Business directory in New York Kings - Page 17351

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: 54411

Address: 1812 FULTON ST., BROOKLYN, NY, United States, 11233

Registration date: 05 May 1943

Entity number: 43524

Registration date: 30 Apr 1943

Entity number: 43522

Registration date: 28 Apr 1943

Entity number: 43521

Registration date: 28 Apr 1943

Entity number: 54397

Address: 55 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 28 Apr 1943

Entity number: 54391

Address: 914 PACIFIC ST., NEW YORK, NY, United States

Registration date: 26 Apr 1943 - 11 Aug 1987

Entity number: 43519

Address: 128 EAST BROADWAY, P.O. BOX 1229, NEW YORK, NY, United States, 10002

Registration date: 26 Apr 1943

Entity number: 43507

Registration date: 10 Apr 1943

Entity number: 43502

Registration date: 08 Apr 1943

Entity number: 54365

Address: 230 DOVER ST., BROOKLYN, NY, United States, 11235

Registration date: 05 Apr 1943 - 14 Apr 1987

Entity number: 43500

Registration date: 05 Apr 1943

Entity number: 54367

Address: 162 57TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 03 Apr 1943 - 27 Jun 2001

Entity number: 54363

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

Registration date: 31 Mar 1943 - 18 Feb 1988

Entity number: 54362

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 31 Mar 1943 - 26 Mar 1980

Entity number: 43401

Registration date: 30 Mar 1943

Entity number: 43399

Registration date: 29 Mar 1943

Entity number: 43392

Registration date: 26 Mar 1943

Entity number: 43386

Registration date: 24 Mar 1943

Entity number: 54350

Address: 140 58TH STREET, BLDG. B, SUITE 8F, BROOKLYN, NY, United States, 11220

Registration date: 22 Mar 1943

Entity number: 54338

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

Registration date: 10 Mar 1943 - 23 Sep 1998

Entity number: 2841292

Address: 11 PARK PLACE, NEW YORK, NY, United States, 00000

Registration date: 05 Mar 1943 - 15 Dec 1971

Entity number: 43414

Registration date: 01 Mar 1943

Entity number: 54312

Address: 430 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 23 Feb 1943 - 29 Sep 1993

Entity number: 43406

Registration date: 23 Feb 1943

Entity number: 43407

Registration date: 23 Feb 1943

Entity number: 43404

Registration date: 19 Feb 1943

Entity number: 54311

Address: 276 SWAN COURT, MANHASSET, NY, United States, 11030

Registration date: 19 Feb 1943

Entity number: 54308

Address: ELJ MANAGEMENT CORP. 22ND FLOO, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 18 Feb 1943

Entity number: 43283

Registration date: 08 Feb 1943

Entity number: 54291

Address: 302 BROADWAY, ROOM 1101, NEW YORK, NY, United States, 10007

Registration date: 04 Feb 1943 - 26 Oct 2011

Entity number: 54277

Address: 1776 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Registration date: 01 Feb 1943

Entity number: 43269

Registration date: 27 Jan 1943

Entity number: 43336

Registration date: 25 Jan 1943

Entity number: 54267

Address: 16 BRIDGEWATER STREET, BROOKLYN, NY, United States, 11222

Registration date: 22 Jan 1943 - 01 Feb 2007

Entity number: 54264

Address: 42 AMBOY ST., NEW YORK, NY, United States

Registration date: 20 Jan 1943 - 07 Apr 1983

Entity number: 43328

Registration date: 20 Jan 1943

Entity number: 54265

Address: 1608 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

Registration date: 18 Jan 1943 - 29 Dec 1999

Entity number: 43325

Registration date: 18 Jan 1943

Entity number: 43317

Registration date: 12 Jan 1943

Entity number: 54236

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Jan 1943 - 26 Oct 2011

Entity number: 54233

Address: 25 LAFAYETTE ST., BROOKLYN, NY, United States, 11217

Registration date: 04 Jan 1943 - 04 Feb 1982

Entity number: 54224

Address: 225 MOORE ST., NEW YORK, NY, United States

Registration date: 30 Dec 1942 - 10 Apr 1987

Entity number: 54199

Address: 812 REMSEN AVE., BROOKLYN, NY, United States, 11236

Registration date: 09 Dec 1942 - 26 Mar 1985

Entity number: 54198

Address: HAYS, 149 BROADWAY, NEW YORK, NY, United States

Registration date: 08 Dec 1942 - 30 Nov 1990

Entity number: 35362

Registration date: 23 Nov 1942

Entity number: 2882482

Address: 11 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 20 Nov 1942 - 15 Dec 1960

Entity number: 54174

Address: 828 - 68TH ST., BROOKLYN, NY, United States, 11220

Registration date: 20 Nov 1942 - 23 Dec 1992

Entity number: 43217

Registration date: 20 Nov 1942

Entity number: 54167

Address: 305 EIGHTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 16 Nov 1942 - 14 Dec 1981

Entity number: 43191

Registration date: 02 Nov 1942