Business directory in New York Kings - Page 17152

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: 156779

Address: 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 07 May 1963 - 30 Dec 1983

Entity number: 156775

Address: 1190 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 07 May 1963 - 25 Mar 1981

Entity number: 156772

Address: 928 E 51ST STREET, BROOKLYN, NY, United States, 11203

Registration date: 07 May 1963

Entity number: 156750

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

Registration date: 06 May 1963 - 25 Sep 1991

Entity number: 156732

Address: 415 OSBORN ST., BROOKLYN, NY, United States, 11212

Registration date: 06 May 1963 - 13 Apr 1989

Entity number: 156720

Address: 108 VARICK AVE., BROOKLYN, NY, United States, 11237

Registration date: 06 May 1963 - 27 Sep 1995

Entity number: 156709

Address: 430 E 8TH ST., BROOKLYN, NY, United States, 11218

Registration date: 03 May 1963 - 22 Dec 2009

Entity number: 156705

Registration date: 03 May 1963

Entity number: 156690

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

Registration date: 03 May 1963 - 23 Dec 1992

Entity number: 156689

Address: 7826 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 03 May 1963 - 23 Dec 1992

Entity number: 156707

Registration date: 03 May 1963

Entity number: 2860921

Address: 1434 86TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 02 May 1963 - 15 Dec 1967

Entity number: 156654

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

Registration date: 02 May 1963 - 26 Dec 2003

Entity number: 156652

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

Registration date: 02 May 1963 - 23 Dec 1992

Entity number: 156650

Address: 1541 45TH ST., BROOKLYN, NY, United States, 11219

Registration date: 02 May 1963 - 25 Sep 1991

Entity number: 156674

Registration date: 02 May 1963

Entity number: 156611

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

Registration date: 01 May 1963 - 25 Sep 1991

Entity number: 156641

Address: 310 MORGAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 01 May 1963

Entity number: 156594

Registration date: 30 Apr 1963

Entity number: 156587

Address: 12 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 30 Apr 1963 - 25 Jan 2012

Entity number: 156535

Registration date: 26 Apr 1963

Entity number: 156527

Address: 2467 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Registration date: 26 Apr 1963 - 25 Sep 1991

Entity number: 156525

Address: 37-22 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 26 Apr 1963

Entity number: 156531

Registration date: 26 Apr 1963

Entity number: 156496

Address: 8010 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 25 Apr 1963 - 29 Dec 1982

Entity number: 156491

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Apr 1963 - 29 Sep 1993

Entity number: 156487

Address: 1572 RALPH AVE, BROOKLYN, NY, United States, 11236

Registration date: 25 Apr 1963 - 29 Dec 1999

Entity number: 156478

Address: 276 HARBOR LANE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 25 Apr 1963 - 10 Mar 2022

Entity number: 156471

Address: 1 ELTON ST., BROOKLYN, NY, United States, 11208

Registration date: 25 Apr 1963 - 23 Jun 1993

Entity number: 156473

Registration date: 25 Apr 1963

Entity number: 156469

Address: 280 WALLABOUT ST., BROOKLYN, NY, United States, 11206

Registration date: 25 Apr 1963

Entity number: 156452

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

Registration date: 24 Apr 1963 - 11 Apr 2008

Entity number: 156456

Registration date: 24 Apr 1963

Entity number: 156428

Registration date: 23 Apr 1963

Entity number: 156427

Registration date: 23 Apr 1963

Entity number: 156406

Address: 918 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 23 Apr 1963 - 30 Jun 2004

Entity number: 156405

Address: 521 E. 19TH ST., BROOKLYN, NY, United States, 11226

Registration date: 23 Apr 1963 - 24 Sep 1997

Entity number: 156381

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

Registration date: 22 Apr 1963 - 23 Dec 1992

Entity number: 156372

Registration date: 22 Apr 1963

Entity number: 156364

Address: 2004 62ND ST., BROOKLYN, NY, United States, 11204

Registration date: 22 Apr 1963

Entity number: 156369

Registration date: 22 Apr 1963

Entity number: 156356

Address: 2338 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Registration date: 22 Apr 1963

Entity number: 156397

Address: 16 OLD INDIAN HEAD ROAD, COMMACK, NY, United States, 11725

Registration date: 22 Apr 1963

Entity number: 156330

Address: 32 BROADWAY, ROOM 1300, NEW YORK, NY, United States

Registration date: 19 Apr 1963 - 24 Sep 1997

Entity number: 156320

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

Registration date: 19 Apr 1963 - 22 Jun 1993

Entity number: 156319

Address: 185 WORTMAN AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 19 Apr 1963 - 23 Jun 1993

Entity number: 2867443

Address: 2234 ROYCE STREET, BROOKLYN, NY, United States, 00000

Registration date: 18 Apr 1963 - 15 Dec 1970

Entity number: 156314

Address: 85 Orient Way, FL 1A, RUTHERFORD, NJ, United States, 07070

Registration date: 18 Apr 1963

Entity number: 156293

Address: 565 GARDNER AVE., BROOKLYN, NY, United States, 11222

Registration date: 18 Apr 1963 - 27 Jun 2001

Entity number: 156290

Address: 509 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 18 Apr 1963 - 25 Jun 2003