Business directory in New York Kings - Page 17014

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: 292951

Address: 596 FIFTH AVE, BROOKLYN, NY, United States, 11215

Registration date: 13 Jul 1970 - 27 Dec 2010

Entity number: 292889

Address: 31 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 10 Jul 1970 - 25 Sep 2002

Entity number: 292878

Address: 1106 GRAND ST, BROOKLYN, NY, United States, 11211

Registration date: 10 Jul 1970 - 25 Sep 1991

Entity number: 292871

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

Registration date: 09 Jul 1970 - 29 Dec 1999

Entity number: 292860

Address: 6 ALSOP ST., VALLEY STREAM, NY, United States, 11581

Registration date: 09 Jul 1970 - 24 Feb 1994

Entity number: 292829

Registration date: 09 Jul 1970

Entity number: 292815

Address: 68 3RD STREET NO.11, brooklyn, NY, United States, 11231

Registration date: 09 Jul 1970

Entity number: 292818

Registration date: 09 Jul 1970

Entity number: 1594862

Registration date: 08 Jul 1970 - 26 Dec 2001

Entity number: 292810

Address: 8778 BAY PARKWAY STE 200, BROOKLYN, NY, United States, 11214

Registration date: 08 Jul 1970 - 22 May 2023

Entity number: 292775

Address: 1471 73rd street, brooklyn, NY, United States, 11228

Registration date: 08 Jul 1970

Entity number: 292811

Address: 2419 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 08 Jul 1970

Entity number: 292729

Address: 208 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Jul 1970 - 26 Jun 1996

Entity number: 292728

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

Registration date: 07 Jul 1970 - 29 Sep 1982

Entity number: 292727

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

Registration date: 07 Jul 1970 - 10 Feb 1987

Entity number: 292717

Address: 1925 AVE. X, BROOKLYN, NY, United States, 11235

Registration date: 07 Jul 1970 - 29 Dec 2004

Entity number: 292698

Address: 1193 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

Registration date: 07 Jul 1970 - 25 Mar 1981

Entity number: 292686

Address: 9012 DITMAS AVE., BROOKLYN, NY, United States, 11236

Registration date: 07 Jul 1970 - 26 Jun 1996

Entity number: 292756

Registration date: 07 Jul 1970

Entity number: 292752

Registration date: 07 Jul 1970

Entity number: 292663

Address: 14 E. 60TH ST., NEW YORK, NY, United States, 10022

Registration date: 06 Jul 1970 - 29 Sep 1982

Entity number: 292611

Address: 572 ALBANY AVE., BROOKLYN, NY, United States, 11203

Registration date: 06 Jul 1970 - 29 Sep 1982

Entity number: 292609

Address: 155 19TH ST., BROOKLYN, NY, United States, 11232

Registration date: 06 Jul 1970 - 25 Mar 1992

Entity number: 292607

Registration date: 06 Jul 1970

Entity number: 292614

Address: 1507 KINGS HWY, BROOKLYN, NY, United States, 11229

Registration date: 06 Jul 1970

Entity number: 292570

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 02 Jul 1970 - 05 Dec 1985

Entity number: 292564

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 02 Jul 1970 - 25 Sep 1991

Entity number: 292551

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Jul 1970 - 23 Jun 1993

Entity number: 292524

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

Registration date: 01 Jul 1970 - 23 Dec 1992

Entity number: 292502

Address: 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 01 Jul 1970 - 30 Dec 1981

Entity number: 292498

Address: 1421 65TH ST., BROOKLYN, NY, United States, 11219

Registration date: 01 Jul 1970 - 25 Mar 1981

Entity number: 292489

Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 01 Jul 1970 - 06 Mar 2002

Entity number: 292481

Address: 748 ST. MARKS AVE., APT. 6D, BROOKLYN, NY, United States, 11216

Registration date: 01 Jul 1970 - 26 Jun 1996

Entity number: 292474

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

Registration date: 01 Jul 1970 - 19 Mar 1992

Entity number: 292499

Address: 807 41ST. ST., BROOKLYN, NY, United States, 11232

Registration date: 01 Jul 1970

Entity number: 292458

Address: 1129 WOODMERE AVE., TRAVERSE CITY, MI, United States, 49684

Registration date: 30 Jun 1970

Entity number: 292429

Address: 7703 5TH AVE., BROOKLYNY, NY, United States, 11209

Registration date: 30 Jun 1970 - 25 Sep 1991

Entity number: 292420

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

Registration date: 30 Jun 1970 - 26 Jun 1996

Entity number: 292394

Address: 184 SCHOLES STREET, BROOKLYN, NY, United States, 11206

Registration date: 30 Jun 1970 - 01 Feb 1993

Entity number: 292436

Address: 262-Q ARDEN AVE, STATEN ISLAND, NY, United States, 10312

Registration date: 30 Jun 1970

Entity number: 292425

Registration date: 30 Jun 1970

Entity number: 292457

Registration date: 30 Jun 1970

Entity number: 292460

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

Registration date: 30 Jun 1970

Entity number: 292291

Address: 1514 70TH ST, NEW YORK, NY, United States

Registration date: 29 Jun 1970 - 23 Dec 1992

Entity number: 292284

Address: 536 EAST 81ST ST., BROOKLYN, NY, United States, 11236

Registration date: 29 Jun 1970 - 25 Mar 1981

Entity number: 292283

Registration date: 29 Jun 1970

Entity number: 292277

Registration date: 29 Jun 1970

Entity number: 292241

Registration date: 26 Jun 1970

Entity number: 292177

Registration date: 25 Jun 1970

Entity number: 292133

Registration date: 24 Jun 1970