Business directory in New York Kings - Page 17190

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 871880 companies

Entity number: 136270

Address: 2912 STILLWELL AVENUE, BROOKLYN, NY, United States, 11224

Registration date: 16 Mar 1961 - 11 Apr 2011

Entity number: 136269

Registration date: 16 Mar 1961

Entity number: 136256

Address: 56 CIRCUIT ROAD, 100 WILBUR PLACE, Bellport, NY, United States, 11713

Registration date: 16 Mar 1961

Entity number: 136267

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

Registration date: 16 Mar 1961

Entity number: 136222

Address: 2467 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Registration date: 15 Mar 1961 - 29 Sep 1982

Entity number: 136206

Registration date: 15 Mar 1961

Entity number: 136200

Address: 551-5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 15 Mar 1961 - 24 Dec 1991

Entity number: 136158

Address: 1705 RALPH AVE, BROOKLYN, NY, United States, 11236

Registration date: 14 Mar 1961 - 23 Dec 1992

Entity number: 136175

Address: 203 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 14 Mar 1961

Entity number: 136177

Address: 363-7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 14 Mar 1961

Entity number: 136179

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

Registration date: 14 Mar 1961

Entity number: 136144

Address: 514 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 13 Mar 1961 - 25 Feb 2004

Entity number: 136141

Address: 189 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 13 Mar 1961 - 29 Sep 1982

Entity number: 136137

Registration date: 13 Mar 1961

Entity number: 136150

Address: 102-11 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 13 Mar 1961

Entity number: 136153

Address: 1902 AVENUE L, BROOKLYN, NY, United States, 11230

Registration date: 13 Mar 1961

Entity number: 136076

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

Registration date: 10 Mar 1961 - 25 Mar 1992

Entity number: 136060

Registration date: 09 Mar 1961

Entity number: 136052

Address: 2671 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

Registration date: 09 Mar 1961 - 27 Jun 2001

Entity number: 136056

Registration date: 09 Mar 1961

Entity number: 136019

Address: 1730 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 08 Mar 1961 - 29 Dec 2004

Entity number: 136010

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

Registration date: 08 Mar 1961 - 28 Oct 2009

Entity number: 136008

Address: 3151 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06903

Registration date: 08 Mar 1961 - 29 Dec 1999

Entity number: 136007

Address: 2300 EAST 69TH ST., BROOKLYN, NY, United States, 11234

Registration date: 08 Mar 1961 - 24 Mar 1993

Entity number: 136020

Address: 330 BLEEKER ST., BROOKLYN, NY, United States, 11237

Registration date: 08 Mar 1961

Entity number: 135983

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Mar 1961 - 29 Dec 1993

Entity number: 135975

Registration date: 07 Mar 1961

Entity number: 135991

Address: 249 HURON STREET, BROOKLYN, NY, United States, 11222

Registration date: 07 Mar 1961

Entity number: 135963

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

Registration date: 06 Mar 1961 - 23 Dec 1992

Entity number: 135958

Address: 32 COURT ST., NEW YORK, NY, United States

Registration date: 06 Mar 1961 - 23 Dec 1992

Entity number: 135956

Address: 937 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 06 Mar 1961 - 25 Sep 1991

Entity number: 135944

Address: 64-10 FLUSHING AVE., MASPETH, NY, United States, 00000

Registration date: 06 Mar 1961 - 25 Mar 1981

Entity number: 135937

Address: 225 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 06 Mar 1961 - 23 Dec 1992

Entity number: 135940

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 06 Mar 1961

Entity number: 135923

Address: 1215 39TH ST., BROOKLYN, NY, United States, 11218

Registration date: 03 Mar 1961 - 25 Sep 1991

Entity number: 135917

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

Registration date: 03 Mar 1961 - 23 Jun 1993

Entity number: 135909

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

Registration date: 03 Mar 1961 - 26 Mar 1980

Entity number: 135899

Address: 8850 NW 17TH ST, PLANTATION, FL, United States, 33322

Registration date: 03 Mar 1961

Entity number: 135881

Address: 314 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 02 Mar 1961 - 25 Sep 1991

Entity number: 135885

Address: 351 HIGHLAND BLVD., BROOKLYN, NY, United States, 11207

Registration date: 02 Mar 1961

Entity number: 135819

Address: 15 CANTIAGUE ROCK RD, HICKSVILLE, NY, United States, 11801

Registration date: 01 Mar 1961

Entity number: 135816

Address: 163 8TH ST., BROOKLYN, NY, United States, 11215

Registration date: 28 Feb 1961 - 10 Mar 1987

Entity number: 135803

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

Registration date: 28 Feb 1961 - 30 Sep 1981

Entity number: 135814

Registration date: 28 Feb 1961

Entity number: 135768

Address: 4320 18TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 27 Feb 1961 - 17 May 1994

Entity number: 135767

Address: 5920 20TH AVE, BKLYN, NY, United States, 11204

Registration date: 27 Feb 1961 - 01 Jul 1987

Entity number: 135754

Registration date: 27 Feb 1961

Entity number: 135735

Registration date: 27 Feb 1961

Entity number: 135775

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

Registration date: 27 Feb 1961

Entity number: 135762

Address: FULTON ART FAIR, INC., 48 HAMPTON PLACE, BROOKLYN, NY, United States, 11213

Registration date: 27 Feb 1961