Business directory in New York Kings - Page 17076

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 872350 companies

Entity number: 213046

Address: 59 EAST 57TH ST., BROOKLYN, NY, United States, 11203

Registration date: 11 Aug 1967 - 23 Dec 1992

Entity number: 213045

Registration date: 11 Aug 1967

Entity number: 213078

Registration date: 11 Aug 1967

Entity number: 213035

Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 10 Aug 1967 - 16 Feb 1995

Entity number: 213032

Address: 339 GRANT ST., NEW YORK, NY, United States, 10002

Registration date: 10 Aug 1967 - 24 Dec 1991

Entity number: 213015

Address: 1508 BATH AVE., BROOKLYN, NY, United States, 11228

Registration date: 10 Aug 1967 - 26 Jan 1984

Entity number: 213009

Address: 49 CHESTNUT ROAD, MANHASSET, NY, United States, 11030

Registration date: 10 Aug 1967 - 24 Dec 1991

Entity number: 213008

Registration date: 10 Aug 1967

Entity number: 213000

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Aug 1967 - 25 Jan 2012

Entity number: 212992

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 09 Aug 1967 - 25 Sep 1991

Entity number: 212985

Address: 4214 FILLMORE AVE., BROOKLYN, NY, United States, 11234

Registration date: 09 Aug 1967 - 25 Sep 1991

Entity number: 212986

Registration date: 09 Aug 1967

Entity number: 212937

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

Registration date: 08 Aug 1967 - 25 Sep 1991

Entity number: 212935

Address: 1185B -1187 FLATBUSH AVE, BROOKLYN, NY, United States

Registration date: 08 Aug 1967 - 25 Sep 1991

Entity number: 212966

Address: ATT: C. L. KUTTNAUER, 6400 MT. ELLIOTT, DETROIT, MI, United States

Registration date: 08 Aug 1967

Entity number: 212930

Address: 114 PENNNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 07 Aug 1967 - 31 Dec 1989

Entity number: 212903

Registration date: 07 Aug 1967

Entity number: 212928

Registration date: 07 Aug 1967

Entity number: 212876

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

Registration date: 04 Aug 1967 - 25 Aug 1994

Entity number: 212871

Address: 72 TAPSCOTT ST, BKLYN, NY, United States, 11212

Registration date: 04 Aug 1967 - 30 Sep 1981

Entity number: 212854

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 04 Aug 1967 - 30 Sep 1981

Entity number: 212847

Address: 26 COURT ST., BROOKYLN, NY, United States

Registration date: 04 Aug 1967 - 25 Sep 1991

Entity number: 212881

Registration date: 04 Aug 1967

Entity number: 212809

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Aug 1967 - 01 Dec 1993

Entity number: 212765

Address: 630 AVENUE L, BROOKLYN, NY, United States, 11230

Registration date: 02 Aug 1967 - 29 Sep 1982

Entity number: 212763

Registration date: 02 Aug 1967

Entity number: 212741

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 01 Aug 1967 - 25 Sep 1991

Entity number: 212730

Address: 150 E. 37TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 Aug 1967 - 25 Mar 1981

Entity number: 212726

Registration date: 01 Aug 1967

Entity number: 212725

Registration date: 01 Aug 1967

Entity number: 3281956

Registration date: 01 Aug 1967

Entity number: 212703

Address: 326 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Registration date: 31 Jul 1967 - 06 Mar 1990

Entity number: 212679

Address: 1114 EAST 51ST ST., BROOKLYN, NY, United States, 11234

Registration date: 31 Jul 1967 - 30 Sep 1981

Entity number: 212635

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Jul 1967 - 25 Mar 1998

Entity number: 212654

Registration date: 28 Jul 1967

Entity number: 212651

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

Registration date: 28 Jul 1967

Entity number: 212618

Address: 154 CENTRAL AVE., BROOKLYN, NY, United States, 11221

Registration date: 27 Jul 1967 - 23 Sep 1998

Entity number: 212608

Address: 873-40TH ST., BROOKLYN, NY, United States, 11232

Registration date: 27 Jul 1967 - 24 Aug 2000

Entity number: 212601

Address: 2075 E 68TH ST., BROOKLYN, NY, United States, 11234

Registration date: 27 Jul 1967 - 27 Dec 2000

Entity number: 212598

Registration date: 27 Jul 1967

Entity number: 212595

Registration date: 27 Jul 1967

Entity number: 212600

Registration date: 27 Jul 1967

Entity number: 212560

Address: 306 75TH ST., BROOKLYN, NY, United States, 11209

Registration date: 26 Jul 1967 - 28 Sep 1994

Entity number: 212498

Address: 1138 - 72ND ST., BROOKLYN, NY, United States, 11228

Registration date: 24 Jul 1967 - 13 Feb 1987

Entity number: 212491

Address: 1287 BURKE AVENUE, BRONX, NY, United States, 10469

Registration date: 24 Jul 1967 - 26 Oct 2016

Entity number: 212475

Address: 8107 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 24 Jul 1967 - 28 Sep 1994

Entity number: 212499

Address: 86 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 24 Jul 1967

Entity number: 212446

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

Registration date: 21 Jul 1967 - 23 Dec 1992

Entity number: 212429

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

Registration date: 21 Jul 1967 - 02 Mar 2004

Entity number: 212457

Registration date: 21 Jul 1967