Business directory in New York Kings - Page 17114

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: 189049

Address: 1139 EAST 14TH STREET, BROOKLYN, NY, United States, 11230

Registration date: 09 Jul 1965 - 31 Dec 2003

Entity number: 189039

Address: 505 CARROLL STREET, BROOKLYN, NY, United States, 11215

Registration date: 09 Jul 1965 - 24 Jun 1997

Entity number: 189052

Address: 25-14 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 09 Jul 1965

Entity number: 189044

Registration date: 09 Jul 1965

Entity number: 189063

Address: 6095 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

Registration date: 09 Jul 1965

Entity number: 189014

Address: 1503 E. 34TH ST., BROOKLYN, NY, United States, 11234

Registration date: 08 Jul 1965 - 29 Sep 1982

Entity number: 188990

Address: 2737 OCEAN AVE., BROOKLYN, NY, United States, 11229

Registration date: 08 Jul 1965 - 01 Sep 1987

Entity number: 189022

Address: C/O MARTIN KURLANDER, 2760 EAST 63RD STREET, BROOKLYN, NY, United States, 11234

Registration date: 08 Jul 1965

Entity number: 188962

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

Registration date: 07 Jul 1965 - 25 Jan 2012

Entity number: 188946

Address: 239 NINTH ST., BROOKLYN, NY, United States, 11215

Registration date: 07 Jul 1965 - 23 Dec 1992

Entity number: 188942

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

Registration date: 07 Jul 1965 - 25 Sep 1991

Entity number: 188924

Address: 1414 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235

Registration date: 06 Jul 1965 - 24 Mar 1993

Entity number: 188921

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

Registration date: 06 Jul 1965 - 25 Sep 1987

Entity number: 188882

Address: 2909 QUENTIN RD., BKLYN, NY, United States, 11229

Registration date: 06 Jul 1965 - 25 Mar 1981

Entity number: 188893

Registration date: 06 Jul 1965

Entity number: 188922

Registration date: 06 Jul 1965

Entity number: 188894

Registration date: 06 Jul 1965

Entity number: 188877

Address: 619 LORIMER ST., BROOKLYN, NY, United States, 11211

Registration date: 02 Jul 1965 - 24 Sep 1997

Entity number: 188845

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

Registration date: 02 Jul 1965 - 10 Feb 1984

Entity number: 188871

Address: 1628 42nd St, Brooklyn, NY, United States, 11204

Registration date: 02 Jul 1965

Entity number: 188838

Address: WILLOW AVE. & 16TH ST., HOBOKEN, NJ, United States, 07030

Registration date: 02 Jul 1965

Entity number: 188848

Registration date: 02 Jul 1965

Entity number: 188836

Address: 97 HEMLOCK ROAD, MANHASSET, NY, United States, 11030

Registration date: 01 Jul 1965 - 25 Sep 1991

Entity number: 188814

Address: 2835 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 01 Jul 1965 - 25 Sep 1991

Entity number: 188790

Address: 111 E 35TH ST, NEW YORK, NY, United States, 10016

Registration date: 01 Jul 1965

Entity number: 188765

Registration date: 30 Jun 1965

Entity number: 188764

Address: P.O. BOX 521, WILLIAMBURG CORP, BROOKLYN, NY, United States, 11211

Registration date: 30 Jun 1965 - 08 Nov 2004

Entity number: 188747

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 30 Jun 1965 - 24 Mar 1993

Entity number: 188744

Address: 1817 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 30 Jun 1965 - 03 Feb 1997

Entity number: 188734

Registration date: 30 Jun 1965

Entity number: 188735

Registration date: 30 Jun 1965

Entity number: 188729

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Jun 1965 - 30 Nov 1983

Entity number: 188725

Registration date: 29 Jun 1965

Entity number: 188711

Address: 458 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Registration date: 29 Jun 1965 - 29 Sep 1993

Entity number: 188706

Address: 57 THAMES ST., BROOKLYN, NY, United States, 11237

Registration date: 29 Jun 1965 - 31 Mar 1987

Entity number: 188697

Address: ATTN: ROBERT C. PELLINO, 1077 EAST 26TH STREET, BROOKLYN, NY, United States, 11210

Registration date: 29 Jun 1965

Entity number: 188680

Address: 159 TAYLOR STREET, BROOKLYN, NY, United States, 11211

Registration date: 28 Jun 1965 - 24 Dec 1991

Entity number: 188675

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Jun 1965

Entity number: 188634

Address: 327 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231

Registration date: 25 Jun 1965 - 25 Sep 1991

Entity number: 188618

Address: 80 AVENUE O, BROOKLYN, NY, United States, 11204

Registration date: 25 Jun 1965 - 25 Sep 1991

Entity number: 188612

Address: 276 NEWPORT ST., BROOKLYN, NY, United States, 11212

Registration date: 25 Jun 1965 - 26 Dec 2001

Entity number: 188605

Address: 613 VERMONT ST., BROOKLYN, NY, United States, 11207

Registration date: 25 Jun 1965 - 30 Dec 1981

Entity number: 188602

Registration date: 25 Jun 1965

Entity number: 188624

Address: 105-25 67TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 25 Jun 1965

Entity number: 188629

Registration date: 25 Jun 1965

Entity number: 188568

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

Registration date: 24 Jun 1965 - 30 Jun 2004

Entity number: 188556

Address: 1029 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 24 Jun 1965 - 23 Dec 1992

Entity number: 188553

Address: 175 BEARD STREET, BROOKLYN, NY, United States, 11217

Registration date: 24 Jun 1965 - 29 Jul 1997

Entity number: 188550

Address: 401 TROY AVE., BROOKLYN, NY, United States, 11213

Registration date: 24 Jun 1965 - 23 Dec 1992

Entity number: 188547

Address: 1225-49TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 24 Jun 1965 - 27 Dec 2000