Business directory in New York Kings - Page 17299

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 871299 companies

Entity number: 66929

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

Registration date: 23 Apr 1951 - 29 Sep 1982

Entity number: 66928

Address: 1149 PUTNAM AVE., BROOKLYN, NY, United States, 11221

Registration date: 19 Apr 1951 - 28 Oct 2009

Entity number: 66924

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Apr 1951 - 23 Dec 1992

Entity number: 66921

Address: 1177 GATES AVE., BROOKLYN, NY, United States, 11221

Registration date: 19 Apr 1951

Entity number: 76112

Registration date: 18 Apr 1951

Entity number: 66915

Address: 84 MYRTLE AVE, BROOKLYN, NY, United States, 11201

Registration date: 18 Apr 1951 - 05 Feb 1993

Entity number: 66914

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 18 Apr 1951 - 25 Sep 1991

Entity number: 76105

Address: 801 SECOND AVE, 17TH FL., NEW YORK, NY, United States, 10017

Registration date: 17 Apr 1951

Entity number: 76196

Registration date: 16 Apr 1951

Entity number: 66745

Address: 202 COFFEY STREET, BROOKLYN, NY, United States, 11231

Registration date: 16 Apr 1951 - 25 Oct 1983

Entity number: 66719

Address: 217-02 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 16 Apr 1951 - 14 Mar 1996

Entity number: 76191

Registration date: 16 Apr 1951

Entity number: 76194

Registration date: 16 Apr 1951

Entity number: 419450

Address: 10720 AVE D, BROOKLYN, NY, United States, 11236

Registration date: 13 Apr 1951 - 24 Sep 1980

Entity number: 76186

Registration date: 13 Apr 1951

Entity number: 66733

Address: 188 RALPH AVENUE, BROOKLYN, NY, United States, 11233

Registration date: 13 Apr 1951 - 23 Jun 1993

Entity number: 66718

Address: 132 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 13 Apr 1951 - 23 Dec 1992

Entity number: 66713

Address: 828 BEDFORD AVE., BROOKLYN, NY, United States, 11205

Registration date: 13 Apr 1951 - 19 May 1999

Entity number: 76185

Registration date: 13 Apr 1951

Entity number: 66737

Address: 3626 KINGS HIGHWAY, NEW YORK, NY, United States

Registration date: 12 Apr 1951 - 28 Jan 2005

Entity number: 76178

Registration date: 11 Apr 1951

Entity number: 66730

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

Registration date: 11 Apr 1951

Entity number: 68956

Address: 9265 FOURTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 10 Apr 1951

Entity number: 76168

Registration date: 10 Apr 1951

Entity number: 2259827

Address: 50 west 17th street, NEW YORK, NY, United States, 10011

Registration date: 10 Apr 1951

Entity number: 76163

Registration date: 10 Apr 1951

Entity number: 76154

Registration date: 09 Apr 1951

Entity number: 76153

Registration date: 09 Apr 1951

Entity number: 76157

Registration date: 09 Apr 1951

Entity number: 76150

Registration date: 06 Apr 1951

Entity number: 66585

Address: 2217 WANTAGH AVE, MERRICK, NY, United States

Registration date: 06 Apr 1951 - 23 Dec 1992

Entity number: 66577

Address: 195 COOPER ST., BROOKLYN, NY, United States, 11207

Registration date: 05 Apr 1951 - 05 Sep 1989

Entity number: 76126

Registration date: 04 Apr 1951

Entity number: 66578

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

Registration date: 04 Apr 1951 - 23 Dec 1992

Entity number: 66572

Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 04 Apr 1951 - 29 Dec 1999

Entity number: 66573

Address: 1020 WILLOUGHBY AVE, BKLYN, NY, United States, 11221

Registration date: 03 Apr 1951

Entity number: 2881526

Address: 270 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 02 Apr 1951 - 15 Dec 1966

Entity number: 76144

Registration date: 02 Apr 1951

Entity number: 66762

Address: 83 GRAND AVE., BROOKLYN, NY, United States, 11205

Registration date: 30 Mar 1951 - 05 Dec 1984

Entity number: 66562

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

Registration date: 30 Mar 1951 - 28 Dec 1994

Entity number: 66753

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

Registration date: 29 Mar 1951 - 12 May 1998

Entity number: 66749

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

Registration date: 29 Mar 1951 - 28 Oct 2014

Entity number: 66801

Address: 66-58 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 27 Mar 1951 - 24 Sep 1997

Entity number: 76015

Registration date: 27 Mar 1951

Entity number: 66794

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 26 Mar 1951 - 25 Jun 2003

Entity number: 66791

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1951 - 23 Dec 1992

Entity number: 76006

Registration date: 26 Mar 1951

Entity number: 66781

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

Registration date: 23 Mar 1951 - 23 Dec 1992

Entity number: 76080

Registration date: 20 Mar 1951

Entity number: 66524

Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 Mar 1951