Business directory in New York Kings - Page 17119

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: 186150

Address: 188 21ST ST., BROOKLYN, NY, United States, 11232

Registration date: 07 Apr 1965

Entity number: 186136

Address: 850 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 06 Apr 1965 - 29 Sep 1982

Entity number: 186135

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 06 Apr 1965 - 25 Mar 1981

Entity number: 186106

Address: 237 VICTORY DRIVE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 06 Apr 1965 - 26 Oct 2016

Entity number: 186101

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

Registration date: 06 Apr 1965 - 29 Sep 1982

Entity number: 186131

Registration date: 06 Apr 1965

Entity number: 186083

Registration date: 06 Apr 1965

Entity number: 186054

Address: 655 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Apr 1965 - 19 Jan 1982

Entity number: 186079

Registration date: 05 Apr 1965

Entity number: 186023

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Apr 1965 - 23 Dec 1992

Entity number: 186022

Address: 114 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 02 Apr 1965 - 29 Sep 1993

Entity number: 186016

Registration date: 02 Apr 1965

Entity number: 185989

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 01 Apr 1965 - 15 Apr 2004

Entity number: 185981

Registration date: 01 Apr 1965

Entity number: 185978

Address: 464 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

Registration date: 01 Apr 1965 - 30 Jul 2013

Entity number: 185929

Address: 6507 - 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 31 Mar 1965 - 25 Sep 1991

Entity number: 185924

Address: 184 MASPETH AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 31 Mar 1965 - 25 Sep 1991

Entity number: 185907

Address: 1546 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 31 Mar 1965 - 30 Sep 1981

Entity number: 185903

Address: 338 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Registration date: 31 Mar 1965 - 23 Dec 1992

Entity number: 185925

Address: 105 EVERGREEN AVE., BROOKLYN, NY, United States, 11206

Registration date: 31 Mar 1965

Entity number: 185898

Registration date: 30 Mar 1965

Entity number: 185893

Address: 458 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 30 Mar 1965 - 28 Oct 2009

Entity number: 185840

Address: 276-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 30 Mar 1965 - 24 Sep 1997

Entity number: 185873

Address: 4519 16TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 30 Mar 1965

Entity number: 185870

Address: 1776 SHORE PARKWAY, AUTHORIZED PERSON, NY, United States, 11214

Registration date: 30 Mar 1965

Entity number: 2880635

Address: 68 SUMMIT ST., BROOKLYN, NY, United States, 00000

Registration date: 26 Mar 1965 - 15 Dec 1972

Entity number: 185790

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

Registration date: 26 Mar 1965 - 29 Sep 1982

Entity number: 185781

Address: 452 DEAN ST., BROOKLYN, NY, United States, 11217

Registration date: 26 Mar 1965 - 23 Dec 1992

Entity number: 185774

Address: 115 LEXINGTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 26 Mar 1965 - 10 Apr 1986

Entity number: 185770

Address: 41 VARICK AVE., BROOKLYN, NY, United States, 11237

Registration date: 26 Mar 1965 - 30 Jun 1982

Entity number: 185775

Registration date: 26 Mar 1965

Entity number: 185792

Registration date: 26 Mar 1965

Entity number: 185731

Address: 351 SOUTH 3RD ST., BROOKLYN, NY, United States, 11211

Registration date: 25 Mar 1965 - 26 Jun 1996

Entity number: 185753

Address: 1173 E. 57TH ST., BROOKLYN, NY, United States, 11234

Registration date: 25 Mar 1965

Entity number: 185739

Registration date: 25 Mar 1965

Entity number: 185724

Address: 30 MONTROSE AVE., BROOKLYN, NY, United States, 11206

Registration date: 24 Mar 1965 - 30 Sep 1997

Entity number: 185701

Address: 383 PEARL ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Mar 1965 - 12 Jun 1987

Entity number: 185715

Registration date: 24 Mar 1965

Entity number: 185722

Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Mar 1965

Entity number: 185714

Registration date: 24 Mar 1965

Entity number: 185706

Address: 35 MOULTRIE STREET, BROOKLYN, NY, United States, 11222

Registration date: 24 Mar 1965

Entity number: 185671

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

Registration date: 23 Mar 1965 - 02 Apr 2010

Entity number: 185645

Address: 40 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 23 Mar 1965 - 25 Sep 1991

Entity number: 185605

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

Registration date: 22 Mar 1965 - 23 Sep 1998

Entity number: 185618

Address: 87-10 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 22 Mar 1965

Entity number: 185627

Registration date: 22 Mar 1965

Entity number: 185582

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 19 Mar 1965 - 23 Dec 1992

Entity number: 185579

Address: 1575 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 19 Mar 1965 - 29 Sep 1993

Entity number: 185576

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

Registration date: 19 Mar 1965 - 25 Sep 1991

Entity number: 185561

Registration date: 19 Mar 1965