Business directory in New York Kings - Page 17184

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: 139741

Address: 197 BOERUM ST., BROOKLYN, NY, United States, 11206

Registration date: 21 Jul 1961 - 12 Jul 1989

Entity number: 139731

Address: 57 STUYVESANT AVE., BROOKLYN, NY, United States, 11221

Registration date: 21 Jul 1961 - 23 Dec 1992

Entity number: 139749

Registration date: 21 Jul 1961

Entity number: 2881317

Address: 142 AVENUE U, BROOKLYN, NY, United States, 00000

Registration date: 20 Jul 1961 - 15 Dec 1967

Entity number: 139693

Address: C/O HARRY SPINDLER, 290 NORTH IDAHO AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 20 Jul 1961 - 27 Dec 2000

Entity number: 139691

Address: 82 LOTUS OVAL SOUTH, VALLEY STREAM, NY, United States, 11581

Registration date: 20 Jul 1961 - 22 Feb 2001

Entity number: 2867809

Address: 140 HARRISON AVE., BROOKLYN, NY, United States, 00000

Registration date: 19 Jul 1961 - 15 Dec 1966

Entity number: 139666

Address: 728 FOURTH AVE., BROOKLYN, NY, United States, 11232

Registration date: 19 Jul 1961 - 13 Oct 2004

Entity number: 2846336

Address: 7801 NEW UTRECHT AVE., BROOKLYN, NY, United States, 00000

Registration date: 18 Jul 1961 - 15 Dec 1966

Entity number: 139637

Address: 110-19 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 18 Jul 1961 - 05 Nov 1996

Entity number: 139635

Address: 3054 FULTON ST., BROOKLYN, NY, United States, 11208

Registration date: 18 Jul 1961 - 04 Apr 2005

Entity number: 139642

Address: 171 WEST ST., BROOKLYN, NY, United States, 11222

Registration date: 18 Jul 1961

Entity number: 139608

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 Jul 1961 - 19 Apr 1991

Entity number: 139617

Address: 405 STERLING PLACE, BROOKLYN, NY, United States, 11238

Registration date: 17 Jul 1961

Entity number: 139567

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Jul 1961 - 29 Oct 1987

Entity number: 139556

Address: 361 LINWOOD ST., BROOKLYN, NY, United States, 11208

Registration date: 14 Jul 1961 - 29 Sep 1982

Entity number: 139546

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

Registration date: 13 Jul 1961 - 26 Jun 1996

Entity number: 139529

Address: 5 BRIDLE PATH, ROSLYN, NY, United States, 11576

Registration date: 13 Jul 1961 - 24 Nov 1999

Entity number: 139524

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 13 Jul 1961 - 11 Jun 1985

Entity number: 139520

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

Registration date: 13 Jul 1961 - 29 Dec 1982

Entity number: 139519

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

Registration date: 13 Jul 1961 - 08 Jan 1992

Entity number: 139518

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

Registration date: 13 Jul 1961 - 28 Jan 1992

Entity number: 139517

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

Registration date: 13 Jul 1961 - 27 Dec 1991

Entity number: 139489

Address: % S H BERNSTEIN & ASSOC ET AL, 85 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 12 Jul 1961 - 06 Sep 1994

Entity number: 139486

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Jul 1961 - 25 Sep 1991

Entity number: 139484

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 12 Jul 1961 - 28 Sep 1994

Entity number: 139479

Address: 557 WORTMAN AVE., BROOKLYN, NY, United States, 11208

Registration date: 12 Jul 1961 - 26 Mar 1997

Entity number: 139475

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Jul 1961

Entity number: 139471

Registration date: 11 Jul 1961

Entity number: 139452

Address: 131 TULIP AVE, FLORAL PARK, NY, United States, 11001

Registration date: 11 Jul 1961 - 11 Feb 2002

Entity number: 139447

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

Registration date: 11 Jul 1961 - 08 Oct 1986

Entity number: 139425

Address: C/O 4C FOODS CORP., 580 FOUNTAIN AVE., BROOKLYN, NY, United States, 11208

Registration date: 10 Jul 1961 - 04 Sep 2009

Entity number: 139409

Address: 415 6TH AVE., NEW YORK, NY, United States, 10014

Registration date: 10 Jul 1961

Entity number: 139436

Address: 825 SARATOGA AVE, BROOKLYN, NY, United States, 11212

Registration date: 10 Jul 1961

Entity number: 139428

Address: 4808 FARRAGUT RD, BROOKLYN, NY, United States, 11203

Registration date: 10 Jul 1961

Entity number: 139398

Address: 524 LORIMER ST., BROOKLYN, NY, United States, 11211

Registration date: 10 Jul 1961

Entity number: 139332

Address: 5906 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 06 Jul 1961 - 23 Dec 1992

Entity number: 139319

Address: 183 SUMNER AVE., BROOKLYN, NY, United States, 11221

Registration date: 06 Jul 1961 - 29 Sep 1982

Entity number: 139310

Registration date: 06 Jul 1961

Entity number: 139274

Address: 26 COURT ST., RM.601, BROOKLYN, NY, United States, 11242

Registration date: 05 Jul 1961 - 25 Sep 1991

Entity number: 139293

Registration date: 05 Jul 1961

Entity number: 139246

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

Registration date: 30 Jun 1961 - 29 Dec 1999

Entity number: 139245

Registration date: 30 Jun 1961

Entity number: 139241

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

Registration date: 30 Jun 1961 - 23 Dec 1992

Entity number: 139192

Address: 2817 E 26TH, BROOKLYN, NY, United States, 11235

Registration date: 30 Jun 1961 - 27 Dec 2000

Entity number: 139234

Registration date: 30 Jun 1961

Entity number: 139227

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

Registration date: 30 Jun 1961

Entity number: 2881966

Address: 200 W. 50TH ST., NEW YORK, NY, United States, 00000

Registration date: 29 Jun 1961 - 15 Dec 1975

Entity number: 139149

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Jun 1961 - 23 Sep 1998

Entity number: 139143

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 29 Jun 1961 - 23 Dec 1992