Business directory in New York Kings - Page 17359

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: 52397

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

Registration date: 06 May 1940 - 27 Sep 1995

Entity number: 52394

Address: 1158-55TH ST., NEW YORK, NY, United States

Registration date: 01 May 1940 - 23 Dec 1992

Entity number: 52393

Address: 334 ROCKAWAY PKWY., BROOKLYN, NY, United States, 11212

Registration date: 01 May 1940 - 29 Sep 1982

Entity number: 52391

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

Registration date: 01 May 1940 - 14 Jan 1998

Entity number: 52383

Address: 153 PARK AVE., BROOKLYN, NY, United States, 11205

Registration date: 29 Apr 1940 - 26 Jan 1987

Entity number: 52380

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

Registration date: 29 Apr 1940 - 23 Dec 1992

Entity number: 41248

Registration date: 29 Apr 1940

Entity number: 41242

Registration date: 25 Apr 1940

Entity number: 41286

Registration date: 22 Apr 1940

Entity number: 52358

Address: 227 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 22 Apr 1940

Entity number: 52356

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

Registration date: 20 Apr 1940 - 29 Dec 1982

Entity number: 41279

Registration date: 18 Apr 1940

Entity number: 41278

Registration date: 18 Apr 1940

Entity number: 41274

Registration date: 16 Apr 1940

Entity number: 2881276

Address: 50 COURT ST, BROOKLYN, NY, United States, 00000

Registration date: 15 Apr 1940 - 15 Dec 1970

Entity number: 52334

Address: 944 E 24 ST, BROOKLYN, NY, United States, 11210

Registration date: 12 Apr 1940 - 02 Nov 2001

Entity number: 52329

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Apr 1940 - 07 Aug 1984

Entity number: 52327

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

Registration date: 09 Apr 1940 - 24 Sep 1997

Entity number: 41261

Registration date: 09 Apr 1940

Entity number: 52311

Address: 835 MYRTLE AVE., BROOKLYN, NY, United States, 11206

Registration date: 04 Apr 1940 - 25 Sep 1991

Entity number: 41171

Registration date: 02 Apr 1940

Entity number: 41173

Registration date: 02 Apr 1940

Entity number: 52302

Address: 227 FRANKLIN ST., BROOKLYN, NY, United States, 11222

Registration date: 01 Apr 1940 - 25 Jan 2012

Entity number: 52299

Address: 1605-07-09 CHURCH AVE., BROOKLYN, NY, United States

Registration date: 01 Apr 1940 - 30 Sep 1981

Entity number: 41157

Registration date: 25 Mar 1940

Entity number: 52284

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

Registration date: 22 Mar 1940 - 23 Dec 1992

Entity number: 52281

Address: 115 N. 15TH & BANKER STS, BROOKLYN, NY, United States, 11222

Registration date: 22 Mar 1940 - 08 May 1984

Entity number: 41205

Registration date: 20 Mar 1940

Entity number: 52269

Address: 645 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 19 Mar 1940 - 28 Oct 2009

Entity number: 52267

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

Registration date: 19 Mar 1940 - 09 Jun 1993

Entity number: 52262

Address: 8 W. 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 15 Mar 1940 - 30 Oct 1989

Entity number: 52249

Address: 3 GRAND ST.EXTENSION, BROOKLYN, NY, United States, 11211

Registration date: 12 Mar 1940 - 25 Sep 1991

Entity number: 41192

Registration date: 12 Mar 1940

Entity number: 52250

Address: 1195 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 12 Mar 1940

Entity number: 52240

Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Mar 1940 - 30 Nov 1990

Entity number: 52234

Address: 340 HALSEY ST, BROOKLYN, NY, United States, 11216

Registration date: 08 Mar 1940 - 29 Dec 1982

Entity number: 52229

Address: 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218

Registration date: 07 Mar 1940

Entity number: 52228

Address: 246 DEKALB AVE., BROOKLYN, NY, United States, 11205

Registration date: 05 Mar 1940 - 02 Oct 1998

Entity number: 41154

Registration date: 05 Mar 1940

Entity number: 52225

Address: 356 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 01 Mar 1940 - 03 Apr 1986

Entity number: 52216

Address: 2214 E. 69TH ST., BROOKLYN, NY, United States, 11234

Registration date: 28 Feb 1940 - 27 Oct 2016

Entity number: 52211

Address: 72-87TH ST, BROOKLYN, NY, United States, 11209

Registration date: 28 Feb 1940

Entity number: 52213

Address: 1933 - 66TH ST., NEW YORK, NY, United States

Registration date: 27 Feb 1940 - 22 May 1989

Entity number: 41080

Registration date: 27 Feb 1940

Entity number: 41079

Registration date: 27 Feb 1940

Entity number: 52215

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

Registration date: 26 Feb 1940 - 23 Dec 1992

Entity number: 52206

Address: 18 NEVINS ST., BROOKLYN, NY, United States, 11217

Registration date: 23 Feb 1940 - 29 Sep 1982

Entity number: 41067

Registration date: 21 Feb 1940

Entity number: 41121

Registration date: 20 Feb 1940

Entity number: 52193

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

Registration date: 17 Feb 1940