Business directory in New York Kings - Page 17373

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: 47304

Address: 2425 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 28 Jul 1934 - 23 Dec 1992

Entity number: 47285

Address: 527 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Jul 1934 - 31 Dec 2003

Entity number: 37454

Registration date: 13 Jul 1934

Entity number: 37415

Registration date: 12 Jul 1934

Entity number: 47199

Address: 893 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 06 Jul 1934 - 23 Dec 1992

Entity number: 47195

Address: ATTN: LEGAL DEPT., 40 FLATBUSH AVENUE EXTENSION, BROOKLYN, NY, United States, 11201

Registration date: 02 Jul 1934 - 25 Mar 1998

Entity number: 37430

Registration date: 28 Jun 1934

Entity number: 47183

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

Registration date: 26 Jun 1934 - 29 Sep 1993

Entity number: 37426

Registration date: 25 Jun 1934

Entity number: 37423

Registration date: 20 Jun 1934

Entity number: 47093

Address: 220 MIRIAM ST., BRONX, NY, United States, 10458

Registration date: 18 Jun 1934 - 24 Jun 1981

Entity number: 37421

Registration date: 18 Jun 1934

Entity number: 1667957

Address: 7801 15TH AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 16 Jun 1934

Entity number: 37398

Registration date: 29 May 1934

Entity number: 46987

Address: 185 N LONG BEACH RD, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 28 May 1934

Entity number: 37395

Registration date: 28 May 1934

Entity number: 46984

Address: 111 VAN BUREN ST, BROOKLYN, NY, United States, 11221

Registration date: 25 May 1934 - 06 Jan 1984

Entity number: 46980

Address: 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 24 May 1934

Entity number: 46974

Address: 1320 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 23 May 1934 - 05 Oct 1983

Entity number: 46972

Address: 1984 W 9TH ST., NEW YORK, NY, United States

Registration date: 21 May 1934 - 28 Oct 2009

Entity number: 37346

Registration date: 16 May 1934

Entity number: 37342

Registration date: 14 May 1934

Entity number: 46952

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

Registration date: 11 May 1934 - 23 Dec 1992

Entity number: 46949

Address: 50 COURT ST., NEW YORK, NY, United States

Registration date: 09 May 1934 - 23 Jun 1993

Entity number: 37359

Registration date: 02 May 1934

Entity number: 37352

Registration date: 30 Apr 1934

Entity number: 37348

Registration date: 27 Apr 1934

Entity number: 46856

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

Registration date: 24 Apr 1934 - 10 Dec 1986

Entity number: 37309

Registration date: 23 Apr 1934

Entity number: 5715572

Registration date: 19 Apr 1934

Entity number: 37302

Registration date: 19 Apr 1934

Entity number: 46749

Address: 320 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 12 Apr 1934 - 22 Dec 1986

Entity number: 37319

Registration date: 10 Apr 1934

Entity number: 46742

Address: 60 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 06 Apr 1934 - 26 Apr 1984

Entity number: 37313

Registration date: 06 Apr 1934

Entity number: 46730

Address: 428 E. 46TH STREET, BROOKLYN, NY, United States, 11203

Registration date: 31 Mar 1934 - 25 Sep 1991

Entity number: 32732

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

Registration date: 31 Mar 1934

Entity number: 46723

Address: 157 REMSEN ST, BROOKLYN, NY, United States, 11201

Registration date: 29 Mar 1934

Entity number: 46654

Address: 175 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

Registration date: 24 Mar 1934 - 16 May 2003

Entity number: 46653

Address: 98-09A FARRAGUT RD., NEW YORK, NY, United States

Registration date: 24 Mar 1934 - 29 Dec 1982

Entity number: 37296

Registration date: 23 Mar 1934

Entity number: 46647

Address: 2787 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 22 Mar 1934

Entity number: 46646

Address: 551-5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 22 Mar 1934 - 23 Dec 1992

Entity number: 37294

Registration date: 21 Mar 1934

Entity number: 37292

Registration date: 20 Mar 1934

Entity number: 46619

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 14 Mar 1934

Entity number: 46624

Address: 311 SNEDIKER AVE., BROOKLYN, NY, United States, 11207

Registration date: 13 Mar 1934 - 18 Sep 2008

Entity number: 46617

Registration date: 12 Mar 1934 - 09 Dec 1982

Entity number: 37264

Registration date: 27 Feb 1934

Entity number: 46533

Address: 1000 South 2nd Street, Harrison, NJ, United States, 07029

Registration date: 27 Feb 1934