Business directory in New York Kings - Page 17062

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: 222915

Registration date: 03 May 1968

Entity number: 222920

Registration date: 03 May 1968

Entity number: 222914

Registration date: 03 May 1968

Entity number: 222889

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 May 1968 - 23 Dec 1992

Entity number: 222868

Registration date: 02 May 1968

Entity number: 222867

Registration date: 02 May 1968

Entity number: 222866

Registration date: 02 May 1968

Entity number: 222865

Registration date: 02 May 1968

Entity number: 222862

Address: 26 COURT ST, ROOM 601, BROOKLYN, NY, United States, 11242

Registration date: 02 May 1968 - 25 Sep 2002

Entity number: 222860

Address: 999 BLAKE AVE., BROOKLYN, NY, United States, 11208

Registration date: 02 May 1968 - 23 Feb 1983

Entity number: 222855

Address: 3801 13TH AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 01 May 1968 - 28 Mar 2001

Entity number: 222832

Registration date: 01 May 1968

Entity number: 222791

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 01 May 1968 - 25 Sep 1991

Entity number: 222787

Registration date: 01 May 1968

Entity number: 222812

Registration date: 01 May 1968

Entity number: 222777

Address: 321 9TH ST., BROOKLYN, NY, United States, 11215

Registration date: 30 Apr 1968 - 25 Sep 1991

Entity number: 222754

Address: 3077 EMMONS AVE., BROOKLYN, NY, United States, 11235

Registration date: 30 Apr 1968 - 25 Sep 1991

Entity number: 222741

Address: 382-86TH ST., BROOKLYN, NY, United States, 11209

Registration date: 30 Apr 1968 - 23 Dec 1992

Entity number: 222739

Address: 991 S. CARLEY CT., N BELLMORE, NY, United States, 11710

Registration date: 30 Apr 1968 - 25 Jan 2012

Entity number: 222735

Registration date: 30 Apr 1968

Entity number: 222733

Address: 43 HALL ST., BROOKLYN, NY, United States, 11205

Registration date: 30 Apr 1968 - 23 Dec 1992

Entity number: 222766

Registration date: 30 Apr 1968

Entity number: 222734

Registration date: 30 Apr 1968

Entity number: 222708

Address: 2216 85TH ST., BROOKLYN, NY, United States, 11214

Registration date: 29 Apr 1968 - 25 Sep 1991

Entity number: 222700

Registration date: 29 Apr 1968

Entity number: 222687

Registration date: 29 Apr 1968

Entity number: 222680

Address: 605 FOURTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 29 Apr 1968 - 27 Sep 1995

Entity number: 222674

Address: 1022 ROCKAWAY AVE., BROOKLYN, NY, United States, 11236

Registration date: 29 Apr 1968 - 29 Sep 1993

Entity number: 222726

Registration date: 29 Apr 1968

Entity number: 222673

Registration date: 26 Apr 1968

Entity number: 222665

Address: 1175 DEKALB AVE, BROOKLYN, NY, United States, 11221

Registration date: 26 Apr 1968 - 21 Aug 1997

Entity number: 222643

Registration date: 26 Apr 1968

Entity number: 222626

Address: 5103 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 26 Apr 1968 - 24 Dec 1991

Entity number: 222615

Address: 2216-86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 25 Apr 1968 - 30 Dec 1981

Entity number: 222606

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

Registration date: 25 Apr 1968 - 26 Jun 1996

Entity number: 222598

Address: 138 STATE ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Apr 1968 - 31 May 1988

Entity number: 222596

Address: 220 PROSPECT PARK W, BROOKLYN, NY, United States, 11215

Registration date: 25 Apr 1968 - 26 Jun 2002

Entity number: 222592

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

Registration date: 25 Apr 1968 - 02 Mar 1984

Entity number: 222581

Address: 1969 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 25 Apr 1968 - 23 Dec 1992

Entity number: 222611

Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 25 Apr 1968

Entity number: 222531

Address: 1709 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 24 Apr 1968 - 25 Jan 2012

Entity number: 222513

Address: 1159 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 23 Apr 1968 - 29 Sep 1982

Entity number: 222472

Address: 1416-1420 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 23 Apr 1968 - 23 Dec 1992

Entity number: 222461

Address: 29-28 44TH ST., ASTORIA, NY, United States, 11103

Registration date: 23 Apr 1968 - 25 Sep 1991

Entity number: 222459

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 23 Apr 1968 - 23 Dec 1992

Entity number: 222454

Address: 2732 WHITMAN DR., BROOKLYN, NY, United States, 11234

Registration date: 23 Apr 1968 - 05 Mar 1986

Entity number: 222451

Address: 243 THROOP AVE, BROOKLYN, NY, United States, 11206

Registration date: 23 Apr 1968 - 23 Dec 1992

Entity number: 222512

Registration date: 23 Apr 1968

Entity number: 222501

Address: 7TH AVE AND CARROLL ST., BROOKLYN, NY, United States, 11215

Registration date: 23 Apr 1968

Entity number: 222475

Registration date: 23 Apr 1968