Business directory in New York Kings - Page 17270

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 871315 companies

Entity number: 95179

Address: 645 CLINTON ST, BROOKLYN, NY, United States, 11231

Registration date: 26 Aug 1954 - 08 Feb 2000

Entity number: 95157

Address: 30 Gem Street, Brooklyn, NY, United States, 11222

Registration date: 25 Aug 1954

Entity number: 2840882

Address: 144 FLATBUSH AVE., BROOKLYN, NY, United States, 00000

Registration date: 24 Aug 1954 - 15 Dec 1961

Entity number: 95151

Address: 3027 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 24 Aug 1954

Entity number: 95141

Address: 6411-19TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 23 Aug 1954 - 23 Dec 1992

Entity number: 95138

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

Registration date: 23 Aug 1954 - 21 Aug 1990

Entity number: 89669

Registration date: 23 Aug 1954

Entity number: 89642

Registration date: 20 Aug 1954

Entity number: 95123

Address: 196 MILLER PLACE, HICKSVILLE, NY, United States, 11801

Registration date: 20 Aug 1954

Entity number: 89633

Registration date: 19 Aug 1954

Entity number: 95110

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 18 Aug 1954 - 28 Oct 2009

Entity number: 95104

Address: 86-64 208TH ST, HOLLIS, NY, United States, 11427

Registration date: 17 Aug 1954 - 25 Sep 1991

Entity number: 89666

Registration date: 17 Aug 1954

Entity number: 89561

Registration date: 16 Aug 1954

Entity number: 95064

Address: 330 BUTLER ST., BROOKLYN, NY, United States, 11217

Registration date: 11 Aug 1954 - 29 Sep 1982

Entity number: 95058

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

Registration date: 09 Aug 1954 - 24 Dec 1991

Entity number: 95048

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

Registration date: 06 Aug 1954 - 17 Dec 1984

Entity number: 95027

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 04 Aug 1954 - 23 Dec 1992

Entity number: 95030

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

Registration date: 04 Aug 1954

Entity number: 95003

Address: 1285 MCDONALD AVE., BROOKLYN, NY, United States, 11230

Registration date: 30 Jul 1954 - 13 Dec 2010

Entity number: 94998

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 30 Jul 1954 - 23 Dec 1992

Entity number: 94995

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

Registration date: 30 Jul 1954 - 25 Sep 1991

Entity number: 89589

Registration date: 29 Jul 1954

Entity number: 89572

Registration date: 26 Jul 1954

Entity number: 89569

Registration date: 26 Jul 1954

Entity number: 94979

Address: 2157 OCEAN AVE., BROOKLYN, NY, United States, 11229

Registration date: 26 Jul 1954

Entity number: 94966

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 Jul 1954 - 25 Aug 1999

Entity number: 94964

Address: 851 EAST 29TH ST, BROOKLYN, NY, United States, 11210

Registration date: 23 Jul 1954 - 24 Jun 1981

Entity number: 89564

Registration date: 22 Jul 1954

Entity number: 89533

Registration date: 22 Jul 1954

Entity number: 230965

Address: 1936 MCDONALD AVE., KINGS COUNTY, NYCITY, NY, United States

Registration date: 21 Jul 1954 - 25 Apr 2012

Entity number: 94948

Address: 851 EAST 29TH ST., BROOKLYN, NY, United States, 11210

Registration date: 21 Jul 1954 - 24 Jun 1981

Entity number: 89602

Registration date: 21 Jul 1954

Entity number: 94939

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

Registration date: 20 Jul 1954 - 29 Mar 1989

Entity number: 94925

Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 19 Jul 1954 - 27 Aug 1982

Entity number: 94926

Address: 531 NOSTRAND AVE., NEW YORK, NY, United States

Registration date: 19 Jul 1954

Entity number: 94911

Address: 85 ST. PAULS PLACE, BROOKLYN, NY, United States, 11226

Registration date: 14 Jul 1954 - 25 Sep 1991

Entity number: 94896

Address: 2623 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 14 Jul 1954 - 26 Oct 2011

Entity number: 94892

Address: 255 NEPTUNE AVE., BROOKLYN, NY, United States, 11235

Registration date: 13 Jul 1954 - 24 Jun 1981

Entity number: 94876

Address: 80 LIVINGSTON ST, BROOKLYN, NY, United States, 11201

Registration date: 13 Jul 1954 - 27 Oct 1988

Entity number: 94886

Address: 2892 NOSTRAND AVE., BROOKLYN, NY, United States, 11229

Registration date: 12 Jul 1954 - 28 Jun 1995

Entity number: 94880

Address: 2117 CHURCH AVE., BROOKLYN, NY, United States, 11226

Registration date: 12 Jul 1954 - 25 Sep 1991

Entity number: 94837

Address: 1271 73RD STREET, BROOKLYN, NY, United States, 11228

Registration date: 08 Jul 1954 - 03 Dec 1990

Entity number: 94834

Address: 2014 EAST 4TH ST., BROOKLYN, NY, United States, 11223

Registration date: 08 Jul 1954 - 29 Jun 1990

Entity number: 89502

Registration date: 08 Jul 1954

Entity number: 2841764

Address: 144 FLATBUSH AVE., BROOKLYN, NY, United States, 00000

Registration date: 06 Jul 1954 - 15 Dec 1964

Entity number: 94825

Address: 4340 34TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Jul 1954

Entity number: 94815

Address: 7310 13TH ST., BROOKLYN, NY, United States, 11228

Registration date: 01 Jul 1954 - 23 Dec 1992

Entity number: 94806

Address: 1782 UNION BLVD., BAYSHORE, NY, United States, 11706

Registration date: 01 Jul 1954 - 30 Sep 1981