Business directory in New York Kings - Page 17100

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: 198929

Registration date: 26 May 1966

Entity number: 198896

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 25 May 1966 - 25 Sep 1991

Entity number: 198889

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 25 May 1966 - 27 Jun 2001

Entity number: 198880

Address: 193 MESEROLE AVE., BROOKLYN, NY, United States, 11222

Registration date: 25 May 1966 - 23 Feb 1994

Entity number: 198831

Address: 164-166 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 24 May 1966 - 25 Sep 1991

Entity number: 198827

Address: 1145 E. 26TH ST., BROOKLYN, NY, United States, 11210

Registration date: 24 May 1966 - 25 Sep 1991

Entity number: 198812

Address: 80-06 101ST AVENUE, OZONE PARK, NY, United States, 11416

Registration date: 24 May 1966 - 28 Oct 2009

Entity number: 198848

Address: 6511 11TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 24 May 1966

Entity number: 198791

Registration date: 23 May 1966

Entity number: 198790

Registration date: 23 May 1966

Entity number: 198789

Registration date: 23 May 1966

Entity number: 198781

Address: 1524 CORTELYOU RD., BROOKLYN, NY, United States, 11226

Registration date: 23 May 1966 - 25 Sep 1991

Entity number: 198778

Address: 153 WHYTE ST., BROOKLYN, NY, United States, 11206

Registration date: 23 May 1966 - 24 Nov 1992

Entity number: 198777

Address: 233 SOUTH FIRST ST., BROOKLYN, NY, United States, 11211

Registration date: 23 May 1966 - 25 Sep 1991

Entity number: 198764

Address: 1660 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11212

Registration date: 23 May 1966 - 18 Mar 1994

Entity number: 198743

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

Registration date: 23 May 1966 - 26 Oct 1983

Entity number: 198788

Address: 150 11TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 23 May 1966

Entity number: 198786

Registration date: 23 May 1966

Entity number: 2880838

Address: 987 ASHFORD ST, BROOKLYN, NY, United States, 00000

Registration date: 20 May 1966 - 15 Dec 1975

Entity number: 198705

Address: 1571 ST. JOHNS PL., BROOKLYN, NY, United States, 11213

Registration date: 20 May 1966 - 29 Sep 1993

Entity number: 198694

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 May 1966 - 25 Mar 1981

Entity number: 198691

Address: 754 FOURTH AVE, BROOKLYN, NY, United States, 11232

Registration date: 20 May 1966 - 23 Dec 1992

Entity number: 198690

Address: 1660 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11212

Registration date: 20 May 1966 - 20 Oct 1994

Entity number: 198728

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

Registration date: 20 May 1966

Entity number: 198679

Address: 8813 FOSTER AVE., BROOKLYN, NY, United States, 11236

Registration date: 19 May 1966 - 25 Mar 1981

Entity number: 198671

Address: 1118 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 19 May 1966 - 29 Sep 1982

Entity number: 198668

Address: 4429 18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 19 May 1966 - 17 Aug 1987

Entity number: 198654

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 19 May 1966 - 25 Jan 2012

Entity number: 198678

Registration date: 19 May 1966

Entity number: 198647

Address: 2514 EAST 23RD ST., BROOKLYN, NY, United States, 11235

Registration date: 18 May 1966 - 29 Jun 1994

Entity number: 198633

Address: 1980 FORD ST., BROOKLYN, NY, United States, 11229

Registration date: 18 May 1966 - 25 Sep 1991

Entity number: 198621

Registration date: 18 May 1966

Entity number: 198608

Address: 21-15 65TH ST., BROOKLYN, NY, United States, 00000

Registration date: 18 May 1966 - 23 Dec 1992

Entity number: 198619

Registration date: 18 May 1966

Entity number: 198639

Registration date: 18 May 1966

Entity number: 198569

Address: 22-28 FRANKLIN STREET, W.H. CHRISTIAN & SONS, INC., BROOKLYN, NY, United States, 11222

Registration date: 17 May 1966

Entity number: 198568

Registration date: 17 May 1966

Entity number: 198577

Registration date: 17 May 1966

Entity number: 1441659

Address: 845 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 17 May 1966

Entity number: 198541

Address: 65 ROOBLING ST., BROOKLYN, NY, United States, 11211

Registration date: 16 May 1966 - 29 Sep 1993

Entity number: 198512

Registration date: 16 May 1966

Entity number: 198548

Address: 11 Newtown Tpke, QUEENS, CT, United States, 06883

Registration date: 16 May 1966

Entity number: 198509

Registration date: 13 May 1966

Entity number: 198475

Registration date: 13 May 1966

Entity number: 198451

Address: 560 HOWARED AVE., BROOKLYN, NY, United States, 11233

Registration date: 12 May 1966 - 23 Dec 1992

Entity number: 198448

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 12 May 1966 - 19 Aug 1998

Entity number: 198445

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

Registration date: 12 May 1966 - 25 Mar 1981

Entity number: 198434

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 May 1966 - 25 Mar 1981

Entity number: 198426

Address: 321 WYCKOFF AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 11 May 1966 - 29 Sep 1982

Entity number: 198421

Address: 4810 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 11 May 1966 - 27 Dec 2000