Business directory in New York Kings - Page 17061

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: 223497

Registration date: 17 May 1968

Entity number: 2841620

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 16 May 1968 - 15 Dec 1972

Entity number: 223457

Address: 478 BALTIC STREET, BROOKLYN, NY, United States, 11217

Registration date: 16 May 1968 - 25 Jan 2012

Entity number: 223428

Address: 274 EAST 93RD ST., BROOKLYN, NY, United States, 11212

Registration date: 16 May 1968 - 23 Mar 1994

Entity number: 223407

Address: 1522 BUSHWICK AVE, BROOKLYN, NY, United States, 11207

Registration date: 15 May 1968 - 25 Sep 1991

Entity number: 223385

Address: 2337 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Registration date: 15 May 1968 - 30 Sep 1981

Entity number: 223384

Address: 5110 5TH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 15 May 1968 - 02 Nov 2000

Entity number: 223381

Address: 626 SCRANTON AVE., LYNBROOK, NY, United States, 11563

Registration date: 15 May 1968

Entity number: 223388

Registration date: 15 May 1968

Entity number: 223392

Registration date: 15 May 1968

Entity number: 223389

Address: 251 BAY 11TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 15 May 1968

Entity number: 223334

Address: 2532 E. 26TH ST., BROOKLYN, NY, United States, 11235

Registration date: 14 May 1968 - 25 Sep 1991

Entity number: 223327

Address: 151 SO. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 14 May 1968 - 25 Sep 1991

Entity number: 223315

Address: 956 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 14 May 1968 - 30 Sep 1981

Entity number: 223290

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

Registration date: 14 May 1968 - 25 Sep 1991

Entity number: 223272

Address: 1720 E. 13TH ST., BROOKLYN, NY, United States, 11229

Registration date: 14 May 1968 - 29 Sep 1993

Entity number: 223254

Address: 54-55 KING HIGHWAY, BROOKLYN, NY, United States

Registration date: 13 May 1968 - 23 Dec 1992

Entity number: 223214

Address: 1352 47TH ST., BROOKLYN, NY, United States, 11219

Registration date: 10 May 1968 - 23 Dec 1992

Entity number: 223190

Address: 2777 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Registration date: 10 May 1968 - 14 Nov 2001

Entity number: 223188

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

Registration date: 10 May 1968 - 25 Sep 1991

Entity number: 222805

Address: 1500 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 10 May 1968

Entity number: 223204

Registration date: 10 May 1968

Entity number: 223201

Registration date: 10 May 1968

Entity number: 223120

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

Registration date: 08 May 1968 - 06 Jul 1993

Entity number: 223113

Address: 1428 ROCKAWAY PKWAY., BROOKLYN, NY, United States, 11236

Registration date: 08 May 1968 - 07 Jun 1985

Entity number: 223112

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

Registration date: 08 May 1968 - 25 Sep 1991

Entity number: 223111

Address: 7212 72ND ST., BROOKLYN, NY, United States, 11209

Registration date: 08 May 1968 - 10 Nov 1981

Entity number: 223101

Address: WEINSTEIN, 120 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 08 May 1968 - 25 Sep 1991

Entity number: 223076

Address: 6724 RIDGE BLVD., BROOKLYN, NY, United States, 11220

Registration date: 08 May 1968 - 05 Aug 1994

Entity number: 223106

Address: 1888 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Registration date: 08 May 1968

Entity number: 223078

Registration date: 08 May 1968

Entity number: 223079

Registration date: 08 May 1968

Entity number: 223100

Address: WEINSTEIN, 120 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 08 May 1968

Entity number: 223058

Registration date: 07 May 1968

Entity number: 223055

Address: 409 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220

Registration date: 07 May 1968 - 23 Dec 1992

Entity number: 223045

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 May 1968 - 25 Jan 2012

Entity number: 223042

Address: 636 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 07 May 1968 - 25 Sep 1991

Entity number: 223031

Address: 690 EAST 59TH ST., BROOKLYN, NY, United States, 11234

Registration date: 07 May 1968 - 29 Sep 1982

Entity number: 223030

Address: 1560 BATH AVE, BROOKLYN, NY, United States, 11228

Registration date: 07 May 1968 - 21 Feb 2008

Entity number: 223022

Address: 271 FIFTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 07 May 1968 - 25 Sep 1991

Entity number: 223014

Address: 2168 86TH ST., BKLYN, NY, United States, 11214

Registration date: 07 May 1968 - 29 Dec 1982

Entity number: 223064

Address: 5216 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 07 May 1968

Entity number: 222985

Address: 7508 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 06 May 1968 - 12 Jan 1983

Entity number: 222968

Address: 2064 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223

Registration date: 06 May 1968 - 28 Sep 1994

Entity number: 222964

Registration date: 06 May 1968

Entity number: 222995

Registration date: 06 May 1968

Entity number: 222977

Registration date: 06 May 1968

Entity number: 222998

Registration date: 06 May 1968

Entity number: 222934

Address: 72 EBONY CT., BROOKLYN, NY, United States, 11229

Registration date: 03 May 1968 - 23 Dec 1992

Entity number: 222929

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

Registration date: 03 May 1968 - 23 Dec 1992