Business directory in New York Kings - Page 17145

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: 161001

Address: 77 E. 51ST. ST., BROOKLYN, NY, United States, 11203

Registration date: 30 Oct 1963 - 14 Feb 1983

Entity number: 160973

Registration date: 29 Oct 1963

Entity number: 160970

Address: 5714 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 29 Oct 1963 - 26 Mar 2003

Entity number: 160938

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

Registration date: 29 Oct 1963 - 23 Dec 1992

Entity number: 160971

Registration date: 29 Oct 1963

Entity number: 2882514

Address: 1451 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 28 Oct 1963 - 15 Dec 1970

Entity number: 160914

Address: 573 EASTERN PARKWAY, BROOKLYN, NY, United States, 11216

Registration date: 28 Oct 1963 - 27 Sep 1995

Entity number: 160892

Address: 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1963 - 26 Oct 2011

Entity number: 160891

Address: 421 20TH ST., BROOKLYN, NY, United States, 11215

Registration date: 28 Oct 1963 - 22 Apr 1988

Entity number: 160900

Registration date: 28 Oct 1963

Entity number: 160877

Address: 4607 FT. HAMILTON PKWAY., BROOKLYN, NY, United States, 11219

Registration date: 25 Oct 1963 - 26 Dec 2001

Entity number: 160857

Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 25 Oct 1963 - 29 Dec 1982

Entity number: 160855

Address: 66 COURT ST., SUITE 1601, BROOKLYN, NY, United States, 11201

Registration date: 25 Oct 1963 - 09 Sep 1988

Entity number: 160849

Address: 1600 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 25 Oct 1963 - 23 Dec 1992

Entity number: 160846

Address: 120 BROADWAY, RM. 2650, NEW YORK, NY, United States

Registration date: 25 Oct 1963 - 25 Mar 1998

Entity number: 160844

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Oct 1963 - 28 Sep 1994

Entity number: 160839

Address: 924 FOURTH AVE., BROOKLYN, NY, United States, 11232

Registration date: 25 Oct 1963 - 23 Dec 1992

Entity number: 160814

Address: 161 KING HIGHWAY, BROOKLYN, NY, United States, 11231

Registration date: 24 Oct 1963 - 23 Dec 1992

Entity number: 160802

Address: 643 VANDERBILT AVE., BROOKLYN, NY, United States, 11238

Registration date: 24 Oct 1963 - 29 Dec 1982

Entity number: 160800

Registration date: 24 Oct 1963

Entity number: 160796

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

Registration date: 23 Oct 1963 - 30 Dec 1981

Entity number: 160783

Address: 48 W 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1963 - 25 Sep 1991

Entity number: 160785

Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 23 Oct 1963

Entity number: 160790

Registration date: 23 Oct 1963

Entity number: 160795

Registration date: 23 Oct 1963

Entity number: 160757

Address: 57 PARK AVE., BAY SHORE, NY, United States, 11706

Registration date: 22 Oct 1963 - 23 Dec 1992

Entity number: 160755

Registration date: 22 Oct 1963

Entity number: 160737

Address: 213 W. 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1963 - 23 Dec 1992

Entity number: 160732

Address: 213 W. 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1963 - 23 Dec 1992

Entity number: 160683

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Oct 1963 - 28 Sep 1994

Entity number: 160673

Registration date: 18 Oct 1963

Entity number: 160667

Address: 900 NORTH 14TH ST, LEESBURG, FL, United States, 34748

Registration date: 18 Oct 1963 - 11 Sep 2001

Entity number: 2867411

Address: 757 AUTUMN AVE., BROOKLYN, NY, United States, 00000

Registration date: 17 Oct 1963 - 15 Dec 1971

Entity number: 160628

Address: 5506 5TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 17 Oct 1963 - 23 Dec 1992

Entity number: 160627

Registration date: 17 Oct 1963

Entity number: 160621

Address: 184 MOORE ST., BROOKLYN, NY, United States, 11206

Registration date: 17 Oct 1963 - 15 Dec 1992

Entity number: 160593

Address: 265 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 16 Oct 1963 - 17 Oct 1994

Entity number: 160575

Address: 7120 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 16 Oct 1963 - 24 Jun 1981

Entity number: 1047290

Address: 847 PROSPECT PLACE, BROOKLYN, NY, United States, 11216

Registration date: 15 Oct 1963 - 23 Dec 1992

Entity number: 160565

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

Registration date: 15 Oct 1963 - 29 Dec 1982

Entity number: 160554

Address: 8 SHERMAN ST., BROOKLYN, NY, United States, 11215

Registration date: 15 Oct 1963 - 25 Jan 1982

Entity number: 160540

Address: 380 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1963 - 25 Jan 2012

Entity number: 160525

Address: R#1 BOX 211 TJ, SAN ANTONIO, TX, United States, 78223

Registration date: 14 Oct 1963 - 25 Mar 1998

Entity number: 160501

Address: 2138 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 14 Oct 1963 - 23 Dec 1992

Entity number: 160511

Registration date: 14 Oct 1963

Entity number: 160473

Address: 6321-25 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 11 Oct 1963 - 26 Nov 2007

Entity number: 160462

Address: 601 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 10 Oct 1963 - 23 Dec 1992

Entity number: 160446

Address: 159-18 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 10 Oct 1963 - 29 Dec 1999

Entity number: 160447

Registration date: 10 Oct 1963

Entity number: 160453

Registration date: 10 Oct 1963