Business directory in New York Kings - Page 17054

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 872610 companies

Entity number: 229594

Registration date: 24 Oct 1968

Entity number: 229537

Registration date: 24 Oct 1968

Entity number: 229508

Address: 87 HAMILTON AVE., BROOKLYN, NY, United States, 11231

Registration date: 23 Oct 1968 - 23 Sep 1998

Entity number: 229502

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

Registration date: 23 Oct 1968 - 04 Dec 2007

Entity number: 229448

Address: 476-98 JEFFERSON ST., BROOKLYN, NY, United States, 11237

Registration date: 22 Oct 1968 - 08 Jun 2016

Entity number: 229443

Registration date: 22 Oct 1968

Entity number: 229425

Address: 1212 AVENUE J, BROOKLYN, NY, United States, 11230

Registration date: 22 Oct 1968 - 26 Jan 1984

Entity number: 229366

Address: 158-31 84TH ST., HOWARD BEACH, NY, United States, 11414

Registration date: 21 Oct 1968 - 23 Dec 1992

Entity number: 229379

Address: 179 JAMAICA AVE., BROOKLYN, NY, United States, 11207

Registration date: 21 Oct 1968

Entity number: 229392

Address: 867 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Registration date: 21 Oct 1968

Entity number: 229351

Address: 500-506 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Registration date: 18 Oct 1968 - 23 Dec 1992

Entity number: 229348

Address: 1 BROOKLYN TERMINAL MKT, BROOKLYN, NY, United States, 11236

Registration date: 18 Oct 1968 - 26 Oct 2016

Entity number: 229336

Address: 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Registration date: 18 Oct 1968 - 29 Dec 1994

Entity number: 229318

Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1968 - 29 Sep 1982

Entity number: 229312

Address: 2320 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 18 Oct 1968 - 16 Sep 1996

Entity number: 229305

Address: 8909 DITMAS AVE, BROOKLYN, NY, United States, 11236

Registration date: 18 Oct 1968 - 12 Sep 2012

Entity number: 229311

Registration date: 18 Oct 1968

Entity number: 229326

Registration date: 18 Oct 1968

Entity number: 229325

Registration date: 18 Oct 1968

Entity number: 229298

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1968 - 30 Sep 1981

Entity number: 229259

Address: 74-09 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 17 Oct 1968 - 26 Jun 1996

Entity number: 229252

Address: 35 B'WAY, BKLYN, NY, United States, 11211

Registration date: 17 Oct 1968 - 25 Mar 1981

Entity number: 229242

Address: 139 86TH ST., BROOKLYN, NY, United States, 11209

Registration date: 17 Oct 1968 - 25 Sep 1991

Entity number: 229291

Registration date: 17 Oct 1968

Entity number: 229224

Registration date: 16 Oct 1968

Entity number: 229208

Address: 1011 ALABAMA AVE., BROOKLYN, NY, United States, 11207

Registration date: 16 Oct 1968

Entity number: 2832518

Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 15 Oct 1968 - 16 Dec 1974

Entity number: 229191

Address: 8 FORREST STREET, BROOKLYN, NY, United States, 11206

Registration date: 15 Oct 1968 - 27 Sep 1995

Entity number: 229172

Address: 85 BALTIC ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Oct 1968 - 29 Sep 1982

Entity number: 229161

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 Oct 1968 - 22 Nov 1982

Entity number: 229155

Address: KIRSCHNER & LEFFLER, 32 E 57TH ST, NEW YORK, NY, United States, 10022

Registration date: 15 Oct 1968 - 28 Oct 2009

Entity number: 229187

Registration date: 15 Oct 1968

Entity number: 229132

Registration date: 14 Oct 1968

Entity number: 229103

Address: 1140 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 14 Oct 1968

Entity number: 229047

Registration date: 11 Oct 1968

Entity number: 229044

Address: 301 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Oct 1968 - 29 Sep 1993

Entity number: 229031

Registration date: 11 Oct 1968

Entity number: 229056

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 11 Oct 1968

Entity number: 229021

Registration date: 10 Oct 1968

Entity number: 228999

Address: 1049 71ST ST., BROOKLYN, NY, United States, 11228

Registration date: 10 Oct 1968 - 01 Feb 1995

Entity number: 229013

Registration date: 10 Oct 1968

Entity number: 228981

Registration date: 09 Oct 1968

Entity number: 228975

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1968 - 13 Apr 1988

Entity number: 228967

Address: 37 SKILLMAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 09 Oct 1968 - 22 Apr 1998

Entity number: 228962

Registration date: 09 Oct 1968

Entity number: 228953

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

Registration date: 09 Oct 1968 - 27 Jun 2001

Entity number: 228966

Registration date: 09 Oct 1968

Entity number: 228965

Registration date: 09 Oct 1968

Entity number: 2881681

Address: 643 BUSHWICK AVE., BROOKLYN, NY, United States, 00000

Registration date: 08 Oct 1968 - 15 Dec 1972

Entity number: 228886

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

Registration date: 08 Oct 1968 - 23 Dec 1992