 PARK ROAD, SUITE 275, CHARLOTTE, NC, United States, 28209

Registration date: 02 Oct 1943

Entity number: 54631

Address: 19-25 CENTRAL AVE., BROOKLYN, NY, United States

Registration date: 30 Sep 1943 - 24 Jun 1981

Entity number: 54630

Address: 1114 OCEAN AVE., BROOKLYN, NY, United States, 11230

Registration date: 29 Sep 1943 - 24 Jun 2008

Entity number: 54625

Address: 4000 S.W. 130 AVE CD153, MIRAMAR, FL, United States, 33027

Registration date: 28 Sep 1943 - 31 Dec 2003

Entity number: 54617

Address: 1473 E. 16TH ST., BROOKLYN, NY, United States, 11230

Registration date: 21 Sep 1943 - 23 Dec 1992

Entity number: 43792

Registration date: 20 Sep 1943

Entity number: 54607

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

Registration date: 18 Sep 1943 - 05 Nov 1987

Entity number: 54604

Address: 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 18 Sep 1943 - 23 Dec 1992

Entity number: 43689

Registration date: 17 Sep 1943

Entity number: 54600

Address: 621 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Registration date: 15 Sep 1943 - 26 Jun 2002

Entity number: 54597

Address: 1376 EAST 51ST ST., NEW YORK, NY, United States

Registration date: 15 Sep 1943 - 19 Jan 1990

Entity number: 43683

Registration date: 15 Sep 1943

Entity number: 54590

Address: 212 RUSSELL ST, BKLYN, NY, United States, 11222

Registration date: 13 Sep 1943 - 07 Sep 1982

Entity number: 43677

Registration date: 09 Sep 1943

Entity number: 54574

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

Registration date: 27 Aug 1943 - 11 Jan 1990

Entity number: 54572

Address: 205 NAVY ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Aug 1943 - 29 Sep 1993

Entity number: 43666

Registration date: 25 Aug 1943

Entity number: 43722

Registration date: 21 Aug 1943

Entity number: 54556

Address: 66 COURT ST., SUITE 1701, BROOKLYN, NY, United States, 11201

Registration date: 19 Aug 1943 - 06 Mar 2000

Entity number: 54560

Address: 1811 EMMONS AVE., BROOKLYN, NY, United States, 11235

Registration date: 18 Aug 1943 - 29 Dec 1982

Entity number: 43718

Registration date: 18 Aug 1943

Entity number: 54547

Address: 1001 QUENTIN RD., BROOKLYN, NY, United States, 11223

Registration date: 17 Aug 1943 - 29 Sep 1993

Entity number: 54552

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

Registration date: 16 Aug 1943 - 26 Apr 1994

Entity number: 54548

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 13 Aug 1943 - 23 Dec 1992

Entity number: 43712

Registration date: 10 Aug 1943

Entity number: 54529

Address: 475-55TH ST., BROOKLYN, NY, United States, 11220

Registration date: 02 Aug 1943 - 26 Aug 1986

Entity number: 43706

Registration date: 02 Aug 1943

Entity number: 43708

Registration date: 02 Aug 1943

Entity number: 54523

Address: 1780 CONEY ISLAND AVE., NEW YORK, NY, United States

Registration date: 24 Jul 1943 - 24 Mar 1993

Entity number: 43684

Registration date: 20 Jul 1943

Entity number: 54513

Address: 565-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Jul 1943 - 26 Jun 1996

Entity number: 43586

Registration date: 14 Jul 1943

Entity number: 54501

Address: 25 RICHARDSON ST., BROOKLYN, NY, United States, 11211

Registration date: 07 Jul 1943 - 28 Sep 1994

Entity number: 54490

Address: BURSTEIN & FRANKS, 555 5TH AVE., NEW YORK, NY, United States

Registration date: 06 Jul 1943 - 14 Feb 1985

Entity number: 54482

Address: 1051 Port Washington Blvd., #605, Port Washington, NY, United States, 11050

Registration date: 25 Jun 1943

Entity number: 43622

Registration date: 25 Jun 1943

Entity number: 43620

Registration date: 23 Jun 1943

Entity number: 54473

Address: 1230-6TH AVE., NEW YORK, NY, United States, 10020

Registration date: 21 Jun 1943

Entity number: 54474

Address: 176 VAN BRUNT ST., BROOKLYN, NY, United States, 11231

Registration date: 18 Jun 1943 - 03 May 2000

Entity number: 43607

Registration date: 10 Jun 1943

Entity number: 43606

Registration date: 09 Jun 1943

Entity number: 54463

Address: 32 BEADEL ST, BROOKLYN, NY, United States, 11222

Registration date: 07 Jun 1943 - 30 Jun 2004

Entity number: 39255

Address: 162 ROSS ST., BROOKLYN, NY, United States, 11211

Registration date: 04 Jun 1943

Entity number: 54445

Address: 265-1ST ST., NEW YORK, NY, United States, 10003

Registration date: 01 Jun 1943

Entity number: 54438

Address: 66 COURT ST., NEW YORK, NY, United States

Registration date: 24 May 1943 - 29 Jul 1983

Entity number: 54439

Address: 99 NORTH 11TH ST., BROOKLYN, NY, United States, 11211

Registration date: 24 May 1943

Entity number: 54431

Address: 382 REMSEN AVE., BROOKLYN, NY, United States, 11212

Registration date: 18 May 1943 - 23 Dec 1992

Entity number: 43493

Registration date: 17 May 1943

Entity number: 60729

Address: 61-67 ELLERY ST., BROOKLYN, NY, United States

Registration date: 05 May 1943