Business directory in New York Kings - Page 17204

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: 128493

Registration date: 02 May 1960

Entity number: 128460

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

Registration date: 29 Apr 1960 - 26 Jun 1996

Entity number: 128436

Address: 151 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Registration date: 29 Apr 1960 - 25 Sep 1991

Entity number: 128467

Registration date: 29 Apr 1960

Entity number: 128414

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

Registration date: 28 Apr 1960 - 29 Sep 1982

Entity number: 128413

Address: 672 E. 19TH ST., BROOKLYN, NY, United States, 11230

Registration date: 28 Apr 1960 - 16 Mar 1987

Entity number: 128398

Registration date: 28 Apr 1960

Entity number: 128387

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

Registration date: 27 Apr 1960 - 16 Nov 1987

Entity number: 128386

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

Registration date: 27 Apr 1960 - 23 Jun 1993

Entity number: 128354

Address: 1776 B'WAY, NFEW YORK, NY, United States, 10019

Registration date: 27 Apr 1960 - 25 Mar 1981

Entity number: 128342

Address: 81 CARL ST., VALLEY STREAM, NY, United States, 11580

Registration date: 26 Apr 1960 - 05 May 2017

Entity number: 128332

Address: 17 QUAKE LANE, PEARL RIVER, NY, United States, 10965

Registration date: 26 Apr 1960 - 03 Apr 1995

Entity number: 128325

Address: 79 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 26 Apr 1960 - 23 Dec 1992

Entity number: 128315

Registration date: 25 Apr 1960

Entity number: 128281

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

Registration date: 25 Apr 1960 - 27 Sep 1995

Entity number: 128277

Registration date: 22 Apr 1960

Entity number: 128221

Registration date: 21 Apr 1960

Entity number: 128219

Address: 404 SARATOGA AVE., BROOKLYN, NY, United States, 11233

Registration date: 21 Apr 1960 - 25 Sep 1991

Entity number: 128184

Address: 304 BOREUM STREET, BROOKLYN, NY, United States, 11206

Registration date: 20 Apr 1960 - 18 Feb 1986

Entity number: 128181

Address: 465 DEKALB AVENUE, BROOKLYN, NY, United States, 11205

Registration date: 20 Apr 1960 - 05 Jul 2006

Entity number: 128190

Registration date: 20 Apr 1960

Entity number: 128160

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

Registration date: 19 Apr 1960 - 23 Dec 1992

Entity number: 128158

Address: 1260 RALPH AVE, BROOKLYN, NY, United States, 11236

Registration date: 19 Apr 1960 - 03 Jan 1994

Entity number: 128144

Address: 1218 KOSSUTH AVE., UTICA, NY, United States, 13501

Registration date: 19 Apr 1960 - 29 Sep 1982

Entity number: 128137

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

Registration date: 19 Apr 1960 - 16 Jun 1997

Entity number: 128126

Address: 1660 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Registration date: 18 Apr 1960 - 29 Dec 2015

Entity number: 128114

Address: 51-55 NASSAU AVE, BROOKLYN, NY, United States

Registration date: 18 Apr 1960 - 30 Dec 1981

Entity number: 128132

Registration date: 18 Apr 1960

Entity number: 128108

Address: 8751 18TH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 18 Apr 1960 - 25 Nov 2024

Entity number: 128105

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

Registration date: 15 Apr 1960 - 25 Sep 1991

Entity number: 128101

Registration date: 15 Apr 1960

Entity number: 128100

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 15 Apr 1960 - 25 Sep 1991

Entity number: 128079

Registration date: 15 Apr 1960

Entity number: 128095

Registration date: 15 Apr 1960

Entity number: 128094

Registration date: 15 Apr 1960

Entity number: 128087

Registration date: 15 Apr 1960

Entity number: 128091

Registration date: 15 Apr 1960

Entity number: 128066

Address: 316 FULTON AVENUE, 2ND FLOOR, HEMPSTEAD, NY, United States, 11550

Registration date: 14 Apr 1960 - 05 Jul 2017

Entity number: 128061

Registration date: 14 Apr 1960

Entity number: 128059

Address: 7306 COLONIAL RD., BROOKLYN, NY, United States, 11209

Registration date: 14 Apr 1960 - 23 Dec 1992

Entity number: 128047

Address: 147 LEFFERTS AVE., BROOKLYN, NY, United States, 11225

Registration date: 14 Apr 1960 - 25 Sep 1991

Entity number: 128027

Address: 320 B'WAY, NEW YORK CITY, NY, United States

Registration date: 13 Apr 1960 - 28 Sep 1994

Entity number: 128013

Registration date: 13 Apr 1960

Entity number: 128007

Registration date: 12 Apr 1960

Entity number: 128001

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Apr 1960 - 25 Sep 1991

Entity number: 127975

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

Registration date: 12 Apr 1960 - 24 Dec 1991

Entity number: 128005

Registration date: 12 Apr 1960

Entity number: 127997

Address: 62 BUCKINGHAM RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Apr 1960

Entity number: 127943

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Apr 1960 - 23 Jun 1993

Entity number: 127964

Address: 6 E. 39TH ST, NEW YORK, NY, United States, 10016

Registration date: 11 Apr 1960