Business directory in New York Kings - Page 17148

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
BILA INC. Inactive

Entity number: 159257

Address: 283 MACON ST., BROOKLYN, NY, United States, 11216

Registration date: 15 Aug 1963 - 29 Dec 1982

Entity number: 159259

Address: 104 HANCOCK ST., BROOKLYN, NY, United States, 11216

Registration date: 15 Aug 1963

Entity number: 159250

Registration date: 14 Aug 1963 - 10 May 1989

Entity number: 159233

Address: 9703 FOSTER AVE., BROOKLYN, NY, United States, 11236

Registration date: 14 Aug 1963 - 23 Dec 1992

Entity number: 159227

Address: 2311 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 14 Aug 1963 - 27 Dec 2000

Entity number: 159220

Address: 183-185 CONCORD ST, BROOKLYN, NY, United States, 11201

Registration date: 14 Aug 1963 - 14 Feb 1994

Entity number: 159193

Address: 3202 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 13 Aug 1963 - 29 Dec 1982

Entity number: 159190

Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 Aug 1963 - 25 Sep 1991

Entity number: 159183

Address: 425 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216

Registration date: 12 Aug 1963 - 29 Sep 1993

Entity number: 159170

Address: 521-5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 12 Aug 1963

Entity number: 159158

Address: 1401 KINGS HWY, BROOKLYN, NY, United States, 11229

Registration date: 12 Aug 1963 - 06 Jun 2006

Entity number: 159131

Address: 95-36 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 09 Aug 1963 - 25 Mar 1981

Entity number: 159149

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

Registration date: 09 Aug 1963

Entity number: 159144

Registration date: 09 Aug 1963

Entity number: 159138

Registration date: 09 Aug 1963

Entity number: 159104

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

Registration date: 08 Aug 1963 - 23 Dec 1992

Entity number: 159093

Address: 2245 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223

Registration date: 08 Aug 1963 - 27 Jun 2001

Entity number: 159079

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

Registration date: 07 Aug 1963 - 23 Dec 1992

Entity number: 159071

Registration date: 07 Aug 1963

Entity number: 159078

Registration date: 07 Aug 1963

Entity number: 159063

Address: 5407 FOSTER AVE., BROOKLYN, NY, United States, 11234

Registration date: 06 Aug 1963 - 30 Jun 1982

Entity number: 159053

Registration date: 06 Aug 1963

Entity number: 159021

Address: 8829 26TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 05 Aug 1963 - 26 Oct 2011

Entity number: 159041

Address: 183 SUMMER AVE., BROOKLYN, NY, United States, 11221

Registration date: 05 Aug 1963

Entity number: 159036

Registration date: 05 Aug 1963

Entity number: 159002

Address: 151 BERGEN ST., BROOKLYN, NY, United States, 11217

Registration date: 02 Aug 1963 - 25 Jul 1989

Entity number: 159001

Address: 109 BARBEY ST., BROOKLYN, NY, United States, 11207

Registration date: 02 Aug 1963 - 30 Sep 1983

Entity number: 158993

Address: 638 THROOP AVE., BROOKLYN, NY, United States, 11216

Registration date: 02 Aug 1963 - 25 Sep 1991

Entity number: 158984

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Aug 1963 - 23 Dec 1992

Entity number: 158981

Address: 95 S FIFTH STREET, BROOKLYN, NY, United States, 11211

Registration date: 02 Aug 1963 - 17 Feb 2016

Entity number: 158998

Registration date: 02 Aug 1963

Entity number: 158929

Address: 5702 AVENUE U, BROOKLYN, NY, United States, 11234

Registration date: 31 Jul 1963 - 25 Sep 1991

Entity number: 158926

Address: 144 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 31 Jul 1963 - 23 Mar 1995

Entity number: 158913

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jul 1963 - 23 Dec 1992

Entity number: 158872

Address: 382 MCGUINNESS BLVD., BRONX, NY, United States

Registration date: 29 Jul 1963 - 24 Sep 1980

Entity number: 158859

Address: 7921-5TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 29 Jul 1963 - 24 Jul 1991

Entity number: 158850

Address: 3148 VOORHIES AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 26 Jul 1963 - 25 Jun 2003

Entity number: 158818

Registration date: 26 Jul 1963

Entity number: 158821

Registration date: 26 Jul 1963

Entity number: 158847

Registration date: 26 Jul 1963

Entity number: 158817

Registration date: 25 Jul 1963

Entity number: 158814

Address: 1572 54TH ST., BROOKLYN, NY, United States, 11219

Registration date: 25 Jul 1963 - 25 Sep 1991

Entity number: 158811

Registration date: 25 Jul 1963

Entity number: 158804

Address: 4410-12 AVE. H, BROOKLYN, NY, United States, 11219

Registration date: 25 Jul 1963 - 25 Sep 1991

Entity number: 158790

Address: 2472 - 86TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 25 Jul 1963 - 25 Sep 1991

Entity number: 158799

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

Registration date: 25 Jul 1963

Entity number: 158784

Address: 2042 BATCHELDER ST., BROOKLYN, NY, United States, 11229

Registration date: 24 Jul 1963 - 25 Sep 1991

Entity number: 158750

Registration date: 23 Jul 1963

Entity number: 158740

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

Registration date: 23 Jul 1963

Entity number: 158730

Address: 1305 SUTTER AVE., BROOKLYN, NY, United States, 11208

Registration date: 22 Jul 1963 - 28 Sep 1994