Business directory in New York Kings - Page 17357

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: 41738

Registration date: 10 Dec 1940

Entity number: 52831

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

Registration date: 07 Dec 1940 - 21 Oct 1986

Entity number: 52826

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

Registration date: 05 Dec 1940 - 29 Sep 1993

Entity number: 52828

Address: 233 B'WAY, NEW YORK, NY, United States, 10279

Registration date: 04 Dec 1940 - 25 Mar 1998

Entity number: 52827

Address: 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 04 Dec 1940

Entity number: 52822

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Nov 1940 - 31 Mar 1982

Entity number: 52821

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

Registration date: 29 Nov 1940 - 21 Dec 1987

Entity number: 41633

Registration date: 28 Nov 1940

Entity number: 52805

Address: 1799 UNION ST., NEW YORK, NY, United States

Registration date: 25 Nov 1940 - 23 Jun 1993

Entity number: 41628

Registration date: 23 Nov 1940

Entity number: 41626

Registration date: 22 Nov 1940

Entity number: 41624

Address: HELEN L. WELLS, ESQ., 1505 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 20 Nov 1940

Entity number: 52789

Address: 312-3 AVE, BROOKLYN, NY, United States, 11215

Registration date: 18 Nov 1940 - 30 Jun 2004

Entity number: 41675

Registration date: 16 Nov 1940

Entity number: 52779

Address: 51 MONTGOMERY BLVD, ATLANTIC BEACH, NY, United States, 11509

Registration date: 12 Nov 1940 - 05 Jan 1983

Entity number: 52775

Address: 60 PLAZA ST., BROOKLYN, NY, United States, 11238

Registration date: 08 Nov 1940 - 24 Dec 1991

Entity number: 2882574

Address: 1249 BEDFORD AVE, BROOKLYN, NY, United States, 00000

Registration date: 06 Nov 1940 - 15 Dec 1961

Entity number: 41651

Registration date: 26 Oct 1940

Entity number: 52751

Address: 1660 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Registration date: 25 Oct 1940 - 20 Jan 2016

Entity number: 52740

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

Registration date: 23 Oct 1940 - 25 Mar 1998

Entity number: 41635

Registration date: 23 Oct 1940

Entity number: 52732

Address: 44 COURT ST., RM. 1002, BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 1940 - 23 Jun 1993

Entity number: 41648

Registration date: 21 Oct 1940

Entity number: 52719

Address: 49 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 15 Oct 1940

Entity number: 41556

Registration date: 14 Oct 1940

Entity number: 41554

Registration date: 11 Oct 1940

Entity number: 41553

Registration date: 10 Oct 1940

Entity number: 52704

Address: 44 COURT ST., NEW YORK, NY, United States

Registration date: 07 Oct 1940 - 26 Oct 2011

Entity number: 52693

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 02 Oct 1940 - 30 Dec 1981

Entity number: 52691

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

Registration date: 30 Sep 1940 - 19 Mar 1987

Entity number: 41594

Registration date: 30 Sep 1940

Entity number: 52683

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

Registration date: 24 Sep 1940 - 09 Sep 2009

Entity number: 52673

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Sep 1940 - 29 Sep 1993

Entity number: 41582

Registration date: 18 Sep 1940

Entity number: 52662

Address: 924 BERGEN STREET, BROOKLYN, NY, United States, 11238

Registration date: 16 Sep 1940

Entity number: 52659

Address: 1158 -- 55TH ST., BROOKLYN, NY, United States, 11219

Registration date: 12 Sep 1940 - 02 Dec 1983

Entity number: 41571

Registration date: 10 Sep 1940

Entity number: 52653

Address: 245 GLENMORE AVE., BROOKLYN, NY, United States, 11207

Registration date: 09 Sep 1940 - 12 Jan 2004

Entity number: 52652

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Sep 1940 - 29 Sep 2005

Entity number: 41493

Registration date: 03 Sep 1940

Entity number: 52628

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

Registration date: 27 Aug 1940

Entity number: 52631

Address: 101 NEPPERHAN AVENUE, ELMSFORD, NY, United States, 10523

Registration date: 26 Aug 1940

Entity number: 52624

Address: 259 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 22 Aug 1940 - 23 Dec 1992

Entity number: 52620

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

Registration date: 21 Aug 1940 - 27 Jun 2001

Entity number: 41476

Registration date: 21 Aug 1940

Entity number: 52617

Address: 765 ATLANTIC AVE., BROOKLYN, NY, United States, 11238

Registration date: 17 Aug 1940 - 24 Dec 1991

Entity number: 52610

Address: 191 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Aug 1940 - 03 Nov 1982

Entity number: 41526

Registration date: 13 Aug 1940

Entity number: 52605

Address: 1349-51 UTICA AVE, BROOKLYN, NY, United States, 11203

Registration date: 09 Aug 1940 - 11 Jul 2013

Entity number: 52601

Address: 18 FLINT ST, BORO BROOKLYN, NY, United States

Registration date: 08 Aug 1940 - 22 Jan 2003