Business directory in New York Kings - Page 17235

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 871577 companies

Entity number: 170342

Registration date: 13 Feb 1958

Entity number: 170328

Registration date: 13 Feb 1958

Entity number: 170311

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Feb 1958 - 31 Dec 1992

Entity number: 170302

Address: 1119 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 11 Feb 1958 - 25 Sep 1991

Entity number: 170283

Registration date: 10 Feb 1958

Entity number: 170286

Address: 5216 11TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 10 Feb 1958

Entity number: 170253

Registration date: 07 Feb 1958

Entity number: 170250

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1958

Entity number: 170227

Address: 655 ATKINS AVE., BROOKLYN, NY, United States, 11208

Registration date: 06 Feb 1958 - 24 Sep 1997

Entity number: 170226

Address: 655 ATKINS AVE., BROOKLYN, NY, United States, 11208

Registration date: 06 Feb 1958 - 15 Apr 1982

Entity number: 170222

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

Registration date: 06 Feb 1958 - 13 Jul 1999

Entity number: 170218

Registration date: 06 Feb 1958

Entity number: 170211

Registration date: 06 Feb 1958

Entity number: 170210

Address: 191A VERNON AVE., BROOKLYN, NY, United States, 11206

Registration date: 06 Feb 1958 - 23 Dec 1992

Entity number: 170224

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Feb 1958

Entity number: 170178

Address: 2839 CHURCH AVE., BROOKLYN, NY, United States, 11226

Registration date: 05 Feb 1958 - 21 Mar 1991

Entity number: 170176

Address: 300 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 05 Feb 1958 - 23 Dec 1992

Entity number: 170188

Registration date: 05 Feb 1958

Entity number: 170181

Registration date: 05 Feb 1958

Entity number: 170171

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Feb 1958 - 23 Dec 1992

Entity number: 170159

Address: 1172 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11212

Registration date: 04 Feb 1958 - 10 Nov 1998

Entity number: 170158

Address: 1501 BROADWAY, ROOM 2200, NEW YORK, NY, United States, 10036

Registration date: 04 Feb 1958 - 29 Sep 1982

Entity number: 170156

Address: 345 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Registration date: 04 Feb 1958 - 26 Oct 2011

Entity number: 170148

Address: 185 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Registration date: 04 Feb 1958 - 07 Apr 1993

Entity number: 170139

Registration date: 03 Feb 1958

Entity number: 170131

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 03 Feb 1958 - 23 Dec 1992

Entity number: 170121

Address: 336 MEEKER AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 03 Feb 1958 - 28 Mar 2012

Entity number: 170107

Address: 301 EASTWOOD RD., WOODMERE, NY, United States, 11598

Registration date: 31 Jan 1958 - 31 Dec 1989

Entity number: 170084

Address: 312 PENN ST., BROOKLYN, NY, United States, 11211

Registration date: 31 Jan 1958 - 24 Dec 1991

Entity number: 170081

Address: 162-68TH ST., BROOKLYN, NY, United States, 11220

Registration date: 31 Jan 1958 - 25 Sep 1991

Entity number: 170080

Address: 145 LINCOLN RD., BROOKLYN, NY, United States, 11225

Registration date: 31 Jan 1958 - 23 Dec 1992

Entity number: 170115

Registration date: 31 Jan 1958

Entity number: 170072

Registration date: 30 Jan 1958

Entity number: 170057

Address: 1460 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 30 Jan 1958 - 23 Dec 1992

Entity number: 170048

Address: 1663 BROADWAY, BROOKLYN, NY, United States, 11207

Registration date: 29 Jan 1958 - 18 Apr 1994

Entity number: 170046

Address: 600 OLD WILLETS PATH, HAUPPAGUE, NY, United States, 11788

Registration date: 29 Jan 1958 - 26 Oct 2011

Entity number: 170037

Address: 136-68 ROOSEVELT AVE., NEW YORK, NY, United States

Registration date: 29 Jan 1958 - 29 Dec 1982

Entity number: 170015

Registration date: 28 Jan 1958

Entity number: 170030

Registration date: 28 Jan 1958

Entity number: 169988

Registration date: 27 Jan 1958

Entity number: 169947

Address: 1520 FULTON STREET, BROOKLYN, NY, United States, 11216

Registration date: 24 Jan 1958 - 29 Dec 1982

Entity number: 169946

Address: 521 5TH AVE, NEW YORK, NY, United States, 10175

Registration date: 24 Jan 1958 - 15 Jan 1985

Entity number: 169944

Address: 7001 18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 23 Jan 1958 - 13 Sep 2006

Entity number: 169920

Address: 1326 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 23 Jan 1958 - 28 Oct 1985

Entity number: 169917

Address: 32 BROADWAY, ROOM 1600, NEW YORK, NY, United States

Registration date: 23 Jan 1958 - 29 Dec 1982

Entity number: 169921

Registration date: 23 Jan 1958

Entity number: 169939

Address: 2300 EAST 69 STREET, BROOKLYN, NY, United States, 11234

Registration date: 23 Jan 1958

Entity number: 2841756

Address: 44 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 22 Jan 1958 - 15 Dec 1966

Entity number: 169888

Address: 50 COURT ST., ROOM 302, BROOKLYN, NY, United States, 11201

Registration date: 21 Jan 1958 - 22 Feb 1983

Entity number: 169880

Address: 1566 MACDONALD AVE., BROOKLYN, NY, United States, 11230

Registration date: 21 Jan 1958 - 23 Dec 1992