Business directory in New York Kings - Page 17356

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: 42036

Registration date: 23 Apr 1941

Entity number: 53163

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

Registration date: 18 Apr 1941 - 30 Sep 1983

Entity number: 53153

Address: 152 WEST 57TH STREET, 46TH FL., NEW YORK, NY, United States, 10019

Registration date: 15 Apr 1941 - 30 Sep 1995

Entity number: 42018

Registration date: 15 Apr 1941

Entity number: 42015

Registration date: 11 Apr 1941

Entity number: 53141

Address: 4619-23 SECOND AVE., BROOKLYN, NY, United States

Registration date: 09 Apr 1941 - 29 Dec 1993

Entity number: 42002

Registration date: 01 Apr 1941

Entity number: 41997

Registration date: 01 Apr 1941

Entity number: 53107

Address: 1419 AVE. J., BROOKLYN, NY, United States, 11230

Registration date: 28 Mar 1941 - 01 Feb 1983

Entity number: 53102

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

Registration date: 26 Mar 1941 - 25 Sep 1991

Entity number: 41913

Registration date: 25 Mar 1941

Entity number: 53083

Address: 349 ARLINGTON AVE., BROOKLYN, NY, United States, 11208

Registration date: 19 Mar 1941 - 04 Nov 1982

Entity number: 53077

Address: 161-3 17TH ST., BROOKLYN, NY, United States, 11215

Registration date: 17 Mar 1941 - 25 Apr 2012

Entity number: 41945

Registration date: 17 Mar 1941

Entity number: 53073

Address: 27 SMITH ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Mar 1941 - 08 Sep 1983

Entity number: 53063

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Mar 1941 - 28 Jun 1983

Entity number: 41925

Registration date: 28 Feb 1941

Entity number: 53042

Address: 158 GRAHAM AVE, BKLYN, NY, United States, 11206

Registration date: 20 Feb 1941 - 04 Feb 1985

Entity number: 53036

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

Registration date: 19 Feb 1941 - 21 Dec 1989

Entity number: 41833

Registration date: 19 Feb 1941

Entity number: 53025

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Feb 1941 - 05 May 1987

Entity number: 41825

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1941

Entity number: 53015

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

Registration date: 10 Feb 1941 - 23 Dec 1992

Entity number: 53014

Address: 144-23 68 ROAD, FLUSHING, NY, United States, 11367

Registration date: 07 Feb 1941

Entity number: 41815

Address: 619 HENRY STREET, BROOKLYN, NY, United States, 11231

Registration date: 06 Feb 1941

Entity number: 41872

Registration date: 05 Feb 1941

Entity number: 41871

Registration date: 05 Feb 1941

Entity number: 52995

Address: 427 COURT ST., NEW YORK, NY, United States

Registration date: 03 Feb 1941 - 25 Sep 1991

Entity number: 52985

Address: 2180-73RD ST., BROOKLYN, NY, United States, 11204

Registration date: 29 Jan 1941 - 23 Sep 1998

Entity number: 52974

Address: 2 HAMILTON AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 28 Jan 1941 - 22 May 1987

Entity number: 52973

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 28 Jan 1941 - 27 Jul 1990

Entity number: 52977

Address: 1201 AVENUE K, BROOKLYN, NY, United States, 11230

Registration date: 27 Jan 1941 - 29 Dec 1982

Entity number: 41851

Registration date: 24 Jan 1941

Entity number: 52965

Address: 232-234 JAVA ST., NEW YORK, NY, United States

Registration date: 23 Jan 1941 - 29 Sep 1993

Entity number: 52964

Address: 213-215 OAKLAND STREET, BROOKLYN, NY, United States

Registration date: 23 Jan 1941 - 28 Dec 1984

Entity number: 41850

Address: 185 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Registration date: 23 Jan 1941

Entity number: 41845

Registration date: 22 Jan 1941

Entity number: 52947

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

Registration date: 20 Jan 1941 - 24 Sep 1997

Entity number: 52944

Address: 404 MCGUINNESSBLVD., BROOKLYN, NY, United States

Registration date: 17 Jan 1941 - 23 Dec 1992

Entity number: 52940

Address: 349 ARLINGTON AVE., BROOKLYN, NY, United States, 11208

Registration date: 17 Jan 1941 - 25 Mar 1981

Entity number: 52938

Address: 18 CRESCENT STREET, BROOKLYN, NY, United States, 11208

Registration date: 16 Jan 1941

Entity number: 52916

Address: 507 BRADFORD ST., NEW YORK, NY, United States

Registration date: 08 Jan 1941 - 25 Mar 1981

Entity number: 52917

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Jan 1941 - 28 Sep 1994

Entity number: 52915

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 07 Jan 1941 - 23 Dec 1992

Entity number: 52895

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 30 Dec 1940 - 21 Jul 1989

Entity number: 52876

Address: 420 MORGAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 21 Dec 1940 - 21 Dec 1988

Entity number: 52867

Address: 940 EAST 9TH ST., BROOKLYN, NY, United States, 11230

Registration date: 17 Dec 1940 - 23 Jun 1993

Entity number: 52866

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

Registration date: 17 Dec 1940 - 23 Dec 1992

Entity number: 52850

Address: 964-44TH ST., NEW YORK, NY, United States

Registration date: 12 Dec 1940 - 21 Oct 1998

Entity number: 52842

Address: 1293 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 11 Dec 1940 - 26 Oct 2011