Business directory in New York Kings - Page 17352

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: 43226

Registration date: 29 Oct 1942

Entity number: 54139

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

Registration date: 24 Oct 1942 - 28 Sep 1994

Entity number: 54133

Address: 453 NEW LOTS AVE., BROOKLYN, NY, United States, 11207

Registration date: 23 Oct 1942 - 06 Sep 1989

Entity number: 43080

Registration date: 22 Oct 1942

Entity number: 54131

Address: 3103 FARRAGUT RD., BKLYN, NY, United States, 11210

Registration date: 21 Oct 1942 - 23 Dec 1992

Entity number: 54132

Address: 77 HART ST., BROOKLYN, NY, United States, 11206

Registration date: 19 Oct 1942 - 15 Dec 2000

Entity number: 43074

Registration date: 19 Oct 1942

Entity number: 43128

Registration date: 09 Oct 1942

Entity number: 43126

Registration date: 06 Oct 1942

Entity number: 43120

Registration date: 02 Oct 1942

Entity number: 54114

Address: 511 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11225

Registration date: 01 Oct 1942 - 23 Jun 1993

Entity number: 43118

Registration date: 30 Sep 1942

Entity number: 43101

Registration date: 11 Sep 1942

Entity number: 54071

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Aug 1942 - 23 Dec 1992

Entity number: 54067

Address: 323 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 25 Aug 1942

Entity number: 54065

Address: 550 FOURTH AVE., NEW YORK, NY, United States

Registration date: 20 Aug 1942 - 31 May 1990

Entity number: 42989

Registration date: 17 Aug 1942

Entity number: 42979

Registration date: 04 Aug 1942

Entity number: 54039

Address: 1284 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 03 Aug 1942 - 04 Feb 1985

Entity number: 54036

Address: 2817 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 29 Jul 1942 - 28 Oct 2009

Entity number: 54033

Address: 3130 FULTON ST., BROOKLYN, NY, United States, 11208

Registration date: 29 Jul 1942 - 25 Sep 1991

Entity number: 54012

Address: 2046 COUNTY ROAD 7, ANCRAM, NY, United States, 12502

Registration date: 21 Jul 1942

Entity number: 43031

Registration date: 21 Jul 1942

Entity number: 54010

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

Registration date: 20 Jul 1942 - 13 May 1985

Entity number: 54009

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

Registration date: 20 Jul 1942 - 23 Apr 1985

Entity number: 54008

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

Registration date: 20 Jul 1942 - 15 Apr 1985

Entity number: 54007

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

Registration date: 20 Jul 1942 - 28 Mar 1985

Entity number: 54005

Address: 799 FLUSHING AVE., NEW YORK, NY, United States

Registration date: 20 Jul 1942 - 29 Sep 1993

Entity number: 54015

Address: 22 MANHATTAN AVE., BROOKLYN, NY, United States, 11206

Registration date: 17 Jul 1942 - 26 Oct 2011

Entity number: 43027

Registration date: 17 Jul 1942

Entity number: 54002

Address: 11620 WILSHIRE BLVD., #870, LOS ANGELES, CA, United States, 90025

Registration date: 15 Jul 1942 - 30 Jan 2018

Entity number: 53996

Address: 838 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 13 Jul 1942 - 29 Sep 1993

Entity number: 43021

Registration date: 13 Jul 1942

Entity number: 43014

Registration date: 10 Jul 1942

Entity number: 43011

Registration date: 08 Jul 1942

Entity number: 53992

Address: 10 HOWARD AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 07 Jul 1942 - 21 Dec 1989

Entity number: 43005

Registration date: 03 Jul 1942

Entity number: 53986

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

Registration date: 02 Jul 1942 - 23 Dec 1992

Entity number: 53984

Address: C/O DREYER & TRAUB, 16 COURT ST., BROOKLYN, NY, United States

Registration date: 02 Jul 1942 - 31 Mar 1982

Entity number: 42994

Address: 662 MACON ST., BROOKLYN, NY, United States, 11233

Registration date: 30 Jun 1942

Entity number: 53975

Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221

Registration date: 26 Jun 1942 - 21 Dec 1989

Entity number: 42904

Registration date: 25 Jun 1942

Entity number: 42902

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 24 Jun 1942

Entity number: 53969

Address: 434 BROADWAY, 7/F, NEW YORK, NY, United States, 10013

Registration date: 19 Jun 1942 - 25 Sep 2002

Entity number: 42894

Registration date: 16 Jun 1942

Entity number: 53965

Address: 200 MORGAN AVE., BROOKLYN, NY, United States, 11237

Registration date: 12 Jun 1942 - 26 Oct 2011

Entity number: 53961

Address: 753 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 11 Jun 1942 - 18 Dec 1984

Entity number: 42886

Registration date: 10 Jun 1942

Entity number: 42923

Registration date: 27 May 1942

Entity number: 42918

Registration date: 26 May 1942