Business directory in New York Kings - Page 17187

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: 138116

Address: 27 EAST 40TH ST., BROOKLYN, NY, United States, 11203

Registration date: 22 May 1961 - 29 Sep 1993

Entity number: 138101

Address: 1621 PITKIN AVE., brooklyn, NY, United States, 11212

Registration date: 22 May 1961

Entity number: 138109

Address: 7108 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 22 May 1961

Entity number: 138094

Address: 500 WEST MAIN ST., POB 1438, LOUISVILLE, KY, United States, 40201

Registration date: 19 May 1961 - 04 Sep 1987

Entity number: 138086

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

Registration date: 19 May 1961 - 25 Mar 1981

Entity number: 138080

Address: 1002 E. 53 ST., BROOKLYN, NY, United States, 11234

Registration date: 19 May 1961 - 24 Mar 1986

Entity number: 138058

Registration date: 19 May 1961

Entity number: 138051

Address: 60 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 19 May 1961 - 25 Sep 1991

Entity number: 138046

Registration date: 18 May 1961

Entity number: 138039

Address: 192 CARTAIN'S WAY, WEST BAY SHORE, NY, United States, 11706

Registration date: 18 May 1961 - 07 Sep 2016

Entity number: 138037

Address: 4300 US HIGHWAY 1 SUITE 203, JUPITER, FL, United States, 33477

Registration date: 18 May 1961

Entity number: 138032

Address: 8024 13TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 18 May 1961

Entity number: 138007

Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 17 May 1961 - 26 Jun 1996

Entity number: 138003

Registration date: 17 May 1961

Entity number: 137981

Address: 141 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 17 May 1961 - 29 Sep 1993

Entity number: 137980

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

Registration date: 17 May 1961 - 26 Jun 1996

Entity number: 137977

Address: 5017 AVENUE D, BROOKLYN, NY, United States, 11203

Registration date: 17 May 1961 - 25 Sep 1991

Entity number: 137974

Address: 2634 ATLANTIC AVE, BKLYN, NY, United States, 11207

Registration date: 17 May 1961 - 26 Jun 1996

Entity number: 137965

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

Registration date: 16 May 1961 - 16 Jul 1998

Entity number: 137953

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

Registration date: 16 May 1961 - 25 Sep 1991

Entity number: 137951

Address: 1620 STILLWELL AVE., BROOKLYN, NY, United States, 11223

Registration date: 16 May 1961 - 29 Dec 1982

Entity number: 137947

Address: 1112 DE KALB AVE., BROOKLYN, NY, United States, 11221

Registration date: 16 May 1961 - 04 Aug 1982

Entity number: 137917

Address: 1353 UTICA AVE, BROOKLYN, NY, United States, 11203

Registration date: 15 May 1961 - 25 Sep 1991

Entity number: 137901

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

Registration date: 15 May 1961 - 23 Dec 1992

Entity number: 137936

Registration date: 15 May 1961

Entity number: 230976

Address: 51 W. 51ST ST., NEW YORK, NY, United States, 10019

Registration date: 12 May 1961 - 24 Mar 1993

Entity number: 137894

Registration date: 12 May 1961

Entity number: 137844

Address: 252 NINTH STREET, BROOKLYN, NY, United States, 11215

Registration date: 11 May 1961 - 25 Sep 1991

Entity number: 137812

Address: 5502 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 10 May 1961 - 23 Dec 1992

Entity number: 137810

Address: 467 DEAN ST, BROOKLYN, NY, United States, 11217

Registration date: 10 May 1961

Entity number: 137791

Address: 220 ESSEX ST., BROOKLYN, NY, United States, 11208

Registration date: 10 May 1961 - 29 Sep 1993

Entity number: 147540

Address: 832 LEXINGTON ABE, BROOKLYN, NY, United States

Registration date: 10 May 1961

Entity number: 137762

Address: 2551 E. 19TH ST, BROOKLYN, NY, United States, 11235

Registration date: 09 May 1961 - 08 Mar 1985

Entity number: 137772

Address: 49 E. 19TH ST., BROOKLYN, NY, United States, 11226

Registration date: 09 May 1961

Entity number: 137790

Registration date: 09 May 1961

Entity number: 137789

Registration date: 09 May 1961

Entity number: 137773

Address: 440 CLINTON STREET, BROOKLYN, NY, United States, 11231

Registration date: 09 May 1961

Entity number: 137736

Address: 301 NORMAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 08 May 1961 - 01 Mar 1988

Entity number: 137731

Address: 2931 W. 15TH ST., BROOKLYN, NY, United States, 11224

Registration date: 08 May 1961 - 26 Jun 1996

Entity number: 137713

Address: 1660 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 08 May 1961 - 06 Feb 1984

Entity number: 137701

Registration date: 05 May 1961

Entity number: 137692

Address: FOOT OF CROPSEY AVE, BROOKLYN, NY, United States, 11224

Registration date: 05 May 1961 - 13 May 1993

Entity number: 137688

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

Registration date: 05 May 1961 - 01 Feb 1984

Entity number: 137686

Registration date: 05 May 1961

Entity number: 137660

Address: 113 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 04 May 1961 - 29 Sep 1982

Entity number: 137674

Registration date: 04 May 1961

Entity number: 137611

Address: 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 03 May 1961

Entity number: 137609

Address: 7613 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 03 May 1961 - 25 Mar 1981

Entity number: 137620

Address: 2771 NOSTRAND AVE., BROOKLYN, NY, United States, 11210

Registration date: 03 May 1961

Entity number: 137589

Address: 1267-40TH ST., BROOKLYN, NY, United States, 11218

Registration date: 02 May 1961 - 24 Sep 1980