Business directory in New York Kings - Page 17030

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 872628 companies

Entity number: 284811

Address: 1073 EAST 95TH ST, BROOKLYN, NY, United States, 11236

Registration date: 14 Nov 1969 - 08 Sep 1987

Entity number: 284809

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 14 Nov 1969 - 25 Feb 1992

Entity number: 284836

Registration date: 14 Nov 1969

Entity number: 284790

Registration date: 13 Nov 1969

HIB CORP. Inactive

Entity number: 284785

Address: 510 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 13 Nov 1969 - 30 Jun 1986

Entity number: 284761

Address: 478 BERGEN ST., BROOKLYN, NY, United States, 11217

Registration date: 13 Nov 1969 - 23 Dec 1992

Entity number: 284742

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 13 Nov 1969 - 25 Sep 1991

Entity number: 284763

Registration date: 13 Nov 1969

Entity number: 284732

Address: 137 SKILLMAN AVE, BROOKLYN, NY, United States, 11211

Registration date: 13 Nov 1969

Entity number: 284719

Address: 44 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 12 Nov 1969 - 30 Jun 2004

Entity number: 284718

Address: 1512-14 63RD STREET, BROOKLYN, NY, United States, 11219

Registration date: 12 Nov 1969

Entity number: 2842034

Address: 3280 NOSTRAND AVE, BROOKLYN, NY, United States, 00000

Registration date: 10 Nov 1969 - 15 Dec 1975

Entity number: 284611

Address: 944 MEEKER AVE., BROOKLYN, NY, United States, 11222

Registration date: 10 Nov 1969 - 04 Aug 1987

Entity number: 284576

Address: 983 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 10 Nov 1969 - 23 Dec 1992

Entity number: 284575

Address: 99 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 10 Nov 1969 - 17 Mar 1989

Entity number: 284566

Address: 3521 AVE. L., BKLYN, NY, United States, 11210

Registration date: 10 Nov 1969 - 24 Sep 1997

Entity number: 284559

Address: 236 VANDERBILT AVE, BKLYN, NY, United States, 11205

Registration date: 10 Nov 1969 - 25 Mar 1981

Entity number: 284556

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

Registration date: 10 Nov 1969 - 25 Mar 1981

Entity number: 284612

Address: 88 HANSON PLACE, BROOKLYN, NY, United States, 11217

Registration date: 10 Nov 1969

Entity number: 284615

Registration date: 10 Nov 1969

Entity number: 284619

Registration date: 10 Nov 1969

Entity number: 284568

Address: 2538 PITKIN AVE., BROOKLYN, NY, United States, 11208

Registration date: 10 Nov 1969

Entity number: 284569

Address: 3916 FIFTH AVE., BROOKLYN, NY, United States, 11232

Registration date: 10 Nov 1969

Entity number: 284516

Address: 400 STANLEY AVE., BROOKLYN, NY, United States, 11207

Registration date: 07 Nov 1969 - 30 Dec 1983

Entity number: 284538

Registration date: 07 Nov 1969

Entity number: 284457

Address: 1844 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 06 Nov 1969 - 27 Sep 1995

Entity number: 284451

Registration date: 06 Nov 1969

Entity number: 284448

Address: 7909 THIRD AVE, BROOKLYN, NY, United States, 11209

Registration date: 06 Nov 1969 - 23 Dec 1992

Entity number: 2880063

Address: 604 PACIFIC STREET, BROOKLYN, NY, United States, 00000

Registration date: 05 Nov 1969 - 15 Dec 1975

Entity number: 284432

Address: 186 VERMONT ST., BROOKLYN, NY, United States, 11207

Registration date: 05 Nov 1969 - 23 Dec 1992

Entity number: 284411

Address: 7 RUTH DR, NEW CITY, NY, United States, 10956

Registration date: 05 Nov 1969 - 06 May 1997

Entity number: 284392

Address: 348 PARK AVE., BROOKLYN, NY, United States, 11205

Registration date: 05 Nov 1969 - 21 Aug 1989

Entity number: 284385

Address: 888 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Registration date: 05 Nov 1969 - 29 Dec 1999

Entity number: 2846629

Address: 214 NORTH 6TH ST., BROOKLYN, NY, United States, 00000

Registration date: 03 Nov 1969 - 15 Dec 1973

Entity number: 284308

Address: 2496 GERRITSEN AVE, BROOKLYN, NY, United States, 11229

Registration date: 03 Nov 1969

Entity number: 284337

Registration date: 03 Nov 1969

Entity number: 284560

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

Registration date: 01 Nov 1969 - 29 Feb 1996

Entity number: 284278

Registration date: 31 Oct 1969

Entity number: 284263

Address: 1445 PITKIN AVENUE, BROOKLYN, NY, United States, 11233

Registration date: 31 Oct 1969 - 26 Jun 1996

Entity number: 284256

Address: 1708 EAST 3RD ST., BROOKLYN, NY, United States, 11223

Registration date: 31 Oct 1969 - 13 Aug 2004

Entity number: 284241

Address: 92 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 31 Oct 1969 - 17 Oct 2011

Entity number: 284236

Address: 9625 AVE L, BROOKLYN, NY, United States, 11236

Registration date: 31 Oct 1969 - 20 Mar 1996

Entity number: 284249

Address: 225 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1969

Entity number: 284270

Registration date: 31 Oct 1969

Entity number: 284229

Address: 434 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11211

Registration date: 31 Oct 1969

Entity number: 284184

Address: 3140 EMMONS AVE., BROOKLYN, NY, United States, 11235

Registration date: 30 Oct 1969 - 23 Dec 1992

Entity number: 284165

Address: 430 KEAP ST., BROOKLYN, NY, United States, 11211

Registration date: 30 Oct 1969 - 29 Sep 1982

Entity number: 284178

Registration date: 30 Oct 1969

Entity number: 284210

Registration date: 30 Oct 1969

Entity number: 284191

Address: 321 39TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 30 Oct 1969