Business directory in New York Kings - Page 17361

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: 51275

Address: 300 PARK AVE., RM 2100, NEW YORK, NY, United States, 10022

Registration date: 05 Jan 1939 - 03 Jan 1983

Entity number: 51272

Address: 742 MONTGOMERY ST., BROOKLYN, NY, United States, 11213

Registration date: 04 Jan 1939 - 16 Aug 1982

Entity number: 51271

Address: 1983 E. 18TH. ST., BROOKLYN, NY, United States, 11229

Registration date: 04 Jan 1939 - 30 Sep 1987

Entity number: 40160

Registration date: 03 Jan 1939

Entity number: 40207

Registration date: 29 Dec 1938

Entity number: 40200

Address: p.o. box 172, 123 seveth avenue, BROOKLYN, NY, United States, 11215

Registration date: 23 Dec 1938

Entity number: 51230

Address: 2 carlisle dr, geln head, NY, United States, 11545

Registration date: 21 Dec 1938

Entity number: 40190

Registration date: 19 Dec 1938

Entity number: 51223

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

Registration date: 17 Dec 1938 - 26 Jun 2002

Entity number: 51222

Address: 411 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Registration date: 17 Dec 1938 - 06 Mar 1998

Entity number: 51218

Address: 177 CONCORD ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Dec 1938 - 23 Dec 1992

Entity number: 51209

Address: 16 BRIDGEWATER ST, BROOKLYN, NY, United States, 11222

Registration date: 12 Dec 1938 - 01 Feb 2007

Entity number: 40167

Registration date: 10 Dec 1938

Entity number: 40156

Registration date: 09 Dec 1938

Entity number: 51206

Address: 2347 FOSTER AVE., NEW YORK, NY, United States

Registration date: 08 Dec 1938 - 29 Sep 1993

Entity number: 51204

Address: 4820-15TH AVE., NEW YORK, NY, United States

Registration date: 08 Dec 1938 - 31 Dec 2003

Entity number: 40083

Registration date: 03 Dec 1938

Entity number: 51177

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

Registration date: 25 Nov 1938 - 20 May 1986

Entity number: 51182

Address: 9 KENT AVE, BROOKLYN, NY, United States, 11211

Registration date: 23 Nov 1938 - 29 Sep 1993

Entity number: 51178

Address: 1152 E. 24TH ST., BROOKLYN, NY, United States, 11210

Registration date: 22 Nov 1938 - 08 Apr 1985

Entity number: 40107

Registration date: 19 Nov 1938

Entity number: 40103

Registration date: 14 Nov 1938

Entity number: 51162

Address: 270 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 12 Nov 1938 - 26 Jul 1996

Entity number: 51137

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1938 - 23 Dec 1992

Entity number: 51132

Address: 75 MARTENSE ST., BROOKLYN, NY, United States, 11226

Registration date: 31 Oct 1938

Entity number: 40099

Registration date: 29 Oct 1938

Entity number: 3172639

Address: 168 NOSTRAND AVE, BROOKLYN, NY, United States, 00000

Registration date: 27 Oct 1938 - 15 Dec 1967

Entity number: 51126

Address: 254 59TH ST., NEW YORK, NY, United States

Registration date: 27 Oct 1938 - 06 Apr 1987

Entity number: 40007

Registration date: 24 Oct 1938

Entity number: 51106

Address: 200 TILLARY ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Oct 1938 - 01 Jul 1983

Entity number: 51100

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

Registration date: 13 Oct 1938 - 21 Nov 1990

Entity number: 51099

Address: 193 COFFEY ST., BROOKLYN, NY, United States, 11231

Registration date: 13 Oct 1938 - 29 Mar 1991

Entity number: 51096

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

Registration date: 07 Oct 1938 - 13 Mar 2001

Entity number: 51095

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

Registration date: 07 Oct 1938 - 26 Sep 1990

Entity number: 40031

Registration date: 01 Oct 1938

Entity number: 40025

Registration date: 29 Sep 1938

Entity number: 51067

Address: 188 MACKENZIE ST., BROOKLYN, NY, United States, 11235

Registration date: 15 Sep 1938 - 15 Apr 1985

Entity number: 39930

Registration date: 12 Sep 1938

Entity number: 51054

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

Registration date: 07 Sep 1938 - 04 Oct 1994

Entity number: 39922

Registration date: 07 Sep 1938

Entity number: 39913

Registration date: 01 Sep 1938

Entity number: 2878125

Address: 825 SARATOGA AVE., BROOKLYN, NY, United States, 00000

Registration date: 29 Aug 1938 - 16 Dec 1963

Entity number: 51003

Address: 1401 AVE. H., NEW YORK, NY, United States

Registration date: 18 Aug 1938 - 29 Dec 1982

Entity number: 39956

Registration date: 17 Aug 1938

Entity number: 50999

Address: 282 RODNEY ST., NEW YORK, NY, United States

Registration date: 16 Aug 1938 - 24 Mar 1993

Entity number: 50998

Address: 88 KREISCHER STREET, STATEN ISLAND, NY, United States, 10309

Registration date: 16 Aug 1938

Entity number: 50996

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

Registration date: 12 Aug 1938 - 23 Dec 1992

Entity number: 50985

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

Registration date: 05 Aug 1938 - 31 Mar 1982

Entity number: 50969

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

Registration date: 21 Jul 1938 - 26 Dec 2001

Entity number: 50961

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

Registration date: 20 Jul 1938 - 15 Nov 1982