Business directory in New York Kings - Page 17162

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: 151578

Registration date: 25 Oct 1962

Entity number: 151597

Registration date: 25 Oct 1962

Entity number: 151596

Registration date: 25 Oct 1962

Entity number: 151523

Address: 1778 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 24 Oct 1962 - 23 Dec 1992

Entity number: 151510

Address: 538 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11225

Registration date: 24 Oct 1962 - 23 Dec 1992

Entity number: 151493

Address: 2284 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 23 Oct 1962 - 03 Sep 1999

Entity number: 151490

Address: 1321 ROGERS AVE., BROOKLYN, NY, United States, 11210

Registration date: 23 Oct 1962 - 07 Mar 2001

Entity number: 151475

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

Registration date: 22 Oct 1962 - 24 Mar 1993

Entity number: 151453

Address: 2215 E. 63RD ST., BROOKLYN, NY, United States, 11234

Registration date: 22 Oct 1962 - 30 Dec 1982

Entity number: 151450

Address: 2334 BATCHELDER ST., BROOKLYN, NY, United States, 11229

Registration date: 22 Oct 1962 - 29 Sep 1993

Entity number: 151447

Address: 140 FULTON ST, BROOKLYN, NY, United States, 11201

Registration date: 22 Oct 1962 - 23 Dec 1992

Entity number: 151446

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

Registration date: 22 Oct 1962 - 24 Sep 1997

Entity number: 151480

Registration date: 22 Oct 1962

Entity number: 151406

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Oct 1962 - 23 Dec 1992

Entity number: 151403

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

Registration date: 18 Oct 1962 - 21 Aug 1992

Entity number: 151398

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1962 - 25 Mar 1981

Entity number: 151400

Registration date: 18 Oct 1962

Entity number: 151410

Registration date: 18 Oct 1962

Entity number: 151375

Address: 825 SARATOGA AVE, BROOKLYN, NY, United States, 11212

Registration date: 17 Oct 1962 - 29 Sep 1982

Entity number: 151349

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 17 Oct 1962 - 29 Sep 1993

Entity number: 151347

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

Registration date: 17 Oct 1962 - 24 Dec 1991

Entity number: 151341

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

Registration date: 17 Oct 1962 - 30 Dec 1981

Entity number: 151336

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1962 - 10 Apr 1987

Entity number: 151354

Address: 125 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 17 Oct 1962

Entity number: 151318

Address: 91 PINEWOOD RD., MANHASSET, NY, United States, 11030

Registration date: 16 Oct 1962 - 29 Sep 1982

Entity number: 151286

Address: 1612 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

Registration date: 15 Oct 1962 - 02 May 2005

Entity number: 151283

Address: 160 JOHN ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Oct 1962

Entity number: 151280

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

Registration date: 15 Oct 1962 - 23 Dec 1992

Entity number: 151268

Address: 50-01 2ND ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Oct 1962 - 25 Jan 2012

Entity number: 151253

Registration date: 11 Oct 1962

Entity number: 151234

Registration date: 10 Oct 1962

Entity number: 151203

Address: 116 WILLOW STREET, BROOKLYN, NY, United States, 11201

Registration date: 09 Oct 1962

Entity number: 151202

Address: 95 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 09 Oct 1962

Entity number: 151164

Address: 527 OCEAN AVE., BROOKLYN, NY, United States, 11226

Registration date: 08 Oct 1962

Entity number: 151190

Address: 44 COURT ST., NEW YORK, NY, United States

Registration date: 08 Oct 1962

Entity number: 151155

Registration date: 05 Oct 1962 - 05 Oct 1964

Entity number: 151147

Registration date: 05 Oct 1962

Entity number: 151138

Address: JOSEPH DELVILLAR, 1533 86TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 05 Oct 1962 - 09 Apr 2015

Entity number: 151127

Address: 2704 GRAND AVE, SUITE 10, BELLMORE, NY, United States, 11710

Registration date: 05 Oct 1962

Entity number: 151112

Address: MEDICAL CENTER, LINDEN BLVD, BROOKLYN, NY, United States, 11212

Registration date: 04 Oct 1962 - 24 Apr 1985

Entity number: 151108

Address: 533 REMSEN AVE, BROOKLYN, NY, United States, 11236

Registration date: 04 Oct 1962 - 23 Dec 1992

Entity number: 151107

Address: 72-17 267TH ST., FLORAL PK, NY, United States, 11004

Registration date: 04 Oct 1962 - 24 Jun 1981

Entity number: 151106

Address: 2749 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

Registration date: 04 Oct 1962 - 25 Mar 1982

Entity number: 151099

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Oct 1962 - 23 Dec 1992

Entity number: 151098

Address: 107 SKILLMAN ST., BROOKLYN, NY, United States, 11205

Registration date: 04 Oct 1962 - 25 Jun 2003

Entity number: 151097

Address: 184 PARKSIDE AVE., BROOKLYN, NY, United States, 11226

Registration date: 04 Oct 1962 - 25 Sep 1991

Entity number: 151081

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

Registration date: 04 Oct 1962 - 23 Dec 1992

Entity number: 151078

Address: 2584 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Registration date: 04 Oct 1962

Entity number: 151058

Address: 4402 AVENUE H., BROOKLYN, NY, United States, 11234

Registration date: 03 Oct 1962 - 23 Dec 1992

Entity number: 151052

Address: 1406 WEST FIFTH ST, BROOKLYN, NY, United States, 11204

Registration date: 03 Oct 1962 - 21 Mar 2005