Business directory in New York Kings - Page 17047

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: 272804

Registration date: 19 Feb 1969

Entity number: 272782

Registration date: 19 Feb 1969

Entity number: 272775

Address: 297 DEAN STREET, BROOKLYN, NY, United States, 11217

Registration date: 19 Feb 1969

Entity number: 272783

Address: 1368 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 19 Feb 1969

Entity number: 272797

Registration date: 19 Feb 1969

Entity number: 272765

Address: 1901 BATH AVE., BROOKLYN, NY, United States, 11214

Registration date: 18 Feb 1969 - 23 Dec 1992

Entity number: 272758

Address: 5901 FOSTER AVE., BROOKLYN, NY, United States, 11234

Registration date: 18 Feb 1969 - 25 Mar 1987

Entity number: 272711

Address: 295 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 18 Feb 1969 - 23 Dec 1992

Entity number: 272728

Address: 5714 CLARENDON RD., BROOKLYN, NY, United States, 11203

Registration date: 18 Feb 1969

Entity number: 272715

Registration date: 18 Feb 1969

Entity number: 272698

Address: 175 SULLIVAN PLACE, BROOKLYN, NY, United States, 11225

Registration date: 17 Feb 1969 - 28 Oct 2009

Entity number: 272692

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

Registration date: 17 Feb 1969 - 23 Jun 1993

Entity number: 272658

Address: 1192 EAST 56TH ST., BROOKLYN, NY, United States, 11234

Registration date: 17 Feb 1969 - 20 Sep 1982

Entity number: 272648

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Feb 1969 - 29 Sep 1993

Entity number: 272608

Address: 164 WOLCOTT ST., BROOKLYN, NY, United States, 11231

Registration date: 17 Feb 1969 - 25 Mar 1981

Entity number: 272606

Address: 956 HEMPSTEAD TPKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 17 Feb 1969 - 24 Mar 1986

Entity number: 272594

Address: 1343 40TH ST., BROOKLYN, NY, United States, 11218

Registration date: 17 Feb 1969 - 23 Dec 1992

Entity number: 272638

Registration date: 17 Feb 1969

Entity number: 272686

Registration date: 17 Feb 1969

Entity number: 272664

Registration date: 17 Feb 1969

Entity number: 2841222

Address: 157 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Feb 1969 - 15 Dec 1973

Entity number: 272589

Address: 546 E. 3RD ST., BROOKLYN, NY, United States, 11218

Registration date: 14 Feb 1969 - 29 Dec 1999

Entity number: 272577

Address: 8614 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 14 Feb 1969 - 26 Oct 2016

Entity number: 272562

Address: 599 DERBY AVE., WOODMERE, NY, United States, 11598

Registration date: 14 Feb 1969 - 23 Dec 1992

Entity number: 272561

Address: 1611 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 14 Feb 1969 - 30 Nov 2021

Entity number: 272528

Address: 9233 KAUFMAN PLACE, BROOKLYN, NY, United States, 11236

Registration date: 14 Feb 1969 - 25 Sep 1991

Entity number: 272522

Address: 6320 AVE. N, BROOKLYN, NY, United States, 11234

Registration date: 14 Feb 1969 - 29 Oct 1984

Entity number: 272508

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 14 Feb 1969 - 25 Mar 1981

Entity number: 272575

Address: 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

Registration date: 14 Feb 1969

Entity number: 272587

Address: 21 WEST ST - 11N, NEW YORK, NY, United States, 10006

Registration date: 14 Feb 1969

Entity number: 272487

Registration date: 14 Feb 1969

Entity number: 272445

Address: 1785 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 13 Feb 1969

Entity number: 272405

Address: 4322 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 11 Feb 1969 - 26 Jun 1996

Entity number: 272398

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 11 Feb 1969 - 30 Dec 1981

Entity number: 272346

Address: 19 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Feb 1969 - 30 Dec 1981

Entity number: 272310

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

Registration date: 10 Feb 1969 - 25 Sep 1991

Entity number: 272304

Registration date: 10 Feb 1969

Entity number: 272298

Address: 2640 BATCHELDER ST., BROOKLYN, NY, United States, 11235

Registration date: 10 Feb 1969 - 26 Mar 1980

Entity number: 272289

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 10 Feb 1969 - 25 Mar 1992

Entity number: 272287

Address: 453 DEKALB AVE., BROOKLYN, NY, United States, 11205

Registration date: 10 Feb 1969 - 29 Sep 1993

Entity number: 272302

Registration date: 10 Feb 1969

Entity number: 272301

Registration date: 10 Feb 1969

Entity number: 272269

Registration date: 07 Feb 1969

Entity number: 272227

Registration date: 07 Feb 1969

Entity number: 272211

Address: 357 JAY STREET, BROOKLYN, NY, United States, 11201

Registration date: 06 Feb 1969 - 29 Sep 1993

Entity number: 272193

Registration date: 06 Feb 1969

Entity number: 272188

Registration date: 06 Feb 1969

Entity number: 272146

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Feb 1969 - 23 Jun 1993

Entity number: 272093

Address: 181 STRATFORD ROAD, BROOKLYN, NY, United States, 11218

Registration date: 04 Feb 1969 - 29 Jan 1988

Entity number: 272091

Address: 105-44 FLATLANDS 4TH ST., BROOKLYN, NY, United States, 11236

Registration date: 04 Feb 1969 - 25 Sep 1991