Business directory in New York Kings - Page 17012

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 872648 companies

Entity number: 294232

Registration date: 11 Aug 1970

Entity number: 294230

Registration date: 11 Aug 1970

Entity number: 294210

Address: 2156 70TH ST., BROOKLYN, NY, United States, 11204

Registration date: 10 Aug 1970 - 25 Sep 1991

Entity number: 294207

Address: 2125 MILL AVE, BROOKLYN, NY, United States, 11234

Registration date: 10 Aug 1970 - 01 Dec 1992

Entity number: 294206

Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 10 Aug 1970 - 25 Sep 1991

Entity number: 294159

Address: JOHN J. CIRIGLIANO, 386-396 THIRD AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 10 Aug 1970 - 24 May 1990

Entity number: 294149

Address: 1 EAST 42ND ST., ROOM 901, NEW YORK, NY, United States, 10017

Registration date: 10 Aug 1970 - 06 Jan 1982

Entity number: 2880562

Address: 1514 86TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 07 Aug 1970 - 15 Dec 1973

Entity number: 294137

Address: 80-39 STREET, BROOKLYN, NY, United States, 11232

Registration date: 07 Aug 1970 - 31 Mar 1995

Entity number: 294135

Address: 440 A 13TH ST., BROOKLYN, NY, United States, 11215

Registration date: 07 Aug 1970 - 29 Sep 1982

Entity number: 294111

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

Registration date: 07 Aug 1970 - 28 Sep 1994

Entity number: 294082

Address: 867 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225

Registration date: 07 Aug 1970 - 27 Dec 2000

Entity number: 294079

Registration date: 07 Aug 1970

Entity number: 294112

Address: 2 PENNSYLVANIA PLAZA, ROOM 2340, NEW YORK, NY, United States, 10001

Registration date: 07 Aug 1970

Entity number: 294054

Address: 676-65TH. ST., BROOKLYN, NY, United States, 11220

Registration date: 06 Aug 1970 - 28 Oct 2009

Entity number: 294004

Address: 338 11TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 05 Aug 1970

Entity number: 293927

Address: 902 DEKALB AVE., BROOKLYN, NY, United States, 11221

Registration date: 04 Aug 1970 - 25 Sep 1991

Entity number: 293922

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

Registration date: 04 Aug 1970 - 25 Sep 1991

Entity number: 293919

Address: 201 WEST 89TH ST., NEW YORK, NY, United States, 10024

Registration date: 04 Aug 1970 - 23 Jun 1993

Entity number: 293915

Address: 163 13 STREET, BROOKLYN, NY, United States, 11215

Registration date: 04 Aug 1970 - 24 Sep 1997

Entity number: 293901

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 Aug 1970 - 10 Aug 1984

Entity number: 293896

Address: 215 5TH AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 03 Aug 1970 - 30 Nov 1988

Entity number: 293856

Registration date: 03 Aug 1970

Entity number: 293894

Address: 185 CLINTON AVE., BROOKLYN, NY, United States, 11205

Registration date: 03 Aug 1970

Entity number: 293857

Registration date: 03 Aug 1970

Entity number: 293864

Registration date: 03 Aug 1970

Entity number: 293912

Registration date: 03 Aug 1970

Entity number: 293809

Address: 180 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11217

Registration date: 31 Jul 1970 - 23 Dec 1992

Entity number: 293814

Registration date: 31 Jul 1970

Entity number: 293793

Address: 845 UNITED NATIONS PLAZA, 5E, THE TRUMP WORLD TOWER, NEW YORK, NY, United States, 10017

Registration date: 31 Jul 1970

Entity number: 293765

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

Registration date: 30 Jul 1970 - 25 Jun 2003

Entity number: 293758

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

Registration date: 30 Jul 1970 - 24 Sep 1997

Entity number: 293710

Registration date: 29 Jul 1970

Entity number: 293690

Address: ATT: CARL WILLACY, 1045 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

Registration date: 29 Jul 1970

Entity number: 293680

Address: 4202 18TH AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 29 Jul 1970 - 29 Sep 1993

Entity number: 293696

Registration date: 29 Jul 1970

Entity number: 293675

Registration date: 29 Jul 1970

Entity number: 293694

Address: SUITE 220, 955 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 29 Jul 1970

Entity number: 293674

Registration date: 28 Jul 1970 - 28 Jul 1972

Entity number: 293663

Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 28 Jul 1970

Entity number: 293622

Address: 29 FALMOUTH STREET, BROOKLYN, NY, United States, 11235

Registration date: 28 Jul 1970

Entity number: 293619

Address: 441 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206

Registration date: 28 Jul 1970 - 23 Dec 1992

Entity number: 293615

Address: 7302 AVENUE W, BROOKLYN, NY, United States, 11234

Registration date: 28 Jul 1970

Entity number: 293672

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 28 Jul 1970

Entity number: 293573

Address: 16 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Jul 1970 - 24 Dec 1991

Entity number: 293557

Address: 8518-20 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 27 Jul 1970 - 23 Dec 1992

Entity number: 293545

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Jul 1970 - 31 Dec 2015

Entity number: 293595

Address: 762 WILLOUGHBY, BROOKLYN, NY, United States, 11206

Registration date: 27 Jul 1970

Entity number: 293535

Address: 201 11TH AVE, NEW YORK, NY, United States, 10001

Registration date: 24 Jul 1970 - 25 Mar 1981

Entity number: 293527

Address: 1671 BEDFORD AVE., BROOKLYN, NY, United States, 11225

Registration date: 24 Jul 1970 - 25 Sep 1991