Business directory in New York Kings - Page 17066

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: 220661

Address: GARVEY SCHUBERT BARER, 100 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 07 Mar 1968 - 26 Oct 2016

Entity number: 220659

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

Registration date: 07 Mar 1968 - 23 Dec 1992

Entity number: 172196

Address: 1267-71 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 07 Mar 1968 - 25 Sep 1991

Entity number: 220654

Registration date: 07 Mar 1968

Entity number: 220616

Address: 4812 14TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 06 Mar 1968 - 29 Sep 1982

Entity number: 220593

Address: 268 LIBERTY AVE., BROOKLYN, NY, United States, 11207

Registration date: 06 Mar 1968 - 30 Dec 1981

Entity number: 220585

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 06 Mar 1968 - 25 Mar 1981

Entity number: 220594

Address: 678 BERRIMAN STREET, BROOKLYN, NY, United States, 11208

Registration date: 06 Mar 1968

Entity number: 220619

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Mar 1968

Entity number: 220560

Address: 52-56 SOUTH 11TH ST, BROOKLYN, NY, United States, 11219

Registration date: 05 Mar 1968 - 10 Jul 2002

Entity number: 220534

Address: 1220 E. 91ST ST., BROOKLYN, NY, United States, 11236

Registration date: 05 Mar 1968 - 23 Dec 1992

Entity number: 220528

Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Mar 1968 - 25 Jun 2003

Entity number: 220564

Address: 1627-50TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 05 Mar 1968

Entity number: 220547

Address: 42 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 05 Mar 1968

Entity number: 220563

Address: 6116 18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 05 Mar 1968

Entity number: 220526

Address: 61 BERGEN ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Mar 1968 - 02 Mar 1995

Entity number: 220516

Registration date: 04 Mar 1968

Entity number: 220508

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

Registration date: 04 Mar 1968 - 01 Sep 1983

Entity number: 220476

Registration date: 04 Mar 1968

Entity number: 220466

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 01 Mar 1968 - 26 Jun 2002

Entity number: 220439

Address: 83 GRAHAM AVENUE, BROOKLYN, NEW YORK, NY, United States

Registration date: 01 Mar 1968 - 30 Apr 1982

Entity number: 2842027

Address: 367 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 29 Feb 1968 - 15 Dec 1972

Entity number: 220420

Address: 479-481 WYTHE AVE., BROOKLYN, NY, United States, 11211

Registration date: 29 Feb 1968 - 23 Dec 1992

Entity number: 220386

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 29 Feb 1968 - 26 Mar 1980

Entity number: 220379

Address: 7522 13TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 29 Feb 1968 - 23 Dec 1992

Entity number: 220412

Registration date: 29 Feb 1968

Entity number: 220339

Address: PO BOX 350 158, BROOKLYN, NY, United States, 11235

Registration date: 28 Feb 1968

Entity number: 220269

Address: 149-57 33RD STREET, BROOKLYN, NY, United States, 11232

Registration date: 27 Feb 1968 - 26 Jun 1996

Entity number: 220304

Registration date: 27 Feb 1968

Entity number: 220211

Registration date: 26 Feb 1968

Entity number: 220196

Address: 52 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11207

Registration date: 26 Feb 1968 - 25 Jan 2012

Entity number: 220191

Address: 1540 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 26 Feb 1968 - 25 Sep 1991

Entity number: 220188

Registration date: 26 Feb 1968

Entity number: 220257

Address: 850 UTICA AVE, BROOKLYN, NY, United States, 11203

Registration date: 26 Feb 1968

Entity number: 220212

Registration date: 26 Feb 1968

Entity number: 2872904

Address: 421 80TH ST., BROOKLYN, NY, United States, 00000

Registration date: 23 Feb 1968 - 15 Dec 1972

Entity number: 220168

Address: 20100 W. COUNTRY CLUB DR., AVENTURA, FL, United States, 33180

Registration date: 23 Feb 1968 - 28 Oct 2009

Entity number: 220145

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Feb 1968 - 25 Sep 1991

Entity number: 220142

Address: 6707 17TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 23 Feb 1968 - 24 Sep 1997

Entity number: 220140

Address: 470 STRATFORD RD., BROOKLYN, NY, United States, 11218

Registration date: 23 Feb 1968 - 23 Dec 1992

Entity number: 220155

Registration date: 23 Feb 1968

Entity number: 220170

Address: 1 HARMON MEADOW BLVD, 4TH FL., SECACUS, NJ, United States, 07094

Registration date: 23 Feb 1968

Entity number: 220132

Registration date: 23 Feb 1968

Entity number: 220131

Registration date: 23 Feb 1968

Entity number: 220096

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

Registration date: 21 Feb 1968 - 30 Jun 1982

Entity number: 220081

Address: 1604 CORTELYOU ROAD, BROOKLYN, NY, United States, 11226

Registration date: 21 Feb 1968 - 25 Sep 1991

Entity number: 220053

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1968 - 10 Jan 1985

Entity number: 220026

Address: 1903 E. 7TH ST., BROOKLYN, NY, United States, 11223

Registration date: 20 Feb 1968 - 23 Jun 1993

Entity number: 220025

Address: 8721 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 20 Feb 1968 - 25 Sep 1991

Entity number: 220016

Address: 367 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Registration date: 20 Feb 1968 - 05 Jul 2000