Business directory in New York Kings - Page 17366

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: 49834

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

Registration date: 09 Jan 1937 - 23 Dec 1992

Entity number: 33320

Address: AVE. H & EAST 34TH ST., BROOKLYN, NY, United States

Registration date: 09 Jan 1937

Entity number: 49830

Address: 125 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 08 Jan 1937 - 29 Dec 1982

Entity number: 38575

Registration date: 08 Jan 1937

Entity number: 49825

Address: 1261 39TH ST 3FL, BROOKLYN, NY, United States, 11218

Registration date: 07 Jan 1937

Entity number: 49799

Address: 1597 LINCOLN PLACE, BROOKLYN, NY, United States, 11233

Registration date: 31 Dec 1936 - 23 Dec 1992

Entity number: 49789

Address: 4201 AVENUE H, BROOKLYN, NY, United States, 11210

Registration date: 30 Dec 1936 - 25 Sep 1991

Entity number: 49782

Address: 240 EAST 21ST ST., BROOKLYN, NY, United States, 11226

Registration date: 24 Dec 1936 - 29 Apr 1985

Entity number: 49780

Address: 71 ALMOND STREET, STATEN ISLAND, NY, United States, 10312

Registration date: 24 Dec 1936

Entity number: 49777

Address: 1999 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 23 Dec 1936

Entity number: 38609

Address: 400 EAST 17TH ST., BROOKLYN, NY, United States, 11226

Registration date: 22 Dec 1936

Entity number: 38038

Registration date: 19 Dec 1936

Entity number: 49760

Address: 753 HOWARD AVE., NEW YORK, NY, United States

Registration date: 18 Dec 1936 - 12 Jun 1987

Entity number: 49758

Address: 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 18 Dec 1936

Entity number: 49754

Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 17 Dec 1936 - 18 Jan 1989

Entity number: 38602

Registration date: 17 Dec 1936

Entity number: 49751

Address: 159 HUNTINGTON ST., BROOKLYN, NY, United States, 11231

Registration date: 15 Dec 1936 - 24 Feb 1989

Entity number: 49745

Address: 15 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Dec 1936 - 23 Dec 1992

Entity number: 49739

Address: 252 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 15 Dec 1936 - 23 Dec 1992

Entity number: 38592

Address: 7808 18TH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 14 Dec 1936

Entity number: 38589

Registration date: 12 Dec 1936

Entity number: 49727

Address: 103 LOMBARDY ST., BROOKLYN, NY, United States, 11222

Registration date: 10 Dec 1936 - 24 May 1989

Entity number: 49726

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Dec 1936 - 03 Oct 1990

Entity number: 38582

Address: 1360 OCEAN PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 07 Dec 1936

Entity number: 49713

Address: 64 ALABAMA AVENUE, NEW YORK, NY, United States

Registration date: 04 Dec 1936 - 23 Dec 1992

Entity number: 49706

Address: 2720 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 02 Dec 1936 - 13 Jul 1992

Entity number: 38587

Registration date: 02 Dec 1936

Entity number: 38579

Registration date: 02 Dec 1936

Entity number: 49700

Address: 2566 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 01 Dec 1936

Entity number: 1047082

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

Registration date: 01 Dec 1936

Entity number: 2867465

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 30 Nov 1936 - 27 Mar 1979

Entity number: 38509

Registration date: 30 Nov 1936

Entity number: 49688

Address: 3915 - 15TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 30 Nov 1936

Entity number: 49680

Address: 117 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Nov 1936 - 24 Sep 1997

Entity number: 49677

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

Registration date: 24 Nov 1936 - 02 Jun 1983

Entity number: 49674

Address: 642 FLATBUSH AVE., NEW YORK, NY, United States

Registration date: 23 Nov 1936 - 24 Sep 1980

Entity number: 38503

Registration date: 23 Nov 1936

Entity number: 38540

Registration date: 18 Nov 1936

Entity number: 49658

Address: 191 JORALEMON ST., SUITE 610, BROOKLYN, NY, United States, 11201

Registration date: 13 Nov 1936 - 28 Oct 2009

Entity number: 49655

Address: 61 SHEFFIELD ST, BROOKLYN, NY, United States, 11207

Registration date: 12 Nov 1936 - 13 Apr 1988

Entity number: 38529

Registration date: 12 Nov 1936

Entity number: 49650

Address: 44 COURT ST., NEW YORK, NY, United States

Registration date: 09 Nov 1936 - 29 Sep 1982

Entity number: 49648

Address: 14 E. 19TH ST., BROOKLYN, NY, United States, 11226

Registration date: 07 Nov 1936 - 23 Dec 1992

Entity number: 38515

Registration date: 05 Nov 1936

Entity number: 49637

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Nov 1936 - 23 Dec 1992

Entity number: 2882265

Address: 2 LAFAYETTE ST, NEW YORK, NY, United States, 00000

Registration date: 31 Oct 1936 - 15 Dec 1952

Entity number: 49635

Address: 30 WAVERLY AVE, BKLYN, NY, United States, 11205

Registration date: 31 Oct 1936 - 29 Dec 1982

Entity number: 49627

Address: 170 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 28 Oct 1936 - 25 Jan 2012

Entity number: 38497

Registration date: 24 Oct 1936

Entity number: 49613

Address: 46 JANIS STREET, HUDSON, NY, United States, 12534

Registration date: 21 Oct 1936