Business directory in New York Kings - Page 17135

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: 176149

Address: 78 HAWTHORNE ST., BROOKLYN, NY, United States, 11225

Registration date: 05 May 1964 - 31 Dec 1980

Entity number: 176148

Address: 75 THIRD ST., BROOKLYN, NY, United States, 11231

Registration date: 05 May 1964 - 25 Mar 1981

Entity number: 176135

Registration date: 05 May 1964

Entity number: 176121

Address: 51 BROADWAY, NEW YORK, NY, United States

Registration date: 04 May 1964 - 25 Apr 1990

Entity number: 176116

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

Registration date: 04 May 1964 - 25 Sep 1991

Entity number: 176096

Address: 201 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 04 May 1964 - 01 Jul 1983

Entity number: 176090

Address: 190 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 04 May 1964 - 25 Sep 1991

Entity number: 176089

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

Registration date: 04 May 1964 - 25 Sep 1991

Entity number: 176099

Address: 4802 13TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 04 May 1964

Entity number: 2882599

Address: 4306 FIRST AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 01 May 1964 - 24 Sep 1980

Entity number: 176070

Address: 1331 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 01 May 1964 - 08 Feb 1984

Entity number: 176060

Address: 217 JUNIUS ST., BROOKLYN, NY, United States, 11212

Registration date: 01 May 1964 - 16 Feb 1994

Entity number: 176081

Registration date: 01 May 1964

Entity number: 176077

Address: 819 MIDWOOD ST, BROOKLYN, NY, United States, 11203

Registration date: 01 May 1964

Entity number: 176017

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

Registration date: 30 Apr 1964 - 25 Sep 1991

Entity number: 176027

Registration date: 30 Apr 1964

Entity number: 176028

Registration date: 30 Apr 1964

Entity number: 176026

Registration date: 30 Apr 1964

Entity number: 176014

Address: 6916 13TH AVENUE, BROOKLYN, NY, United States, 11228

Registration date: 30 Apr 1964

Entity number: 175467

Address: 4 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 30 Apr 1964

Entity number: 175995

Registration date: 29 Apr 1964

Entity number: 175965

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

Registration date: 28 Apr 1964 - 24 Sep 1980

Entity number: 175956

Address: 859 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 28 Apr 1964 - 29 Mar 2000

Entity number: 175951

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

Registration date: 28 Apr 1964 - 04 Sep 1984

Entity number: 175940

Address: 2214 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 28 Apr 1964 - 27 Dec 2000

Entity number: 175933

Registration date: 28 Apr 1964

Entity number: 175943

Registration date: 28 Apr 1964

Entity number: 175902

Address: 511-5TH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 27 Apr 1964

Entity number: 175901

Address: 8621 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 27 Apr 1964

Entity number: 175880

Address: 2220 - 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 24 Apr 1964 - 23 Dec 1992

Entity number: 175862

Address: BROOKLYN NAVY YARD, BUILDING #3, BROOKLYN, NY, United States, 11205

Registration date: 24 Apr 1964 - 30 Jun 2004

Entity number: 175855

Registration date: 24 Apr 1964

Entity number: 175869

Registration date: 24 Apr 1964

Entity number: 175871

Registration date: 24 Apr 1964

Entity number: 175842

Address: 147 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Apr 1964 - 21 Mar 1986

Entity number: 175835

Registration date: 23 Apr 1964

Entity number: 175821

Address: 375 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 23 Apr 1964 - 25 Sep 1991

Entity number: 175810

Address: 316 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Registration date: 23 Apr 1964 - 25 Mar 1981

Entity number: 175820

Registration date: 23 Apr 1964

Entity number: 175803

Address: ATTN: WILLIAM S. STERNS III, 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 22 Apr 1964 - 01 Mar 2011

Entity number: 175790

Registration date: 22 Apr 1964

Entity number: 175779

Address: 770 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Registration date: 22 Apr 1964 - 08 Dec 1987

Entity number: 175709

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 21 Apr 1964 - 24 Mar 1993

Entity number: 175707

Address: 85 CHESTNUT ST., BROOKLYN, NY, United States, 11208

Registration date: 21 Apr 1964 - 25 Sep 1991

Entity number: 175705

Address: 59 PAPERMILL RD, MANHASSET, NY, United States, 11030

Registration date: 21 Apr 1964 - 26 Dec 2001

Entity number: 172303

Registration date: 21 Apr 1964

Entity number: 175752

Address: 410 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 21 Apr 1964

Entity number: 175711

Address: 660 5th Ave, Brooklyn, AL, United States, 11215

Registration date: 21 Apr 1964

Entity number: 175758

Registration date: 21 Apr 1964

Entity number: 2854812

Address: 140 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 20 Apr 1964 - 15 Dec 1973