Business directory in New York Kings - Page 17032

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: 283501

Registration date: 15 Oct 1969

Entity number: 283525

Registration date: 15 Oct 1969

Entity number: 283495

Registration date: 15 Oct 1969

Entity number: 283465

Registration date: 14 Oct 1969

Entity number: 283419

Address: 1772 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 14 Oct 1969 - 06 May 2009

Entity number: 283408

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

Registration date: 14 Oct 1969 - 29 Sep 1993

Entity number: 283406

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

Registration date: 14 Oct 1969 - 23 Dec 1992

Entity number: 283447

Address: 528 BERGEN ST, BROOKLYN, NY, United States, 11217

Registration date: 14 Oct 1969

Entity number: 283449

Registration date: 14 Oct 1969

Entity number: 283367

Address: 3069 BRIGHTON 4TH ST., BROOKLYN, NY, United States, 11235

Registration date: 10 Oct 1969 - 23 Sep 1998

Entity number: 283352

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

Registration date: 10 Oct 1969 - 10 Jul 1989

Entity number: 283395

Registration date: 10 Oct 1969

Entity number: 283330

Address: 2116 E. 19TH ST., BROOKLYN, NY, United States, 11235

Registration date: 09 Oct 1969 - 11 Mar 1993

Entity number: 283319

Address: CAROL ROLLO, 1044 THIRD AVENUE, NEW YORK CITY, NY, United States, 10021

Registration date: 09 Oct 1969 - 26 Mar 1997

Entity number: 283318

Address: 140 - 57TH ST., BROOKLYN, NY, United States, 11220

Registration date: 09 Oct 1969 - 25 Mar 1981

Entity number: 283312

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

Registration date: 09 Oct 1969 - 25 Mar 1981

Entity number: 283316

Registration date: 09 Oct 1969

Entity number: 283305

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

Registration date: 09 Oct 1969

Entity number: 283332

Registration date: 09 Oct 1969

Entity number: 283262

Address: 961 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 08 Oct 1969 - 30 Sep 1981

Entity number: 283203

Registration date: 07 Oct 1969

Entity number: 283176

Address: 1379 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 06 Oct 1969 - 29 May 1985

Entity number: 283164

Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Oct 1969 - 16 Nov 1989

Entity number: 283160

Address: 8310 17TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 06 Oct 1969 - 25 Mar 1981

Entity number: 283122

Address: 5 MONROE PL., BROOKLYN, NY, United States, 11201

Registration date: 06 Oct 1969 - 24 Dec 1991

Entity number: 283148

Address: 1118 E. 82ND ST, BROOKLYN, NY, United States, 11236

Registration date: 06 Oct 1969

Entity number: 283073

Address: 909 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 03 Oct 1969 - 27 Sep 1995

Entity number: 283050

Address: 954 ROGERS AVE., BROOKLYN, NY, United States, 11226

Registration date: 03 Oct 1969 - 25 Mar 1981

Entity number: 283047

Address: 575 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553

Registration date: 03 Oct 1969 - 17 Oct 1994

Entity number: 283042

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 03 Oct 1969 - 21 Oct 2013

Entity number: 283093

Address: 937 fulton street, BROOKLYN, NY, United States, 11238

Registration date: 03 Oct 1969

Entity number: 283048

Address: 1615 CHURCH AVE, BROOKLYN, NY, United States, 11226

Registration date: 03 Oct 1969

Entity number: 283038

Address: 600 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222

Registration date: 02 Oct 1969 - 27 Sep 1995

Entity number: 283004

Address: 2001 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Registration date: 02 Oct 1969 - 25 Sep 1991

Entity number: 283002

Address: 1720 E. 13TH ST., BROOKLYN, NY, United States, 11229

Registration date: 02 Oct 1969 - 29 Sep 1982

Entity number: 283000

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

Registration date: 02 Oct 1969 - 25 Sep 1991

Entity number: 283014

Address: 636 KEARNY AVE., KEARNY, NJ, United States, 07032

Registration date: 02 Oct 1969

Entity number: 282952

Address: 225 BROADWAY, RM. 2400, NEW YORK, NY, United States, 10007

Registration date: 01 Oct 1969 - 28 May 1992

Entity number: 282935

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 01 Oct 1969 - 23 Dec 1992

Entity number: 282929

Address: 1155 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 01 Oct 1969 - 29 Sep 1993

Entity number: 282918

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

Registration date: 01 Oct 1969 - 29 Dec 1982

Entity number: 282934

Address: 1359 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11213

Registration date: 01 Oct 1969

Entity number: 282854

Address: 129-20TH ST., BROOKLYN, NY, United States, 11232

Registration date: 30 Sep 1969 - 25 Sep 1991

Entity number: 282803

Address: 2025 ATLANTIC AVE, JOHAR LOKHANDWALA, BROOKLYN, NY, United States, 11233

Registration date: 29 Sep 1969

Entity number: 282801

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 Sep 1969 - 25 Sep 1991

Entity number: 282799

Registration date: 29 Sep 1969

Entity number: 282798

Address: 280 CALYER ST, BROOKLYN, NY, United States, 11222

Registration date: 29 Sep 1969 - 27 Jun 2001

Entity number: 282793

Address: 551 GATES AVE., BROOKLYN, NY, United States, 11216

Registration date: 29 Sep 1969 - 24 Jun 1981

Entity number: 282782

Address: 6514 18TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 29 Sep 1969

Entity number: 282777

Address: 23 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 29 Sep 1969 - 20 Jan 1984