Business directory in New York Kings - Page 17170

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: 147382

Address: 611 AVENUE, BROOKLYN, NY, United States

Registration date: 04 May 1962 - 19 Aug 1986

Entity number: 147366

Address: 4915-12TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 03 May 1962 - 23 Dec 1992

Entity number: 147337

Address: 345 FRANKLIN AVE., BROOKLYN, NY, United States, 11238

Registration date: 03 May 1962 - 23 Dec 1992

Entity number: 147359

Registration date: 03 May 1962

Entity number: 147349

Registration date: 03 May 1962

Entity number: 147312

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 May 1962 - 25 Jun 2003

Entity number: 147306

Registration date: 02 May 1962

Entity number: 147320

Address: 1692-52ND STREET, BROOKLYN, NY, United States, 11204

Registration date: 02 May 1962

Entity number: 147302

Registration date: 02 May 1962

Entity number: 147219

Address: 10105 FOSTER AVE., BROOKLYN, NY, United States, 11236

Registration date: 30 Apr 1962 - 25 Sep 1991

Entity number: 147262

Registration date: 30 Apr 1962

Entity number: 147205

Address: 2539 W. ST., BROOKLYN, NY, United States, 11223

Registration date: 27 Apr 1962 - 25 Sep 1991

Entity number: 147191

Registration date: 27 Apr 1962

Entity number: 147179

Address: 105-04 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Registration date: 27 Apr 1962 - 04 Oct 2017

Entity number: 147180

Address: 48-25 METROPOLITAN AVE, FLUSHING, NY, United States, 11385

Registration date: 27 Apr 1962

Entity number: 147156

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 26 Apr 1962 - 30 Sep 1981

Entity number: 147175

Registration date: 26 Apr 1962

Entity number: 147174

Registration date: 26 Apr 1962

Entity number: 147164

Registration date: 26 Apr 1962

Entity number: 147143

Address: 1301 NEWKIRK AVE., BROOKLYN, NY, United States, 11230

Registration date: 25 Apr 1962 - 11 Jul 1983

Entity number: 147124

Address: 3566 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11229

Registration date: 25 Apr 1962 - 27 Dec 2000

Entity number: 147114

Address: 421 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Registration date: 25 Apr 1962 - 29 Sep 1993

Entity number: 147102

Registration date: 24 Apr 1962

Entity number: 147082

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

Registration date: 24 Apr 1962 - 28 Sep 1994

Entity number: 147077

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

Registration date: 24 Apr 1962 - 30 Oct 1987

Entity number: 147075

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

Registration date: 24 Apr 1962 - 24 Mar 1993

Entity number: 147073

Registration date: 23 Apr 1962

Entity number: 147053

Address: 1568 52ND ST, BROOKLYN, NY, United States, 11219

Registration date: 23 Apr 1962

Entity number: 147009

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 19 Apr 1962 - 26 Oct 2016

Entity number: 147006

Address: 195 WILSON AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 19 Apr 1962

Entity number: 146982

Registration date: 18 Apr 1962

Entity number: 146970

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 18 Apr 1962 - 25 Sep 1991

Entity number: 146973

Registration date: 18 Apr 1962

Entity number: 146979

Registration date: 18 Apr 1962

Entity number: 146947

Address: 1701 A KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 17 Apr 1962 - 28 Oct 2009

Entity number: 146933

Registration date: 17 Apr 1962

Entity number: 146917

Address: 417 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 16 Apr 1962 - 23 Dec 1992

Entity number: 146910

Address: 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, United States, 11530

Registration date: 16 Apr 1962 - 22 Mar 2023

Entity number: 146924

Registration date: 16 Apr 1962

Entity number: 146856

Address: 436 MAYFAIR DR. SQ., BROOKLYN, NY, United States, 11234

Registration date: 13 Apr 1962 - 02 Mar 1984

Entity number: 146849

Address: 76 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Apr 1962 - 28 Mar 2001

Entity number: 146837

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 12 Apr 1962 - 25 Mar 1998

Entity number: 146836

Address: 1273 38TH ST., BROOKLYN, NY, United States, 11218

Registration date: 12 Apr 1962 - 26 Mar 1997

Entity number: 146820

Address: 3513 AVE S, BROOKLYN, NY, United States, 11234

Registration date: 12 Apr 1962 - 30 Jun 2004

Entity number: 146824

Registration date: 12 Apr 1962

Entity number: 146834

Address: 2327 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Registration date: 12 Apr 1962

Entity number: 2881674

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 00000

Registration date: 11 Apr 1962 - 15 Dec 1972

Entity number: 146791

Address: 10537 FLATLANDS 9TH ST., BROOKLYN, NY, United States, 11236

Registration date: 11 Apr 1962 - 23 Dec 1992

Entity number: 146802

Address: 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 11 Apr 1962

Entity number: 146800

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

Registration date: 11 Apr 1962