Business directory in New York Kings - Page 16689

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 875552 companies

Entity number: 490512

Address: 965 50TH ST, BROOKLYN, NY, United States, 11219

Registration date: 23 May 1978 - 29 Sep 1982

Entity number: 490535

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 23 May 1978

Entity number: 490509

Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 23 May 1978

Entity number: 529813

Registration date: 22 May 1978 - 22 May 1978

Entity number: 490459

Address: 230 WITHERS ST, BROOKLYN, NY, United States, 11211

Registration date: 22 May 1978 - 30 Dec 1981

Entity number: 490453

Address: 125 WICKHAM AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 22 May 1978 - 31 Mar 1982

Entity number: 490432

Address: 666 5TH AVE, 23RD FL, NEW YORK, NY, United States, 10019

Registration date: 22 May 1978 - 29 Dec 1993

Entity number: 490423

Address: 77 BAY 40TH ST, BROOKLYN, NY, United States, 11214

Registration date: 22 May 1978 - 23 Dec 1992

Entity number: 490413

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

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490394

Address: 1157 100 1ST ST, BROOKLYN, NY, United States

Registration date: 22 May 1978 - 23 Dec 1992

EVORA CORP. Inactive

Entity number: 490393

Address: 35 ORANGE ST., BROOKLYN, NY, United States, 11201

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490360

Address: 8518 18TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 22 May 1978 - 19 Dec 1979

Entity number: 490359

Address: 7723 THIRD AVE, BROOKLYN, NY, United States, 11209

Registration date: 22 May 1978 - 25 Sep 1991

Entity number: 490352

Address: 2831 WEST 8TH ST, BROOKLYN, NY, United States, 11224

Registration date: 22 May 1978 - 25 Sep 1991

Entity number: 490334

Address: 611 BANNER AVE., BROOKLYN, NY, United States, 11235

Registration date: 22 May 1978 - 10 Oct 1980

Entity number: 490308

Address: 270 MILFORD ST, BROOKLYN, NY, United States, 11208

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490307

Address: 1 OLD COUNTRY RD, CARLE PL, NY, United States, 11514

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490306

Address: 12 HUGUENOT ROAD, TILLSON, NY, United States, 12486

Registration date: 22 May 1978 - 07 Sep 2006

Entity number: 490279

Address: 3700 SURF AVE, BROOKLYN, NY, United States, 11224

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490271

Address: 212 PROSPECT PK. WEST, BROOKLYN, NY, United States, 11215

Registration date: 22 May 1978 - 25 Sep 1991

Entity number: 490256

Address: 1759 66TH ST, BROOKLYN, NY, United States, 11204

Registration date: 22 May 1978 - 25 Sep 1991

Entity number: 490251

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 May 1978 - 22 May 1987

Entity number: 490239

Address: 51 REGENT ST, VALLEY STREAM, NY, United States, 11580

Registration date: 22 May 1978 - 25 Sep 1991

Entity number: 490217

Address: 776 WASHINGTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 22 May 1978 - 30 Dec 1981

Entity number: 490212

Address: LIPSTON & SZABAD, 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 22 May 1978 - 20 Feb 1998

Entity number: 490470

Address: 19 CROOKEDSTICK ROAD, JACKSON, NJ, United States, 08527

Registration date: 22 May 1978

Entity number: 490455

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

Registration date: 22 May 1978

Entity number: 490347

Address: 415-57TH ST, BROOKLYN, NY, United States, 11220

Registration date: 22 May 1978

Entity number: 490567

Address: 164 E 94TH ST, BROOKLYN, NY, United States, 11212

Registration date: 22 May 1978

Entity number: 490240

Address: 417 7TH AVENUE, BROOKYLN, NY, United States, 11215

Registration date: 22 May 1978

Entity number: 490167

Address: 5408 SEVENTH AVE, BROOKLYN, NY, United States, 11220

Registration date: 19 May 1978 - 29 Jan 1980

Entity number: 490164

Address: 13501 MAIN ST, LOS ANGELES, CA, United States, 90061

Registration date: 19 May 1978 - 19 May 1981

Entity number: 490137

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490134

Address: 7022 AVENUE U, BROOKLYN, NY, United States, 11234

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490116

Address: 4444 BEDFORD AVE, BROOKLYN, NY, United States, 11229

Registration date: 19 May 1978 - 23 Dec 1992

Entity number: 490110

Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 19 May 1978 - 23 Dec 1992

Entity number: 490095

Address: 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 19 May 1978 - 23 Dec 1992

Entity number: 490093

Address: 1325 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

Registration date: 19 May 1978 - 25 Sep 1991

Entity number: 490085

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490073

Address: 348 IRVING AVE., BROOKLYN, NY, United States, 11237

Registration date: 19 May 1978 - 23 Dec 1992

Entity number: 490054

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

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490047

Address: 1845 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 19 May 1978 - 24 Oct 1984

Entity number: 490002

Address: 1104 MARC DRIVE, N WOODMERE, NY, United States, 11598

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 489980

Address: 1995 PITKIN AVE, BROOKLYN, NY, United States, 11207

Registration date: 19 May 1978 - 30 Dec 1981

Entity number: 489964

Address: 87 O'GORMAN AVE, NEW YORK, NY, United States, 10306

Registration date: 19 May 1978 - 30 Dec 1981

Entity number: 489960

Address: 1159 DEAN STREET, APT #1A, BROOKLYN, NY, United States, 11216

Registration date: 19 May 1978 - 27 Jan 2010

Entity number: 489927

Registration date: 19 May 1978 - 19 May 1978

Entity number: 490070

Address: 111 JOHN STREET / ROOM 1010, NEW YORK, NY, United States, 10038

Registration date: 19 May 1978

Entity number: 490175

Address: 420 E. 9TH ST., BROOKLYN, NY, United States, 11218

Registration date: 19 May 1978

Entity number: 489855

Address: 104-01 WESTSIDE AVE, REGO PARK, NY, United States, 11363

Registration date: 18 May 1978 - 30 Jun 1982