Business directory in New York Kings - Page 17155

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 871915 companies

Entity number: 155037

Address: 1034 SIXTY FOURTH ST., BROOKLYN, NY, United States

Registration date: 04 Mar 1963 - 27 Dec 2000

Entity number: 155033

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 04 Mar 1963 - 23 Dec 1992

Entity number: 155040

Registration date: 04 Mar 1963

Entity number: 155053

Address: 99 ST. PAULS ROAD NORTH, HEMPSTEAD, NY, United States, 11550

Registration date: 04 Mar 1963

Entity number: 155018

Address: 1660 SHEEPSHEAD BAY RD, BROOKLKYN, NY, United States, 11235

Registration date: 01 Mar 1963 - 28 Oct 2009

Entity number: 155014

Registration date: 01 Mar 1963

Entity number: 154993

Address: 1440 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 01 Mar 1963 - 23 Dec 1992

Entity number: 154977

Address: 228 NEWPORT AVE., BROOKLYN, NY, United States, 11212

Registration date: 28 Feb 1963 - 25 Sep 1991

Entity number: 154974

Address: 2815 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 28 Feb 1963 - 30 Dec 1981

Entity number: 154971

Address: 545 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 28 Feb 1963 - 23 Dec 1986

Entity number: 154969

Address: 4209 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

Registration date: 27 Feb 1963 - 01 Sep 2005

Entity number: 154936

Address: 387 STERLING PLACE, BROOKLYN, NY, United States, 11238

Registration date: 27 Feb 1963 - 29 Dec 1982

Entity number: 154915

Address: 119 02 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 27 Feb 1963 - 29 Dec 2004

Entity number: 154916

Registration date: 27 Feb 1963

Entity number: 154893

Address: 3152 BRIGHTON 6TH ST., BROOKLYN, NY, United States, 11235

Registration date: 26 Feb 1963 - 24 Jun 1981

Entity number: 154879

Address: 153 AVENUE O, BROOKLYN, NY, United States, 11204

Registration date: 26 Feb 1963 - 25 Sep 1991

Entity number: 154884

Address: 1542 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 26 Feb 1963

Entity number: 154886

Registration date: 26 Feb 1963

Entity number: 154861

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

Registration date: 25 Feb 1963 - 23 Dec 1992

Entity number: 154860

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 25 Feb 1963 - 23 Jun 1993

Entity number: 154859

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

Registration date: 25 Feb 1963 - 28 Sep 1994

Entity number: 154843

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

Registration date: 25 Feb 1963 - 23 Sep 1998

Entity number: 154827

Address: 22 CLINTON AVE., BROOKLYN, NY, United States, 11205

Registration date: 25 Feb 1963 - 23 May 2006

Entity number: 154822

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

Registration date: 25 Feb 1963 - 23 Dec 1992

Entity number: 154833

Registration date: 25 Feb 1963

Entity number: 154865

Registration date: 25 Feb 1963

Entity number: 154803

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

Registration date: 21 Feb 1963 - 25 Sep 1991

Entity number: 154787

Address: 2121 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 21 Feb 1963 - 05 Jul 2006

Entity number: 154780

Address: 31 COFFEY ST., BROOKLYN, NY, United States, 11231

Registration date: 21 Feb 1963 - 27 Sep 1995

Entity number: 154749

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

Registration date: 20 Feb 1963 - 23 Dec 1992

Entity number: 1751104

Registration date: 20 Feb 1963

Entity number: 154741

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

Registration date: 19 Feb 1963 - 25 Jan 2012

Entity number: 154736

Address: 713 EAST 98TH STREET, BROOKLYN, NY, United States, 11236

Registration date: 19 Feb 1963 - 13 Feb 2004

Entity number: 154731

Address: 15 NEWKIRK PLAZA, BROOKLYN, NY, United States, 11226

Registration date: 19 Feb 1963 - 25 Mar 1981

Entity number: 154720

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

Registration date: 19 Feb 1963 - 24 Mar 1993

Entity number: 154710

Registration date: 18 Feb 1963

Entity number: 154696

Address: 1104 EAST 17TH ST., BROOKLYN, NY, United States, 11230

Registration date: 18 Feb 1963 - 23 Dec 1992

Entity number: 154692

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Feb 1963 - 25 Mar 1981

Entity number: 154673

Address: 3511 FORT HAMILTON, PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 18 Feb 1963 - 28 Sep 1994

Entity number: 154668

Address: 5705-07 5TH AVE., BROOKLYN, NY, United States

Registration date: 18 Feb 1963 - 14 Sep 1992

Entity number: 154681

Registration date: 18 Feb 1963

Entity number: 154688

Address: 906 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11203

Registration date: 18 Feb 1963

Entity number: 154662

Address: 1825 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Registration date: 15 Feb 1963 - 23 Dec 1992

Entity number: 154651

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

Registration date: 15 Feb 1963 - 26 Oct 2016

Entity number: 154634

Address: 202 NORMAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 15 Feb 1963 - 29 Dec 1982

Entity number: 154621

Registration date: 14 Feb 1963

Entity number: 154605

Address: 2122 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 14 Feb 1963 - 30 Jun 2004

Entity number: 154600

Address: 8405 5TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 13 Feb 1963 - 03 Oct 1990

Entity number: 154598

Address: 209 LEE AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 13 Feb 1963

Entity number: 154564

Address: 1316-45 ST., BROOKLYN, NY, United States, 11219

Registration date: 13 Feb 1963 - 20 Dec 1988