Business directory in New York Kings - Page 17358

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: 41520

Registration date: 08 Aug 1940

Entity number: 52600

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 06 Aug 1940 - 29 Sep 1982

Entity number: 52594

Address: 186 REMSEN STREET, NEW YORK, NY, United States

Registration date: 03 Aug 1940 - 01 Nov 1989

Entity number: 52573

Address: 349 SUYDAM ST., BROOKLYN, NY, United States, 11237

Registration date: 27 Jul 1940 - 17 Jul 1986

RAMVAD INC. Inactive

Entity number: 52576

Address: 689-697 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 26 Jul 1940 - 23 Dec 1992

Entity number: 52572

Address: 1734 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11233

Registration date: 24 Jul 1940 - 29 Sep 1982

Entity number: 52559

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Jul 1940

Entity number: 41495

Registration date: 22 Jul 1940

Entity number: 52563

Address: 185 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 19 Jul 1940

Entity number: 41475

Registration date: 19 Jul 1940

Entity number: 52553

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

Registration date: 18 Jul 1940 - 23 Dec 1992

Entity number: 41408

Registration date: 17 Jul 1940

Entity number: 52554

Address: 164 SMITH ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Jul 1940 - 23 Dec 1992

Entity number: 41406

Registration date: 16 Jul 1940

Entity number: 41405

Registration date: 15 Jul 1940

Entity number: 52545

Address: 1914 - 85TH ST., NEW YORK, NY, United States

Registration date: 10 Jul 1940 - 23 Mar 1989

Entity number: 41398

Registration date: 08 Jul 1940

Entity number: 41397

Registration date: 08 Jul 1940

Entity number: 52533

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

Registration date: 05 Jul 1940 - 15 Jun 1984

Entity number: 41396

Registration date: 05 Jul 1940

Entity number: 52524

Address: 1017 EAST 10TH ST., BROOKLYN, NY, United States, 11230

Registration date: 02 Jul 1940 - 24 Oct 1985

Entity number: 41442

Registration date: 01 Jul 1940

Entity number: 41435

Registration date: 25 Jun 1940

Entity number: 33919

Address: 251 NORTH HENRY ST., BROOKLYN, NY, United States, 11222

Registration date: 25 Jun 1940

Entity number: 52508

Address: 438 MELROSE ST., BROOKLYN, NY, United States, 11237

Registration date: 21 Jun 1940 - 29 Dec 1982

Entity number: 52502

Address: 217 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 21 Jun 1940

Entity number: 41424

Registration date: 20 Jun 1940

Entity number: 33916

Address: 88 35TH ST., BROOKLYN, NY, United States, 11232

Registration date: 20 Jun 1940

Entity number: 52505

Address: 66-68 CHRISTOPHER AVE., BROOKLYN, NY, United States

Registration date: 19 Jun 1940 - 31 Jul 1987

Entity number: 41422

Registration date: 19 Jun 1940

Entity number: 52493

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 14 Jun 1940 - 29 Sep 1993

Entity number: 52481

Address: 610 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 07 Jun 1940 - 22 Nov 2005

Entity number: 52480

Address: 18 PITT ST, NEW YORK, NY, United States, 10002

Registration date: 07 Jun 1940 - 10 Dec 1993

Entity number: 41334

Registration date: 06 Jun 1940

Entity number: 52465

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

Registration date: 31 May 1940 - 29 Dec 1982

Entity number: 41326

Address: 4617 8TH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 31 May 1940

Entity number: 52463

Address: 2170 86TH ROAD, BROOKLYN, NY, United States, 11214

Registration date: 28 May 1940 - 28 May 2019

Entity number: 52462

Address: PO BOX 612, SMITHTOWN, NY, United States, 11787

Registration date: 28 May 1940

Entity number: 52459

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

Registration date: 27 May 1940 - 09 Oct 1987

Entity number: 52457

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 May 1940 - 25 Sep 1991

Entity number: 52439

Address: 105 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 May 1940 - 23 Dec 1992

Entity number: 52438

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

Registration date: 21 May 1940 - 25 Mar 1998

Entity number: 52432

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 May 1940 - 23 Dec 1992

Entity number: 41350

Registration date: 16 May 1940

Entity number: 41346

Registration date: 14 May 1940

Entity number: 52423

Address: 1081 BERGEN ST., BROOKLYN, NY, United States, 11216

Registration date: 13 May 1940 - 29 Sep 1993

Entity number: 52416

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

Registration date: 11 May 1940 - 24 Feb 1988

Entity number: 41337

Registration date: 08 May 1940

Entity number: 41325

Address: ASSOCIATION, INC., P.O. BOX 1425, BROOKLYN, NY, United States, 11202

Registration date: 07 May 1940