Business directory in New York Kings - Page 17044

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: 274672

Address: 570 PACIFIC ST., BROOKLYN, NY, United States, 11217

Registration date: 01 Apr 1969 - 29 Sep 1982

Entity number: 274662

Address: 2300 EAST 69TH STREET, BROOKLYN, NY, United States, 11234

Registration date: 01 Apr 1969 - 27 Jun 1994

Entity number: 274728

Address: FRITZ LINDNER, 231 KENT STREET, BROOKLYN, NY, United States, 11222

Registration date: 01 Apr 1969

Entity number: 274715

Registration date: 01 Apr 1969

Entity number: 274677

Registration date: 01 Apr 1969

Entity number: 274714

Registration date: 01 Apr 1969

Entity number: 274652

Address: 6929 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 01 Apr 1969

Entity number: 274699

Registration date: 01 Apr 1969

Entity number: 274625

Address: 1400 OLD COUNTRY ROAD, SUITE 400, WESTBURY, NY, United States, 11590

Registration date: 28 Mar 1969 - 26 Jun 2002

Entity number: 274613

Address: 303 SEVENTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 28 Mar 1969 - 04 May 1989

Entity number: 274597

Address: 35 NEVINS ST., BROOKLYN, NY, United States, 11217

Registration date: 28 Mar 1969 - 25 Sep 1991

Entity number: 274594

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 28 Mar 1969 - 25 Mar 1981

Entity number: 274584

Registration date: 28 Mar 1969

Entity number: 274580

Address: 534 EAST 26TH ST., BROOKLYN, NY, United States, 11210

Registration date: 28 Mar 1969 - 07 Mar 1991

Entity number: 274576

Registration date: 28 Mar 1969

Entity number: 274571

Address: 759 CLEVELAND ST., BROOKLYN, NY, United States, 11208

Registration date: 28 Mar 1969 - 25 Sep 1991

Entity number: 274570

Address: 926 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

Registration date: 28 Mar 1969 - 26 Jul 2001

Entity number: 274561

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 28 Mar 1969 - 13 Sep 2000

Entity number: 274585

Registration date: 28 Mar 1969

Entity number: 274560

Registration date: 28 Mar 1969

Entity number: 274559

Registration date: 28 Mar 1969

Entity number: 274548

Address: ATTN: LESTER WEISS, 4100 NEW BRUNSWICK AVENUE, PISCATAWAY, NJ, United States, 08854

Registration date: 27 Mar 1969

Entity number: 274515

Address: 424 WAVERLY AVE, BROOKLYN, NY, United States, 11238

Registration date: 27 Mar 1969 - 29 Sep 1993

Entity number: 274491

Address: 465 JOHNSON AVE, BROOKLYN, NY, United States, 11237

Registration date: 27 Mar 1969 - 31 Dec 2012

Entity number: 274487

Address: GORDON & ABRAMOWITZ, 245 PARK AVE., NEW YORK, NY, United States

Registration date: 27 Mar 1969 - 29 Sep 1982

Entity number: 274473

Address: 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 26 Mar 1969 - 25 Sep 1991

Entity number: 274439

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1969 - 12 Nov 2008

Entity number: 274430

Address: 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1969 - 17 Jan 2024

Entity number: 274410

Address: 1000 OCEAN PKWY, BROOKLYN, NY, United States, 11230

Registration date: 26 Mar 1969 - 29 Sep 1982

Entity number: 274452

Registration date: 26 Mar 1969

Entity number: 274404

Address: 157 BELMONT AVE, BROOKLYN, NY, United States, 11212

Registration date: 25 Mar 1969 - 23 Dec 1992

Entity number: 274387

Address: PO BOX 521, WILLIAMSBURG STATION, BROOKLYN, NY, United States, 11211

Registration date: 25 Mar 1969 - 21 Oct 1997

Entity number: 274376

Address: 2101 AVENUE X, BROOKLYN, NY, United States, 11234

Registration date: 25 Mar 1969 - 05 Jun 1992

Entity number: 274391

Registration date: 25 Mar 1969

Entity number: 274350

Address: 340 WILSON AVE., BROOKLYN, NY, United States, 11221

Registration date: 25 Mar 1969

Entity number: 274329

Address: 131 GREENPOINT AVE., BROOKLYN, NY, United States, 11222

Registration date: 24 Mar 1969 - 29 Dec 1982

Entity number: 274324

Address: 223 COLUMBIA ST., BROOKLYN, NY, United States, 11321

Registration date: 24 Mar 1969 - 26 Mar 1980

Entity number: 274296

Address: 421 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 24 Mar 1969 - 25 Sep 1991

Entity number: 274282

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

Registration date: 24 Mar 1969 - 25 Sep 1991

Entity number: 274266

Registration date: 24 Mar 1969

Entity number: 274295

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 24 Mar 1969

Entity number: 274280

Address: 25 GARDEN PLACE, BROOKLYN, NY, United States, 11201

Registration date: 24 Mar 1969

Entity number: 274237

Address: 1567 BROADWAY, BROOKLYN, NY, United States, 11207

Registration date: 21 Mar 1969 - 25 Mar 1981

Entity number: 274233

Registration date: 21 Mar 1969

Entity number: 274231

Registration date: 21 Mar 1969

Entity number: 274230

Address: 254-04 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 21 Mar 1969 - 25 Sep 1991

Entity number: 274223

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

Registration date: 21 Mar 1969 - 25 Sep 1991

Entity number: 274225

Address: P.O. BOX 58, CEDARHURST, NY, United States, 11516

Registration date: 21 Mar 1969

Entity number: 274247

Address: 913 DE KALB AVE., BROOKLYN, NY, United States, 11221

Registration date: 21 Mar 1969

Entity number: 274178

Address: 140 JOHNSON ST., BROOKLYN, NY, United States, 11211

Registration date: 20 Mar 1969 - 27 Aug 1984