Business directory in New York Kings - Page 17364

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: 2872824

Address: 123 DEKALB AVE., BROOKLYN, NY, United States, 00000

Registration date: 13 Oct 1937 - 15 Dec 1965

Entity number: 50394

Address: 295 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Registration date: 13 Oct 1937 - 26 Jun 1996

Entity number: 50387

Address: 2155-76TH ST., NEW YORK, NY, United States

Registration date: 07 Oct 1937 - 27 Mar 1987

Entity number: 50383

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

Registration date: 07 Oct 1937 - 29 Aug 1986

Entity number: 39228

Registration date: 06 Oct 1937

Entity number: 50375

Address: 1301 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 04 Oct 1937

Entity number: 33492

Address: 1023 LENOX RD., BROOKLYN, NY, United States, 11212

Registration date: 28 Sep 1937

Entity number: 50370

Address: 5 E. BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Sep 1937 - 23 Dec 1992

Entity number: 50361

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

Registration date: 23 Sep 1937 - 23 Jul 1985

Entity number: 50356

Address: 17 RALPH AVE., BROOKLYN, NY, United States, 11221

Registration date: 20 Sep 1937 - 23 Dec 1992

Entity number: 50349

Address: 130 CLINTON ST., NEW YORK, NY, United States, 10002

Registration date: 13 Sep 1937 - 29 Sep 1982

Entity number: 50346

Address: 433 CROWN ST., BROOKLYN, NY, United States, 11225

Registration date: 11 Sep 1937 - 14 Apr 2008

Entity number: 39149

Registration date: 09 Sep 1937 - 25 Aug 2017

Entity number: 39139

Registration date: 31 Aug 1937

Entity number: 39137

Registration date: 27 Aug 1937

Entity number: 50322

Address: 1502 KINGS HGWY., BROOKLYN, NY, United States, 11229

Registration date: 26 Aug 1937 - 02 Jun 1983

Entity number: 39124

Address: 244 FIFTH AVENUE, SUITE 2330, NEW YORK, NY, United States, 10001

Registration date: 25 Aug 1937

Entity number: 50309

Address: 1270 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 17 Aug 1937

Entity number: 39096

Registration date: 03 Aug 1937

Entity number: 50275

Address: 215 MONTAGUE ST., NEW YORK, NY, United States

Registration date: 23 Jul 1937 - 08 Nov 1982

Entity number: 39085

Registration date: 23 Jul 1937

Entity number: 50273

Address: 636 HOWARD AVE., BROOKLYN, NY, United States, 11212

Registration date: 22 Jul 1937 - 25 Sep 1991

Entity number: 50266

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

Registration date: 16 Jul 1937 - 08 Jan 2010

Entity number: 50261

Address: 790 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Registration date: 14 Jul 1937 - 06 Dec 2002

Entity number: 39071

Registration date: 14 Jul 1937

Entity number: 39067

Registration date: 13 Jul 1937

Entity number: 50246

Address: 1450 BROADWAY, ROOM 808, NEW YORK, NY, United States, 10018

Registration date: 07 Jul 1937 - 29 Jan 1986

Entity number: 39004

Registration date: 02 Jul 1937

Entity number: 39003

Registration date: 02 Jul 1937

Entity number: 38997

Registration date: 29 Jun 1937

Entity number: 50219

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

Registration date: 26 Jun 1937 - 25 Sep 1991

Entity number: 2860901

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

Registration date: 25 Jun 1937 - 15 Dec 1950

Entity number: 50206

Address: 1473 E. 16TH ST., BROOKLYN, NY, United States, 11230

Registration date: 22 Jun 1937 - 25 Sep 1991

Entity number: 39025

Registration date: 21 Jun 1937

Entity number: 50200

Address: 324 MELROSE ST., BROOKLYN, NY, United States, 11237

Registration date: 19 Jun 1937 - 21 Feb 1984

Entity number: 50196

Address: 41 BOX STREET, BROOKLYN, NY, United States, 11222

Registration date: 18 Jun 1937 - 07 Feb 2025

Entity number: 50175

Address: 519 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 07 Jun 1937 - 27 Oct 1992

Entity number: 50177

Address: 245 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 05 Jun 1937 - 02 Nov 2022

Entity number: 54790

Registration date: 01 Jun 1937

Entity number: 38922

Registration date: 28 May 1937

Entity number: 50149

Address: 105 WHITSON RD, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 26 May 1937

Entity number: 50153

Address: 4701-15TH AVE, NEW YORK, NY, United States

Registration date: 25 May 1937 - 28 Dec 1984

Entity number: 50152

Address: 458-480 COZINE AVE., BROOKLYN, NY, United States, 11208

Registration date: 25 May 1937 - 26 Oct 2011

Entity number: 38953

Registration date: 21 May 1937

Entity number: 38952

Registration date: 21 May 1937

Entity number: 38936

Registration date: 17 May 1937

Entity number: 38937

Address: PO BOX 444, YAPHANK, NY, United States, 11980

Registration date: 17 May 1937

Entity number: 38938

Registration date: 17 May 1937

Entity number: 38918

Registration date: 10 May 1937

Entity number: 33390

Address: 275 MESEROLE AVE., BROOKLYN, NY, United States, 11222

Registration date: 07 May 1937 - 27 Sep 1995