Business directory in New York Kings - Page 17172

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: 146179

Registration date: 20 Mar 1962

Entity number: 146127

Address: 3303 FILLMORE AVE., BROOKLYN, NY, United States, 11234

Registration date: 19 Mar 1962 - 25 Sep 1991

Entity number: 146126

Address: 1312 E. 54TH ST., BROOKLYN, NY, United States, 11234

Registration date: 19 Mar 1962 - 27 Sep 1995

Entity number: 146117

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1962 - 28 Sep 1994

Entity number: 146116

Address: 2073 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 19 Mar 1962 - 13 Jun 2006

Entity number: 146139

Registration date: 19 Mar 1962

Entity number: 146074

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Mar 1962 - 25 Sep 1991

Entity number: 146058

Address: 334 MAC DOUGAL ST., BROOKLYN, NY, United States, 11233

Registration date: 15 Mar 1962 - 12 Aug 1981

Entity number: 146069

Registration date: 15 Mar 1962

Entity number: 146040

Registration date: 14 Mar 1962

Entity number: 146014

Registration date: 13 Mar 1962

Entity number: 146013

Registration date: 13 Mar 1962

Entity number: 145998

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

Registration date: 13 Mar 1962 - 21 Aug 1991

Entity number: 145984

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

Registration date: 13 Mar 1962 - 23 Dec 1992

Entity number: 145981

Address: 4401 4TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 13 Mar 1962 - 25 Sep 1991

Entity number: 145983

Address: 189 MONTAGUE ST., BKLYN, NY, United States, 11201

Registration date: 13 Mar 1962

Entity number: 146012

Registration date: 13 Mar 1962

Entity number: 145990

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

Registration date: 13 Mar 1962

Entity number: 145968

Address: 415 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 12 Mar 1962 - 05 May 1988

Entity number: 145966

Address: 185 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 12 Mar 1962 - 23 Dec 1992

Entity number: 145965

Address: 95 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 12 Mar 1962 - 23 Dec 1992

Entity number: 145944

Registration date: 12 Mar 1962

Entity number: 145961

Address: 1723 8TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 12 Mar 1962

Entity number: 145928

Address: 2331 STRAUSS STREET, BROOKLYN, NY, United States, 11212

Registration date: 09 Mar 1962 - 02 Mar 2004

Entity number: 145923

Address: 1530 BEDFORD AVE., NEW YORK, NY, United States

Registration date: 09 Mar 1962 - 23 Dec 1992

Entity number: 145920

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

Registration date: 09 Mar 1962 - 11 Jun 1998

Entity number: 145913

Address: ATT: PRESIDENT, 210 VARET ST., BROOKLYN, NY, United States, 11206

Registration date: 09 Mar 1962 - 23 Dec 1992

Entity number: 145906

Address: 2402 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Registration date: 09 Mar 1962 - 29 Sep 1982

Entity number: 145903

Address: 1150 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11212

Registration date: 08 Mar 1962 - 27 Sep 1995

Entity number: 145889

Address: 2831 CHURCH AVE., BROOKLYN, NY, United States, 11226

Registration date: 08 Mar 1962

Entity number: 145872

Address: 46-14TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 07 Mar 1962 - 25 Sep 1991

Entity number: 145865

Address: 521-5TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 07 Mar 1962 - 29 Sep 1993

Entity number: 145853

Address: 5120 13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 07 Mar 1962 - 25 Sep 1991

Entity number: 145838

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

Registration date: 07 Mar 1962

Entity number: 145860

Registration date: 07 Mar 1962

Entity number: 145818

Address: 100 MERRICK RD, ROOM 210 EAST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Mar 1962

Entity number: 145815

Registration date: 06 Mar 1962

Entity number: 145801

Registration date: 06 Mar 1962

Entity number: 145821

Registration date: 06 Mar 1962

Entity number: 145827

Registration date: 06 Mar 1962

Entity number: 145767

Address: 1601 DEKALB AVE., BROOKLYN, NY, United States, 11237

Registration date: 05 Mar 1962 - 25 Mar 1981

Entity number: 145762

Address: 100 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Mar 1962 - 19 Feb 1987

Entity number: 145755

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

Registration date: 05 Mar 1962 - 08 May 1986

Entity number: 145756

Address: 33-44 91ST ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 05 Mar 1962

Entity number: 145776

Registration date: 05 Mar 1962

Entity number: 145752

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

Registration date: 02 Mar 1962 - 23 Dec 1992

Entity number: 145751

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

Registration date: 02 Mar 1962 - 23 Dec 1992

Entity number: 145716

Address: 5306 SIXTEENTH AVE., BROOKLYN, NY, United States, 11204

Registration date: 02 Mar 1962 - 22 May 1984

Entity number: 145750

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 02 Mar 1962

Entity number: 145748

Registration date: 02 Mar 1962