Business directory in New York Kings - Page 17250

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: 98215

Address: 2015 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 05 Nov 1956 - 26 May 2006

Entity number: 98149

Address: 4720 AVE. I, BROOKLYN, NY, United States, 11234

Registration date: 05 Nov 1956 - 23 Dec 1992

Entity number: 98148

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

Registration date: 05 Nov 1956 - 28 Jul 1983

Entity number: 98157

Registration date: 05 Nov 1956

Entity number: 98211

Registration date: 05 Nov 1956

Entity number: 98165

Registration date: 05 Nov 1956

Entity number: 98997

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 03 Nov 1956 - 20 Mar 1996

Entity number: 98136

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 02 Nov 1956 - 23 Dec 1992

Entity number: 98135

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

Registration date: 02 Nov 1956 - 23 Dec 1992

Entity number: 98144

Address: 50TH STREET& FIRST AVE., BROOKLYN, NY, United States

Registration date: 02 Nov 1956

Entity number: 98108

Registration date: 01 Nov 1956

Entity number: 98106

Address: 80 CUTTERMILL ROAD, STE. 306, GREAT NECK, NY, United States, 11021

Registration date: 01 Nov 1956

Entity number: 98094

Registration date: 31 Oct 1956

Entity number: 103840

Address: 278 73RD ST., BROOKLYN, NY, United States, 11209

Registration date: 30 Oct 1956 - 23 Dec 1987

Entity number: 103833

Registration date: 30 Oct 1956

Entity number: 98023

Address: 200 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 26 Oct 1956 - 03 Apr 1987

Entity number: 98024

Address: 3864A FLATLANDS AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 26 Oct 1956

Entity number: 2880798

Address: 531 ATLANTIC AVE, BROOKLYN, NY, United States, 00000

Registration date: 25 Oct 1956 - 15 Dec 1966

Entity number: 97994

Registration date: 25 Oct 1956

Entity number: 98012

Registration date: 25 Oct 1956

Entity number: 97963

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Oct 1956 - 29 Sep 1982

Entity number: 97968

Address: 21896 OLD BRIDGE TRAIL, BOCA RATON, FL, United States, 33428

Registration date: 24 Oct 1956

Entity number: 97955

Address: 1167 WILMOHRST, BROOKLYN, NY, United States

Registration date: 23 Oct 1956 - 27 Sep 1995

Entity number: 97916

Registration date: 22 Oct 1956

Entity number: 97913

Address: 971 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 22 Oct 1956 - 26 Oct 2016

Entity number: 97909

Address: 716 SACKMAN ST., BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1956 - 23 Dec 1992

Entity number: 97904

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

Registration date: 22 Oct 1956 - 31 May 1991

Entity number: 97888

Address: 326 2ND STREET, GREENPORT, NY, United States, 11944

Registration date: 19 Oct 1956

Entity number: 97883

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 19 Oct 1956 - 14 Oct 1987

Entity number: 97879

Address: 2312 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 19 Oct 1956 - 23 Dec 1992

Entity number: 97885

Address: 2660 E. 29TH ST., BROOKLYN, NY, United States, 11235

Registration date: 19 Oct 1956

Entity number: 97856

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

Registration date: 18 Oct 1956 - 23 Dec 1992

Entity number: 99091

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

Registration date: 17 Oct 1956 - 24 Dec 1991

Entity number: 97849

Address: 312 PENN STREET, NEW YORK, NY, United States

Registration date: 17 Oct 1956 - 24 Dec 1991

Entity number: 97820

Address: 319-321 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 15 Oct 1956 - 23 Dec 1992

Entity number: 97806

Address: 108-30 DUNKIRK ST., ST. ALBANS, NY, United States, 11412

Registration date: 15 Oct 1956 - 05 Apr 1999

Entity number: 97808

Registration date: 15 Oct 1956

Entity number: 97798

Registration date: 15 Oct 1956

Entity number: 97797

Registration date: 15 Oct 1956

Entity number: 97767

Address: 1 DE KALB AVE., BROOKLYN, NY, United States, 11201

Registration date: 11 Oct 1956 - 23 Dec 1992

Entity number: 97765

Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226

Registration date: 11 Oct 1956 - 24 Dec 1991

Entity number: 97764

Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226

Registration date: 11 Oct 1956 - 25 Aug 1983

Entity number: 97763

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 11 Oct 1956 - 08 Oct 1986

Entity number: 97753

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Oct 1956 - 06 Dec 1984

Entity number: 97776

Registration date: 11 Oct 1956

Entity number: 97746

Address: 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 10 Oct 1956 - 26 Oct 2011

Entity number: 97738

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 10 Oct 1956 - 01 Oct 1990

Entity number: 97725

Address: 5415 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 10 Oct 1956

Entity number: 97695

Address: 15 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 09 Oct 1956 - 23 Dec 1992

Entity number: 97701

Registration date: 09 Oct 1956