Business directory in New York Kings - Page 17365

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: 50107

Address: 29 GLEN DRIVE, RIDGE, NY, United States, 11961

Registration date: 04 May 1937 - 26 Jun 2002

Entity number: 50109

Address: 502 Bergen Street, BROOKLYN, NY, United States, 11217

Registration date: 04 May 1937

Entity number: 50078

Address: 11 STERLING PLACE, BROOKLYN, NY, United States, 11217

Registration date: 22 Apr 1937 - 27 Sep 1995

Entity number: 38879

Registration date: 22 Apr 1937 - 16 Aug 2012

Entity number: 38878

Registration date: 22 Apr 1937

Entity number: 38873

Address: 450 CLARKSON AVE., BROOKLYN, NY, United States, 11203

Registration date: 21 Apr 1937

Entity number: 38872

Registration date: 20 Apr 1937

Entity number: 33374

Address: 38 6TH AVE., BROOKLYN, NY, United States, 11217

Registration date: 17 Apr 1937

Entity number: 38867

Registration date: 17 Apr 1937

Entity number: 50064

Address: 1882-86 ST, BROOKLYN, NY, United States, 11214

Registration date: 15 Apr 1937 - 22 Sep 1987

Entity number: 38792

Registration date: 12 Apr 1937

Entity number: 50051

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 09 Apr 1937 - 25 Sep 1991

Entity number: 50053

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

Registration date: 08 Apr 1937 - 24 Dec 1981

Entity number: 38786

Registration date: 08 Apr 1937

Entity number: 38822

Registration date: 02 Apr 1937

Entity number: 38824

Registration date: 02 Apr 1937

Entity number: 38813

Registration date: 26 Mar 1937

Entity number: 50017

Address: 316-318 22ND ST., BROOKLYN, NY, United States, 11215

Registration date: 25 Mar 1937

Entity number: 38808

Registration date: 24 Mar 1937

Entity number: 38805

Registration date: 22 Mar 1937

Entity number: 49986

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

Registration date: 15 Mar 1937 - 06 Aug 2004

Entity number: 38728

Registration date: 11 Mar 1937

Entity number: 49981

Address: 144 SPENCER ST, BROOKLYN, NY, United States, 11205

Registration date: 11 Mar 1937

Entity number: 49974

Address: 812 SARATOGA AVE, BROOKLYN, NY, United States, 11212

Registration date: 05 Mar 1937 - 02 Nov 1990

Entity number: 38715

Registration date: 04 Mar 1937

Entity number: 49968

Address: 667 CROWN ST., BROOKLYN, NY, United States, 11213

Registration date: 03 Mar 1937 - 29 Jun 1984

Entity number: 49962

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Mar 1937 - 09 Jun 1982

Entity number: 38754

Registration date: 27 Feb 1937

Entity number: 38752

Registration date: 26 Feb 1937

Entity number: 38751

Registration date: 25 Feb 1937

Entity number: 49946

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Feb 1937 - 23 Jun 1993

Entity number: 49923

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

Registration date: 15 Feb 1937

Entity number: 49911

Address: 521 FIFTH AVE., RM. 808, NEW YORK, NY, United States, 10175

Registration date: 08 Feb 1937 - 23 Dec 1992

Entity number: 38650

Registration date: 08 Feb 1937

Entity number: 49902

Address: 902 QUENTIN ROAD, BROOKLYN, NY, United States, 11223

Registration date: 04 Feb 1937 - 29 Sep 1982

Entity number: 49900

Address: (NO ST. ADD.), NEW YORK, NY, United States, 10036

Registration date: 02 Feb 1937 - 24 Dec 1991

Entity number: 38641

Registration date: 01 Feb 1937

Entity number: 49884

Address: 224 SOUTH 9TH ST., BROOKLYN, NY, United States

Registration date: 28 Jan 1937 - 22 Jan 1988

Entity number: 49878

Address: 66 COURT ST., ROOM 1107, BROOKLYN, NY, United States, 11201

Registration date: 27 Jan 1937

Entity number: 49876

Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11788

Registration date: 27 Jan 1937 - 12 Jul 2007

Entity number: 49874

Address: 974 ROGERS AVE, BROOKLYN, NY, United States, 11226

Registration date: 25 Jan 1937

Entity number: 49862

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 21 Jan 1937 - 23 Dec 1992

Entity number: 38663

Registration date: 19 Jan 1937

Entity number: 38658

Registration date: 18 Jan 1937

Entity number: 49849

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

Registration date: 15 Jan 1937 - 29 Dec 1993

Entity number: 49845

Address: 107 BYRON RD, MERRICK, NY, United States, 11566

Registration date: 14 Jan 1937

Entity number: 49840

Address: 1327 38TH ST., BROOKLYN, NY, United States, 11218

Registration date: 12 Jan 1937 - 30 Nov 1983

Entity number: 49838

Address: %FINKEL GOLDSTEIN BERZOW ET AL, 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 11 Jan 1937 - 19 Aug 1997

Entity number: 49837

Address: 285 LIVINGSTN ST., NEW YORK, NY, United States

Registration date: 11 Jan 1937 - 26 Oct 1987

Entity number: 49836

Address: 113-13TH ST., BROOKLYN, NY, United States, 11215

Registration date: 09 Jan 1937 - 23 Dec 1992