Business directory in New York Kings - Page 17354

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: 42656

Registration date: 19 Jan 1942

Entity number: 42545

Registration date: 17 Jan 1942

Entity number: 53676

Address: 540 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11238

Registration date: 08 Jan 1942 - 29 Sep 1982

Entity number: 53669

Address: 140 53RD STREET, BROOKLYN, NY, United States, 11232

Registration date: 06 Jan 1942 - 03 Nov 2022

Entity number: 53660

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 02 Jan 1942 - 19 Jan 1983

Entity number: 53656

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Jan 1942 - 24 Sep 1997

Entity number: 53643

Address: 853 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 29 Dec 1941 - 30 Dec 1981

Entity number: 42585

Registration date: 27 Dec 1941

Entity number: 53626

Address: 3035 BRIGHTON 1ST ST., BROOKLYN, NY, United States, 11235

Registration date: 23 Dec 1941 - 31 Mar 1989

Entity number: 53622

Address: 176 FORT GREENE PLACE, BROOKLYN, NY, United States, 11217

Registration date: 22 Dec 1941 - 29 Jan 1991

Entity number: 42576

Registration date: 22 Dec 1941

Entity number: 42577

Registration date: 22 Dec 1941

Entity number: 42578

Registration date: 22 Dec 1941

Entity number: 53619

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Dec 1941 - 23 Dec 1992

Entity number: 42566

Registration date: 18 Dec 1941

Entity number: 42563

Registration date: 18 Dec 1941

Entity number: 42551

Registration date: 15 Dec 1941

Entity number: 42548

Registration date: 15 Dec 1941

Entity number: 53607

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Dec 1941 - 31 Aug 1984

Entity number: 53604

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 10 Dec 1941 - 26 Oct 2011

Entity number: 53595

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Dec 1941 - 24 Sep 1985

Entity number: 42427

Registration date: 03 Dec 1941

Entity number: 53589

Address: 3100 BRIGHTON 2ND ST., BROOKLYN, NY, United States, 11235

Registration date: 29 Nov 1941

Entity number: 42473

Registration date: 27 Nov 1941

Entity number: 42464

Registration date: 22 Nov 1941

Entity number: 53567

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

Registration date: 17 Nov 1941 - 25 Mar 1998

Entity number: 42453

Registration date: 14 Nov 1941

Entity number: 42451

Registration date: 13 Nov 1941

Entity number: 42449

Registration date: 12 Nov 1941

Entity number: 53559

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

Registration date: 10 Nov 1941 - 24 Sep 1984

Entity number: 42422

Registration date: 06 Nov 1941

Entity number: 53541

Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 05 Nov 1941 - 21 Feb 1984

Entity number: 42349

Registration date: 01 Nov 1941

Entity number: 53529

Address: 5202 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Registration date: 28 Oct 1941

Entity number: 53524

Address: 1270 SIXTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 25 Oct 1941

Entity number: 42337

Address: 157 EXETER STREET, BROOKLYN, NY, United States, 11235

Registration date: 23 Oct 1941

Entity number: 42338

Registration date: 23 Oct 1941

Entity number: 53513

Address: 7401 RIDGE BLVD, SUITE 1B, BROOKLYN, NY, United States, 11209

Registration date: 18 Oct 1941

Entity number: 42376

Registration date: 17 Oct 1941

Entity number: 53498

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

Registration date: 07 Oct 1941

Entity number: 53483

Address: 523 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 29 Sep 1941

Entity number: 53477

Address: 1662 63RD ST, BROOKLYN, NY, United States, 11204

Registration date: 24 Sep 1941 - 23 Dec 1992

Entity number: 53468

Address: 1651 PITKIN AVE., NEW YORK, NY, United States

Registration date: 17 Sep 1941 - 25 Jan 1983

Entity number: 53446

Address: 636 HOWARD AVE., BROOKLYN, NY, United States, 11212

Registration date: 05 Sep 1941 - 25 Sep 1991

Entity number: 53433

Address: 1701 EAST 49TH ST., BROOKLYN, NY, United States, 11234

Registration date: 29 Aug 1941 - 23 Dec 1992

Entity number: 34081

Address: 80 WILLOUGHBY ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Aug 1941

Entity number: 53434

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Aug 1941

Entity number: 53432

Address: 1163 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Registration date: 28 Aug 1941

Entity number: 53422

Address: 1229 Broadway, Suite#110, HEWLETT, NY, United States, 11557

Registration date: 26 Aug 1941

Entity number: 42287

Registration date: 21 Aug 1941