Business directory in New York Kings - Page 17377

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: 36806

Registration date: 16 Mar 1933

Entity number: 36840

Address: 101-05 LEFFERTS BOULEVARD, RICHMOND HILL, NY, United States, 11419

Registration date: 14 Mar 1933 - 10 Oct 1996

Entity number: 44436

Address: 1726 DAVIDSON AVE., NEW YORK, NY, United States

Registration date: 11 Mar 1933 - 01 Mar 1983

Entity number: 44437

Address: 53 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 11 Mar 1933

Entity number: 44431

Address: 1990 NOSTRAND AVE., BROOKLYN, NY, United States, 11210

Registration date: 08 Mar 1933 - 04 Aug 1982

Entity number: 44409

Address: 305 BROADWAY, MANHATTAN, NY, United States

Registration date: 02 Mar 1933 - 01 Jun 1988

Entity number: 36833

Registration date: 02 Mar 1933

Entity number: 44412

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 01 Mar 1933 - 03 Jan 2006

Entity number: 36829

Registration date: 01 Mar 1933

Entity number: 44395

Address: 870 KNOTH ROAD, WOODMERE, NY, United States, 11598

Registration date: 27 Feb 1933 - 24 Mar 1993

Entity number: 36825

Registration date: 27 Feb 1933

Entity number: 36821

Registration date: 27 Feb 1933

Entity number: 44390

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

Registration date: 24 Feb 1933

Entity number: 44387

Registration date: 21 Feb 1933

Entity number: 36778

Registration date: 15 Feb 1933

Entity number: 44281

Address: 535 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 10 Feb 1933 - 11 Apr 1988

Entity number: 44286

Address: 177 E SADDLE RIVER RD, SADDLE RIVER, NJ, United States, 07458

Registration date: 10 Feb 1933 - 26 Jun 2024

Entity number: 44280

Address: 421 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1933 - 01 Dec 1986

Entity number: 44276

Address: 80-20 BROADWAY, JACKSON HEIGHTS, NY, United States, 11373

Registration date: 09 Feb 1933 - 23 Dec 1992

Entity number: 44197

Address: 1252 EAST 9TH. ST., BROOKLYN, NY, United States, 11230

Registration date: 03 Feb 1933 - 22 Mar 1982

Entity number: 44196

Address: 460 RIVERDALE AVE., BROOKLYN, NY, United States, 11207

Registration date: 03 Feb 1933 - 23 Dec 1992

Entity number: 36797

Address: 504 HENRY STREET, BROOKLYN, NY, United States, 11231

Registration date: 02 Feb 1933

Entity number: 36795

Registration date: 30 Jan 1933

Entity number: 60919

Registration date: 28 Jan 1933

Entity number: 36791

Registration date: 27 Jan 1933

Entity number: 44182

Address: 2942 W. 2ND. ST., BROOKLYN, NY, United States, 11232

Registration date: 26 Jan 1933 - 24 Sep 1980

Entity number: 44174

Address: 138 SEELEY ST., BROOKLYN, NY, United States, 11218

Registration date: 25 Jan 1933

Entity number: 44172

Address: 565 BROOKLYN AVENUE, BROOKLYN, NY, United States, 11225

Registration date: 23 Jan 1933 - 09 Jul 2003

Entity number: 44070

Address: 35 KENT AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 09 Jan 1933 - 25 Apr 2012

Entity number: 44069

Address: 160 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Jan 1933 - 25 Mar 1998

Entity number: 44068

Address: 241-02 NORTHERN BLVD., DOUGLASTON, NY, United States, 11362

Registration date: 06 Jan 1933 - 29 Sep 1993

Entity number: 44067

Address: 40 FLATBUSH AVE.EXT., BROOKLYN, NY, United States, 11201

Registration date: 06 Jan 1933 - 24 Mar 1999

Entity number: 44066

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 06 Jan 1933 - 24 Mar 1999

Entity number: 44065

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 06 Jan 1933 - 25 Mar 1998

Entity number: 44064

Address: 242 25TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 06 Jan 1933 - 31 Aug 2015

Entity number: 44063

Address: 160 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Jan 1933 - 24 Mar 1999

Entity number: 44062

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 06 Jan 1933 - 30 Jun 2004

Entity number: 43984

Address: 56 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Jan 1933 - 12 Jul 2007

Entity number: 43974

Address: 276 FIFTH AVE., ROOM 905, NEW YORK, NY, United States, 10001

Registration date: 03 Jan 1933 - 29 Sep 1982

Entity number: 43970

Address: 61-65 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 31 Dec 1932

Entity number: 43967

Address: 2830 CHURCH ST, BROOKLYN, NY, United States

Registration date: 30 Dec 1932 - 26 Jun 1996

Entity number: 43959

Address: 385 SOUTH 3RD ST., BROOKLYN, NY, United States, 11211

Registration date: 28 Dec 1932 - 29 Dec 1982

Entity number: 43954

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Dec 1932 - 23 Dec 1992

Entity number: 43952

Address: 750 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 23 Dec 1932 - 29 Dec 1982

Entity number: 43951

Address: 70 FRANKLIN AVE., BROOKLYN, NY, United States, 11205

Registration date: 23 Dec 1932 - 16 Feb 2010

Entity number: 36759

Registration date: 19 Dec 1932

Entity number: 43836

Address: 105 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Dec 1932 - 20 May 1983

Entity number: 36716

Registration date: 07 Dec 1932

Entity number: 36709

Registration date: 05 Dec 1932

Entity number: 50303

Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Dec 1932 - 23 Jul 1990