Business directory in New York Kings - Page 17096

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 872204 companies

Entity number: 201170

Registration date: 09 Aug 1966

Entity number: 201168

Registration date: 09 Aug 1966

Entity number: 201190

Address: 780 EAST 5TH STREET, BROOKLYN, NY, United States, 11218

Registration date: 09 Aug 1966

Entity number: 201100

Address: 156A LAWRENCE ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Aug 1966 - 28 Sep 1994

Entity number: 201095

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 Aug 1966 - 24 Oct 1985

Entity number: 201101

Registration date: 08 Aug 1966

Entity number: 201098

Registration date: 08 Aug 1966

Entity number: 201127

Registration date: 08 Aug 1966

Entity number: 201063

Registration date: 05 Aug 1966

Entity number: 201070

Registration date: 05 Aug 1966

Entity number: 201035

Address: 658 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 04 Aug 1966 - 29 Sep 1982

Entity number: 201030

Address: 200-3RD ST., BROOKLYN, NY, United States, 11215

Registration date: 04 Aug 1966 - 25 Sep 1991

Entity number: 201025

Address: 462 36th street, suite 3a, BROOKLYN, NY, United States, 11232

Registration date: 04 Aug 1966

Entity number: 201034

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 04 Aug 1966

Entity number: 201032

Registration date: 04 Aug 1966

Entity number: 201024

Registration date: 04 Aug 1966

Entity number: 200985

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 03 Aug 1966 - 23 Dec 1992

Entity number: 200972

Address: 1221-25 ROCKAWAY, BROOKLYN, NY, United States

Registration date: 02 Aug 1966 - 24 Sep 1997

Entity number: 200938

Registration date: 01 Aug 1966

Entity number: 200934

Address: 2525 BETCHELDER ST., BROOKLYN, NY, United States, 11235

Registration date: 01 Aug 1966 - 02 Oct 2003

Entity number: 200924

Address: 8710 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 01 Aug 1966 - 08 Apr 1998

Entity number: 200923

Address: 140 BUSHWICK AVE., BROOKLYN, NY, United States, 11206

Registration date: 01 Aug 1966 - 01 Jul 1985

Entity number: 200922

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

Registration date: 01 Aug 1966 - 23 Jun 1993

Entity number: 200897

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Aug 1966 - 25 Sep 1991

Entity number: 200921

Address: 1259 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Registration date: 01 Aug 1966

Entity number: 200936

Registration date: 01 Aug 1966

Entity number: 200881

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 29 Jul 1966 - 28 Aug 1981

Entity number: 200871

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 29 Jul 1966 - 25 Jun 2003

Entity number: 200867

Address: 480 POPLAR LN, EAST MEADOW, NY, United States, 11554

Registration date: 29 Jul 1966 - 27 Jun 2001

Entity number: 200858

Address: 957 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 29 Jul 1966 - 25 Sep 1991

Entity number: 200855

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

Registration date: 29 Jul 1966 - 27 Jul 2005

Entity number: 200832

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 28 Jul 1966 - 23 Dec 1992

Entity number: 200819

Address: 1466 EAST 17TH ST, BROOKLYN, NY, United States, 11230

Registration date: 28 Jul 1966 - 23 Dec 1992

Entity number: 200814

Address: 38 LOCUST ST., BROOKLYN, NY, United States, 11206

Registration date: 28 Jul 1966 - 29 Sep 1982

Entity number: 200805

Address: 310-316 VAN BRUNT ST., BROOKLYN, NY, United States, 11231

Registration date: 28 Jul 1966 - 25 Sep 1991

Entity number: 200850

Address: 245 NASSAU ST., PRINCETON, NJ, United States

Registration date: 28 Jul 1966

Entity number: 200790

Address: 64 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Jul 1966 - 25 Sep 1991

Entity number: 200766

Address: 6001-15TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 27 Jul 1966 - 25 Sep 1991

Entity number: 200763

Registration date: 27 Jul 1966

Entity number: 1413493

Address: 1507 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 27 Jul 1966

Entity number: 200753

Registration date: 26 Jul 1966

Entity number: 200746

Address: 25 CLINTON LANE, JERICHO, NY, United States

Registration date: 26 Jul 1966 - 25 Sep 1991

Entity number: 200745

Address: 592 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 26 Jul 1966 - 30 Sep 1981

Entity number: 200739

Address: 450-7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 26 Jul 1966 - 28 Oct 2009

Entity number: 200731

Address: 470 1ST ST., BROOKLYN, NY, United States, 11215

Registration date: 26 Jul 1966 - 29 Sep 1982

Entity number: 200708

Address: 1044 LINDEN BLVD, BROOKLYN, NY, United States, 11212

Registration date: 25 Jul 1966 - 23 Jun 1993

Entity number: 200698

Address: 83 GRAND AVE., MASSPEQUA, NY, United States, 11758

Registration date: 25 Jul 1966 - 30 Jun 1999

Entity number: 200693

Address: 217-02 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 25 Jul 1966 - 26 Aug 1983

Entity number: 200690

Registration date: 25 Jul 1966

Entity number: 200694

Address: 423 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Registration date: 25 Jul 1966