Business directory in New York Kings - Page 17207

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: 126821

Address: 1 TOMPKINS AVE., BROOKLYN, NY, United States, 11206

Registration date: 29 Feb 1960 - 01 Dec 1990

Entity number: 126807

Registration date: 29 Feb 1960

Entity number: 126831

Registration date: 29 Feb 1960

Entity number: 126783

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

Registration date: 26 Feb 1960

Entity number: 126774

Address: 991 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11221

Registration date: 26 Feb 1960 - 29 Sep 1982

Entity number: 126773

Address: 570 7TH AVE, NEW YORK, NY, United States, 10018

Registration date: 26 Feb 1960 - 30 Jun 2004

Entity number: 126771

Address: 1497 CARROLL ST., BROOKLYN, NY, United States, 11213

Registration date: 26 Feb 1960 - 29 Sep 1982

Entity number: 126766

Registration date: 26 Feb 1960

Entity number: 126754

Address: 7 ST.NICHOLAS AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 25 Feb 1960 - 02 Apr 1986

Entity number: 126753

Address: 275 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11212

Registration date: 25 Feb 1960 - 23 Dec 1992

Entity number: 126746

Registration date: 25 Feb 1960

Entity number: 126749

Registration date: 25 Feb 1960

Entity number: 126679

Address: 927 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 24 Feb 1960 - 25 Sep 1991

Entity number: 126668

Address: 360 THROOP AVE., BROOKLYN, NY, United States, 11221

Registration date: 23 Feb 1960 - 25 Sep 1991

Entity number: 126639

Address: 110 DE KALB AVE., BROOKLYN, NY, United States, 11201

Registration date: 19 Feb 1960 - 23 Dec 1992

Entity number: 126614

Address: 150 MARINE AVE., BROOKLYN, NY, United States, 11209

Registration date: 19 Feb 1960 - 03 May 1983

Entity number: 126634

Registration date: 19 Feb 1960

Entity number: 126605

Registration date: 18 Feb 1960

Entity number: 126585

Registration date: 18 Feb 1960

Entity number: 126558

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

Registration date: 17 Feb 1960 - 23 Dec 1992

Entity number: 126555

Registration date: 17 Feb 1960

Entity number: 126554

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

Registration date: 17 Feb 1960 - 23 Dec 1992

Entity number: 126540

Address: 29 BRISTOL LANE, KINGS PARK, NY, United States, 11754

Registration date: 17 Feb 1960 - 23 Dec 1992

Entity number: 126545

Address: 311 PARK LANE, DOUGLASTON, NY, United States, 11363

Registration date: 17 Feb 1960

Entity number: 126532

Registration date: 16 Feb 1960

Entity number: 126520

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

Registration date: 16 Feb 1960 - 02 Jan 1995

Entity number: 126506

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

Registration date: 16 Feb 1960 - 29 Sep 1993

Entity number: 126505

Address: 553 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 16 Feb 1960 - 27 Sep 1995

Entity number: 126498

Address: 225 W. 34TH ST, NEW YORK, NY, United States, 10122

Registration date: 16 Feb 1960 - 27 Dec 2000

Entity number: 126491

Address: 73 SULLIVAN ST., BROOKLYN, NY, United States, 11231

Registration date: 16 Feb 1960 - 01 Aug 1988

Entity number: 126507

Address: 2628 GERRITSEN AVE., BROOKLYN, NY, United States, 11229

Registration date: 16 Feb 1960

Entity number: 2855000

Address: 93 HARRISON AVE, BROOKLYN, NY, United States, 00000

Registration date: 15 Feb 1960 - 16 Dec 1968

Entity number: 126469

Address: 1624 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 15 Feb 1960 - 25 Sep 1991

Entity number: 126467

Address: 372 COURT ST., BROOKLYN, NY, United States, 11231

Registration date: 15 Feb 1960 - 27 Jun 1984

Entity number: 126470

Registration date: 15 Feb 1960

Entity number: 126441

Address: 97 HARRISON AVE., BROOKLYN, NY, United States, 11206

Registration date: 11 Feb 1960 - 04 Feb 1981

Entity number: 126409

Address: 1737 WEST 3RD ST., BROOKLYN, NY, United States, 11223

Registration date: 10 Feb 1960 - 25 Sep 1991

Entity number: 126407

Address: 44 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 10 Feb 1960 - 25 Sep 1991

Entity number: 126397

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

Registration date: 10 Feb 1960 - 20 Mar 1996

Entity number: 126395

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

Registration date: 10 Feb 1960 - 24 Sep 1997

Entity number: 126421

Registration date: 10 Feb 1960

Entity number: 126425

Registration date: 10 Feb 1960

Entity number: 126406

Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 10 Feb 1960

Entity number: 126353

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Feb 1960 - 13 Jan 1986

Entity number: 126373

Registration date: 09 Feb 1960

Entity number: 126363

Address: 40 ORIOLE DR, ROSLYN, NY, United States, 11576

Registration date: 09 Feb 1960

Entity number: 126350

Address: 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 08 Feb 1960 - 05 Aug 1983

Entity number: 126344

Address: 20 BERGEN ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Feb 1960 - 17 Aug 1987

Entity number: 126336

Address: 391 LEONARD STREET, BROOKLYN, NY, United States, 11211

Registration date: 08 Feb 1960 - 25 Jan 2012

Entity number: 126334

Address: 1103 ALBEMARLE RD, BROOKLYN, NY, United States, 11218

Registration date: 08 Feb 1960 - 26 Oct 2011