Business directory in New York Kings - Page 17134

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: 172318

Address: 9728 3RD AVE, #325, BROOKLYN, NY, United States, 11209

Registration date: 21 May 1964

Entity number: 176659

Address: 3001 Rte. 130 South, Rental office, Delran, NJ, United States, 08075

Registration date: 21 May 1964

Entity number: 176658

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

Registration date: 21 May 1964

Entity number: 172317

Registration date: 21 May 1964

Entity number: 176618

Address: 7516 15TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 20 May 1964 - 25 Mar 1981

Entity number: 176610

Address: 1910 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 20 May 1964 - 25 Sep 1991

Entity number: 176604

Address: 1962 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 20 May 1964 - 09 Jan 1985

Entity number: 176596

Address: 112 THATFORD AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 20 May 1964 - 29 Dec 1982

Entity number: 176594

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

Registration date: 20 May 1964 - 30 Sep 1981

Entity number: 176605

Address: 1515 CROPSEY AVE, BROOKLYN, NY, United States, 11228

Registration date: 20 May 1964

Entity number: 176585

Registration date: 19 May 1964

Entity number: 176565

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

Registration date: 19 May 1964 - 23 Dec 1992

Entity number: 176550

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 19 May 1964 - 02 Mar 1982

Entity number: 176557

Registration date: 19 May 1964

Entity number: 176584

Registration date: 19 May 1964

Entity number: 176510

Address: 28 ERASMUS ST., BROOKLYN, NY, United States, 11226

Registration date: 18 May 1964 - 23 Sep 1998

Entity number: 176503

Address: 343 COURT ST., BROOKLYN, NY, United States, 11231

Registration date: 18 May 1964 - 19 Jun 2015

Entity number: 172314

Registration date: 18 May 1964

Entity number: 176475

Address: 119 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 15 May 1964 - 22 Nov 2000

Entity number: 176465

Address: 517-B ACORN ST, DEER PARK, NY, United States, 11729

Registration date: 15 May 1964 - 29 May 2013

Entity number: 176426

Address: 280 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 14 May 1964 - 16 Nov 1983

Entity number: 176424

Address: 94 CEDAR ST., BROOKLYN, NY, United States, 11221

Registration date: 14 May 1964 - 23 Dec 1992

Entity number: 176423

Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 14 May 1964 - 23 Dec 1992

Entity number: 176421

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 May 1964 - 28 Dec 1994

Entity number: 176415

Address: 4913 SNYDER AVE., BROOKLYN, NY, United States, 11203

Registration date: 14 May 1964 - 25 Sep 1991

Entity number: 172311

Address: 345 CLASSON AVENUE BOX 17D, BROOKLYN, NY, United States, 11205

Registration date: 14 May 1964

Entity number: 176395

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 May 1964

Entity number: 176417

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 14 May 1964

Entity number: 176386

Address: 17 FAIRVIEW AVE., NANUET, NY, United States, 10954

Registration date: 13 May 1964 - 25 Mar 1992

Entity number: 176352

Address: 3703 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 13 May 1964 - 08 Apr 1999

Entity number: 176383

Registration date: 13 May 1964

Entity number: 176367

Registration date: 13 May 1964

Entity number: 176328

Address: 7111 3RD AVE., BKLYN, NY, United States, 11209

Registration date: 12 May 1964 - 24 Sep 1980

Entity number: 176307

Address: 8220 AVE."D", BKLYN, NY, United States, 11236

Registration date: 12 May 1964 - 23 Dec 1992

Entity number: 176306

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 12 May 1964

Entity number: 176286

Address: 1688 E. 16TH ST., BROOKLYN, NY, United States, 11229

Registration date: 11 May 1964 - 09 Dec 1987

Entity number: 176269

Address: 764 FRANKLIN AVE., BROOKLYN, NY, United States, 11238

Registration date: 11 May 1964 - 18 Sep 1992

Entity number: 176305

Registration date: 11 May 1964

Entity number: 176301

Registration date: 11 May 1964

Entity number: 176251

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

Registration date: 08 May 1964 - 25 Sep 1991

Entity number: 176245

Address: 924 BLAKE AVE., BROOKLYN, NY, United States, 11207

Registration date: 08 May 1964 - 04 Sep 1985

Entity number: 176227

Address: 583 VERMONT ST., BROOKLYN, NY, United States, 11207

Registration date: 07 May 1964 - 23 Dec 1992

Entity number: 176214

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

Registration date: 07 May 1964 - 23 Dec 1992

Entity number: 176209

Address: 140 CADMAN PLAZA WEST, # 26 C, BROOKLYN, NY, United States, 11201

Registration date: 07 May 1964 - 03 Oct 2016

Entity number: 176206

Address: 447 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220

Registration date: 07 May 1964 - 05 Jul 1990

Entity number: 176219

Registration date: 07 May 1964

Entity number: 176181

Address: 1042 DEAN ST., BROOKLYN, NY, United States, 11238

Registration date: 06 May 1964 - 23 Dec 1992

Entity number: 176177

Address: 276-284 7TH. AVE., BROOKLYN, NY, United States, 11215

Registration date: 06 May 1964 - 08 Feb 1988

Entity number: 176170

Address: 111 GARDNER AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 06 May 1964 - 24 Jun 1998

Entity number: 176176

Registration date: 06 May 1964