Business directory in New York Kings - Page 17045

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: 274177

Registration date: 20 Mar 1969

Entity number: 274157

Address: 56 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 20 Mar 1969 - 28 Oct 2009

Entity number: 274138

Address: 829 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 20 Mar 1969 - 23 Dec 1992

Entity number: 274131

Address: 105-18 FLATLANDS 2ND ST., BROOKLYN, NY, United States, 11236

Registration date: 20 Mar 1969 - 25 Mar 1981

Entity number: 274124

Registration date: 20 Mar 1969

Entity number: 274112

Address: 147 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Mar 1969 - 23 Sep 1998

Entity number: 274084

Address: 51 CLARK STREET, BROOKLYN, NY, United States, 11201

Registration date: 19 Mar 1969 - 25 Sep 1991

Entity number: 274053

Address: 22 E. 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 19 Mar 1969 - 31 Mar 1989

Entity number: 274090

Address: 139 DUFFIELD ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Mar 1969

Entity number: 274056

Registration date: 19 Mar 1969

Entity number: 274010

Registration date: 18 Mar 1969

Entity number: 274000

Address: 130 ST. EDWARDS ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Mar 1969 - 23 Dec 1992

Entity number: 273985

Registration date: 18 Mar 1969

Entity number: 273991

Registration date: 18 Mar 1969

Entity number: 273997

Registration date: 18 Mar 1969

Entity number: 274015

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

Registration date: 18 Mar 1969

Entity number: 273970

Address: 1064 85TH ST., BROOKLYN, NY, United States, 11228

Registration date: 17 Mar 1969 - 23 Dec 1992

Entity number: 273962

Address: 428 E. 46TH ST., BROOKLYN, NY, United States, 11203

Registration date: 17 Mar 1969 - 26 Mar 1980

Entity number: 273944

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Mar 1969 - 24 Mar 1993

Entity number: 273942

Address: 22-28 WOODHULL ST., BROOKLYN, NY, United States

Registration date: 17 Mar 1969 - 23 Dec 1992

Entity number: 273929

Address: 1351 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 17 Mar 1969 - 30 Jun 1988

Entity number: 273948

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

Registration date: 17 Mar 1969

Entity number: 273890

Address: 2264 NATIONAL DR., BROOKLYN, NY, United States, 11234

Registration date: 14 Mar 1969 - 31 Oct 2000

Entity number: 273876

Address: 112 MYRTLE AVE., BROOKLYN, NY, United States, 11201

Registration date: 14 Mar 1969 - 25 Sep 1991

Entity number: 273873

Address: 343 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 14 Mar 1969 - 23 Jun 1993

Entity number: 273868

Address: 593 AVE Z, BROOKLYN, NY, United States, 11223

Registration date: 14 Mar 1969 - 11 Sep 1989

Entity number: 273852

Registration date: 13 Mar 1969

Entity number: 273843

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Mar 1969 - 25 Sep 1991

Entity number: 273822

Address: 706 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

Registration date: 13 Mar 1969 - 25 Sep 1991

Entity number: 273795

Address: 314 W. WALNUT ST., LONG BEACH, NY, United States, 11561

Registration date: 12 Mar 1969 - 22 Apr 1991

Entity number: 273789

Address: 925 E. 57TH ST., BROOKLYN, NY, United States, 11234

Registration date: 12 Mar 1969 - 25 Sep 1991

Entity number: 273788

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1969 - 23 Jun 1993

Entity number: 273785

Address: 1448 ST JOHNS PLACE, BROOKLYN, NY, United States, 11213

Registration date: 12 Mar 1969 - 25 Jan 2012

Entity number: 273784

Address: 1448 ST JOHNS PLACE, BROOKLYN, NY, United States, 11213

Registration date: 12 Mar 1969 - 25 Mar 1981

Entity number: 273764

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 12 Mar 1969 - 25 Mar 1981

Entity number: 273762

Address: 122 SALEM ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 12 Mar 1969 - 23 Sep 1998

Entity number: 273726

Registration date: 11 Mar 1969

Entity number: 273706

Address: 1661 MACDONALD AVE, BROOKLYN, NY, United States, 11230

Registration date: 11 Mar 1969 - 03 Mar 1993

Entity number: 273731

Address: 1858 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 11 Mar 1969

Entity number: 273720

Address: 80 LIVINGSTON STREET, BROOKLYN, NY, United States, 11201

Registration date: 11 Mar 1969

Entity number: 273687

Address: 394 NEPTUNE AVE., BROOKLYN, NY, United States, 11235

Registration date: 10 Mar 1969 - 26 Jun 1996

Entity number: 273669

Address: 2051 86TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 10 Mar 1969

Entity number: 273630

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 Mar 1969 - 30 Sep 1981

Entity number: 273619

Address: 333 E. 9TH ST., NEW YORK, NY, United States, 10003

Registration date: 07 Mar 1969 - 29 Sep 1993

Entity number: 273613

Address: 134 SO. 4TH ST., BROOKLYN, NY, United States, 11211

Registration date: 07 Mar 1969 - 26 Jun 1996

Entity number: 273585

Registration date: 07 Mar 1969

Entity number: 273622

Address: 485 OCEAN AVE., BROOKLYN, NY, United States, 11226

Registration date: 07 Mar 1969

Entity number: 273623

Registration date: 07 Mar 1969

Entity number: 273606

Registration date: 07 Mar 1969

Entity number: 273631

Address: 6911 18TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 07 Mar 1969