Business directory in New York Kings - Page 17080

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: 210781

Address: 232-38 39TH ST., BROOKLYN, NY, United States, 11232

Registration date: 01 Jun 1967 - 25 Sep 1991

Entity number: 210746

Address: 2817 HARING ST., BROOKLYN, NY, United States, 11235

Registration date: 01 Jun 1967

Entity number: 2854714

Address: 2714 NOSTRAND AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 31 May 1967 - 15 Dec 1973

HEGE, INC. Inactive

Entity number: 210718

Address: 1655 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Registration date: 31 May 1967 - 13 Apr 1988

Entity number: 210717

Address: 11 SUMMER STREET, FOREST HILLS, NY, United States, 11375

Registration date: 31 May 1967 - 23 Jul 2013

Entity number: 210716

Address: 910 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 31 May 1967 - 23 Dec 1992

Entity number: 210691

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 31 May 1967 - 29 Sep 1993

Entity number: 210676

Address: 216 E. 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 May 1967 - 25 Sep 1991

Entity number: 210674

Registration date: 29 May 1967

Entity number: 210647

Address: 40 LORTEL AVE, STATEN ISLAND, NY, United States, 10314

Registration date: 29 May 1967 - 14 Oct 2008

Entity number: 210635

Address: 2619-2613 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 29 May 1967 - 27 Jun 2007

Entity number: 210627

Address: 491 ROCKAWAY AVE., BROADWAY, NY, United States

Registration date: 29 May 1967 - 30 Dec 1981

Entity number: 210637

Registration date: 29 May 1967

Entity number: 210611

Address: 482 BALTIC ST., BROOKLYN, NY, United States, 11217

Registration date: 26 May 1967 - 30 May 1984

Entity number: 210598

Address: 5823 AVE N, BROOKLYN, NY, United States, 11234

Registration date: 26 May 1967 - 19 May 2009

Entity number: 210595

Address: 8501 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11214

Registration date: 26 May 1967 - 24 Sep 1997

Entity number: 210589

Address: 41 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 26 May 1967 - 23 Dec 1992

Entity number: 210583

Address: 123 HICKS ST., BROOKLYN, NY, United States, 11201

Registration date: 26 May 1967 - 24 Dec 1991

Entity number: 210619

Registration date: 26 May 1967

Entity number: 210615

Registration date: 26 May 1967

Entity number: 210572

Registration date: 26 May 1967

Entity number: 210606

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

Registration date: 26 May 1967

Entity number: 210560

Address: 108 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 25 May 1967 - 25 Sep 1991

Entity number: 210526

Address: 1035 FLUSHING AVE., BROOKLYN, NY, United States, 11237

Registration date: 25 May 1967 - 25 Sep 1991

Entity number: 210523

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 May 1967 - 29 Dec 1999

Entity number: 210486

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

Registration date: 24 May 1967 - 10 Jul 2007

Entity number: 210485

Address: 1467 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 24 May 1967 - 25 Mar 1981

Entity number: 210484

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

Registration date: 24 May 1967 - 26 Jun 2002

DOUEK LTD. Inactive

Entity number: 210472

Address: 914 FIRST COURT, BROOKLYN, NY, United States, 11223

Registration date: 24 May 1967 - 25 Sep 1991

Entity number: 210506

Address: 6900 BAY PKWY, BROOKLYN, NY, United States, 11204

Registration date: 24 May 1967

Entity number: 210482

Registration date: 24 May 1967

Entity number: 210456

Address: 48 E. 98TH ST., BROOKLYN, NY, United States, 11212

Registration date: 23 May 1967 - 23 Dec 1992

Entity number: 210455

Registration date: 23 May 1967

Entity number: 210425

Address: WEINSTEIN, 120 E. 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 23 May 1967 - 31 Mar 1982

Entity number: 210424

Address: 105-49 AVENUE N, BROOKLYN, NY, United States

Registration date: 23 May 1967 - 14 Mar 1994

Entity number: 210417

Address: 250 WORTMAN AVE., BROOKLYN, NY, United States, 11207

Registration date: 23 May 1967 - 08 Oct 1986

Entity number: 210459

Address: 166 25TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 23 May 1967

Entity number: 210358

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 May 1967 - 09 Mar 1989

Entity number: 210362

Registration date: 22 May 1967

Entity number: 210361

Address: 1309 GREENE AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 22 May 1967

Entity number: 210393

Registration date: 22 May 1967

Entity number: 210392

Registration date: 22 May 1967

Entity number: 210395

Registration date: 22 May 1967

Entity number: 210394

Registration date: 22 May 1967

Entity number: 210344

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

Registration date: 19 May 1967 - 11 Aug 1986

Entity number: 210342

Address: 126-16 ROCKAWAY BLVD, SO. OZONE PARK, NY, United States, 11420

Registration date: 19 May 1967 - 25 Jan 2012

Entity number: 210321

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 May 1967 - 25 Sep 1991

Entity number: 210303

Registration date: 18 May 1967

Entity number: 210283

Address: 6808 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 18 May 1967 - 25 Jan 2012

Entity number: 210278

Address: 628 DEKALB AVE., BROOKLYN, NY, United States, 11216

Registration date: 18 May 1967 - 25 Sep 1991