Business directory in New York Kings - Page 17360

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 871042 companies

Entity number: 51545

Address: 187 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Apr 1939 - 27 Aug 1987

Entity number: 40406

Registration date: 20 Apr 1939

Entity number: 40405

Registration date: 19 Apr 1939

Entity number: 40401

Registration date: 17 Apr 1939

Entity number: 51505

Address: 123 FRONT ST., MINEOLA, NY, United States, 00000

Registration date: 11 Apr 1939 - 23 Sep 1998

Entity number: 51504

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

Registration date: 11 Apr 1939 - 29 Sep 1993

Entity number: 40436

Registration date: 07 Apr 1939

Entity number: 40432

Registration date: 06 Apr 1939

Entity number: 51470

Address: 690 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 29 Mar 1939

Entity number: 51469

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

Registration date: 28 Mar 1939 - 17 Jan 1989

Entity number: 40416

Registration date: 25 Mar 1939

Entity number: 51465

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

Registration date: 23 Mar 1939 - 26 Jun 1996

Entity number: 51457

Address: WOOLWORTH BLDG., RM. 1583, NEW YORK, NY, United States

Registration date: 21 Mar 1939 - 04 Dec 1986

Entity number: 51432

Address: 288 CROWN ST., BROOKLYN, NY, United States, 11225

Registration date: 10 Mar 1939 - 27 Mar 1992

Entity number: 51435

Address: 179 EXPRESS ST, PLAINVIEW, NY, United States, 11803

Registration date: 09 Mar 1939 - 30 Jun 2004

Entity number: 40365

Registration date: 06 Mar 1939

Entity number: 40363

Registration date: 06 Mar 1939

Entity number: 51420

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

Registration date: 01 Mar 1939 - 08 Jul 1987

Entity number: 51418

Address: C/O KND MANAGEMENT, 101 RICHARDSON ST, BROOKLYN, NY, United States, 11211

Registration date: 28 Feb 1939

Entity number: 51416

Address: 2180 72RD ST., BROOKLYN, NY, United States

Registration date: 25 Feb 1939 - 10 Jul 1981

Entity number: 51417

Address: 31 MCKAY PL., BROOKLYN, NY, United States, 11209

Registration date: 24 Feb 1939 - 29 Dec 1982

Entity number: 51413

Address: C/O SHELDON SCHNEIDER, 129-11 ROCKAWAY BEACH BLVD, BELLE HARBOR, NY, United States, 11699

Registration date: 23 Feb 1939 - 30 Oct 2000

Entity number: 51392

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

Registration date: 16 Feb 1939 - 22 Mar 1985

Entity number: 51389

Address: 14 W 95TH STREET #1, NEW YORK, NY, United States, 10025

Registration date: 14 Feb 1939

Entity number: 40253

Registration date: 11 Feb 1939

Entity number: 51379

Address: 1271 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 10 Feb 1939 - 28 Apr 1980

Entity number: 51367

Address: 322 9TH ST., BROOKLYN, NY, United States, 11215

Registration date: 04 Feb 1939 - 25 Sep 1991

Entity number: 51359

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

Registration date: 02 Feb 1939 - 02 Apr 1998

Entity number: 40238

Registration date: 02 Feb 1939

Entity number: 51362

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

Registration date: 01 Feb 1939 - 22 Aug 1983

Entity number: 40290

Registration date: 31 Jan 1939

Entity number: 51351

Address: 2568 HEATHROW LANE, MANASQUAN, NJ, United States, 08736

Registration date: 26 Jan 1939

Entity number: 51338

Address: 1763 EAST 26TH ST, BROOKLYN, NY, United States, 11229

Registration date: 23 Jan 1939 - 07 Aug 2002

Entity number: 51336

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

Registration date: 23 Jan 1939 - 31 Jan 1995

Entity number: 51335

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

Registration date: 21 Jan 1939 - 23 Dec 1992

Entity number: 51330

Address: 7001 Brush Hollow Rd, # 214, Westbury, NY, United States, 11590

Registration date: 20 Jan 1939

Entity number: 51327

Address: 1439 ST. JOHNS PLACE, NEW YORK, NY, United States

Registration date: 19 Jan 1939 - 21 Feb 1984

Entity number: 51324

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

Registration date: 18 Jan 1939 - 25 Sep 1986

Entity number: 40269

Registration date: 17 Jan 1939

Entity number: 40267

Registration date: 16 Jan 1939

Entity number: 51316

Address: 80 21ST STREET, BROOKLYN, NY, United States, 11232

Registration date: 13 Jan 1939

Entity number: 51306

Address: 8122 18TH AVE., NEW YORK, NY, United States

Registration date: 12 Jan 1939 - 30 Dec 1981

Entity number: 35864

Registration date: 12 Jan 1939

Entity number: 51301

Address: 1601 CARROLL ST., BROOKLYN, NY, United States, 11213

Registration date: 11 Jan 1939 - 19 Dec 1985

Entity number: 51297

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

Registration date: 10 Jan 1939 - 18 Oct 1989

Entity number: 51292

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

Registration date: 09 Jan 1939

Entity number: 2882253

Address: 806 MANHATTAN AVE, BROOKLYN, NY, United States, 00000

Registration date: 07 Jan 1939 - 15 Dec 1961

Entity number: 51279

Address: 242 HERZL ST., BROOKLYN, NY, United States, 11212

Registration date: 06 Jan 1939 - 23 Jun 1993

Entity number: 51278

Address: 6014 11TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 06 Jan 1939 - 24 Oct 1983

Entity number: 51276

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

Registration date: 05 Jan 1939 - 19 Aug 1983