Business directory in New York Kings - Page 17082

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: 209705

Address: 80-14 FOSTER AVE., BROOKLYN, NY, United States, 11236

Registration date: 03 May 1967 - 23 Dec 1992

Entity number: 209689

Address: 1406 WEST 5TH ST., BROOKLYN, NY, United States, 11204

Registration date: 03 May 1967 - 25 Jan 2001

Entity number: 209688

Address: 164 25TH ST, BROOKLYN, NY, United States, 11232

Registration date: 03 May 1967 - 05 Jul 1990

Entity number: 209721

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 03 May 1967

Entity number: 209701

Registration date: 03 May 1967

Entity number: 209681

Address: 26 COURT ST., BKLYN, NY, United States, 11201

Registration date: 03 May 1967

Entity number: 209694

Address: 128 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 03 May 1967

Entity number: 209655

Address: SUITE 501, 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 02 May 1967 - 21 Jul 2014

Entity number: 209642

Address: 1141 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 02 May 1967 - 29 Sep 1982

Entity number: 209634

Registration date: 02 May 1967

Entity number: 209566

Address: 100 HUNTINGTON ST., BROOKLYN, NY, United States, 11231

Registration date: 01 May 1967 - 13 Apr 1988

Entity number: 209553

Address: 444 SEVENTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 01 May 1967 - 27 Sep 1995

Entity number: 209584

Address: 184 BOERUM ST, BROOKLYN, NY, United States, 11206

Registration date: 01 May 1967

Entity number: 209606

Address: 62 BAY EIGHTH STREET, BROOKLYN, NY, United States, 11228

Registration date: 01 May 1967

Entity number: 209532

Registration date: 28 Apr 1967

Entity number: 209512

Registration date: 28 Apr 1967

Entity number: 209511

Address: 16 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 28 Apr 1967 - 23 Dec 1992

Entity number: 209551

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

Registration date: 28 Apr 1967

Entity number: 209486

Address: 51 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Apr 1967 - 25 Sep 1991

Entity number: 209468

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 26 Apr 1967 - 25 Mar 1981

Entity number: 209449

Address: 6104 8TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 26 Apr 1967 - 25 Sep 1991

Entity number: 209406

Address: 2 REID AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 25 Apr 1967 - 29 Sep 1993

Entity number: 209400

Address: 138 STATE STREET, BROOKLYN, NY, United States, 11201

Registration date: 25 Apr 1967 - 30 Jan 1987

Entity number: 209389

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 25 Apr 1967 - 18 Apr 1996

Entity number: 209385

Address: 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Registration date: 25 Apr 1967

Entity number: 209334

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

Registration date: 24 Apr 1967

Entity number: 209370

Registration date: 24 Apr 1967

Entity number: 209361

Address: 186 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 24 Apr 1967

Entity number: 209378

Address: 820 BEAR TAVERN RD, WEST TRENTON, NJ, United States, 08628

Registration date: 24 Apr 1967

Entity number: 209311

Address: 4008 2ND AVE., BROOKLYN, NY, United States, 11232

Registration date: 21 Apr 1967 - 23 Dec 1992

Entity number: 209306

Address: C/O BERNARD TEITELBAUM, 20 DALEY PL #104, LYNBROOK, NY, United States, 11563

Registration date: 21 Apr 1967 - 02 Jul 2002

Entity number: 209304

Address: 87 GUERNSEY ST, BROOKLYN, NY, United States, 11222

Registration date: 21 Apr 1967 - 03 Jun 2009

Entity number: 209303

Address: 2208-86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 21 Apr 1967 - 25 Sep 1991

Entity number: 209301

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 21 Apr 1967 - 05 Feb 1996

Entity number: 209284

Address: 1870 BATH AVE., BROOKLYN, NY, United States, 11214

Registration date: 21 Apr 1967 - 27 Sep 1995

Entity number: 209295

Registration date: 21 Apr 1967

Entity number: 209291

Registration date: 21 Apr 1967

Entity number: 209313

Address: 52-62 THAMES STREET, BROOKLYN, NY, United States, 11237

Registration date: 21 Apr 1967

Entity number: 209312

Registration date: 21 Apr 1967

Entity number: 209260

Address: 1501 broadway suite 1001, NEW YORK, NY, United States, 10036

Registration date: 20 Apr 1967

Entity number: 209245

Address: 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Registration date: 20 Apr 1967 - 10 Feb 2010

Entity number: 209242

Address: 74 RUSH ST., BROOKLYN, NY, United States

Registration date: 20 Apr 1967 - 29 Oct 1986

Entity number: 209223

Address: 596 COURT ST., BROOKLYN, NY, United States, 11231

Registration date: 20 Apr 1967 - 29 Dec 1982

Entity number: 209208

Address: 235 DUFFIELD ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Apr 1967 - 30 Jul 1985

Entity number: 209189

Address: 533 FULTON AVE, BROOKLYN, NY, United States, 11201

Registration date: 19 Apr 1967 - 30 Sep 1981

Entity number: 209140

Registration date: 18 Apr 1967

Entity number: 209110

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 17 Apr 1967 - 25 Jun 2003

Entity number: 209101

Address: 1234 60TH ST., BROOKLYN, NY, United States, 11219

Registration date: 17 Apr 1967 - 29 Sep 1993

Entity number: 209082

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Apr 1967 - 30 Sep 1981

Entity number: 209079

Address: 7 BUSHWICK PL., BROOKLYN, NY, United States, 11206

Registration date: 17 Apr 1967 - 19 Dec 1985