Business directory in New York Kings - Page 17021

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: 291059

Address: 1262 E. 69TH ST., BROOKLYN, NY, United States, 11234

Registration date: 31 Mar 1970 - 25 Sep 1991

Entity number: 291032

Address: 1656 EAST 23RD STREET, BROOKLYN, NY, United States, 11229

Registration date: 31 Mar 1970 - 01 May 1987

Entity number: 291009

Registration date: 31 Mar 1970

Entity number: 290987

Address: 41 VARICK AVE., BROOKLYN, NY, United States, 11237

Registration date: 30 Mar 1970 - 26 Mar 2003

Entity number: 290945

Address: ST. JOHNS PL. STATION, BOX 58, BROOKLYN, NY, United States

Registration date: 30 Mar 1970 - 25 Mar 1981

Entity number: 290938

Address: 23-11 CORNAGA AVE., NEW YORK, NY, United States

Registration date: 30 Mar 1970 - 25 Mar 1981

Entity number: 290970

Registration date: 30 Mar 1970

Entity number: 290969

Registration date: 30 Mar 1970

Entity number: 290943

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

Registration date: 30 Mar 1970

Entity number: 290939

Address: 227 INDIA STREET, BROOKLYN, NY, United States, 11222

Registration date: 30 Mar 1970

Entity number: 290902

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

Registration date: 27 Mar 1970 - 25 Jan 2012

Entity number: 290884

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

Registration date: 27 Mar 1970 - 25 Sep 1991

Entity number: 290914

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1970

Entity number: 290833

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

Registration date: 25 Mar 1970 - 23 Dec 1992

Entity number: 290792

Address: 6625 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 24 Mar 1970 - 27 Dec 2000

Entity number: 290781

Registration date: 24 Mar 1970

Entity number: 290759

Address: 2401 PACIFIC ST., BROOKLYN, NY, United States, 11233

Registration date: 23 Mar 1970 - 24 Sep 1997

Entity number: 290731

Address: 2300 LINDEN BLVD., BROOKLYN, NY, United States, 11208

Registration date: 23 Mar 1970 - 25 Mar 1992

Entity number: 290741

Registration date: 23 Mar 1970

Entity number: 2881332

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 19 Mar 1970 - 15 Dec 1975

Entity number: 290681

Address: 139 WALLABOUT STREET, BROOKLYN, NY, United States, 11206

Registration date: 19 Mar 1970 - 23 Dec 1992

Entity number: 290676

Address: 127 LANGHAM ST., BROOKLYN, NY, United States, 11235

Registration date: 19 Mar 1970 - 03 Apr 1989

Entity number: 290669

Address: 2150 MILL AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 19 Mar 1970 - 25 Jan 2012

Entity number: 290666

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1970

Entity number: 290620

Address: 550 FRANKLIN AVE., BROOKLYN, NY, United States, 11238

Registration date: 18 Mar 1970 - 25 Sep 1991

Entity number: 290612

Address: 21 SUNNYSIDE COURT, BROOKLYN, NY, United States, 11207

Registration date: 18 Mar 1970 - 23 Dec 1992

Entity number: 290586

Address: 259 GREEN ST., BROOKLYN, NY, United States, 11222

Registration date: 18 Mar 1970 - 06 Jul 1982

Entity number: 290606

Address: 1089 PACIFIC ST., BROOKLYN, NY, United States, 11238

Registration date: 18 Mar 1970

Entity number: 290566

Registration date: 17 Mar 1970

Entity number: 290562

Address: 456 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 17 Mar 1970 - 23 Sep 1998

Entity number: 290532

Address: 30 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1970 - 25 Sep 1991

Entity number: 290531

Address: 6014 18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 17 Mar 1970 - 15 Apr 2009

Entity number: 290521

Address: 84-50 FLEET CT, REGO PARK, NY, United States, 11379

Registration date: 17 Mar 1970 - 23 Dec 1992

Entity number: 290509

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 16 Mar 1970 - 03 Oct 2023

Entity number: 290473

Address: 3 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 16 Mar 1970 - 23 Dec 1992

Entity number: 290460

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

Registration date: 16 Mar 1970 - 28 Sep 1994

Entity number: 290443

Address: 51 BERGEN STREET, BROOKLYN, NY, United States, 11201

Registration date: 16 Mar 1970 - 04 Dec 2006

Entity number: 290436

Registration date: 16 Mar 1970

Entity number: 290466

Registration date: 16 Mar 1970

Entity number: 290494

Registration date: 16 Mar 1970

Entity number: 290405

Address: 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412

Registration date: 13 Mar 1970 - 05 Jul 2018

Entity number: 290387

Registration date: 13 Mar 1970

Entity number: 290378

Address: 2125 79TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 13 Mar 1970 - 30 Jun 1982

Entity number: 290375

Address: 5508 12TH AVE., BKLYN, NY, United States, 11219

Registration date: 13 Mar 1970 - 29 Sep 1982

Entity number: 290376

Registration date: 13 Mar 1970

Entity number: 290394

Address: 213 HANCOCK ST, BROOKLYN, NY, United States, 11216

Registration date: 13 Mar 1970

Entity number: 290338

Address: 2172 COYLE ST., BROOKLYN, NY, United States, 11229

Registration date: 12 Mar 1970 - 25 Jan 2012

Entity number: 290315

Address: 46 PAEDEGAT 13TH ST., BROOKLYN, NY, United States, 11236

Registration date: 12 Mar 1970 - 23 Dec 1992

Entity number: 290313

Registration date: 12 Mar 1970

Entity number: 290333

Registration date: 12 Mar 1970