Business directory in New York Kings - Page 17131

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 871933 companies

Entity number: 178305

Address: 1403 EAST 5TH ST., BROOKLYN, NY, United States, 11230

Registration date: 15 Jul 1964 - 25 Sep 1991

Entity number: 178292

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 15 Jul 1964 - 24 Jun 1998

Entity number: 178273

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

Registration date: 14 Jul 1964 - 15 Dec 1975

Entity number: 178262

Address: 53 S. MOGER AVE., MOUNT KISCO, NY, United States, 10549

Registration date: 14 Jul 1964

Entity number: 178280

Address: 1446 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 14 Jul 1964

Entity number: 178285

Registration date: 14 Jul 1964

Entity number: 178264

Registration date: 14 Jul 1964

Entity number: 178223

Address: 2127 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 13 Jul 1964 - 28 Sep 1994

Entity number: 178215

Address: 838 CLARKSON AVE., BROOKLYN, NY, United States, 11203

Registration date: 10 Jul 1964 - 18 Mar 1991

Entity number: 178206

Address: 430 KEAP ST., BROOKLYN, NY, United States, 11211

Registration date: 10 Jul 1964 - 24 Jul 1991

Entity number: 178202

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

Registration date: 10 Jul 1964 - 29 Sep 1982

Entity number: 178188

Address: 198-210 16TH ST., BROOKLYN, NY, United States, 11215

Registration date: 10 Jul 1964 - 24 Sep 1980

Entity number: 178167

Address: 262 KINGSTON AVE., BROOKLYN, NY, United States, 11213

Registration date: 09 Jul 1964

Entity number: 178126

Address: 287 WYTHE AVE., BROOKLYN, NY, United States, 11211

Registration date: 08 Jul 1964 - 23 Dec 1992

Entity number: 178114

Address: 2089 EAST 2ND ST., BROOKLYN, NY, United States, 11223

Registration date: 08 Jul 1964 - 28 Dec 1994

Entity number: 2839827

Address: 45 JOHN ST., NEW YORK, NY, United States, 00000

Registration date: 07 Jul 1964 - 16 Dec 1968

Entity number: 178055

Address: 689 E. 49TH ST., BROOKLYN, NY, United States, 11203

Registration date: 07 Jul 1964 - 09 Mar 1989

Entity number: 178054

Address: 1412 SHORE BLVD., BROOKLYN, NY, United States, 11235

Registration date: 07 Jul 1964 - 24 Jun 1981

Entity number: 178053

Address: 217 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 07 Jul 1964 - 26 Jun 1996

Entity number: 178034

Registration date: 07 Jul 1964

Entity number: 178029

Address: 105 DRIGGS AVE., BROOKLYN, NY, United States, 11222

Registration date: 06 Jul 1964 - 25 Sep 1991

Entity number: 178002

Address: 1414 BROOKLYNAVE., BROOKLYN, NY, United States

Registration date: 06 Jul 1964 - 26 Jun 1996

Entity number: 177987

Address: 1686 84TH ST., BROOKLYN, NY, United States, 11214

Registration date: 06 Jul 1964 - 29 Sep 1982

Entity number: 177986

Address: 912 CLARKSON AVE., BROOKLYN, NY, United States, 11203

Registration date: 06 Jul 1964 - 24 Sep 1980

Entity number: 177991

Address: C/O ROLET, 70 SCOTT AVE., BROOKLYN, NY, United States, 11237

Registration date: 06 Jul 1964

Entity number: 178024

Address: 260 B'WAY, BROOKLYN, NY, United States, 11211

Registration date: 06 Jul 1964

Entity number: 2860925

Address: 1434 86TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 02 Jul 1964 - 15 Dec 1969

Entity number: 177970

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 02 Jul 1964 - 25 Jun 2003

Entity number: 177954

Address: 3562 NOSTRAND AVE., BROOKLYN, NY, United States, 11229

Registration date: 02 Jul 1964 - 25 Sep 1991

Entity number: 177930

Address: 1475 EAST 17TH ST., BROOKLYN, NY, United States, 11230

Registration date: 01 Jul 1964 - 25 Sep 1991

Entity number: 177914

Registration date: 01 Jul 1964

Entity number: 177903

Address: 1120 FLATSBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 01 Jul 1964 - 21 Dec 1987

Entity number: 177896

Address: PO Box456, Howell, NJ, United States, 07731

Registration date: 01 Jul 1964

Entity number: 177894

Address: 2192 FLATBUSH AVE, BROOKLUYN, NY, United States, 11234

Registration date: 01 Jul 1964 - 25 Sep 1991

Entity number: 177879

Address: 116 SO. PORTLAND AVE., BROOKLYN, NY, United States, 11217

Registration date: 30 Jun 1964 - 29 Sep 1982

Entity number: 177859

Registration date: 30 Jun 1964

Entity number: 177854

Address: 131 LINCOLN RD., BROOKLYN, NY, United States, 11225

Registration date: 30 Jun 1964 - 26 Feb 1985

Entity number: 177845

Address: 158 CARROLL ST., BROOKLYN, NY, United States, 11231

Registration date: 30 Jun 1964 - 08 Aug 1984

Entity number: 177871

Registration date: 30 Jun 1964

Entity number: 177855

Address: 2475 EAST 11TH ST., BROOKLYN, NY, United States, 11235

Registration date: 30 Jun 1964

Entity number: 177820

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 29 Jun 1964 - 29 Sep 1993

Entity number: 177819

Address: 1633 64TH ST., BROOKLYN, NY, United States, 11204

Registration date: 29 Jun 1964 - 27 Feb 1995

Entity number: 177814

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 29 Jun 1964 - 25 Sep 1991

Entity number: 177817

Registration date: 29 Jun 1964

Entity number: 177831

Registration date: 29 Jun 1964

Entity number: 177825

Address: 7414 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 29 Jun 1964

Entity number: 177782

Registration date: 26 Jun 1964

Entity number: 177759

Address: 937 LINCOLN PL., BROOKLYN, NY, United States, 11213

Registration date: 25 Jun 1964 - 31 Mar 1982

Entity number: 177723

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

Registration date: 25 Jun 1964 - 23 Dec 1992

Entity number: 177668

Address: 2566 PITKIN AVE., BROOKLYN, NY, United States, 11208

Registration date: 24 Jun 1964 - 23 Dec 1992