Business directory in New York Kings - Page 17055

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: 228928

Registration date: 08 Oct 1968

Entity number: 228903

Registration date: 08 Oct 1968

Entity number: 228851

Address: 2940 OCEAN PKWY, BROOKLYN, NY, United States, 11235

Registration date: 07 Oct 1968 - 23 Dec 1992

Entity number: 228825

Address: 618-6TH ST., BROOKLYN, NY, United States, 11215

Registration date: 07 Oct 1968 - 23 Dec 1992

Entity number: 228763

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1968 - 23 Mar 1994

Entity number: 228759

Address: 411 3RD AVE, BROOKLYN, NY, United States, 11215

Registration date: 03 Oct 1968 - 11 Mar 2019

Entity number: 228753

Address: 7310 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 03 Oct 1968 - 12 May 1992

Entity number: 228750

Address: 6516 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 03 Oct 1968

Entity number: 228734

Address: 2937 W. 15TH ST, BROOKLYN, NY, United States, 11224

Registration date: 03 Oct 1968 - 28 Oct 2009

Entity number: 228727

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

Registration date: 03 Oct 1968 - 28 Sep 1994

Entity number: 228726

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1968 - 23 Dec 1992

Entity number: 228722

Address: 1360 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 03 Oct 1968 - 23 Dec 1992

Entity number: 228744

Registration date: 03 Oct 1968

Entity number: 228742

Address: 105-15 180TH ST, JAMAICA, NY, United States, 11433

Registration date: 03 Oct 1968

Entity number: 228696

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

Registration date: 02 Oct 1968 - 23 Dec 1992

Entity number: 228691

Address: 40 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 02 Oct 1968 - 27 Sep 1995

Entity number: 228664

Address: 2273 MC DONALD AVE., BROOKLYN, NY, United States, 11223

Registration date: 01 Oct 1968 - 23 Dec 1992

Entity number: 228647

Address: 1526 OCEAN PKWY, BROOKLYN, NY, United States, 11230

Registration date: 01 Oct 1968 - 25 Mar 1992

Entity number: 228643

Address: 1265 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Registration date: 01 Oct 1968 - 27 Sep 1995

Entity number: 228622

Address: 2220 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 01 Oct 1968 - 23 Dec 1992

Entity number: 228658

Registration date: 01 Oct 1968

Entity number: 228657

Registration date: 01 Oct 1968

Entity number: 228614

Registration date: 01 Oct 1968

Entity number: 228589

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

Registration date: 30 Sep 1968 - 23 Dec 1992

Entity number: 228586

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Sep 1968 - 23 Dec 1992

Entity number: 228577

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 30 Sep 1968 - 23 Dec 1992

Entity number: 228519

Address: 1239 DE KALB AVE., BROOKLYN, NY, United States, 11221

Registration date: 27 Sep 1968 - 23 Dec 1992

Entity number: 228517

Address: 8310 13TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 27 Sep 1968 - 27 Sep 1995

Entity number: 228492

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

Registration date: 27 Sep 1968 - 04 Feb 1982

Entity number: 228506

Address: 60 E. 42ND ST., RM 5116, NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1968

Entity number: 228522

Registration date: 27 Sep 1968

Entity number: 228462

Address: 94 PROSPECT PARK, WEST BROOKLYN, NY, United States, 11215

Registration date: 26 Sep 1968 - 24 Dec 1991

Entity number: 228453

Registration date: 26 Sep 1968

Entity number: 228457

Registration date: 26 Sep 1968

Entity number: 228470

Registration date: 26 Sep 1968

Entity number: 228456

Registration date: 26 Sep 1968

Entity number: 228435

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 25 Sep 1968 - 23 Dec 1992

Entity number: 228411

Address: 1240 E. 23RD ST., BKLYN, NY, United States, 11210

Registration date: 25 Sep 1968 - 25 Sep 1991

Entity number: 228440

Registration date: 25 Sep 1968

Entity number: 228345

Address: 25 CONWAY ST., BROOKLYN, NY, United States, 11207

Registration date: 24 Sep 1968 - 29 Sep 1982

Entity number: 228344

Address: 541 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 24 Sep 1968 - 29 Sep 1982

Entity number: 228381

Registration date: 24 Sep 1968

Entity number: 228354

Registration date: 24 Sep 1968

Entity number: 228326

Address: 9905 3RD AVE, BROOKLYN, NY, United States, 11209

Registration date: 23 Sep 1968 - 03 Oct 1985

Entity number: 228309

Address: 942 40TH ST, BROOKLYN, NY, United States, 11219

Registration date: 23 Sep 1968 - 23 Sep 1998

Entity number: 228289

Address: 315 FOURTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 23 Sep 1968 - 03 Sep 1996

Entity number: 228286

Address: 4 E. 43RD. ST., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1968 - 25 Jun 2003

Entity number: 228275

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Sep 1968 - 04 May 1999

Entity number: 228325

Registration date: 23 Sep 1968

Entity number: 228324

Registration date: 23 Sep 1968