Business directory in New York Kings - Page 17376

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: 45076

Address: 321 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 15 Jun 1933 - 24 Mar 1993

Entity number: 45074

Address: 154 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Jun 1933 - 25 Sep 1991

Entity number: 45073

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

Registration date: 14 Jun 1933 - 23 Jun 1993

Entity number: 45071

Address: 725 SARATOGA AVE, BROOKLYN, NY, United States, 11212

Registration date: 14 Jun 1933 - 23 Dec 1992

Entity number: 36974

Registration date: 14 Jun 1933

Entity number: 36772

Registration date: 12 Jun 1933

Entity number: 36926

Registration date: 12 Jun 1933

Entity number: 36927

Registration date: 12 Jun 1933

Entity number: 51407

Address: 35 YORK ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Jun 1933

Entity number: 45059

Address: 307-5TH AVE, NEW YORK, NY, United States

Registration date: 09 Jun 1933 - 23 Dec 1992

Entity number: 45058

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Jun 1933 - 15 Nov 1982

Entity number: 36919

Registration date: 07 Jun 1933

Entity number: 45049

Address: 1664 PRESIDENT STREET, BROOKLYN, NY, United States, 11213

Registration date: 05 Jun 1933 - 23 Dec 1992

Entity number: 44965

Address: 124 HARRISON AVE., NEW YORK, NY, United States

Registration date: 01 Jun 1933 - 25 Sep 1991

Entity number: 36944

Registration date: 29 May 1933

Entity number: 44945

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

Registration date: 24 May 1933 - 23 Dec 1992

Entity number: 44943

Address: 234 BARRETT ST., BROOKLYN, NY, United States, 11229

Registration date: 24 May 1933 - 23 Dec 1992

Entity number: 44940

Address: 897 EMPIRE BLVD., BROOKLYN, NY, United States, 11213

Registration date: 23 May 1933 - 27 Jan 1982

Entity number: 36935

Registration date: 23 May 1933

Entity number: 44930

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

Registration date: 19 May 1933

Entity number: 44928

Address: 5103 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 19 May 1933 - 23 Dec 1992

Entity number: 36932

Registration date: 19 May 1933

Entity number: 44847

Address: 350 STORE AVE., BROOKLYN, NY, United States, 11212

Registration date: 15 May 1933 - 11 Feb 1985

Entity number: 44845

Address: 56 MESERVLE STREET, BROOKLYN, NY, United States

Registration date: 13 May 1933 - 25 Sep 1991

Entity number: 44844

Address: 4147 DOBBIN ST., BROOKLYN, NY, United States

Registration date: 13 May 1933 - 11 Oct 1991

Entity number: 44841

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 May 1933 - 23 Dec 1992

Entity number: 36889

Registration date: 09 May 1933

Entity number: 36884

Registration date: 06 May 1933

Entity number: 44745

Address: 1160-75TH ST., BROOKLYN, NY, United States, 11228

Registration date: 03 May 1933 - 23 Dec 1992

Entity number: 44744

Address: 819 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 02 May 1933 - 13 Apr 1988

Entity number: 44738

Address: 1449 3 26TH ST., NEW YORK, NY, United States

Registration date: 28 Apr 1933 - 26 Oct 2011

Entity number: 44728

Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 26 Apr 1933 - 27 Sep 1995

Entity number: 44718

Address: 1150 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 20 Apr 1933 - 24 Dec 1991

Entity number: 36883

Registration date: 20 Apr 1933

Entity number: 36886

Registration date: 20 Apr 1933

Entity number: 36896

Registration date: 19 Apr 1933

Entity number: 36847

Registration date: 12 Apr 1933

Entity number: 36843

Registration date: 11 Apr 1933

Entity number: 36872

Registration date: 06 Apr 1933

Entity number: 44604

Address: 756 PARK AVE., BROOKLYN, NY, United States, 11206

Registration date: 05 Apr 1933 - 13 Sep 1989

Entity number: 44602

Address: NO. 191 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 05 Apr 1933 - 24 Feb 1986

Entity number: 44592

Address: 600 BUSHWICK AVE., BROOKLYN, NY, United States, 11206

Registration date: 01 Apr 1933 - 11 Feb 1994

Entity number: 36864

Registration date: 31 Mar 1933

Entity number: 44528

Address: 239 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Mar 1933 - 19 Dec 1985

Entity number: 36817

Registration date: 24 Mar 1933

Entity number: 44520

Address: 4580 DELAFIELD AVENUE, BRONX, NY, United States, 10471

Registration date: 24 Mar 1933

Entity number: 36814

Registration date: 23 Mar 1933

Entity number: 36813

Registration date: 23 Mar 1933

Entity number: 44512

Address: 4615 NORTH PARK AVE #708, CHEVY CHASE, MD, United States, 20815

Registration date: 21 Mar 1933

Entity number: 36822

Registration date: 20 Mar 1933