Business directory in New York Kings - Page 17197

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: 132257

Registration date: 10 Oct 1960

Entity number: 2881901

Address: 1142 WILLOUGHBY AVE, BROOKLYN, NY, United States, 00000

Registration date: 07 Oct 1960 - 15 Dec 1966

Entity number: 2881590

Address: 50 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 07 Oct 1960 - 15 Dec 1970

Entity number: 132237

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

Registration date: 07 Oct 1960 - 23 Dec 1992

Entity number: 132172

Address: 26 LAWTON ST., BROOKLYN, NY, United States, 11221

Registration date: 05 Oct 1960 - 23 Dec 1992

Entity number: 132167

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

Registration date: 05 Oct 1960 - 30 Sep 1981

Entity number: 132166

Address: 395 BRIDGE ST, BROOKLYN, NY, United States, 11201

Registration date: 05 Oct 1960 - 04 Jan 2008

Entity number: 132180

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

Registration date: 05 Oct 1960

Entity number: 132138

Address: 5885 PRESTON COURT, BROOKLYN, NY, United States, 11234

Registration date: 04 Oct 1960 - 28 Aug 1997

Entity number: 132090

Address: 6908-13TH AVENUE, BROOKLYN, NY, United States, 11228

Registration date: 30 Sep 1960 - 29 Dec 1982

Entity number: 132083

Address: 1703 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Sep 1960 - 17 Apr 1998

Entity number: 132071

Address: 1885 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 30 Sep 1960 - 31 Mar 1982

Entity number: 132092

Registration date: 30 Sep 1960

Entity number: 132043

Address: 233 BROADWAY, ROOM 3212, NEW YORK, NY, United States, 10279

Registration date: 29 Sep 1960 - 23 Dec 1992

Entity number: 132041

Address: 2910 POINT EAST DR, M506, AVENTURA, FL, United States, 33160

Registration date: 29 Sep 1960 - 26 Jun 2006

Entity number: 132021

Address: 5 THORNEWOOD ROAD, ARMONK, NY, United States, 10504

Registration date: 28 Sep 1960 - 12 Nov 2010

Entity number: 132013

Registration date: 28 Sep 1960

Entity number: 132025

Registration date: 28 Sep 1960

Entity number: 131985

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 27 Sep 1960 - 29 Sep 1993

Entity number: 131981

Address: 32 B'WAY, NEW YORK, NY, United States

Registration date: 27 Sep 1960 - 26 Oct 2016

Entity number: 131957

Registration date: 26 Sep 1960

Entity number: 131940

Registration date: 26 Sep 1960

Entity number: 131951

Registration date: 26 Sep 1960

Entity number: 131909

Registration date: 22 Sep 1960

Entity number: 131900

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

Registration date: 22 Sep 1960 - 23 Dec 1992

Entity number: 131904

Registration date: 22 Sep 1960

Entity number: 131879

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

Registration date: 21 Sep 1960 - 30 Jun 2004

Entity number: 131876

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

Registration date: 21 Sep 1960 - 29 Sep 1993

Entity number: 131866

Address: 3333 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Registration date: 21 Sep 1960 - 26 Oct 2016

Entity number: 131855

Address: 241 TAAFFE PLACE, BROOKLYN, NY, United States, 11205

Registration date: 20 Sep 1960 - 25 Jun 2003

Entity number: 131833

Address: 10 BOX ST, BKLYN, NY, United States, 11222

Registration date: 20 Sep 1960 - 25 Mar 1981

Entity number: 131815

Address: 240 NORTH TENTH STREET, BROOKLYN, NY, United States, 11211

Registration date: 19 Sep 1960 - 27 Sep 1995

Entity number: 131811

Address: 13 THAMES ST., BROOKLYN, NY, United States, 11206

Registration date: 19 Sep 1960 - 21 Jun 2010

Entity number: 131794

Address: 817 LIVONIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 19 Sep 1960 - 14 Dec 1984

Entity number: 131792

Address: 59 E.57TH ST, BKLYN, NY, United States, 11203

Registration date: 19 Sep 1960 - 25 Sep 1991

Entity number: 131770

Address: 4 CYPRESS COURT, BROOKLYN, NY, United States, 11208

Registration date: 16 Sep 1960

Entity number: 131708

Address: 723 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Registration date: 14 Sep 1960 - 21 Mar 1989

Entity number: 131699

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

Registration date: 14 Sep 1960 - 26 Jun 1996

Entity number: 131697

Address: 1724 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 14 Sep 1960 - 26 Oct 2011

Entity number: 131692

Address: 8742 25TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 13 Sep 1960 - 23 Dec 1992

Entity number: 131661

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 12 Sep 1960 - 23 Dec 1992

Entity number: 131659

Address: 85 ST. PAULS PL., BROOKLYN, NY, United States, 11226

Registration date: 12 Sep 1960 - 24 Dec 1991

Entity number: 131654

Address: 320 WEST END AVE., NEW YORK, NY, United States, 10023

Registration date: 12 Sep 1960 - 07 Oct 1986

Entity number: 131614

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

Registration date: 09 Sep 1960 - 12 Jan 2001

Entity number: 131613

Address: 128 CHURCH AVE., BROOKLYN, NY, United States, 11218

Registration date: 09 Sep 1960 - 23 Dec 1992

Entity number: 131612

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Sep 1960 - 31 Dec 1980

Entity number: 131631

Address: 13 NORTH OXFORD STREET, BROOKLYN, NY, United States, 11205

Registration date: 09 Sep 1960

Entity number: 131611

Registration date: 08 Sep 1960

Entity number: 131608

Address: 938 E. 46TH ST., BROOKLYN, NY, United States, 11203

Registration date: 08 Sep 1960 - 25 Sep 1991

Entity number: 131586

Address: 3606 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Registration date: 07 Sep 1960 - 03 May 2005