Business directory in New York Kings - Page 17117

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: 187384

Address: 5100-15TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 18 May 1965 - 25 Sep 1991

Entity number: 187374

Address: 728 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Registration date: 18 May 1965 - 23 Jun 1993

Entity number: 187371

Address: 585 LEONARD ST., BROOKLYN, NY, United States, 11222

Registration date: 18 May 1965 - 21 Sep 1993

JAMPA CORP. Inactive

Entity number: 187370

Address: 270 CROWN ST., BROOKLYN, NY, United States, 11225

Registration date: 18 May 1965 - 25 Sep 1991

Entity number: 187391

Registration date: 18 May 1965

Entity number: 187361

Address: & HARRIS, 16 WEST 46TH ST, NEW YORK, NY, United States, 10036

Registration date: 17 May 1965 - 16 Nov 1984

Entity number: 187339

Address: 2107 EAST 64TH ST, BROOKLYN, NY, United States, 11234

Registration date: 17 May 1965 - 23 Feb 1988

Entity number: 187331

Address: 229 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 May 1965 - 10 Aug 1994

Entity number: 187330

Registration date: 17 May 1965

Entity number: 187325

Address: 4024 5TH AVE., BROOKLYN, NY, United States, 11232

Registration date: 17 May 1965 - 25 Sep 1991

Entity number: 187360

Address: 1251 58TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 17 May 1965

Entity number: 187351

Registration date: 17 May 1965

Entity number: 187320

Address: 471-86TH ST., BROOKLYN, NY, United States, 11209

Registration date: 14 May 1965 - 28 Sep 1994

Entity number: 187288

Registration date: 14 May 1965

Entity number: 187270

Address: 49-51-53-55 SUTTER AVE., BROOKLYN, NY, United States

Registration date: 13 May 1965 - 24 Jun 1981

Entity number: 187248

Address: 23 HARBOR LANE, BROOKLYN, NY, United States, 11209

Registration date: 13 May 1965

Entity number: 187227

Address: 401 MARCY AVE., BROOKLYN, NY, United States, 11206

Registration date: 12 May 1965 - 25 Sep 1991

Entity number: 187221

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

Registration date: 12 May 1965 - 23 Dec 1992

Entity number: 187220

Address: 1207 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225

Registration date: 12 May 1965 - 16 Nov 2012

Entity number: 187215

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

Registration date: 12 May 1965 - 23 Dec 1992

Entity number: 187236

Registration date: 12 May 1965

Entity number: 187206

Address: PO BOX 1121, SYOSSET, NY, United States, 11791

Registration date: 12 May 1965

Entity number: 187235

Registration date: 12 May 1965

Entity number: 187159

Address: 40 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 11 May 1965 - 29 Dec 1982

Entity number: 187167

Registration date: 11 May 1965

Entity number: 187147

Registration date: 10 May 1965

Entity number: 187127

Address: 1086 E. 57TH ST., BROOKLYN, NY, United States, 11234

Registration date: 10 May 1965 - 25 Sep 1991

Entity number: 187138

Address: 1 COFFEY ST., BROOKLYN, NY, United States, 11231

Registration date: 10 May 1965

Entity number: 2841949

Address: 186 REMSEN ST., BROOKLYN, NY, United States, 00000

Registration date: 07 May 1965 - 15 Dec 1971

Entity number: 187117

Address: 9109 4TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 07 May 1965 - 29 Dec 1982

Entity number: 187081

Address: 473 SCOTT AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 06 May 1965 - 25 Sep 1991

Entity number: 187049

Address: 1140 SENECA AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 06 May 1965 - 25 Jan 2012

Entity number: 187048

Address: 1848 A FULTON ST., BROOKLYN, NY, United States, 11233

Registration date: 06 May 1965

Entity number: 186990

Address: 96 WYTHE AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 04 May 1965 - 25 Nov 2013

Entity number: 186962

Address: 131 3RD ST, BROOKLYN, NY, United States, 11231

Registration date: 04 May 1965

Entity number: 186970

Address: 228 YORK STREET, BROOKLYN, NY, United States, 11201

Registration date: 04 May 1965

Entity number: 186997

Registration date: 04 May 1965

Entity number: 186993

Registration date: 04 May 1965

Entity number: 186935

Address: 998 RUTLAND RD., BROOKLYN, NY, United States, 11212

Registration date: 03 May 1965 - 16 Dec 1986

Entity number: 186896

Address: 470 E. 100TH ST., BROOKLYN, NY, United States, 11236

Registration date: 30 Apr 1965 - 23 Dec 1992

Entity number: 186868

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 30 Apr 1965 - 22 Apr 1982

Entity number: 186862

Address: 1279 73RD ST, BROOKLYN, NY, United States, 11228

Registration date: 30 Apr 1965

Entity number: 186832

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

Registration date: 29 Apr 1965 - 08 Jul 1997

Entity number: 186824

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

Registration date: 29 Apr 1965 - 25 Sep 1991

Entity number: 186786

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Apr 1965 - 23 Dec 1992

Entity number: 186767

Address: 100 OCEAN PKWY., BROOKLYN, NY, United States, 11218

Registration date: 27 Apr 1965 - 29 Sep 1982

Entity number: 186763

Registration date: 27 Apr 1965

Entity number: 186760

Address: 301 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 27 Apr 1965 - 29 Dec 1983

Entity number: 186758

Address: 1 ANDOVER LANE, WOODMERE, NY, United States, 11598

Registration date: 27 Apr 1965 - 25 Sep 1991

Entity number: 186754

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Apr 1965 - 24 Jun 1981