Business directory in New York Kings - Page 17154

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: 155709

Address: 125 CHURCH AVE., BROOKLYN, NY, United States, 11218

Registration date: 27 Mar 1963 - 30 Sep 1981

Entity number: 155693

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

Registration date: 27 Mar 1963 - 25 Sep 1991

Entity number: 155733

Registration date: 27 Mar 1963

Entity number: 155699

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1963

Entity number: 155668

Address: 7604 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 26 Mar 1963 - 25 Sep 1991

Entity number: 155679

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

Registration date: 26 Mar 1963

Entity number: 155634

Address: 201 E. 18TH STREET, BROOKLYN, NY, United States, 11226

Registration date: 25 Mar 1963 - 27 Dec 2000

Entity number: 155629

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

Registration date: 25 Mar 1963 - 05 Mar 2002

Entity number: 155617

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 25 Mar 1963 - 15 Sep 1983

Entity number: 155612

Address: 2481 PITKIN AVE, BROOKLYN, NY, United States, 11208

Registration date: 25 Mar 1963 - 25 Sep 1991

Entity number: 155611

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

Registration date: 25 Mar 1963 - 18 Apr 2000

Entity number: 155610

Address: 1565 BERGEN STREET, BROOKLYN, NY, United States, 11213

Registration date: 25 Mar 1963 - 29 Sep 1993

Entity number: 155607

Address: 7810 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

Registration date: 25 Mar 1963 - 13 Apr 1989

Entity number: 155636

Registration date: 25 Mar 1963

Entity number: 155606

Address: 69-32 HARROW ST, FOREST HILLS, NY, United States, 11375

Registration date: 22 Mar 1963 - 08 Sep 2006

Entity number: 155599

Address: 2334 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Registration date: 22 Mar 1963 - 09 Sep 2016

Entity number: 155595

Address: 2415 AVE. J, BKLYN, NY, United States, 11210

Registration date: 22 Mar 1963 - 31 Dec 1980

Entity number: 155581

Address: 963 SUTTER AVENUE, BROOKLYN, NY, United States, 11208

Registration date: 22 Mar 1963 - 10 Mar 2000

Entity number: 155590

Address: 2958 AVENUE S, BROOKLYN, NY, United States, 11229

Registration date: 22 Mar 1963

Entity number: 155559

Address: 76 JAMES STREET, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 21 Mar 1963 - 10 May 1995

Entity number: 155558

Address: 31 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 21 Mar 1963 - 15 Mar 1982

Entity number: 155548

Address: 10 CARDINAL DRIVE, EAST HILLS, NY, United States, 11576

Registration date: 21 Mar 1963

Entity number: 155505

Address: 8401 5TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 20 Mar 1963 - 24 Dec 1991

Entity number: 155487

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

Registration date: 19 Mar 1963 - 23 Dec 1992

Entity number: 155482

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Mar 1963 - 25 Sep 1991

Entity number: 155460

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

Registration date: 18 Mar 1963 - 25 Sep 1991

Entity number: 155448

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1963 - 25 Sep 1991

Entity number: 155453

Address: 24 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 18 Mar 1963

Entity number: 155468

Registration date: 18 Mar 1963

Entity number: 155439

Registration date: 18 Mar 1963

Entity number: 155396

Address: 1422 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 15 Mar 1963 - 23 Dec 1992

Entity number: 155421

Registration date: 15 Mar 1963

Entity number: 155423

Registration date: 15 Mar 1963

Entity number: 155406

Address: 248 MULBERRY STREET, NEW YORK, NY, United States, 10012

Registration date: 15 Mar 1963

Entity number: 155360

Address: 1000 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 14 Mar 1963 - 25 Sep 1991

Entity number: 155341

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

Registration date: 13 Mar 1963 - 24 May 2001

Entity number: 155322

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 13 Mar 1963

Entity number: 155351

Registration date: 13 Mar 1963

Entity number: 155314

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 12 Mar 1963

Entity number: 155305

Address: 1073 ROGERS AVE., BROOKLYN, NY, United States, 11226

Registration date: 12 Mar 1963 - 29 Sep 1993

Entity number: 155311

Registration date: 12 Mar 1963

Entity number: 155287

Registration date: 12 Mar 1963

Entity number: 155299

Address: 18 CRANBERRY STREET, BROOKLYN, NY, United States, 11201

Registration date: 12 Mar 1963

Entity number: 155268

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1963 - 09 Mar 1984

Entity number: 155267

Address: 1305 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 11 Mar 1963 - 28 Feb 1986

Entity number: 155238

Address: 41 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 11 Mar 1963 - 25 Sep 1991

Entity number: 155281

Address: 9905 MIDDLE MILL DRIVE, OWINGS MILLS, MD, United States, 21117

Registration date: 11 Mar 1963

Entity number: 155260

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1963

Entity number: 155225

Address: 1718 WEIRFIELD ST., RIDGEWOOD, NY, United States, 11385

Registration date: 08 Mar 1963 - 14 Jul 1989