Business directory in New York Kings - Page 17371

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: 37757

Registration date: 10 May 1935

Entity number: 37791

Registration date: 09 May 1935

Entity number: 48472

Address: 1394 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 08 May 1935 - 02 Dec 1982

Entity number: 48465

Address: 2017 UNION ST., NEW YORK, NY, United States

Registration date: 03 May 1935 - 17 Sep 1982

Entity number: 48458

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

Registration date: 02 May 1935 - 29 Oct 1981

Entity number: 48454

Address: 35 SUTTON PLACE #17C, NEW YORK, NY, United States, 10022

Registration date: 26 Apr 1935 - 28 Dec 2017

Entity number: 48453

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Apr 1935 - 23 Nov 1983

Entity number: 48452

Address: 33 MONTROSE AVE., BROOKLYN, NY, United States, 11206

Registration date: 26 Apr 1935 - 24 Sep 1997

Entity number: 48445

Address: 572 SMITH STREET, BROOKLYN, NY, United States, 11231

Registration date: 25 Apr 1935 - 27 Mar 2002

Entity number: 48442

Address: 1144 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Registration date: 24 Apr 1935 - 16 Jan 2019

Entity number: 37773

Registration date: 24 Apr 1935

Entity number: 37785

Registration date: 22 Apr 1935

Entity number: 48436

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

Registration date: 18 Apr 1935 - 12 Jun 1987

Entity number: 48433

Address: 79 PEARL ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Apr 1935 - 23 Dec 1992

Entity number: 48429

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

Registration date: 15 Apr 1935

Entity number: 37722

Registration date: 11 Apr 1935

Entity number: 48418

Address: 291 EAST 3RD ST., BROOKLYN, NY, United States, 11218

Registration date: 10 Apr 1935 - 08 Mar 1985

Entity number: 48415

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

Registration date: 10 Apr 1935 - 25 Sep 1991

Entity number: 37755

Registration date: 10 Apr 1935

Entity number: 37747

Registration date: 04 Apr 1935

Entity number: 37743

Registration date: 02 Apr 1935

Entity number: 32907

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

Registration date: 02 Apr 1935

Entity number: 48389

Address: 360 TROUTMAN ST., BROOKLYN, NY, United States, 11237

Registration date: 25 Mar 1935 - 31 May 1989

Entity number: 48388

Address: 2223 EAST 24TH ST., BROOKLYN, NY, United States, 11229

Registration date: 25 Mar 1935 - 25 Sep 1991

Entity number: 48378

Address: 2835-2837 WEST 17TH ST., BROOKLYN, NY, United States, 11224

Registration date: 20 Mar 1935 - 14 Nov 1983

Entity number: 48357

Address: MICHAEL NOLAN / SUITE 330, 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 13 Mar 1935 - 17 May 2017

Entity number: 48360

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

Registration date: 12 Mar 1935 - 23 Dec 1992

Entity number: 48352

Address: 1 OLYMPIC DR, ORANGEBURG, NY, United States, 10962

Registration date: 11 Mar 1935

Entity number: 48328

Address: 1171 MYRTLE AVE, BROOKLYN, NY, United States, 11206

Registration date: 01 Mar 1935 - 29 Dec 1999

Entity number: 48323

Address: 378 THROOP AVE., BROOKLYN, NY, United States, 11221

Registration date: 27 Feb 1935 - 29 Sep 1993

Entity number: 48319

Address: 1 HANSON PLACE, NEW YORK, NY, United States

Registration date: 25 Feb 1935 - 01 Feb 1988

Entity number: 37681

Registration date: 25 Feb 1935

Entity number: 37675

Registration date: 21 Feb 1935

Entity number: 48295

Address: 300 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 15 Feb 1935 - 09 Jun 2011

Entity number: 37635

Registration date: 11 Feb 1935

Entity number: 48281

Address: 1714 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

Registration date: 08 Feb 1935 - 27 Jun 2001

Entity number: 31442

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1935

Entity number: 37670

Registration date: 07 Feb 1935

Entity number: 37671

Registration date: 07 Feb 1935

Entity number: 37665

Registration date: 06 Feb 1935

Entity number: 37660

Registration date: 01 Feb 1935

Entity number: 37656

Registration date: 31 Jan 1935

Entity number: 48241

Address: 450 MORGAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 23 Jan 1935 - 04 Nov 1981

Entity number: 37647

Registration date: 23 Jan 1935

Entity number: 37606

Registration date: 19 Jan 1935

Entity number: 37604

Registration date: 19 Jan 1935

Entity number: 37600

Registration date: 15 Jan 1935 - 06 Nov 2017

Entity number: 48218

Address: 228 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Jan 1935 - 23 Jun 1993

Entity number: 48206

Address: 47-15 35TH ST., QUEENS, NY, United States

Registration date: 09 Jan 1935 - 08 Apr 1983

Entity number: 48197

Address: 2214 AVE.J, BROOKLYN, NY, United States, 11210

Registration date: 07 Jan 1935 - 23 Dec 1992