Business directory in New York Kings - Page 17017

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: 232092

Address: 30 MAIN ST., BROOKLYN, NY, United States, 11201

Registration date: 28 May 1970 - 27 Sep 1995

Entity number: 232091

Address: 1041-1043 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 28 May 1970 - 25 Sep 1991

Entity number: 232089

Address: 1240 UNION ST., BROOKLYN, NY, United States, 11225

Registration date: 28 May 1970 - 23 Dec 1992

Entity number: 232086

Address: 451 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Registration date: 28 May 1970 - 27 Dec 2000

Entity number: 232042

Address: 80-01 MYRTLE AVE, GLENDALE, NY, United States, 11385

Registration date: 28 May 1970 - 24 Jun 2004

Entity number: 232066

Registration date: 28 May 1970

Entity number: 232004

Registration date: 27 May 1970

Entity number: 231740

Address: 432 HENRY STREET, BROOKLYN, NY, United States, 11231

Registration date: 27 May 1970 - 25 Sep 1991

Entity number: 231734

Address: 8553 COVENTRY RD., BROOKLYN, NY, United States, 11236

Registration date: 27 May 1970 - 23 Dec 1992

Entity number: 231724

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 May 1970 - 25 Mar 1981

Entity number: 232009

Address: 36 TANGLEWOOD DRIVE, STATEN ISLAND, NY, United States, 10308

Registration date: 27 May 1970

Entity number: 2611820

Registration date: 27 May 1970

Entity number: 231726

Address: 460 TROUTMAN ST, BROOKLYN, NY, United States, 11237

Registration date: 27 May 1970

Entity number: 231998

Address: 1417 FOSTER AVE., BROOKLYN, NY, United States, 11230

Registration date: 26 May 1970 - 25 Sep 1991

Entity number: 231601

Registration date: 26 May 1970

Entity number: 231382

Registration date: 26 May 1970

Entity number: 231385

Registration date: 26 May 1970

Entity number: 231160

Address: 2809 CHURCH AVE., BROOKLYN, NY, United States, 11226

Registration date: 25 May 1970 - 24 Sep 1997

Entity number: 231159

Address: 2809 CHURCH AVE, BROOKLYN, NY, United States, 11226

Registration date: 25 May 1970 - 24 Dec 1991

Entity number: 230993

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 25 May 1970 - 28 Sep 1994

Entity number: 230991

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

Registration date: 25 May 1970 - 05 Apr 1995

Entity number: 230988

Address: 111 THATFORD AVE, BROOKLYN, NY, United States, 11212

Registration date: 25 May 1970 - 16 Oct 2008

Entity number: 230983

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

Registration date: 25 May 1970 - 29 Sep 1982

Entity number: 231238

Registration date: 25 May 1970

Entity number: 231816

Address: 200 EAST 39TH ST, BROOKLYN, NY, United States, 11203

Registration date: 22 May 1970 - 24 Jun 1981

Entity number: 231574

Address: 1928 BATH AVE., BROOKLYN, NY, United States, 11214

Registration date: 22 May 1970 - 25 Sep 1991

Entity number: 231572

Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 May 1970 - 23 Dec 1992

Entity number: 231564

Address: 888 SEVENTH AVE., NEW YORK, NY, United States, 10106

Registration date: 22 May 1970 - 29 Oct 1982

Entity number: 231137

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 May 1970 - 25 Sep 1991

Entity number: 231447

Registration date: 22 May 1970

Entity number: 231453

Registration date: 22 May 1970

Entity number: 231560

Registration date: 22 May 1970

Entity number: 231537

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

Registration date: 21 May 1970 - 29 Sep 1982

Entity number: 231090

Address: 10 WALNUT PLACE, LINDENHURST, NY, United States, 11757

Registration date: 21 May 1970 - 24 Mar 1983

Entity number: 231085

Address: 1131 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

Registration date: 21 May 1970 - 21 Apr 1993

Entity number: 2880556

Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10038

Registration date: 20 May 1970 - 15 Dec 1973

Entity number: 231763

Address: 4602 AVE. M, BROOKLYN, NY, United States, 11234

Registration date: 20 May 1970 - 25 Mar 1981

Entity number: 231524

Address: 40 BRIGHTON 1ST ROAD, APT. 7A, NEW YORK, NY, United States, 11235

Registration date: 20 May 1970 - 22 Jul 2016

Entity number: 231522

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 May 1970

Entity number: 231458

Address: 523A HANCOCK ST., BROOKLYN, NY, United States, 11233

Registration date: 20 May 1970 - 25 Sep 1991

Entity number: 233713

Registration date: 20 May 1970

Entity number: 231508

Address: 435 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 19 May 1970 - 27 Jun 2001

Entity number: 231438

Address: 484 77TH ST., BROOKLYN, NY, United States, 11209

Registration date: 19 May 1970 - 09 Jan 2002

Entity number: 231437

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 19 May 1970 - 25 Sep 1991

Entity number: 231426

Address: 555 EAST 21ST ST., BROOKLYN, NY, United States, 11226

Registration date: 19 May 1970 - 25 Sep 1991

Entity number: 231417

Address: 2101 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 19 May 1970 - 23 Dec 1992

Entity number: 231407

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 19 May 1970 - 28 Oct 2009

Entity number: 231497

Address: 2911 WEST 15TH STREET, BROOKLYN, NY, United States, 11224

Registration date: 19 May 1970

Entity number: 233697

Registration date: 18 May 1970

Entity number: 231334

Address: 1373 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 18 May 1970 - 25 Sep 1991