Business directory in New York Kings - Page 17138

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: 174766

Address: 175 PEARL ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Mar 1964 - 23 Dec 1992

Entity number: 172293

Registration date: 18 Mar 1964

Entity number: 174701

Address: 531 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Registration date: 16 Mar 1964 - 28 Nov 2003

Entity number: 174699

Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 16 Mar 1964 - 14 Mar 1984

Entity number: 174684

Address: C/O GARFIMREL, 114 OLD COUNTRY RD, STE 544, MINEOLA, NY, United States, 11501

Registration date: 16 Mar 1964 - 30 Apr 1999

Entity number: 174674

Address: 1203 RALPH AVE., NEW YORK, NY, United States

Registration date: 16 Mar 1964 - 24 Sep 1997

Entity number: 174670

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 16 Mar 1964

Entity number: 174643

Address: 159 TAAFFE PLACE, P.O.B. 059081, BROOKLYN, NY, United States, 11205

Registration date: 13 Mar 1964 - 10 Dec 2001

Entity number: 174638

Address: 1237 57TH ST., BROOKLYN, NY, United States, 11219

Registration date: 13 Mar 1964 - 23 Dec 1992

Entity number: 174635

Address: 6916 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228

Registration date: 13 Mar 1964 - 25 Mar 2024

Entity number: 174627

Address: 486 BROOKLYN AVE., BROOKLYN, NY, United States, 11225

Registration date: 13 Mar 1964 - 23 Dec 1992

Entity number: 174623

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

Registration date: 13 Mar 1964 - 23 Jun 1993

Entity number: 174644

Registration date: 13 Mar 1964

Entity number: 174594

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

Registration date: 12 Mar 1964 - 28 Sep 1994

Entity number: 174565

Address: 107 BAKERHILL RD., GREAT NECK, NY, United States, 11023

Registration date: 11 Mar 1964 - 26 Jun 1996

Entity number: 174532

Address: 3006 AVE. K, BROOKLYN, NY, United States, 11210

Registration date: 11 Mar 1964 - 30 Nov 1989

Entity number: 174527

Address: 190 BERRY STREET, BROOKLYN, NY, United States, 11211

Registration date: 10 Mar 1964 - 27 Jun 2001

Entity number: 174524

Address: 625 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 10 Mar 1964 - 23 Dec 1992

Entity number: 174513

Address: 3025 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 10 Mar 1964 - 24 Jun 1981

Entity number: 174488

Address: 41-24 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Mar 1964

Entity number: 174429

Address: 85 LOUISA STREET, BROOKLYN, NY, United States, 11218

Registration date: 06 Mar 1964 - 08 Jan 1992

Entity number: 174410

Address: 201 DITMAS AVE., BROOKLYN, NY, United States, 11218

Registration date: 06 Mar 1964 - 23 Sep 1998

Entity number: 174437

Address: 175 REMSEN ST, BROOKLYN, NY, United States, 11201

Registration date: 06 Mar 1964

Entity number: 174404

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

Registration date: 05 Mar 1964 - 22 May 1989

Entity number: 174403

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

Registration date: 05 Mar 1964 - 23 Dec 1992

Entity number: 174387

Address: 175 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Mar 1964 - 24 Sep 1997

Entity number: 174381

Registration date: 05 Mar 1964

Entity number: 174372

Registration date: 05 Mar 1964

Entity number: 174395

Registration date: 05 Mar 1964

Entity number: 174342

Registration date: 04 Mar 1964

Entity number: 172283

Registration date: 04 Mar 1964

Entity number: 174321

Address: 3122 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 03 Mar 1964 - 19 Oct 1984

Entity number: 174285

Address: 812 KENT AVE., BROOKLYN, NY, United States, 11205

Registration date: 03 Mar 1964 - 25 Sep 1991

Entity number: 174282

Address: 631 WILSON AVE., BROOKLYN, NY, United States, 11207

Registration date: 03 Mar 1964 - 23 Dec 1992

Entity number: 174266

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

Registration date: 02 Mar 1964 - 23 Dec 1992

Entity number: 174264

Address: 5704-8TH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 02 Mar 1964 - 25 Sep 1991

Entity number: 174262

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

Registration date: 02 Mar 1964 - 23 Sep 1998

Entity number: 174255

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1964 - 24 Mar 1993

Entity number: 174252

Address: 948 CHURCH ST, BALDWIN, NY, United States, 11510

Registration date: 02 Mar 1964

Entity number: 174231

Address: 108 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 28 Feb 1964 - 23 Dec 1992

Entity number: 172278

Registration date: 28 Feb 1964

Entity number: 174155

Address: 805 FRANKLIN AVE., BROOKLYN, NY, United States, 11238

Registration date: 27 Feb 1964 - 26 Jun 1996

Entity number: 174170

Address: 60 E. 42ND ST., SUITE 3014, NEW YORK, NY, United States, 10165

Registration date: 27 Feb 1964

Entity number: 174185

Registration date: 27 Feb 1964

Entity number: 174134

Address: 19 BRAMBLE LANE, MELVILLE, NY, United States, 11747

Registration date: 26 Feb 1964 - 29 Dec 1999

Entity number: 174130

Address: 2029 86TH ST, BROOKLYN, NY, United States, 11214

Registration date: 26 Feb 1964 - 26 Oct 2011

Entity number: 174116

Address: 1841 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 26 Feb 1964 - 14 Feb 1997

Entity number: 174092

Address: 6124 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 26 Feb 1964 - 23 Dec 1992

Entity number: 174129

Registration date: 26 Feb 1964

Entity number: 174074

Address: 1 HAMSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 25 Feb 1964 - 23 Dec 1992