Business directory in New York Kings - Page 17202

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: 129568

Registration date: 13 Jun 1960

Entity number: 129557

Address: 60 WOODMERE BLVD SOUTH, WOODMERE, NY, United States, 11598

Registration date: 13 Jun 1960 - 26 Sep 2006

Entity number: 129556

Address: 303 WYCKOFF AVE., RIDGEWOOD, NY, United States

Registration date: 13 Jun 1960 - 28 Sep 1994

Entity number: 129545

Address: 8201-15TH AVE., NEW YORK, NY, United States

Registration date: 10 Jun 1960 - 25 Sep 1991

Entity number: 129517

Address: 280 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 10 Jun 1960 - 23 Dec 1992

Entity number: 129511

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 09 Jun 1960 - 17 Dec 1985

Entity number: 129482

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

Registration date: 08 Jun 1960 - 24 Dec 1986

Entity number: 129474

Address: 825 SARATOGA AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 08 Jun 1960 - 30 Nov 1989

Entity number: 129473

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Jun 1960 - 25 Sep 1991

Entity number: 129468

Address: 410 4TH AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 08 Jun 1960 - 21 Feb 1996

Entity number: 129445

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 08 Jun 1960 - 28 Sep 1994

Entity number: 2880474

Address: 66 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 07 Jun 1960 - 16 Dec 1968

Entity number: 129416

Address: 2161 E. 2ND ST, BKLYN, NY, United States, 11223

Registration date: 07 Jun 1960 - 29 Sep 1993

Entity number: 129413

Address: 6224 - 5TH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 07 Jun 1960

Entity number: 129412

Address: 5024 AVENUE I, BROOKLYN, NY, United States, 11234

Registration date: 07 Jun 1960 - 27 Sep 1995

Entity number: 129390

Address: 1848 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 06 Jun 1960 - 23 Jun 1999

Entity number: 129389

Registration date: 06 Jun 1960

Entity number: 129383

Address: 43 HALL ST., BROOKLYN, NY, United States, 11205

Registration date: 06 Jun 1960 - 25 Sep 1991

Entity number: 129376

Address: 263 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 06 Jun 1960 - 25 Sep 1991

Entity number: 129363

Address: 130 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 06 Jun 1960 - 23 Dec 1992

Entity number: 2841367

Address: 487 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 03 Jun 1960 - 15 Dec 1972

Entity number: 129335

Address: 2940 OCEAN PKWY, BROOKLYN, NY, United States, 11235

Registration date: 03 Jun 1960 - 26 Jun 1996

Entity number: 129349

Registration date: 03 Jun 1960

Entity number: 129351

Registration date: 03 Jun 1960

Entity number: 129350

Registration date: 03 Jun 1960

Entity number: 129328

Registration date: 03 Jun 1960

Entity number: 129357

Registration date: 03 Jun 1960

Entity number: 129310

Registration date: 02 Jun 1960

Entity number: 129248

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

Registration date: 01 Jun 1960 - 29 Dec 1982

Entity number: 129272

Address: 250 LEXINGTON AVE., BROOKLYN, NY, United States, 11216

Registration date: 01 Jun 1960

Entity number: 129239

Address: 131 E 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 31 May 1960 - 23 Dec 1992

Entity number: 129231

Address: 1357 - 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 31 May 1960 - 16 May 1991

Entity number: 129209

Address: 1182-1184 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 31 May 1960 - 23 Dec 1992

Entity number: 129223

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

Registration date: 31 May 1960

Entity number: 129191

Registration date: 27 May 1960

Entity number: 129170

Address: 188 THROOP AVE, BROOKLYN, NY, United States, 11206

Registration date: 27 May 1960 - 25 Jun 2003

Entity number: 129137

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

Registration date: 26 May 1960 - 24 Sep 1980

Entity number: 129130

Address: 76 ROCHESTER AVE., BROOKLYN, NY, United States, 11233

Registration date: 26 May 1960 - 26 Oct 2011

Entity number: 129124

Address: 899 LEFFERTS AVE., BROOKLYN, NY, United States, 11213

Registration date: 26 May 1960 - 20 Jun 1985

Entity number: 129129

Registration date: 26 May 1960

Entity number: 129140

Registration date: 26 May 1960

Entity number: 129111

Address: NO. 907 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 25 May 1960 - 24 Sep 1987

Entity number: 129104

Registration date: 25 May 1960

Entity number: 129086

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 May 1960 - 25 Sep 1991

Entity number: 129085

Address: 1608 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 25 May 1960 - 15 Sep 1998

Entity number: 129087

Registration date: 25 May 1960

Entity number: 129039

Address: 1860 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 23 May 1960 - 29 Sep 1993

Entity number: 129017

Registration date: 23 May 1960

Entity number: 129053

Registration date: 23 May 1960

Entity number: 129046

Registration date: 23 May 1960