Business directory in New York Kings - Page 17355

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: 53415

Address: 40 FLATBUSH AVE. EXT., ATT: LEGAL DEPT., BROOKLYN, NY, United States, 11201

Registration date: 15 Aug 1941 - 25 Mar 1998

Entity number: 42285

Registration date: 14 Aug 1941

Entity number: 42284

Address: 279 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 14 Aug 1941

Entity number: 42283

Registration date: 13 Aug 1941

Entity number: 42277

Registration date: 09 Aug 1941

Entity number: 42272

Registration date: 06 Aug 1941

Entity number: 42266

Registration date: 01 Aug 1941

Entity number: 53391

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 31 Jul 1941 - 02 Nov 1987

Entity number: 42161

Registration date: 11 Jul 1941

Entity number: 53350

Address: 3720-14TH AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 10 Jul 1941 - 29 Sep 1987

Entity number: 53342

Address: 619 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 09 Jul 1941 - 28 Sep 1994

Entity number: 53339

Address: 218 INDIA ST, BROOKLYN, NY, United States, 11222

Registration date: 05 Jul 1941 - 23 Dec 1992

Entity number: 53337

Address: 37-14 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Jul 1941 - 02 Jun 2021

Entity number: 42205

Registration date: 03 Jul 1941

Entity number: 53333

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 01 Jul 1941 - 01 Mar 1990

Entity number: 53330

Address: 383 LIVONIA AVENUE, NEW YORK, NY, United States

Registration date: 01 Jul 1941 - 15 Jun 1990

Entity number: 53329

Address: 24 JOHNSON ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Jul 1941 - 29 Sep 1982

Entity number: 42197

Registration date: 01 Jul 1941

Entity number: 53327

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

Registration date: 30 Jun 1941 - 25 Sep 1991

Entity number: 53301

Address: 1316 SURF AVE., BROOKLYN, NY, United States, 11224

Registration date: 19 Jun 1941 - 16 May 1985

Entity number: 53298

Address: 60 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 17 Jun 1941 - 13 Sep 1982

Entity number: 53300

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

Registration date: 16 Jun 1941 - 26 Dec 2001

Entity number: 42157

Registration date: 14 Jun 1941

Entity number: 53297

Address: 80 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

Registration date: 13 Jun 1941

Entity number: 53294

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

Registration date: 12 Jun 1941 - 23 Jul 1986

Entity number: 53283

Address: 2226 SURF AVE., BROOKLYN, NY, United States, 11224

Registration date: 12 Jun 1941 - 23 Dec 1992

Entity number: 53292

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 12 Jun 1941

Entity number: 2841312

Address: 815 BROADWAY, BROOKLYN, NY, United States, 00000

Registration date: 11 Jun 1941 - 15 Dec 1972

Entity number: 53288

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

Registration date: 11 Jun 1941 - 21 Sep 2006

Entity number: 53287

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

Registration date: 11 Jun 1941 - 30 Nov 1987

Entity number: 53282

Address: 80 LEFFERTS AVE., BROOKLYN, NY, United States, 11225

Registration date: 09 Jun 1941 - 25 Jun 1984

Entity number: 53264

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Jun 1941 - 30 Sep 1981

Entity number: 53262

Address: 59 LIBERTY AVE., BROOKLYN, NY, United States, 11212

Registration date: 04 Jun 1941 - 23 Dec 1992

Entity number: 53259

Address: 132 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Registration date: 03 Jun 1941 - 25 Jun 2003

Entity number: 42078

Registration date: 28 May 1941

Entity number: 53245

Address: 358 STONE AVE., NEW YORK, NY, United States

Registration date: 26 May 1941 - 25 Sep 1991

Entity number: 53244

Address: 407 WATKINS ST., BROOKLYN, NY, United States, 11212

Registration date: 26 May 1941 - 28 Oct 2009

Entity number: 42133

Registration date: 26 May 1941

Entity number: 53236

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 22 May 1941 - 23 Dec 1992

Entity number: 53231

Address: 584 ROGERS AVE., BROOKLYN, NY, United States, 11225

Registration date: 15 May 1941 - 29 Sep 1993

Entity number: 53218

Address: 4701 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Registration date: 13 May 1941 - 03 May 2000

Entity number: 42098

Registration date: 08 May 1941

Entity number: 42116

Registration date: 05 May 1941

Entity number: 42079

Registration date: 05 May 1941

Entity number: 42076

Registration date: 05 May 1941

Entity number: 34034

Address: 360 FURMAN ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Apr 1941

Entity number: 53183

Address: 225 QUINCY ST., BROOKLYN, NY, United States, 11216

Registration date: 25 Apr 1941 - 26 Mar 1985

Entity number: 41987

Registration date: 25 Apr 1941

Entity number: 41983

Registration date: 24 Apr 1941

Entity number: 53175

Address: 1093 EAST 21ST ST., BROOKLYN, NY, United States, 11210

Registration date: 23 Apr 1941 - 27 Dec 2000