Business directory in New York Kings - Page 17300

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: 66704

Address: 117 LEE AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 15 Mar 1951 - 23 Dec 1992

Entity number: 76062

Registration date: 15 Mar 1951

Entity number: 66703

Address: 1562 DEKALB AVE., BROOKLYN, NY, United States, 11237

Registration date: 15 Mar 1951

Entity number: 66475

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

Registration date: 13 Mar 1951 - 11 Dec 1998

Entity number: 810353

Address: 10 C. 40TH ST., NYC, NY, United States

Registration date: 09 Mar 1951 - 30 Sep 1981

Entity number: 66593

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

Registration date: 09 Mar 1951 - 29 Sep 1993

Entity number: 66470

Address: 768-39 ST., BROOKLYN, NY, United States, 11232

Registration date: 09 Mar 1951 - 23 Dec 1992

Entity number: 76033

Registration date: 09 Mar 1951

Entity number: 66673

Address: 1535-63RD ST., BROOKLYN, NY, United States, 11219

Registration date: 08 Mar 1951 - 24 Oct 1984

Entity number: 66669

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

Registration date: 08 Mar 1951 - 25 Jan 2012

Entity number: 66664

Address: 115 KING ST., BROOKLYN, NY, United States, 11231

Registration date: 08 Mar 1951 - 08 Oct 1987

Entity number: 66556

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1951 - 29 Sep 1993

Entity number: 66555

Address: 115 COURT ST, NEW YORK, NY, United States

Registration date: 05 Mar 1951 - 23 Sep 1998

Entity number: 66543

Address: 172 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 05 Mar 1951

Entity number: 75921

Registration date: 02 Mar 1951

Entity number: 66643

Address: 66 COURT ST., NEW YORK, NY, United States

Registration date: 01 Mar 1951 - 19 Feb 1985

Entity number: 66520

Address: 95 LORIMER ST., NEW YORK, NY, United States

Registration date: 01 Mar 1951 - 26 Jun 2002

Entity number: 66637

Address: 208 HEFFERSON AVE., BROOKLYN, NY, United States

Registration date: 28 Feb 1951 - 23 Dec 1992

Entity number: 66516

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Feb 1951 - 30 Sep 1981

Entity number: 66513

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Feb 1951 - 10 May 1999

Entity number: 75998

Registration date: 23 Feb 1951

Entity number: 66494

Address: 4625 BEDFORD AVE., BROOKLYN, NY, United States, 11235

Registration date: 23 Feb 1951 - 30 Sep 1981

Entity number: 66626

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

Registration date: 19 Feb 1951 - 17 Jul 1984

Entity number: 66619

Address: 151 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Registration date: 19 Feb 1951 - 06 Oct 2017

Entity number: 66618

Address: 60 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Registration date: 19 Feb 1951 - 29 Sep 1993

Entity number: 66615

Address: 7200 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11362

Registration date: 16 Feb 1951

Entity number: 75976

Registration date: 15 Feb 1951

Entity number: 75970

Registration date: 15 Feb 1951

Entity number: 66609

Address: 1506 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 15 Feb 1951 - 26 Oct 2016

Entity number: 2881986

Address: 2111 BEEKMAN PLACE, BROOKLYN, NY, United States, 00000

Registration date: 13 Feb 1951 - 15 Dec 1962

Entity number: 66850

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 13 Feb 1951 - 09 Nov 1993

Entity number: 75958

Registration date: 13 Feb 1951

Entity number: 66860

Address: 41-24 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Feb 1951

Entity number: 75951

Registration date: 09 Feb 1951

Entity number: 66846

Address: 21 SPENCER ST., BROOKLYN, NY, United States, 11205

Registration date: 09 Feb 1951 - 31 Jan 1984

Entity number: 66839

Address: 399 EMPIRE BLVD., NEW YORK, NY, United States

Registration date: 08 Feb 1951 - 03 Nov 2005

Entity number: 75939

Registration date: 07 Feb 1951

Entity number: 75919

Registration date: 06 Feb 1951 - 18 Sep 2018

Entity number: 1646453

Registration date: 05 Feb 1951 - 15 Dec 1969

Entity number: 75981

Registration date: 05 Feb 1951

Entity number: 66454

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Feb 1951 - 25 Mar 1981

Entity number: 66441

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 01 Feb 1951 - 05 Apr 1999

Entity number: 75836

Registration date: 01 Feb 1951

Entity number: 66447

Address: 36-01 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 31 Jan 1951 - 31 May 2005

Entity number: 75832

Registration date: 31 Jan 1951

Entity number: 75826

Registration date: 31 Jan 1951

Entity number: 66435

Address: 2352 VOORHIES AVE., BROOKLYN, NY, United States, 11235

Registration date: 30 Jan 1951 - 28 Jun 1995

Entity number: 66432

Address: 140 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 29 Jan 1951 - 09 Jan 1989

Entity number: 66427

Address: 816A BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 29 Jan 1951

Entity number: 75816

Registration date: 29 Jan 1951