Business directory in New York Kings - Page 17183

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: 140343

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

Registration date: 17 Aug 1961 - 30 Dec 1981

Entity number: 140334

Registration date: 17 Aug 1961

Entity number: 140297

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Aug 1961 - 25 Sep 1991

Entity number: 140302

Address: 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 16 Aug 1961

Entity number: 140314

Registration date: 16 Aug 1961

Entity number: 140267

Address: 340 MORGAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 15 Aug 1961 - 24 Dec 1991

Entity number: 140273

Address: 6814 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 15 Aug 1961

Entity number: 140280

Address: 738 BEDFORD AVE., BROOKLYN, NY, United States, 11205

Registration date: 15 Aug 1961

Entity number: 140258

Registration date: 14 Aug 1961

Entity number: 140253

Registration date: 14 Aug 1961

Entity number: 2882179

Address: 507 FIFTH AVE, NEW YORK, NY, United States, 00000

Registration date: 11 Aug 1961 - 15 Dec 1966

Entity number: 140198

Address: 492 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 11 Aug 1961 - 25 Sep 1991

Entity number: 140151

Address: 142 CLINTON ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Aug 1961 - 23 Dec 1992

Entity number: 140149

Address: 2015 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 09 Aug 1961 - 06 Mar 1998

Entity number: 140138

Address: 80 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 09 Aug 1961 - 08 May 2012

Entity number: 140155

Address: 51 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231

Registration date: 09 Aug 1961

Entity number: 140134

Registration date: 09 Aug 1961

Entity number: 140126

Address: 3801 NOSTRAND AVE., BROOKLYN, NY, United States, 11235

Registration date: 08 Aug 1961 - 29 Sep 1993

Entity number: 140110

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

Registration date: 08 Aug 1961 - 23 Dec 1992

Entity number: 140113

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 08 Aug 1961

Entity number: 140090

Registration date: 07 Aug 1961

Entity number: 140073

Address: 122 E. 42ND ST., SUITE 1509, NEW YORK, NY, United States, 10168

Registration date: 07 Aug 1961 - 27 Sep 1995

Entity number: 140020

Registration date: 03 Aug 1961

Entity number: 2846437

Address: 115-107 229TH ST., CAMBRIA HEIGHTS, NY, United States, 00000

Registration date: 02 Aug 1961 - 16 Dec 1968

Entity number: 139984

Registration date: 02 Aug 1961

Entity number: 139974

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Aug 1961 - 26 Oct 2011

Entity number: 139954

Address: 2246 86TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 31 Jul 1961 - 22 Sep 1998

Entity number: 139939

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

Registration date: 31 Jul 1961 - 31 Jan 1985

Entity number: 139936

Address: 1707-65TH ST., BROOKLYN, NY, United States, 11204

Registration date: 31 Jul 1961 - 23 Dec 1992

Entity number: 139934

Address: 384 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 31 Jul 1961 - 23 Dec 1992

Entity number: 139923

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

Registration date: 31 Jul 1961 - 25 Apr 2012

Entity number: 139922

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 Jul 1961 - 15 Sep 2011

Entity number: 139521

Address: 76 BEAVER ST., NEW YORK CITY, NY, United States, 10005

Registration date: 31 Jul 1961

Entity number: 139926

Registration date: 31 Jul 1961

Entity number: 139917

Registration date: 31 Jul 1961

Entity number: 139908

Address: # 729 STONE AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 28 Jul 1961 - 24 Sep 1980

Entity number: 139903

Registration date: 28 Jul 1961

Entity number: 139868

Address: 2044 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Registration date: 27 Jul 1961 - 21 Apr 2014

Entity number: 139863

Address: 161 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 27 Jul 1961

Entity number: 139862

Address: 1168 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 27 Jul 1961 - 13 Apr 1988

Entity number: 139860

Address: 1981 marcus ave, suite c-131, lake success, NY, United States, 11042

Registration date: 26 Jul 1961

Entity number: 139856

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Jul 1961 - 15 Sep 2006

Entity number: 139853

Address: 6207-5TH. AVE., BROOKLYN, NY, United States, 11220

Registration date: 26 Jul 1961 - 24 Sep 1997

Entity number: 139820

Registration date: 25 Jul 1961

Entity number: 139818

Address: 792 EAST 93RD ST, BROOKLYN, NY, United States, 11236

Registration date: 25 Jul 1961

Entity number: 139772

Address: 309 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 24 Jul 1961 - 06 Jul 2007

Entity number: 139766

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 24 Jul 1961 - 23 Sep 1996

Entity number: 139767

Registration date: 24 Jul 1961

Entity number: 139804

Registration date: 24 Jul 1961

Entity number: 139771

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 24 Jul 1961