Business directory in New York Kings - Page 17254

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 871450 companies

Entity number: 107863

Address: 538 BLAKE AVE., BROOKLYN, NY, United States, 11207

Registration date: 12 Apr 1956 - 09 Jul 1981

Entity number: 2841153

Address: 1088 HANCOCK ST., BROOKLYN, NY, United States, 00000

Registration date: 11 Apr 1956 - 15 Dec 1961

Entity number: 107786

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

Registration date: 06 Apr 1956 - 25 Sep 1991

Entity number: 107754

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Apr 1956 - 11 Mar 1987

Entity number: 107782

Registration date: 06 Apr 1956

Entity number: 107776

Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 06 Apr 1956

Entity number: 107741

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

Registration date: 05 Apr 1956 - 13 Jan 1994

Entity number: 107732

Address: 169 BAY 44TH ST., BROOKLYN, NY, United States, 11214

Registration date: 05 Apr 1956

Entity number: 107725

Registration date: 05 Apr 1956

Entity number: 107722

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

Registration date: 05 Apr 1956 - 30 Mar 1983

Entity number: 107719

Address: 183 YORK ST, BROOKLYN, NY, United States, 11201

Registration date: 04 Apr 1956

Entity number: 107713

Registration date: 04 Apr 1956

Entity number: 107688

Address: 245-247 BELMONT AVE., BROOKLYN, NY, United States, 11207

Registration date: 03 Apr 1956 - 30 Nov 1999

Entity number: 107673

Address: 1392 GATES AVE., BKLYN, NY, United States, 11221

Registration date: 03 Apr 1956

Entity number: 2681899

Address: 616 CLASSON AVE, BROOKLYN, NY, United States, 11238

Registration date: 02 Apr 1956

Entity number: 107664

Address: 1142 TO 1148 BEDFORD AVE, BROOKLYN, NY, United States

Registration date: 02 Apr 1956 - 25 Jan 2012

Entity number: 107659

Address: 2 CROSBY AVE., BROOKLYN, NY, United States, 11207

Registration date: 02 Apr 1956 - 30 Dec 1981

Entity number: 107658

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

Registration date: 02 Apr 1956 - 25 Apr 2012

Entity number: 107651

Address: 958 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Registration date: 02 Apr 1956 - 25 Mar 1992

Entity number: 107621

Registration date: 02 Apr 1956

Entity number: 107610

Address: 2775 EAST 16TH ST., BROOKLYN, NY, United States, 11235

Registration date: 02 Apr 1956

Entity number: 107607

Address: 416-90TH ST., BROOKLYN, NY, United States, 11209

Registration date: 02 Apr 1956 - 05 Dec 1995

Entity number: 107605

Address: 115 LAWRENCE ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Apr 1956 - 28 Mar 1986

Entity number: 107572

Address: 127 LIVINGSTONST., BROOKLYN, NY, United States

Registration date: 29 Mar 1956 - 29 Sep 1982

Entity number: 107561

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

Registration date: 28 Mar 1956 - 26 Apr 1982

Entity number: 107546

Address: 400 BEAN ROAD, MOULTONBORO, NH, United States, 03254

Registration date: 28 Mar 1956

Entity number: 107541

Address: 141 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 28 Mar 1956 - 23 Dec 1992

Entity number: 107558

Registration date: 28 Mar 1956

Entity number: 107474

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1956

Entity number: 107450

Address: 237 - 9TH ST., BROOKLYN, NY, United States, 11215

Registration date: 23 Mar 1956 - 25 May 1982

Entity number: 107467

Registration date: 23 Mar 1956

Entity number: 107442

Registration date: 23 Mar 1956

Entity number: 107433

Address: 115 W. 79TH ST., NEW YORK, NY, United States, 10024

Registration date: 22 Mar 1956 - 20 Jan 1987

Entity number: 107422

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Mar 1956 - 25 Mar 1981

Entity number: 107420

Address: 873 GINA COURT, NORTH BELLMORE, NY, United States, 11710

Registration date: 22 Mar 1956 - 07 Jun 2002

Entity number: 107397

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

Registration date: 21 Mar 1956 - 27 Jun 2001

Entity number: 107373

Registration date: 20 Mar 1956

Entity number: 107363

Registration date: 19 Mar 1956

Entity number: 107347

Address: 1961 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 19 Mar 1956 - 10 Sep 1981

Entity number: 107343

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

Registration date: 19 Mar 1956 - 25 Mar 1981

Entity number: 107364

Registration date: 19 Mar 1956

Entity number: 2868860

Address: 26 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 16 Mar 1956 - 15 Dec 1962

Entity number: 107291

Address: 27 WILLIAM ST., RM. 1204, NEW YORK, NY, United States, 10005

Registration date: 15 Mar 1956 - 29 Oct 1984

Entity number: 107290

Address: 27 WILLIAM ST., ROOM 1204, NEW YORK, NY, United States, 10005

Registration date: 15 Mar 1956 - 14 Sep 1982

Entity number: 107285

Address: STEINER & BAROVICK, 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 15 Mar 1956 - 08 Jan 1986

Entity number: 107281

Address: 381 SUNRISE HIGHWAY, 4TH FLOOR, LYNBROOK, NY, United States, 11563

Registration date: 15 Mar 1956 - 19 May 2022

Entity number: 107183

Address: 405 BARRETT RD, LAWRENCE, NY, United States, 11559

Registration date: 15 Mar 1956 - 15 May 2000

Entity number: 107250

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

Registration date: 14 Mar 1956 - 23 Dec 1992

Entity number: 107232

Address: 610 4TH AVE, BROOKLYN, NY, United States, 11215

Registration date: 13 Mar 1956

Entity number: 107218

Address: 1290 AVE. OF THE AMER., NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1956 - 30 Dec 1981