Business directory in New York Kings - Page 17034

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: 281896

Address: 364 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

Registration date: 08 Sep 1969 - 04 Feb 1987

Entity number: 281895

Address: 592 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 08 Sep 1969 - 25 Jan 2012

Entity number: 281878

Address: 341 SCHOLES ST., BROOKLYN, NY, United States, 11206

Registration date: 08 Sep 1969 - 29 Sep 1982

Entity number: 281854

Address: 670 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 08 Sep 1969 - 23 Dec 1992

Entity number: 281863

Registration date: 08 Sep 1969

Entity number: 281801

Address: 200 6TH ST., BROOKLYN, NY, United States, 11215

Registration date: 05 Sep 1969 - 23 Dec 1992

Entity number: 281835

Registration date: 05 Sep 1969

Entity number: 281838

Registration date: 05 Sep 1969

Entity number: 281837

Registration date: 05 Sep 1969

Entity number: 281791

Address: 65 LIVINGSTON AVENUE, ROSELAND, NJ, United States, 07068

Registration date: 04 Sep 1969 - 08 Apr 1993

Entity number: 281776

Address: 1133 EAST 7TH STREET, BROOKLYN, NY, United States, 11230

Registration date: 04 Sep 1969 - 02 May 2016

Entity number: 281775

Address: 1701 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11212

Registration date: 04 Sep 1969 - 17 Apr 2007

Entity number: 281765

Address: 1901 DORCHESTER RD, BROOKLYN, NY, United States, 11226

Registration date: 04 Sep 1969 - 23 Jun 1993

Entity number: 281748

Registration date: 04 Sep 1969

Entity number: 281751

Registration date: 04 Sep 1969

Entity number: 281721

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 03 Sep 1969 - 25 Sep 1991

Entity number: 281711

Address: 192-15 UNION TPKE., FLUSHING, NY, United States, 11366

Registration date: 03 Sep 1969 - 05 May 1982

Entity number: 281708

Registration date: 03 Sep 1969

Entity number: 281692

Address: 135 17TH ST., BROOKLYN, NY, United States, 11215

Registration date: 02 Sep 1969 - 25 Jan 2012

Entity number: 281650

Address: 880 52ND ST., BROOKLYN, NY, United States, 11220

Registration date: 02 Sep 1969 - 25 Mar 1981

Entity number: 281647

Address: 1010 GLENMORE AVE., BROOKLYN, NY, United States, 11208

Registration date: 02 Sep 1969

Entity number: 281625

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Aug 1969 - 29 Jun 1994

Entity number: 281585

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

Registration date: 29 Aug 1969 - 29 Sep 1982

Entity number: 281599

Registration date: 29 Aug 1969

Entity number: 281608

Registration date: 29 Aug 1969

Entity number: 281559

Address: 1135 GREENE AVE., BROOKLYN, NY, United States, 11221

Registration date: 28 Aug 1969 - 25 Mar 1981

Entity number: 281551

Address: 1220 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 28 Aug 1969

Entity number: 281544

Address: 332 JEFFERSON AVE., BROOKLYN, NY, United States, 11216

Registration date: 28 Aug 1969 - 29 Sep 1982

Entity number: 281543

Address: 1281 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Registration date: 28 Aug 1969 - 25 Jan 2012

Entity number: 281533

Address: 575 HART STREET, BROOKLYN, NY, United States, 11221

Registration date: 28 Aug 1969 - 25 Sep 1991

Entity number: 281532

Address: 575 HART STREET, BROOKLYN, NY, United States, 11221

Registration date: 28 Aug 1969 - 25 Sep 1991

Entity number: 281531

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

Registration date: 28 Aug 1969 - 13 Nov 2015

Entity number: 281578

Registration date: 28 Aug 1969

Entity number: 281518

Address: 85 VARET ST., BROOKLYN, NY, United States, 11206

Registration date: 27 Aug 1969 - 25 Sep 1991

Entity number: 281471

Address: 2326 EAST 2ND ST, BROOKLYN, NY, United States, 11223

Registration date: 27 Aug 1969 - 25 Sep 1991

Entity number: 281491

Address: 197 RTE 18 SOUTH, EAST BRUNSWISK, NJ, United States, 08816

Registration date: 27 Aug 1969

Entity number: 281435

Registration date: 26 Aug 1969

Entity number: 281434

Registration date: 26 Aug 1969

Entity number: 281419

Registration date: 26 Aug 1969

Entity number: 281418

Registration date: 26 Aug 1969

Entity number: 281412

Registration date: 26 Aug 1969

Entity number: 281410

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 25 Aug 1969 - 12 Mar 1987

Entity number: 281373

Address: 938 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

Registration date: 25 Aug 1969 - 25 Jan 2012

Entity number: 281372

Address: 6318 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 25 Aug 1969 - 25 Sep 1991

Entity number: 281371

Address: 489 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 25 Aug 1969 - 29 Sep 1982

Entity number: 281370

Address: 1884 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 25 Aug 1969 - 23 Sep 1998

Entity number: 281350

Address: 9701 AVENUE D, BROOKLYN, NY, United States, 11236

Registration date: 22 Aug 1969 - 14 Oct 1992

Entity number: 281340

Address: 168 TOTTENHAM RD., LYNBROOK, NY, United States, 11523

Registration date: 22 Aug 1969 - 25 Mar 1981

Entity number: 281314

Address: SERVICE, INC., 2045 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Registration date: 22 Aug 1969 - 23 Jun 1993

Entity number: 281220

Address: 82-42 168TH ST., JAMAICA, NY, United States, 11432

Registration date: 20 Aug 1969 - 30 Jun 1982