Business directory in New York Kings - Page 17038

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 860015 companies

Entity number: 102758

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Mar 1955 - 07 Dec 1984

Entity number: 102754

Address: 874 UTICA AVE, BROOKLYN, NY, United States, 11203

Registration date: 02 Mar 1955 - 23 Dec 1992

Entity number: 102762

Address: 69-79TH ST., BROOKLYN, NY, United States, 11209

Registration date: 02 Mar 1955

Entity number: 102734

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 01 Mar 1955 - 23 Dec 1992

Entity number: 97335

Address: 108 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 28 Feb 1955 - 23 Dec 1992

Entity number: 97337

Address: 1290 MOTOR PKWY, HAUPPAUGE, NY, United States, 11749

Registration date: 28 Feb 1955

Entity number: 97191

Address: 8 20TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 25 Feb 1955

Entity number: 2867553

Address: 32 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 24 Feb 1955 - 15 Dec 1961

Entity number: 97175

Address: FLATBUSH AVE & AVE V., BROOKLYN, NY, United States

Registration date: 24 Feb 1955 - 01 Mar 1983

Entity number: 97051

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1955 - 24 Mar 1999

Entity number: 97037

Address: 110 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1955 - 13 Mar 1984

Entity number: 97179

Address: 4100 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210

Registration date: 24 Feb 1955

Entity number: 96921

Address: 2723 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

Registration date: 23 Feb 1955 - 08 Apr 1982

Entity number: 96920

Address: 121-23-25 3RD AVE, BROOKLYN, NY, United States

Registration date: 21 Feb 1955 - 29 Sep 1982

Entity number: 96856

Address: 1666 UTICA AVE, BROOKLYN, NY, United States, 11234

Registration date: 17 Feb 1955 - 23 Dec 1992

Entity number: 102562

Address: 57 HOPE ST., BROOKLYN, NY, United States, 11211

Registration date: 16 Feb 1955 - 24 Dec 1991

Entity number: 99810

Registration date: 16 Feb 1955

Entity number: 96708

Address: 750 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 16 Feb 1955 - 26 Jun 2002

Entity number: 96699

Address: 260 BUTLER STREET, BROOKLYN, NY, United States, 11217

Registration date: 16 Feb 1955 - 28 Oct 2009

Entity number: 96697

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 16 Feb 1955 - 27 Jan 1987

Entity number: 99662

Registration date: 15 Feb 1955

Entity number: 2890615

Address: 59 PAIDGE AVE., BROOKLYN, NY, United States, 00000

Registration date: 14 Feb 1955 - 02 Jun 2003

Entity number: 2860722

Address: 261 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 14 Feb 1955 - 16 Dec 1963

Entity number: 102558

Address: 4108-13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 14 Feb 1955 - 28 Sep 1994

Entity number: 102548

Address: 9108 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 14 Feb 1955

Entity number: 102546

Address: 542 CHESTER STREET, NEW YORK, NY, United States

Registration date: 14 Feb 1955 - 23 Dec 1992

Entity number: 102508

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Feb 1955 - 31 Mar 1982

Entity number: 102506

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

Registration date: 11 Feb 1955 - 07 Dec 1988

Entity number: 102516

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

Registration date: 10 Feb 1955 - 27 Jun 2001

Entity number: 100840

Address: 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 10 Feb 1955

Entity number: 100835

Registration date: 10 Feb 1955

Entity number: 99743

Registration date: 08 Feb 1955

Entity number: 102452

Address: 377 EAST 52ND ST., BROOKLYN, NY, United States, 11203

Registration date: 07 Feb 1955 - 14 Feb 1984

Entity number: 102445

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

Registration date: 07 Feb 1955 - 29 Sep 1993

Entity number: 102444

Address: 142 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Feb 1955

Entity number: 99735

Registration date: 07 Feb 1955

Entity number: 102436

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

Registration date: 04 Feb 1955 - 25 Sep 1991

Entity number: 102432

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Feb 1955 - 25 Sep 1991

Entity number: 102430

Address: 19 RECTOR STREET, NEW YORK, NY, United States, 10006

Registration date: 04 Feb 1955 - 23 Jun 1993

Entity number: 99723

Registration date: 04 Feb 1955

Entity number: 102428

Address: 28 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Feb 1955 - 23 Dec 1992

Entity number: 102425

Address: 310 ASHLAND PLACE, BROOKLYN, NY, United States, 11217

Registration date: 03 Feb 1955 - 23 Dec 1992

Entity number: 102422

Address: 3720-14TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 03 Feb 1955 - 29 Sep 1987

Entity number: 102426

Address: 826 AVE V, BROOKLYN, NY, United States, 11223

Registration date: 03 Feb 1955

Entity number: 99681

Registration date: 02 Feb 1955

Entity number: 102398

Address: THOMAS G. CARUANA, 8519 FOURTH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 01 Feb 1955 - 26 Sep 2017

Entity number: 99672

Registration date: 01 Feb 1955

Entity number: 2854731

Address: 463 SUMNER AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 31 Jan 1955 - 15 Dec 1961

Entity number: 106567

Address: 222 EAGLE ST., BROOKLYN, NY, United States, 11222

Registration date: 31 Jan 1955

Entity number: 102365

Address: 164 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Jan 1955 - 15 May 1991