Business directory in New York Kings - Page 17180

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 871904 companies

Entity number: 141967

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

Registration date: 24 Oct 1961 - 17 Aug 1990

Entity number: 141959

Address: ATTN: PRESIDENT, 2711 AVENUE X, BROOKLYN, NY, United States, 11235

Registration date: 24 Oct 1961

Entity number: 141950

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 23 Oct 1961 - 24 Sep 1997

Entity number: 141945

Address: 140 WEST 41ST. ST, NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1961 - 24 Dec 1985

Entity number: 141908

Address: 95 CRUM CREEK RD., NEW CITY, NY, United States, 10956

Registration date: 23 Oct 1961 - 29 Dec 1999

Entity number: 141900

Address: 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 20 Oct 1961 - 25 Sep 1991

Entity number: 141899

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Oct 1961 - 23 Dec 1992

Entity number: 141869

Address: 888 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 20 Oct 1961 - 29 Sep 1993

Entity number: 141907

Registration date: 20 Oct 1961

Entity number: 141866

Registration date: 19 Oct 1961

Entity number: 141861

Address: 75 HURON ST., BROOKLYN, NY, United States, 11222

Registration date: 19 Oct 1961 - 07 Aug 1987

Entity number: 141848

Address: 9 E 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 19 Oct 1961 - 04 Jan 1996

Entity number: 141840

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

Registration date: 19 Oct 1961 - 25 Feb 1986

Entity number: 141831

Address: 1325 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

Registration date: 19 Oct 1961

Entity number: 141865

Registration date: 19 Oct 1961

Entity number: 141790

Address: 664 E. 53RD ST., BROOKLYN, NY, United States, 11203

Registration date: 18 Oct 1961 - 29 Sep 1982

Entity number: 141787

Address: 743 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 18 Oct 1961 - 29 Sep 1982

Entity number: 141786

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Oct 1961 - 25 Jan 2012

Entity number: 141756

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

Registration date: 17 Oct 1961 - 18 Jun 1985

Entity number: 141752

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

Registration date: 17 Oct 1961 - 24 Jun 1981

Entity number: 141750

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

Registration date: 17 Oct 1961 - 29 Dec 1982

Entity number: 141731

Address: 235 DUFFIELD ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Oct 1961 - 29 Dec 1982

Entity number: 141713

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

Registration date: 16 Oct 1961 - 26 Oct 2011

Entity number: 141711

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

Registration date: 16 Oct 1961 - 26 Jun 2002

Entity number: 141709

Registration date: 16 Oct 1961

Entity number: 141704

Address: 1310 E. 55TH ST., BROOKLYN, NY, United States, 11234

Registration date: 16 Oct 1961 - 31 Jul 1984

Entity number: 141702

Address: 1204A FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 13 Oct 1961 - 10 Dec 1992

Entity number: 141682

Registration date: 13 Oct 1961

Entity number: 141662

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Oct 1961 - 23 Dec 1992

Entity number: 141651

Address: 1511 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 13 Oct 1961 - 23 Dec 1992

Entity number: 141649

Address: 171-179 LORIMER ST., BROOKLYN, NY, United States, 11206

Registration date: 13 Oct 1961 - 25 Mar 1992

Entity number: 141669

Registration date: 13 Oct 1961

Entity number: 141657

Registration date: 13 Oct 1961

Entity number: 141639

Address: 1755-61 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 11 Oct 1961 - 12 Jul 2007

Entity number: 141623

Address: 106 JOHN ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Oct 1961 - 23 Jun 1993

Entity number: 141608

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Oct 1961 - 23 Dec 1992

Entity number: 141598

Address: 1433 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 10 Oct 1961 - 23 Dec 1992

Entity number: 141622

Registration date: 10 Oct 1961

Entity number: 141579

Address: 8718 3RD AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 09 Oct 1961 - 15 Apr 1987

Entity number: 141590

Address: 2950 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 09 Oct 1961

Entity number: 141588

Registration date: 09 Oct 1961

Entity number: 141540

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

Registration date: 06 Oct 1961 - 27 Jun 2001

Entity number: 141533

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Oct 1961 - 23 Dec 1992

Entity number: 141536

Registration date: 06 Oct 1961

Entity number: 141521

Address: 133 HEWES ST., BROOKLYN, NY, United States, 11211

Registration date: 05 Oct 1961 - 23 Dec 1992

Entity number: 141449

Address: 278 WARREN ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Oct 1961 - 23 Dec 1992

Entity number: 141477

Registration date: 04 Oct 1961

Entity number: 141432

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1961 - 23 Jun 1993

Entity number: 141422

Address: 198 SHEFFIELD AVE., BROOKLYN, NY, United States, 11207

Registration date: 03 Oct 1961 - 24 Dec 1991