Business directory in New York Kings - Page 17168

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: 148317

Address: 1814 BENSON AVE, BROOKLYN, NY, United States, 11214

Registration date: 11 Jun 1962 - 29 Dec 1982

Entity number: 148295

Address: 276 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Jun 1962 - 29 Sep 1993

Entity number: 148344

Registration date: 11 Jun 1962

Entity number: 148315

Address: 186 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 11 Jun 1962

Entity number: 148316

Address: 186 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 11 Jun 1962

Entity number: 148299

Address: 4425 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 11 Jun 1962

Entity number: 148341

Registration date: 11 Jun 1962

Entity number: 148284

Address: 829 E. 15TH ST., BROOKLYN, NY, United States, 11230

Registration date: 08 Jun 1962 - 25 Sep 1991

Entity number: 148264

Address: 87 LIVONIA AVE., BROOKLYN, NY, United States, 11212

Registration date: 08 Jun 1962 - 29 Sep 1993

Entity number: 148291

Registration date: 08 Jun 1962

Entity number: 148230

Address: 2510-2512 CONEY ISL. AVE, BROOKLYN, NY, United States, 11223

Registration date: 07 Jun 1962 - 30 Sep 1981

Entity number: 148218

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Jun 1962 - 02 Feb 1988

Entity number: 148197

Registration date: 06 Jun 1962

Entity number: 148182

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 06 Jun 1962 - 23 Sep 1998

Entity number: 148180

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 06 Jun 1962 - 23 Dec 1992

Entity number: 148206

Registration date: 06 Jun 1962

Entity number: 148159

Address: 425 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 05 Jun 1962 - 18 Jul 1996

Entity number: 148156

Address: 1778 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 05 Jun 1962 - 14 Jun 2004

Entity number: 148151

Address: 43 EMPIRE BLVD., BROOKLYN, NY, United States, 11225

Registration date: 05 Jun 1962 - 23 Dec 1992

Entity number: 148175

Registration date: 05 Jun 1962

Entity number: 148139

Address: 201 BRIGHTON 1ST RD, BROOKLYN, NY, United States, 11235

Registration date: 04 Jun 1962 - 23 Jun 1993

Entity number: 148137

Address: 2033 STILLWELL AVE., BROOKLYN, NY, United States, 11223

Registration date: 04 Jun 1962 - 23 Dec 1992

Entity number: 148125

Address: 406 WAVERLY AVE., BKLYN, NY, United States, 11238

Registration date: 04 Jun 1962 - 23 Sep 1998

Entity number: 148111

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Jun 1962 - 03 Jun 1987

Entity number: 148109

Registration date: 04 Jun 1962

Entity number: 147977

Address: 1075 RUTLAND RD., BROOKLYN, NY, United States, 11212

Registration date: 04 Jun 1962 - 25 Sep 1991

Entity number: 148145

Address: 19 SEARINGTOWN RD., NEW YORK, NY, United States

Registration date: 04 Jun 1962

Entity number: 148084

Address: 10E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 Jun 1962 - 24 Jun 1981

Entity number: 148078

Address: 1450 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Registration date: 01 Jun 1962 - 29 Sep 1982

Entity number: 148048

Address: 5505 - 5TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 31 May 1962 - 23 Dec 1992

Entity number: 148040

Address: 702 OCEAN PKWY., BROOKLYN, NY, United States, 11230

Registration date: 31 May 1962 - 28 Oct 2009

Entity number: 148037

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

Registration date: 31 May 1962 - 31 Dec 1997

Entity number: 148024

Registration date: 29 May 1962

Entity number: 148022

Registration date: 29 May 1962

Entity number: 148020

Address: FUNERAL DIRECTORS, 1078 BERGEN STREET, BROOKLYN, NY, United States, 11216

Registration date: 29 May 1962 - 26 Oct 2011

Entity number: 1652939

Address: 330 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 28 May 1962 - 30 Jun 2004

Entity number: 147976

Address: 65-01 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Registration date: 28 May 1962 - 27 Sep 1995

Entity number: 147963

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

Registration date: 28 May 1962 - 29 Sep 1982

Entity number: 147938

Address: 451 LORIMER ST, BROOKLYN, NY, United States, 11206

Registration date: 25 May 1962

Entity number: 147933

Address: 1449 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Registration date: 25 May 1962

Entity number: 147908

Address: 4809 AVENUE N SUITE 260, BROOKLYN, NY, United States, 11234

Registration date: 24 May 1962

Entity number: 147887

Registration date: 23 May 1962

Entity number: 147874

Address: 31 CROWN ST., KINGSTON, NY, United States, 12401

Registration date: 23 May 1962 - 23 Mar 1994

Entity number: 147858

Address: 2826 MERMAID AVE., NEW YORK, NY, United States

Registration date: 23 May 1962 - 23 Dec 1992

Entity number: 147856

Address: 135 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 23 May 1962 - 19 Jul 1985

Entity number: 147859

Address: 360 KNICKERBOCKER AVENUE, UNIT #4, BOHEMIA, NY, United States, 11716

Registration date: 23 May 1962

Entity number: 147846

Address: 84 WILLIAM ST.,, NEW YORK, NY, United States, 10038

Registration date: 22 May 1962 - 25 Mar 1981

Entity number: 147845

Address: 708 23RD ST., UNION CITY, NJ, United States, 07087

Registration date: 22 May 1962 - 19 Dec 1983

Entity number: 147835

Address: 764 5TH AVE., BROOKLYN, NY, United States, 11232

Registration date: 22 May 1962 - 23 Dec 1992

Entity number: 147828

Address: 643 MACON ST., KINGS, NY, United States

Registration date: 22 May 1962 - 25 Mar 1981