Business directory in New York Kings - Page 16987

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 860015 companies

Entity number: 117816

Registration date: 06 Mar 1959

Entity number: 117801

Address: 1281 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Registration date: 06 Mar 1959 - 27 Jun 2001

Entity number: 117800

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

Registration date: 06 Mar 1959 - 25 Sep 1991

Entity number: 117799

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

Registration date: 06 Mar 1959 - 27 Sep 1995

Entity number: 2841289

Address: 16 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 05 Mar 1959 - 16 Dec 1974

Entity number: 117761

Address: 9315 FORT HAMILTON, PARKWAY, NEW YORK, NY, United States

Registration date: 05 Mar 1959 - 25 Sep 1991

Entity number: 117742

Address: 5952 SUMMERFIELD ST., BROOKLYN, NY, United States

Registration date: 05 Mar 1959 - 23 Dec 1992

Entity number: 117739

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

Registration date: 05 Mar 1959 - 26 Jun 1996

Entity number: 117734

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Mar 1959 - 25 Apr 2012

Entity number: 117728

Address: 233 REID AVE, BROOKLYN, NY, United States, 11233

Registration date: 05 Mar 1959 - 01 Jul 1980

Entity number: 117765

Registration date: 05 Mar 1959

Entity number: 117725

Address: 1329 SURF AVE., BROOKLYN, NY, United States, 11224

Registration date: 04 Mar 1959 - 30 Dec 1981

Entity number: 117708

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

Registration date: 04 Mar 1959 - 03 Jun 1993

Entity number: 117704

Address: 10 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 04 Mar 1959 - 25 Sep 1991

Entity number: 117699

Address: 4120 2ND AVE, BROOKLYN, NY, United States, 11232

Registration date: 04 Mar 1959 - 25 Sep 2002

Entity number: 117683

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1959 - 23 Dec 1992

Entity number: 117697

Registration date: 04 Mar 1959

Entity number: 117671

Address: 400 DEWITT AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 03 Mar 1959 - 29 Sep 2015

Entity number: 117667

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

Registration date: 03 Mar 1959 - 27 Jan 1987

Entity number: 117666

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

Registration date: 03 Mar 1959 - 27 Nov 1990

Entity number: 117665

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Mar 1959 - 30 May 1984

Entity number: 117643

Address: 7551 SHORE RD., BROOKLYN, NY, United States, 11209

Registration date: 03 Mar 1959 - 28 Aug 1987

Entity number: 117645

Address: 2026 OCEAN AVE, BROOKLYN, NY, United States, 11230

Registration date: 03 Mar 1959

Entity number: 117673

Registration date: 03 Mar 1959

Entity number: 741008

Address: 161 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Feb 1959 - 25 Mar 1981

Entity number: 117588

Address: 67 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1959 - 21 Aug 1989

Entity number: 117577

Address: 152 SPRINGFIELD RD, ELIZABETH, NJ, United States, 07208

Registration date: 27 Feb 1959

Entity number: 117573

Address: 78-32 68TH ROAD, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 27 Feb 1959 - 27 Dec 2000

Entity number: 117569

Address: 168 - 7TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 27 Feb 1959 - 07 Sep 1988

Entity number: 117565

Address: 207 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 27 Feb 1959 - 29 Sep 1982

Entity number: 117561

Address: 6602 13TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 26 Feb 1959

Entity number: 117549

Address: 1796 FULTON ST., BROOKLYN, NY, United States, 11233

Registration date: 26 Feb 1959 - 25 Sep 1991

Entity number: 117544

Address: 1504-10 ATLANTIC AVE., BROOKLYN, NY, United States

Registration date: 26 Feb 1959 - 24 Dec 2002

Entity number: 117534

Address: ATTN:MR. ABEL KENIN, 3100 SOUTH OCEAN BLVD., PALM BEACH, FL, United States, 33480

Registration date: 26 Feb 1959 - 22 Jun 1987

Entity number: 117517

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

Registration date: 25 Feb 1959

Entity number: 117510

Registration date: 25 Feb 1959

Entity number: 117492

Address: 1539 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 25 Feb 1959 - 10 Jan 2006

Entity number: 117525

Address: 1074 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 25 Feb 1959

Entity number: 117501

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

Registration date: 25 Feb 1959

Entity number: 117512

Address: 1160 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Registration date: 25 Feb 1959

Entity number: 117473

Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1959 - 28 Oct 2009

Entity number: 117455

Address: 4429 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 24 Feb 1959 - 29 Dec 1982

Entity number: 117457

Address: 1830 BATH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 24 Feb 1959

Entity number: 117407

Address: 2835 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 20 Feb 1959 - 26 Oct 2011

Entity number: 117391

Registration date: 20 Feb 1959

Entity number: 117425

Registration date: 20 Feb 1959

Entity number: 117340

Registration date: 18 Feb 1959

Entity number: 117327

Registration date: 18 Feb 1959

Entity number: 117326

Address: 1018 39th street, BROOKLYN, NY, United States, 11219

Registration date: 18 Feb 1959

Entity number: 117315

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Feb 1959 - 23 Dec 1992