Business directory in New York Kings - Page 17060

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 872483 companies

Entity number: 224032

Address: 5707 21ST AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 31 May 1968 - 25 Jan 2012

Entity number: 224017

Address: 224 WEST 35TH ST, NEW YORK, NY, United States, 10001

Registration date: 31 May 1968 - 28 Dec 2023

Entity number: 224014

Address: 7015 FORT HAMILTON PKWY., BROOKLYN, NY, United States, 11228

Registration date: 31 May 1968 - 26 Apr 1982

Entity number: 224045

Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 31 May 1968

Entity number: 224003

Registration date: 29 May 1968

Entity number: 224000

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 29 May 1968 - 23 Dec 1992

Entity number: 223956

Registration date: 29 May 1968

Entity number: 2860401

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

Registration date: 28 May 1968 - 15 Dec 1972

Entity number: 223952

Address: 531 MAIN STREET, ROOSEVELT ISLAND, NY, United States, 10044

Registration date: 28 May 1968 - 12 Jan 1995

Entity number: 223945

Address: 855 EAST 7TH ST., BROOKLYN, NY, United States, 11230

Registration date: 28 May 1968 - 25 Sep 1991

Entity number: 223924

Registration date: 28 May 1968

Entity number: 223877

Registration date: 27 May 1968

Entity number: 223869

Address: 203 HAVEMEYER ST., BROOKLYN, NY, United States, 11211

Registration date: 27 May 1968 - 25 Mar 1981

Entity number: 223851

Address: 2175 FLATBUSH AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 27 May 1968

Entity number: 223849

Address: 817 ONDERDONK AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 27 May 1968

Entity number: 1576071

Address: 11707 CARACAS BOULEVARD, BOYNTON BEACH, FL, United States, 33437

Registration date: 24 May 1968 - 24 Dec 2015

Entity number: 223827

Address: 944 E. 103RD ST., BROOKLYN, NY, United States, 11236

Registration date: 24 May 1968 - 12 Jan 1993

Entity number: 223830

Address: 8606 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 24 May 1968

Entity number: 223751

Address: 714 S. MAIN STREET, RANDLEMAN, NC, United States, 27317

Registration date: 23 May 1968 - 29 Sep 1998

Entity number: 223744

Address: 220 LAKEVILLE RD, GREAT NECK, NY, United States, 11020

Registration date: 23 May 1968 - 28 Oct 2009

Entity number: 223738

Address: 1857 EAST 9TH ST., BROOKLYN, NY, United States, 11223

Registration date: 23 May 1968 - 09 Feb 2007

Entity number: 223714

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 May 1968 - 27 Sep 1995

Entity number: 223697

Address: 2675 OCEAN AVE., BROOKLYN, NY, United States, 11229

Registration date: 22 May 1968 - 29 Sep 1982

Entity number: 223674

Address: 20 SOUTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 22 May 1968 - 25 Mar 1981

Entity number: 223669

Address: 328 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Registration date: 22 May 1968 - 23 Dec 1992

Entity number: 223707

Address: 2535 EAST 23RD ST., BROOKLYN, NY, United States, 11235

Registration date: 22 May 1968

Entity number: 223679

Registration date: 22 May 1968

Entity number: 2855494

Address: 921 BROADWAY, BROOKLYN, NY, United States, 00000

Registration date: 21 May 1968 - 15 Dec 1972

Entity number: 223645

Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Registration date: 21 May 1968

Entity number: 223638

Address: 930 DITMAS AVE., BROOKLYN, NY, United States, 11218

Registration date: 21 May 1968 - 23 Jun 1993

Entity number: 223623

Address: 72 NOSTRAND AVE., BROOKLYN, NY, United States, 11205

Registration date: 21 May 1968 - 23 Dec 1992

Entity number: 223600

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

Registration date: 21 May 1968 - 25 Jun 2003

Entity number: 223592

Address: 1314 58TH ST., BROOKLYN, NY, United States, 11219

Registration date: 21 May 1968 - 25 Mar 1981

Entity number: 223581

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

Registration date: 21 May 1968 - 25 Sep 1991

Entity number: 223611

Registration date: 21 May 1968

Entity number: 223579

Address: 979 EAST END, WOODMERE, NY, United States, 11598

Registration date: 21 May 1968

Entity number: 223612

Address: 2388 VALENTINE AVENUE, BRONX, NY, United States, 10458

Registration date: 21 May 1968

Entity number: 223573

Address: 6320 AVENUE N, BROOKLYN, NY, United States, 11234

Registration date: 20 May 1968 - 28 Nov 2000

Entity number: 223570

Registration date: 20 May 1968

Entity number: 223569

Address: 1511 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 20 May 1968 - 25 Sep 1991

Entity number: 223562

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

Registration date: 20 May 1968 - 20 Sep 1982

Entity number: 223549

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 20 May 1968 - 30 Sep 1981

Entity number: 223525

Address: 300 TROY AVE., BROOKLYN, NY, United States, 11213

Registration date: 20 May 1968 - 26 Jun 1996

Entity number: 223520

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

Registration date: 20 May 1968 - 24 Dec 1991

Entity number: 223528

Registration date: 20 May 1968

Entity number: 223572

Registration date: 20 May 1968

Entity number: 223513

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 17 May 1968 - 26 Mar 1980

Entity number: 223488

Address: 1824 48TH ST., BROOKLYN, NY, United States, 11204

Registration date: 17 May 1968 - 27 Apr 1983

Entity number: 198575

Address: 2181 BATCHELDER ST., BROOKLYN, NY, United States, 11229

Registration date: 17 May 1968

Entity number: 223468

Registration date: 17 May 1968