Business directory in New York Kings - Page 17182

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: 140914

Address: 353 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 14 Sep 1961 - 25 Mar 1981

Entity number: 140893

Address: 2079 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 13 Sep 1961 - 25 Jun 2009

Entity number: 140879

Address: 5615 EIGHTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 13 Sep 1961 - 23 Dec 1992

Entity number: 140899

Registration date: 13 Sep 1961

Entity number: 140867

Address: 922 ATLANTIC AVE., BROOKLYN, NY, United States, 11238

Registration date: 12 Sep 1961 - 23 Dec 1992

Entity number: 140855

Address: 738 B'WAY, BROOKLYN, NY, United States, 11206

Registration date: 12 Sep 1961 - 25 Apr 2012

Entity number: 140814

Address: 1292 FULTON ST, BROOKLYN, NY, United States, 11216

Registration date: 11 Sep 1961

Entity number: 140839

Registration date: 11 Sep 1961

Entity number: 140783

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Sep 1961 - 18 Aug 1986

Entity number: 140768

Address: 1421 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 07 Sep 1961 - 24 Jun 1981

Entity number: 140767

Address: 1421 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 07 Sep 1961 - 21 Jul 1982

Entity number: 140757

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 07 Sep 1961 - 27 Sep 1995

Entity number: 140775

Registration date: 07 Sep 1961

Entity number: 140718

Address: 6817 20TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 05 Sep 1961 - 21 Feb 1984

Entity number: 140712

Address: 925 SHEPHERD AVENUE, BROOKLYN, NY, United States, 11208

Registration date: 05 Sep 1961 - 14 Jul 1998

Entity number: 142425

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

Registration date: 01 Sep 1961 - 25 Sep 1991

Entity number: 140674

Address: 130 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Registration date: 01 Sep 1961 - 01 Jun 1995

Entity number: 140700

Registration date: 01 Sep 1961

Entity number: 140687

Address: 898 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 01 Sep 1961

Entity number: 140646

Address: 1209-11 38TH STREET, BROOKLYN, NY, United States

Registration date: 31 Aug 1961 - 29 Dec 1999

Entity number: 140661

Registration date: 31 Aug 1961

Entity number: 140617

Address: 15 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 30 Aug 1961 - 24 Sep 1997

Entity number: 140612

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 30 Aug 1961 - 30 Dec 1981

Entity number: 140609

Address: 783 FRANKLIN AVE., BROOKLYN, NY, United States, 11238

Registration date: 30 Aug 1961 - 23 Dec 1992

Entity number: 140603

Address: 188 MONTAGUE ST., ROOM 602, BROOKLYN, NY, United States, 11201

Registration date: 30 Aug 1961 - 24 Sep 1997

Entity number: 140625

Registration date: 30 Aug 1961

Entity number: 140600

Address: 2928 WEST 5TH ST, MANAGEMENT OFFICE/IGOR OBERMAN, BROOKLYN, NY, United States, 11224

Registration date: 29 Aug 1961

Entity number: 140599

Address: 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016

Registration date: 29 Aug 1961

Entity number: 140560

Address: 103 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

Registration date: 28 Aug 1961 - 04 Mar 1988

Entity number: 140542

Registration date: 28 Aug 1961

Entity number: 140514

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Aug 1961 - 28 Sep 1994

Entity number: 140510

Address: 25 B'WAY, NEW YORK, NY, United States

Registration date: 25 Aug 1961 - 23 Feb 1996

Entity number: 140527

Registration date: 25 Aug 1961

Entity number: 140504

Registration date: 24 Aug 1961

Entity number: 140488

Address: 72 BEMENT AVENUE, STATEN ISLAND, NY, United States, 10310

Registration date: 24 Aug 1961 - 28 Oct 2009

Entity number: 140471

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

Registration date: 24 Aug 1961 - 06 Nov 1991

Entity number: 140465

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Registration date: 24 Aug 1961

Entity number: 140444

Address: 2312 VOORHIES AVE., BROOKLYN, NY, United States, 11235

Registration date: 23 Aug 1961 - 23 Dec 1992

Entity number: 140423

Address: 972 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 22 Aug 1961 - 26 Jun 1996

Entity number: 140421

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 22 Aug 1961 - 25 Sep 1991

Entity number: 140419

Address: 38 LOCUST ST, BROOKLYN, NY, United States, 11206

Registration date: 22 Aug 1961 - 29 Sep 1982

Entity number: 140424

Address: 38 LOCUST ST., BROOKLYN, NY, United States, 11206

Registration date: 22 Aug 1961

Entity number: 140405

Address: 132 NORTH 5TH STREET, BROOKLYN, NY, United States, 11211

Registration date: 21 Aug 1961 - 26 Jun 2002

Entity number: 140375

Address: 1421 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 18 Aug 1961 - 23 Sep 1998

Entity number: 140373

Address: 7722 - 5TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 18 Aug 1961 - 23 Dec 1992

Entity number: 140362

Address: 235 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Aug 1961 - 26 Aug 1982

Entity number: 140354

Address: 66 COURT STREET, NEW YORK, NY, United States

Registration date: 18 Aug 1961 - 05 Dec 2017

Entity number: 140381

Registration date: 18 Aug 1961

Entity number: 140359

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

Registration date: 18 Aug 1961

Entity number: 140344

Address: 504 MCDONALD AVE., BROOKLYN, NY, United States, 11218

Registration date: 17 Aug 1961 - 29 Sep 1982