Business directory in New York Kings - Page 17113

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 872066 companies

Entity number: 189616

Address: 7708 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 30 Jul 1965 - 25 Sep 1991

Entity number: 189639

Registration date: 30 Jul 1965

Entity number: 189604

Registration date: 29 Jul 1965

Entity number: 189578

Address: 5415 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 29 Jul 1965 - 25 Mar 1981

Entity number: 189601

Address: 168 39TH ST, BROOKLYN, NY, United States, 11232

Registration date: 29 Jul 1965

Entity number: 189585

Registration date: 29 Jul 1965

Entity number: 189600

Address: 717 DESMOND COURT, BROOKLYN, NY, United States, 11235

Registration date: 29 Jul 1965

Entity number: 189538

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

Registration date: 28 Jul 1965 - 30 Sep 1981

Entity number: 189531

Address: 1222 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 28 Jul 1965 - 25 Jan 2012

Entity number: 189530

Address: 952 30TH ST., BROOKLYN, NY, United States, 11224

Registration date: 28 Jul 1965 - 30 Jun 1982

Entity number: 189532

Address: 759 OCEAN PKWY, BROOKLYN, NY, United States, 11230

Registration date: 28 Jul 1965

Entity number: 189506

Address: 3915 13TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 27 Jul 1965 - 25 Sep 1991

Entity number: 189521

Registration date: 27 Jul 1965

Entity number: 189515

Registration date: 27 Jul 1965

Entity number: 189512

Registration date: 27 Jul 1965

Entity number: 189499

Address: 515 MADISON AVE, NEW YORK, NY, United States, 00000

Registration date: 26 Jul 1965 - 29 Sep 1982

Entity number: 189475

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

Registration date: 26 Jul 1965 - 25 Sep 1991

Entity number: 189459

Address: 127 HICKS STREET, BROOKLYN, NY, United States, 11201

Registration date: 23 Jul 1965 - 25 Sep 1991

Entity number: 189441

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 23 Jul 1965

Entity number: 189413

Address: 438-86TH ST., BROOKLYN, NY, United States, 11209

Registration date: 22 Jul 1965 - 29 Sep 1982

Entity number: 189411

Address: 1917 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 22 Jul 1965 - 02 Dec 2008

Entity number: 189393

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

Registration date: 22 Jul 1965 - 16 Mar 1995

Entity number: 189387

Registration date: 21 Jul 1965

Entity number: 189372

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 21 Jul 1965 - 24 Dec 1991

Entity number: 189354

Address: 7709 13TH AVENUE, BROOKLYN, NY, United States, 11228

Registration date: 21 Jul 1965 - 17 Nov 1988

Entity number: 189353

Address: 48 CLYMER ST., BROOKLYN, NY, United States, 11211

Registration date: 21 Jul 1965 - 29 Sep 1993

Entity number: 189333

Address: 659 Franklin Avenue, Franklin Square, NY, United States, 11010

Registration date: 20 Jul 1965

Entity number: 189313

Address: 3422 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 19 Jul 1965 - 25 Sep 1991

Entity number: 189288

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

Registration date: 19 Jul 1965

Entity number: 189292

Registration date: 19 Jul 1965

Entity number: 189268

Address: 1103 QUENTIN RD., BROOKLYN, NY, United States, 11229

Registration date: 16 Jul 1965 - 25 Sep 1991

Entity number: 189261

Address: 306 PARKVILLE AVE., BROOKLYN, NY, United States, 11230

Registration date: 16 Jul 1965 - 25 Mar 1981

Entity number: 189259

Registration date: 16 Jul 1965

Entity number: 189256

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

Registration date: 16 Jul 1965 - 25 Sep 1991

Entity number: 189238

Address: 211 5TH AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 16 Jul 1965 - 30 Jan 2001

Entity number: 189232

Address: 1648 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Registration date: 16 Jul 1965 - 31 Dec 1980

Entity number: 189262

Address: 2 VAN SINDEREN AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 16 Jul 1965

Entity number: 189220

Address: 47-44 98TH PLACE, NEW YORK, NY, United States

Registration date: 15 Jul 1965 - 25 Sep 1991

Entity number: 189219

Address: 2828 E WASHINGTON ST, SUFFOLK, VA, United States, 23434

Registration date: 15 Jul 1965 - 25 Jun 2003

Entity number: 189213

Address: 1708 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 15 Jul 1965 - 25 Mar 1981

Entity number: 189226

Registration date: 15 Jul 1965

Entity number: 189198

Address: 127 HICKS ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Jul 1965 - 25 Sep 1991

Entity number: 189193

Address: 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 14 Jul 1965 - 29 Dec 1982

Entity number: 189190

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Jul 1965 - 23 Dec 1992

Entity number: 189176

Address: 7307-7309 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 14 Jul 1965 - 23 Dec 1992

Entity number: 189189

Registration date: 14 Jul 1965

Entity number: 189156

Address: 1881 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 13 Jul 1965 - 29 Sep 1982

Entity number: 189142

Address: 93-34TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 13 Jul 1965 - 25 Jan 2012

Entity number: 189127

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 13 Jul 1965 - 29 Sep 1982

Entity number: 189087

Address: 6605 20TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 12 Jul 1965 - 25 Jan 2012