Business directory in New York Kings - Page 16878

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 854797 companies

Entity number: 120117

Registration date: 03 Jun 1959

Entity number: 120134

Address: 222 WILSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 03 Jun 1959

Entity number: 120144

Registration date: 03 Jun 1959

Entity number: 120120

Address: 262 VAN BRUNT ST., BROOKLYN, NY, United States, 11231

Registration date: 03 Jun 1959

Entity number: 120085

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 02 Jun 1959 - 26 Oct 2011

Entity number: 120077

Address: 664 BALTIC ST, BROOKLYN, NY, United States, 11217

Registration date: 02 Jun 1959 - 27 Feb 1997

Entity number: 120068

Address: C/O SHAPIRO & LOBEL, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 02 Jun 1959 - 18 Mar 2002

Entity number: 2854763

Address: 3101 AVENUE I, BROOKLYN, NY, United States, 00000

Registration date: 01 Jun 1959 - 16 Dec 1968

Entity number: 120053

Address: 302 ASHLAND PLACE, BROOKLYN, NY, United States, 11217

Registration date: 01 Jun 1959 - 29 Sep 1982

Entity number: 120034

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

Registration date: 01 Jun 1959 - 26 Jun 1996

Entity number: 120012

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

Registration date: 01 Jun 1959 - 29 Sep 1982

Entity number: 120057

Address: 53 CARDINAL DRIVE, WESTFIELD, NJ, United States, 07091

Registration date: 01 Jun 1959

Entity number: 2839890

Address: 66 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 29 May 1959 - 15 Dec 1972

Entity number: 120010

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

Registration date: 29 May 1959 - 29 Sep 1982

Entity number: 120005

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 May 1959 - 26 Oct 2011

Entity number: 120009

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

Registration date: 29 May 1959

Entity number: 2841643

Address: 132 NASSAU ST., NEW YORK, NY, United States, 00000

Registration date: 28 May 1959 - 15 Dec 1966

Entity number: 119982

Address: 1441 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 28 May 1959

Entity number: 119930

Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201

Registration date: 27 May 1959 - 24 Dec 1991

Entity number: 119948

Address: 65 CHURCHILL AVE, STATEN ISLAND, NY, United States, 10309

Registration date: 27 May 1959

Entity number: 119945

Registration date: 27 May 1959

Entity number: 119924

Registration date: 27 May 1959

Entity number: 119949

Registration date: 27 May 1959

Entity number: 119915

Address: 460 LEFFERTS AVE., BROOKLYN, NY, United States, 11225

Registration date: 26 May 1959 - 23 Dec 1992

Entity number: 119914

Address: 1564 FULTON ST., BROOKLYN, NY, United States, 11213

Registration date: 26 May 1959 - 19 Oct 1987

Entity number: 119901

Address: 234 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

Registration date: 26 May 1959 - 23 Dec 1992

Entity number: 119888

Address: 611 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 26 May 1959 - 25 Sep 1991

Entity number: 112301

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

Registration date: 26 May 1959 - 25 Sep 1991

Entity number: 119889

Address: 276-5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 25 May 1959 - 29 Sep 1982

Entity number: 119887

Address: 505-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 25 May 1959 - 18 Oct 1982

Entity number: 119867

Address: LYNCH, 1691 CHAPIN AVE, MERRICK, NY, United States, 11566

Registration date: 25 May 1959 - 03 Nov 2009

Entity number: 119853

Address: 118 NASSAU AVE., BROOKLYN, NY, United States, 11222

Registration date: 25 May 1959 - 27 Jun 2001

Entity number: 2880099

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 00000

Registration date: 21 May 1959 - 16 Dec 1968

Entity number: 119818

Address: 1149 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 21 May 1959 - 25 Mar 1981

Entity number: 119806

Address: INC., 11620 WILSHIRE BLVD., LOS ANGELES, CA, United States, 90025

Registration date: 21 May 1959 - 18 Nov 1987

Entity number: 119773

Address: 4824 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 20 May 1959 - 29 Mar 1989

Entity number: 119753

Address: 545-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 May 1959 - 24 Dec 1991

GARAM CORP. Inactive

Entity number: 119743

Address: 1020-8TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 19 May 1959 - 23 Dec 1992

Entity number: 119742

Address: ATTN: CHARLES J RUBINSTEIN ESQ, 1476-A 54TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 19 May 1959

Entity number: 119723

Address: 1602 AVE. M, ZONE 30, BROOKLYN, NY, United States

Registration date: 18 May 1959 - 13 Feb 1985

Entity number: 119697

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

Registration date: 18 May 1959 - 01 Apr 1988

Entity number: 119693

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

Registration date: 18 May 1959 - 26 Jun 1996

Entity number: 2854724

Address: 186 JORALEMON STREET, BROOKLYN, NY, United States, 00000

Registration date: 15 May 1959 - 16 Dec 1963

Entity number: 119658

Registration date: 15 May 1959

Entity number: 119656

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

Registration date: 14 May 1959 - 29 Dec 1999

Entity number: 119622

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

Registration date: 14 May 1959 - 14 May 1992

Entity number: 119650

Registration date: 14 May 1959

Entity number: 119636

Address: 192 FORT GREENE PLACE, BROOKLYN, NY, United States, 11217

Registration date: 14 May 1959

Entity number: 119593

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

Registration date: 13 May 1959 - 19 Oct 1993

Entity number: 119614

Registration date: 13 May 1959