Business directory in New York Kings - Page 17074

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: 215846

Address: 307 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 06 Nov 1967 - 29 Sep 1993

Entity number: 215861

Registration date: 06 Nov 1967

Entity number: 215877

Address: 146 MEADOWCROFT ST., LOWELL, MA, United States, 01852

Registration date: 06 Nov 1967

Entity number: 215831

Address: 2101 AVENUE X, BROOKLYN, NY, United States, 11235

Registration date: 03 Nov 1967 - 05 Jun 1992

Entity number: 215787

Address: 2324 MC DONALD AVE., BROOKLYN, NY, United States, 11223

Registration date: 03 Nov 1967 - 24 Jun 1981

Entity number: 215784

Address: 842 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 03 Nov 1967 - 24 Jun 1981

Entity number: 215783

Address: 1917 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 03 Nov 1967 - 23 Sep 1998

Entity number: 215797

Registration date: 03 Nov 1967

Entity number: 215804

Registration date: 03 Nov 1967

Entity number: 215760

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

Registration date: 02 Nov 1967 - 24 Sep 1980

Entity number: 215758

Address: 731 DESMOND CT., BROOKLYN, NY, United States, 11235

Registration date: 02 Nov 1967 - 29 Dec 1982

Entity number: 215725

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

Registration date: 02 Nov 1967 - 05 Nov 1981

Entity number: 215764

Address: JC-DUGGAN INC, 320 MASPETH AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 02 Nov 1967

Entity number: 215734

Address: 105 COURT STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11201

Registration date: 02 Nov 1967

Entity number: 215733

Address: 260 BROADWAY, SUITE 2, BROOKLYN, NY, United States, 11211

Registration date: 02 Nov 1967

Entity number: 215703

Address: 941 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 01 Nov 1967 - 30 Dec 1981

Entity number: 215695

Address: 340 BOND STREET, BROOKLYN, NY, United States, 11231

Registration date: 01 Nov 1967 - 23 Jun 1993

Entity number: 215707

Registration date: 01 Nov 1967

Entity number: 215663

Address: 146 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 31 Oct 1967 - 29 Dec 1982

Entity number: 215660

Address: 921 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 31 Oct 1967 - 25 Sep 1991

Entity number: 215651

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

Registration date: 31 Oct 1967

Entity number: 215620

Address: 1844 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 30 Oct 1967 - 28 Sep 1994

Entity number: 215603

Address: 1062-1070 ST JOHNS PL., BROOKLYN, NY, United States

Registration date: 30 Oct 1967 - 30 Dec 1981

Entity number: 215585

Address: 1844 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 30 Oct 1967 - 07 Sep 1982

Entity number: 215613

Registration date: 30 Oct 1967

Entity number: 215583

Registration date: 30 Oct 1967

Entity number: 215582

Registration date: 30 Oct 1967

Entity number: 215604

Registration date: 30 Oct 1967

Entity number: 215552

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

Registration date: 27 Oct 1967 - 25 Mar 1981

Entity number: 215543

Address: 83 LAFAYETTE AVE., BROOKLYN, NY, United States, 11217

Registration date: 27 Oct 1967 - 06 Jun 2005

Entity number: 215527

Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Oct 1967 - 26 Mar 1980

Entity number: 215523

Registration date: 27 Oct 1967

Entity number: 215569

Registration date: 27 Oct 1967

Entity number: 215537

Address: 551 TODT HILL ROAD, STATEN ISLAND, NY, United States, 10304

Registration date: 27 Oct 1967

Entity number: 215502

Address: 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 26 Oct 1967 - 04 Oct 1982

Entity number: 215490

Registration date: 26 Oct 1967

Entity number: 215473

Registration date: 26 Oct 1967

Entity number: 215453

Address: 1368 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 25 Oct 1967 - 25 Sep 1991

Entity number: 215438

Address: 43 E. MALL DR., MELVILLE, NY, United States, 11747

Registration date: 25 Oct 1967 - 23 Dec 1992

Entity number: 215430

Registration date: 25 Oct 1967

Entity number: 215429

Registration date: 25 Oct 1967

Entity number: 215460

Registration date: 25 Oct 1967

Entity number: 215435

Address: 141 FIELDCREST AVE, EDISON, NJ, United States, 08837

Registration date: 25 Oct 1967

Entity number: 215408

Address: 67 MULLER AVENUE, STATEN ISLAND, NY, United States, 10314

Registration date: 24 Oct 1967 - 22 Feb 1996

Entity number: 215400

Address: 2141-72 ST, BROOKLYN, NY, United States, 11204

Registration date: 24 Oct 1967 - 15 Feb 2000

Entity number: 215389

Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Registration date: 24 Oct 1967 - 23 Dec 1992

Entity number: 215380

Address: 144 BROADWAY, NEW YORK, NY, United States, 11211

Registration date: 24 Oct 1967 - 29 Dec 1999

Entity number: 215379

Address: 2056 PEARSON STREET, BROOKLYN, NY, United States, 11234

Registration date: 24 Oct 1967 - 25 Sep 1991

Entity number: 215377

Address: 1411 FOSTER AVE, BROOKLYN, NY, United States, 11230

Registration date: 24 Oct 1967 - 30 Dec 1981