Business directory in New York Kings - Page 17098

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: 200094

Registration date: 01 Jul 1966

Entity number: 200047

Address: 1708 MCDONALD AVE., BROOKLYN, NY, United States, 11230

Registration date: 30 Jun 1966 - 23 Sep 1998

Entity number: 200023

Address: 47 BRIDGEWATER STREET, BROOKLYN, NY, United States, 11222

Registration date: 30 Jun 1966 - 25 Jan 2012

Entity number: 200022

Address: 1082 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 29 Jun 1966 - 03 Jul 1987

Entity number: 200011

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

Registration date: 29 Jun 1966 - 04 Jun 1982

Entity number: 199997

Address: 129 DEGRAW ST, BROOKLYN, NY, United States, 11231

Registration date: 29 Jun 1966 - 27 Dec 2000

Entity number: 199987

Address: 87 FRNAKLIN ST, NEW YORK, NY, United States, 10013

Registration date: 29 Jun 1966 - 23 Sep 1998

Entity number: 199984

Registration date: 29 Jun 1966

Entity number: 200010

Registration date: 29 Jun 1966

Entity number: 199970

Address: 225 PARKSIDE AVE., BROOKLYN, NY, United States, 11226

Registration date: 28 Jun 1966 - 29 Sep 1982

Entity number: 199967

Address: 278 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 28 Jun 1966 - 23 Dec 1992

Entity number: 199963

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

Registration date: 28 Jun 1966 - 23 Sep 1998

Entity number: 199958

Address: 160 PARKSIDE AVE., BROOKLYN, NY, United States, 11226

Registration date: 28 Jun 1966 - 09 Jul 1981

Entity number: 199950

Registration date: 28 Jun 1966

Entity number: 199956

Address: 159 ST NICHOLAS AVE, BROOKLYN, NY, United States, 11237

Registration date: 28 Jun 1966

Entity number: 199953

Registration date: 28 Jun 1966

Entity number: 199929

Address: 1290 AVE., OF THE AMERICAS, NEW YORK, NY, United States, 10104

Registration date: 27 Jun 1966 - 01 Apr 1988

Entity number: 199894

Address: 1808 WEST MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 27 Jun 1966 - 29 May 1985

Entity number: 199884

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

Registration date: 27 Jun 1966 - 29 Dec 1982

Entity number: 199880

Address: 555 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Jun 1966 - 23 Dec 1992

Entity number: 199876

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

Registration date: 27 Jun 1966 - 28 Sep 1994

Entity number: 199873

Registration date: 27 Jun 1966

Entity number: 199874

Address: 6411 18TH AVE, BROOKLYN, NY, United States, 12204

Registration date: 27 Jun 1966

Entity number: 199843

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 24 Jun 1966 - 25 Sep 1991

Entity number: 199833

Address: % THE CORPORATION, 134 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 24 Jun 1966 - 17 Mar 1997

Entity number: 1644841

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

Registration date: 23 Jun 1966 - 02 Jul 1992

Entity number: 199812

Registration date: 23 Jun 1966

Entity number: 199799

Registration date: 23 Jun 1966

Entity number: 199790

Address: 199 COOK ST., BROOKLYN, NY, United States, 11206

Registration date: 23 Jun 1966 - 25 Mar 1981

Entity number: 199787

Address: 7611 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 23 Jun 1966

Entity number: 199762

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

Registration date: 22 Jun 1966 - 25 Sep 1991

Entity number: 199746

Registration date: 22 Jun 1966

Entity number: 199737

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

Registration date: 21 Jun 1966 - 25 Sep 1991

Entity number: 199730

Address: 8009 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

Registration date: 21 Jun 1966 - 25 Sep 1991

Entity number: 199727

Address: 231 FRONT ST., BROOKLYN, NY, United States, 11201

Registration date: 21 Jun 1966 - 29 Sep 1982

Entity number: 199693

Address: 200 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Jun 1966 - 29 Sep 1982

Entity number: 199691

Address: 108-16 LIBERTY AVE., REGO PARK, NY, United States

Registration date: 20 Jun 1966 - 15 Jun 1990

Entity number: 199664

Address: 333 96TH ST., BROOKLYN, NY, United States, 11209

Registration date: 20 Jun 1966 - 28 Jun 1995

Entity number: 199640

Address: 240 VANDERBILT AVE., BKLYN, NY, United States, 11205

Registration date: 20 Jun 1966 - 30 Sep 1981

Entity number: 199636

Address: 236 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

Registration date: 20 Jun 1966 - 23 Dec 1992

Entity number: 199634

Address: 2110 AVE., BROOKLYN, NY, United States

Registration date: 20 Jun 1966 - 20 Mar 1996

Entity number: 199654

Address: 972 51ST STREET, BROOKLYN, NY, United States, 11219

Registration date: 20 Jun 1966

Entity number: 199672

Registration date: 20 Jun 1966

Entity number: 199680

Address: 40 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 20 Jun 1966

Entity number: 199620

Address: 7923 SEVENTH AVE., BROOKLYN, NY, United States, 11228

Registration date: 17 Jun 1966 - 29 Sep 1993

Entity number: 199610

Address: SNO WHITE CLEANERS, 8002 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

Registration date: 17 Jun 1966 - 25 Jan 2012

Entity number: 199598

Address: 418 E. 3RD ST., BROOKLYN, NY, United States, 11218

Registration date: 17 Jun 1966 - 29 Sep 1993

Entity number: 199597

Address: 8750 - 17TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 17 Jun 1966 - 23 Dec 1992

Entity number: 199570

Registration date: 17 Jun 1966

Entity number: 199604

Registration date: 17 Jun 1966