Business directory in New York Kings - Page 17353

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: 53938

Address: 238 46TH ST., BROOKLYN, NY, United States, 11220

Registration date: 25 May 1942

Entity number: 53933

Address: 144 WALLABOUT ST., BROOKLYN, NY, United States, 11211

Registration date: 23 May 1942 - 25 Sep 1991

Entity number: 42911

Address: 3201 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Registration date: 22 May 1942

Entity number: 53924

Address: 341 MENAHAN ST., BROOKLYN, NY, United States, 11237

Registration date: 19 May 1942 - 29 Sep 1993

Entity number: 53923

Address: THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 15 May 1942

Entity number: 42885

Registration date: 15 May 1942

Entity number: 42825

Registration date: 12 May 1942

Entity number: 42818

Registration date: 11 May 1942

Entity number: 42821

Registration date: 11 May 1942

Entity number: 53902

Address: 215 NORTH 10TH ST., BROOKLYN, NY, United States, 11211

Registration date: 05 May 1942 - 17 Mar 1994

Entity number: 42805

Address: 65-67 PUTNAM AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 04 May 1942

Entity number: 53896

Address: 111 JOHN STREET SUITE 312, NEW YORK, NY, United States, 10038

Registration date: 30 Apr 1942

Entity number: 53893

Address: 1 FULTON ST. STE. 16, HEMPSTEAD, NY, United States, 11550

Registration date: 27 Apr 1942 - 09 Jun 2004

Entity number: 42853

Registration date: 25 Apr 1942

Entity number: 53886

Address: 163 REMSEN ST, BROOKLYN, NY, United States, 11201

Registration date: 22 Apr 1942 - 30 Sep 1981

Entity number: 42848

Registration date: 21 Apr 1942

Entity number: 53877

Address: 26 COURT ST., NEW YORK, NY, United States

Registration date: 17 Apr 1942 - 25 Sep 1991

Entity number: 53868

Address: 52 FAIRVIEW RD W, MASSAPEQUA, NY, United States, 11758

Registration date: 13 Apr 1942 - 27 Jan 2003

Entity number: 53869

Address: 2518 AVENUE J., BROOKLYN, NY, United States, 11210

Registration date: 10 Apr 1942

Entity number: 53855

Address: 1024 MONTGOMERY ST., BROOKLYN, NY, United States, 11213

Registration date: 03 Apr 1942 - 04 Feb 1983

Entity number: 53847

Address: 162 REMSEM ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Apr 1942 - 29 Dec 1982

Entity number: 42846

Registration date: 01 Apr 1942

Entity number: 42739

Registration date: 30 Mar 1942

Entity number: 53835

Address: 5322 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 24 Mar 1942 - 23 Sep 1998

Entity number: 42774

Registration date: 18 Mar 1942

Entity number: 42772

Registration date: 17 Mar 1942

Entity number: 42764

Registration date: 13 Mar 1942

Entity number: 53787

Address: 50 COURT ST., NEW YORK, NY, United States

Registration date: 10 Mar 1942 - 23 Dec 1992

Entity number: 53777

Address: 1685 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Registration date: 04 Mar 1942 - 19 Sep 1986

Entity number: 53774

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

Registration date: 02 Mar 1942 - 24 Apr 1985

Entity number: 53772

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Mar 1942 - 30 Sep 1981

Entity number: 42743

Registration date: 02 Mar 1942

Entity number: 42742

Registration date: 02 Mar 1942

Entity number: 53765

Address: 134 SUTTON STREET, BROOKLYN, NY, United States, 11222

Registration date: 26 Feb 1942 - 23 Dec 1992

Entity number: 53741

Address: 1609 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 19 Feb 1942 - 06 Nov 1985

Entity number: 53743

Address: 98 Cuttermill Road, STE 282N, Great Neck, NY, United States, 11021

Registration date: 19 Feb 1942

Entity number: 42622

Registration date: 06 Feb 1942

Entity number: 42680

Registration date: 06 Feb 1942

Entity number: 53715

Address: 1883 MADISON ST, RIDGEWOOD, NY, United States, 11385

Registration date: 04 Feb 1942 - 02 May 2003

Entity number: 42676

Registration date: 04 Feb 1942

Entity number: 42678

Registration date: 04 Feb 1942

Entity number: 53720

Address: 794 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 03 Feb 1942 - 24 Sep 1997

Entity number: 53718

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 03 Feb 1942 - 23 Dec 1992

Entity number: 53713

Address: 2001 MARCUS AVE., SUITE N116, LAKE SUCCESS, NY, United States, 11042

Registration date: 03 Feb 1942

Entity number: 42662

Registration date: 29 Jan 1942

Entity number: 53699

Address: 4601 SECOND AVE., BROOKLYN, NY, United States, 11232

Registration date: 23 Jan 1942 - 29 Sep 1993

Entity number: 53694

Address: 189 SPENCER ST., NEW YORK, NY, United States

Registration date: 21 Jan 1942 - 25 Mar 1981

Entity number: 42640

Registration date: 20 Jan 1942

Entity number: 53693

Address: 449 EAST 96TH ST., NEW YORK, NY, United States

Registration date: 19 Jan 1942 - 29 Dec 1982

Entity number: 53691

Address: 1817 west 11th street, 51 UNION STREET, BROOKLYN, NY, United States, 11223

Registration date: 19 Jan 1942