Business directory in New York Kings - Page 17198

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: 131568

Registration date: 07 Sep 1960

Entity number: 131547

Address: 216 REID AVE., BROOKLYN, NY, United States, 11221

Registration date: 06 Sep 1960 - 25 Mar 1981

Entity number: 131510

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

Registration date: 02 Sep 1960 - 01 Oct 1990

Entity number: 131504

Registration date: 02 Sep 1960

Entity number: 131451

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

Registration date: 31 Aug 1960 - 25 Sep 1991

Entity number: 131448

Address: 431 RALPH AVE., BROOKLYN, NY, United States, 11233

Registration date: 31 Aug 1960 - 25 Sep 1991

Entity number: 131438

Address: 108 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 31 Aug 1960 - 23 Dec 1992

Entity number: 131436

Address: 92 MINNA ST., BROOKLYN, NY, United States, 11218

Registration date: 31 Aug 1960 - 18 Jun 1992

Entity number: 131437

Registration date: 31 Aug 1960

Entity number: 131421

Address: 393 STANLEY AVE., BROOKLYN, NY, United States, 11207

Registration date: 30 Aug 1960 - 23 Dec 1992

Entity number: 131408

Registration date: 30 Aug 1960

Entity number: 131372

Address: 2955-63 CONEY ISLAND AVE, BROOKLYN, NY, United States

Registration date: 26 Aug 1960 - 06 Feb 2006

Entity number: 131367

Address: 734 JAMAICA AVE., BROOKLYN, NY, United States, 11208

Registration date: 26 Aug 1960

Entity number: 131364

Address: 33 EXETER STREET, BROOKLYN, NY, United States, 11235

Registration date: 26 Aug 1960 - 31 May 2005

Entity number: 131354

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

Registration date: 26 Aug 1960 - 02 May 1984

Entity number: 131352

Address: 147 ROEBLING ST., BROOKLYN, NY, United States, 11211

Registration date: 26 Aug 1960 - 23 Dec 1992

Entity number: 131351

Address: 225 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 26 Aug 1960 - 25 Sep 1991

Entity number: 131359

Registration date: 26 Aug 1960

Entity number: 131356

Registration date: 26 Aug 1960

Entity number: 131371

Registration date: 26 Aug 1960

Entity number: 131296

Address: 1481 MCDONALD AVE., BROOKLYN, NY, United States, 11230

Registration date: 24 Aug 1960 - 29 Dec 1982

Entity number: 131282

Address: 765 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 23 Aug 1960 - 29 Sep 1982

Entity number: 131281

Registration date: 23 Aug 1960

Entity number: 131246

Registration date: 22 Aug 1960

Entity number: 131245

Registration date: 22 Aug 1960

Entity number: 131219

Address: 245-02 MERRICK BLVD., ROSEDALE, NY, United States, 11422

Registration date: 19 Aug 1960 - 23 Dec 1992

Entity number: 131224

Address: 266 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 19 Aug 1960

Entity number: 131214

Registration date: 19 Aug 1960

Entity number: 131193

Address: 947 E. 29TH ST, BROOKLYN, NY, United States, 11210

Registration date: 18 Aug 1960 - 25 Mar 1981

Entity number: 131167

Registration date: 17 Aug 1960

Entity number: 131130

Address: 305 SIXTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 16 Aug 1960 - 29 Sep 1982

Entity number: 131127

Address: 396 STOCKHOLM ST., BROOKLYN, NY, United States, 11237

Registration date: 16 Aug 1960

Entity number: 1908252

Address: 412-43RD STREET, BROOKLYN, NY, United States, 00000

Registration date: 15 Aug 1960 - 11 Feb 1980

Entity number: 131104

Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Registration date: 15 Aug 1960 - 18 Jun 1987

Entity number: 131083

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Aug 1960

Entity number: 131078

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 15 Aug 1960 - 07 Mar 2001

Entity number: 131099

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

Registration date: 15 Aug 1960

Entity number: 131054

Address: 1800 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 12 Aug 1960 - 29 Dec 1999

Entity number: 131044

Address: 916 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 12 Aug 1960 - 23 Dec 1992

Entity number: 131057

Registration date: 12 Aug 1960

Entity number: 131031

Address: 361 CLINTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 11 Aug 1960 - 30 Jun 2004

Entity number: 131029

Address: 3106 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 11 Aug 1960 - 26 Mar 2003

Entity number: 131024

Address: 1424 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235

Registration date: 11 Aug 1960 - 19 Sep 1996

Entity number: 130995

Address: 1340 60 STREET, BROOKLYN, NY, United States, 11219

Registration date: 10 Aug 1960

Entity number: 130993

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

Registration date: 10 Aug 1960

Entity number: 130984

Address: 13 GREENE AVE., BROOKLYN, NY, United States, 11238

Registration date: 09 Aug 1960 - 23 Dec 1992

Entity number: 130982

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

Registration date: 09 Aug 1960 - 13 Apr 1988

Entity number: 130975

Address: 121-31ST ST., BROOKLYN, NY, United States, 11232

Registration date: 09 Aug 1960 - 23 Dec 1992

Entity number: 130971

Address: 1918 PITKIN AVE, BROOKLYN, NY, United States, 11207

Registration date: 09 Aug 1960 - 18 Apr 2002

Entity number: 130963

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 09 Aug 1960 - 28 Jun 1995