Business directory in New York Kings - Page 17200

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: 130452

Address: 3036 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 18 Jul 1960 - 13 Oct 1992

Entity number: 130450

Address: 918 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 18 Jul 1960 - 18 Jul 1990

Entity number: 130464

Registration date: 18 Jul 1960

Entity number: 130457

Address: 2448 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 18 Jul 1960

Entity number: 130420

Address: 107 DIVISION AVE., BROOKLYN, NY, United States, 11211

Registration date: 15 Jul 1960 - 25 Sep 1991

Entity number: 130419

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 15 Jul 1960 - 23 Dec 1992

Entity number: 130413

Address: 47 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 15 Jul 1960

Entity number: 130404

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 14 Jul 1960 - 19 Apr 1990

Entity number: 130392

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Jul 1960 - 13 Oct 1989

Entity number: 130405

Address: 352 GROVE ST., BROOKLYN, NY, United States, 11237

Registration date: 14 Jul 1960

Entity number: 130368

Registration date: 13 Jul 1960

Entity number: 130362

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

Registration date: 13 Jul 1960 - 25 Sep 1991

Entity number: 130343

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

Registration date: 13 Jul 1960 - 13 Jul 2011

Entity number: 130323

Address: 1465 82ND ST., BROOKLYN, NY, United States, 11228

Registration date: 12 Jul 1960 - 30 Sep 1981

Entity number: 130311

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

Registration date: 11 Jul 1960 - 23 Dec 1992

Entity number: 130307

Address: 4502 AVENUE N, BROOKLYN, NY, United States, 11234

Registration date: 11 Jul 1960 - 29 Sep 1993

Entity number: 130278

Address: 505-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Jul 1960 - 23 Mar 1982

Entity number: 130295

Registration date: 11 Jul 1960

Entity number: 130293

Registration date: 11 Jul 1960

Entity number: 130257

Registration date: 08 Jul 1960

Entity number: 130251

Address: 748 SOUTHERN BLVD, BRONX, NY, United States, 10455

Registration date: 08 Jul 1960 - 30 Jun 2004

Entity number: 130249

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

Registration date: 08 Jul 1960 - 23 Dec 1992

Entity number: 130248

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Jul 1960 - 23 Dec 1992

Entity number: 130247

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Jul 1960 - 23 Dec 1992

Entity number: 130246

Registration date: 08 Jul 1960

Entity number: 130231

Address: 206 SACKETT ST, BROOKLYN, NY, United States, 11231

Registration date: 07 Jul 1960 - 28 Oct 2009

Entity number: 130230

Address: 4605 EIGHTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 07 Jul 1960 - 23 Dec 1992

Entity number: 130228

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Jul 1960 - 16 Sep 1988

Entity number: 130217

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

Registration date: 07 Jul 1960 - 28 Sep 1994

Entity number: 130214

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

Registration date: 06 Jul 1960 - 26 Oct 2011

Entity number: 130213

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

Registration date: 06 Jul 1960 - 31 Jul 1983

Entity number: 130201

Address: 357 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 06 Jul 1960 - 25 Sep 1991

Entity number: 130198

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 06 Jul 1960 - 30 Dec 1981

Entity number: 130191

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

Registration date: 06 Jul 1960 - 26 Jun 1996

Entity number: 130187

Address: 277 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 06 Jul 1960 - 01 Apr 1988

Entity number: 130186

Address: 277 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 06 Jul 1960 - 28 Mar 1984

Entity number: 130192

Address: 341 BERGEN ST, SUITE 1701, BROOKLYN, NY, United States, 11217

Registration date: 06 Jul 1960

Entity number: 130199

Address: 26 PAPETTI PLAZA, ELIZABETH, NJ, United States, 07207

Registration date: 06 Jul 1960

Entity number: 130169

Address: 7817 17TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 05 Jul 1960 - 15 Sep 1994

Entity number: 130173

Registration date: 05 Jul 1960

Entity number: 130179

Registration date: 05 Jul 1960

Entity number: 130141

Address: 18 DEAN ST, BROOKLYN, NY, United States, 11201

Registration date: 01 Jul 1960 - 15 May 1981

Entity number: 130123

Address: 5923 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

Registration date: 01 Jul 1960 - 20 Dec 2002

Entity number: 130142

Registration date: 01 Jul 1960

Entity number: 130109

Address: 87 SO. ELLIOT PL., BROOKLYN, NY, United States, 11217

Registration date: 30 Jun 1960 - 23 Dec 1992

Entity number: 130107

Address: 124 MAONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Jun 1960 - 25 Sep 1991

Entity number: 130101

Address: 1922 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 30 Jun 1960 - 29 Sep 1993

ROICO CORP. Inactive

Entity number: 130093

Address: 5606 - 13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 30 Jun 1960 - 29 Sep 1982

Entity number: 130083

Address: 546 VAN SICLEN AVE., BROOKLYN, NY, United States, 11207

Registration date: 30 Jun 1960 - 28 Oct 2009

Entity number: 130079

Address: 146 CLASSON AVE., BROOKLYN, NY, United States, 11205

Registration date: 30 Jun 1960 - 23 Dec 1992