Business directory in New York Kings - Page 17081

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: 210268

Address: 5006-16TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 18 May 1967 - 25 Jan 2012

Entity number: 210261

Address: 3177 WYNSUM DR, MERRICK, NY, United States, 11566

Registration date: 18 May 1967 - 30 Jun 2004

Entity number: 210258

Address: 190 MORGAN AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 18 May 1967 - 25 Sep 1991

Entity number: 210250

Address: 231 NEPTUNE AVE., BROOKLYN, NY, United States, 11235

Registration date: 18 May 1967 - 31 Dec 1982

Entity number: 210287

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

Registration date: 18 May 1967

Entity number: 210255

Address: 8797 25TH AVE, BKLYN, NY, United States, 11214

Registration date: 18 May 1967

Entity number: 2846454

Address: 1788 STILLWELL AVE., BROOKLYN, NY, United States, 00000

Registration date: 17 May 1967 - 15 Dec 1972

Entity number: 210227

Address: 1540 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 17 May 1967 - 25 Jun 2003

Entity number: 210177

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States

Registration date: 17 May 1967 - 19 Aug 1981

Entity number: 210235

Registration date: 17 May 1967

Entity number: 210179

Address: 686 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Registration date: 17 May 1967

Entity number: 210189

Registration date: 17 May 1967

Entity number: 210201

Registration date: 17 May 1967

Entity number: 210151

Address: 312 E. 52ND ST., BROOKLYN, NY, United States, 11203

Registration date: 16 May 1967 - 23 Dec 1992

Entity number: 210149

Address: 1850 EAST 9TH ST., BROOKLYN, NY, United States, 11230

Registration date: 16 May 1967 - 28 Oct 2009

Entity number: 210125

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

Registration date: 16 May 1967 - 16 Oct 1996

Entity number: 210124

Address: 3814 SURF AVE., BROOKLYN, NY, United States, 11224

Registration date: 16 May 1967 - 30 Dec 1981

Entity number: 210142

Registration date: 16 May 1967

Entity number: 210097

Address: 886 DE KALB AVE., BROOKLYN, NY, United States, 11221

Registration date: 15 May 1967 - 07 Nov 1995

Entity number: 210075

Address: 134 LEABROOK LANE, PRINCETON, NJ, United States, 08540

Registration date: 15 May 1967 - 12 Feb 1998

Entity number: 210065

Address: 703 FIFTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 15 May 1967 - 29 Sep 1993

Entity number: 210061

Registration date: 15 May 1967

Entity number: 210059

Address: 686 LEONARD ST., BROOKLYN, NY, United States, 11222

Registration date: 15 May 1967 - 28 Oct 2009

Entity number: 210111

Registration date: 15 May 1967

Entity number: 210046

Address: 6 EAST 39TH ST., NEW YORK, NY, United States, 10016

Registration date: 12 May 1967 - 31 Dec 1978

Entity number: 210040

Address: 44 STERLING PLACE, BROOKLYN, NY, United States, 11217

Registration date: 12 May 1967 - 24 Mar 1993

Entity number: 210021

Registration date: 12 May 1967

Entity number: 210035

Registration date: 12 May 1967

Entity number: 209992

Address: 69 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Registration date: 11 May 1967 - 27 Dec 2000

Entity number: 209976

Address: 428 MENAHAN ST., BROOKLYN, NY, United States, 11237

Registration date: 11 May 1967 - 20 Mar 1996

Entity number: 209969

Address: 820 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 11 May 1967 - 23 Dec 1992

Entity number: 209961

Registration date: 11 May 1967

Entity number: 209941

Address: 381 EAST 95TH ST., BROOKLYN, NY, United States, 11212

Registration date: 10 May 1967 - 25 Sep 1991

Entity number: 209900

Address: 537 HOPKINSON AVE., BROOKLYN, NY, United States, 11212

Registration date: 09 May 1967 - 29 Sep 1982

Entity number: 209890

Address: 4424 FOSTER AVE., BROOKLYN, NY, United States, 11203

Registration date: 09 May 1967 - 30 Aug 1982

Entity number: 209885

Address: 1323 65TH ST, BROOKLYN, NY, United States, 11219

Registration date: 09 May 1967

Entity number: 209886

Registration date: 09 May 1967

Entity number: 209864

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 May 1967 - 29 Jun 1984

Entity number: 209845

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

Registration date: 08 May 1967 - 24 Jun 1981

Entity number: 209846

Address: 124 McClean Ave, Staten Island, NY, United States, 10305

Registration date: 08 May 1967

Entity number: 209851

Registration date: 08 May 1967

Entity number: 209847

Address: 678 ST. MARKS AVE, BROOKLYN, NY, United States, 11216

Registration date: 08 May 1967

Entity number: 209813

Registration date: 05 May 1967

Entity number: 209810

Address: 140 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220

Registration date: 05 May 1967

Entity number: 209834

Address: 905 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Registration date: 05 May 1967

Entity number: 209833

Address: 60 WALL ST., 8TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 05 May 1967

Entity number: 209744

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 04 May 1967 - 25 Sep 1991

Entity number: 209765

Address: 8321 20TH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 04 May 1967

Entity number: 209750

Registration date: 04 May 1967

Entity number: 209769

Registration date: 04 May 1967