Business directory in New York Kings - Page 17067

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: 219996

Registration date: 20 Feb 1968

Entity number: 219998

Address: 99 W 9TH ST, BROOKLYN, NY, United States, 11231

Registration date: 20 Feb 1968

Entity number: 219994

Registration date: 20 Feb 1968

Entity number: 220040

Registration date: 20 Feb 1968

Entity number: 219972

Address: 745 FLUSHING AVE., BROOKLYN, NY, United States, 11206

Registration date: 19 Feb 1968 - 23 Dec 1992

Entity number: 219968

Address: 6721 FT. HAMILTON PK'WAY, BROOKLYN, NY, United States, 11219

Registration date: 19 Feb 1968 - 27 Dec 2000

Entity number: 219938

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 19 Feb 1968 - 26 Jun 2002

Entity number: 219929

Address: 66 COURT ST, BKLYN, NY, United States, 11201

Registration date: 16 Feb 1968 - 29 Sep 1993

Entity number: 219925

Address: 71 CLARK STREET, BROOKLYN, NY, United States, 11201

Registration date: 16 Feb 1968 - 28 Sep 1994

Entity number: 219908

Address: 360 JEFFERSON ST., BROOKLYN, NY, United States, 11237

Registration date: 16 Feb 1968 - 18 Aug 1999

Entity number: 219882

Address: 8806 COLONIAL RD., BROOKLYN, NY, United States, 11209

Registration date: 16 Feb 1968 - 28 Sep 1994

Entity number: 3691669

Address: 1200 ZEREGA AVENUE, BRONX, NY, United States, 10462

Registration date: 16 Feb 1968

Entity number: 219868

Address: 1568 48TH ST, BKLYN, NY, United States, 11219

Registration date: 15 Feb 1968 - 25 Sep 1991

Entity number: 219864

Address: 456 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 15 Feb 1968 - 08 Dec 2010

Entity number: 219852

Address: 109 SOUTH 5TH ST, BROOKYN, NY, United States

Registration date: 15 Feb 1968 - 23 Jun 1993

Entity number: 219789

Address: 1060 FULTON ST., BROOKLYN, NY, United States, 11238

Registration date: 14 Feb 1968 - 25 Mar 1981

Entity number: 219769

Address: 1612 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 14 Feb 1968 - 29 Dec 1999

Entity number: 219761

Address: 1397 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Feb 1968 - 30 Sep 1981

Entity number: 219758

Address: 399 PINE ST., BROOKLYN, NY, United States, 11208

Registration date: 14 Feb 1968 - 23 Dec 1992

Entity number: 219753

Address: 9001 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 14 Feb 1968 - 25 Sep 1991

Entity number: 219748

Registration date: 14 Feb 1968

Entity number: 219787

Registration date: 14 Feb 1968

Entity number: 219740

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

Registration date: 13 Feb 1968 - 18 Oct 1985

Entity number: 219722

Address: 101 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 13 Feb 1968 - 18 Jun 1982

Entity number: 219712

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 13 Feb 1968 - 24 Dec 1991

Entity number: 219698

Registration date: 13 Feb 1968

Entity number: 219654

Registration date: 09 Feb 1968

Entity number: 219647

Address: 130 SEIGEL ST., BROOKLYN, NY, United States, 11206

Registration date: 09 Feb 1968 - 14 Jul 1986

Entity number: 219637

Address: 1823 AVENUE M, BROOKLYN, NY, United States, 11230

Registration date: 09 Feb 1968 - 29 Dec 1982

Entity number: 219625

Address: 189 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 09 Feb 1968 - 25 Mar 1981

Entity number: 219624

Address: 2308 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Registration date: 09 Feb 1968 - 28 Oct 1983

Entity number: 219619

Address: 3030 W. 21ST ST., BROOKLYN, NY, United States, 11224

Registration date: 09 Feb 1968 - 05 Jan 1983

Entity number: 219616

Address: 1520 48TH ST., BROOKLYN, NY, United States, 11219

Registration date: 09 Feb 1968 - 29 Jul 1988

Entity number: 219673

Address: 221-10 JAMAICA AVE, 3RD FLOOR, QUEENS VILLAGE, NY, United States, 11428

Registration date: 09 Feb 1968

Entity number: 219666

Registration date: 09 Feb 1968

Entity number: 219603

Address: 5906 AVENUE T, BROOKLYN, NY, United States, 11234

Registration date: 08 Feb 1968 - 15 Mar 1991

Entity number: 219600

Address: 453 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 08 Feb 1968 - 29 May 1984

Entity number: 219592

Address: 2277 E. 22ND ST., BROOKLYN, NY, United States, 11229

Registration date: 08 Feb 1968 - 31 Oct 1986

Entity number: 219571

Address: 765-61ST ST., BROOKLYN, NY, United States, 12120

Registration date: 08 Feb 1968 - 23 Dec 1992

Entity number: 219570

Address: 400 HERKIMER ST, BROOKLYN, NY, United States, 11213

Registration date: 08 Feb 1968 - 25 Jan 2012

Entity number: 219561

Address: 464 LIBERTY AVE, BROOKLYN, NY, United States, 11207

Registration date: 08 Feb 1968 - 01 Aug 1997

Entity number: 219536

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 Feb 1968 - 29 Sep 1993

Entity number: 219534

Address: 87 MORTON ST., BROOKLYN, NY, United States

Registration date: 07 Feb 1968 - 25 Sep 1991

Entity number: 219525

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 07 Feb 1968 - 13 Apr 1988

Entity number: 219521

Registration date: 07 Feb 1968

Entity number: 219532

Registration date: 07 Feb 1968

Entity number: 219480

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Feb 1968 - 23 Dec 1992

Entity number: 219458

Address: 1481 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 06 Feb 1968 - 23 Dec 1992

Entity number: 219451

Address: 809 AVENUE J, BROOKLYN, NY, United States, 11230

Registration date: 06 Feb 1968 - 25 Sep 1991

Entity number: 219445

Address: OF NEW YORK, 564 SECOND ST., BROOKLYN, NY, United States, 11215

Registration date: 06 Feb 1968 - 10 Jul 1975