Business directory in New York Kings - Page 16879

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: 119615

Registration date: 13 May 1959

Entity number: 119571

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

Registration date: 12 May 1959 - 28 Oct 2009

Entity number: 119555

Address: 38 LEFFERTS PLACE, BROOKLYN, NY, United States, 11238

Registration date: 12 May 1959 - 27 Dec 2000

Entity number: 119548

Address: 68 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 12 May 1959 - 30 Dec 1988

Entity number: 119563

Registration date: 12 May 1959

Entity number: 119562

Registration date: 12 May 1959

Entity number: 119551

Registration date: 12 May 1959

Entity number: 119513

Address: 956 EAST 46TH ST., BROOKLYN, NY, United States, 11203

Registration date: 11 May 1959 - 29 Dec 1982

Entity number: 119511

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

Registration date: 11 May 1959 - 25 Sep 1991

Entity number: 119509

Address: BUSH TERMINAL BLDG, 45, BROOKLYN, NY, United States, 11232

Registration date: 08 May 1959 - 23 Sep 1998

Entity number: 119485

Registration date: 08 May 1959 - 07 Dec 2021

Entity number: 119474

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

Registration date: 08 May 1959 - 29 Mar 1984

Entity number: 119475

Registration date: 08 May 1959

Entity number: 119503

Registration date: 08 May 1959

Entity number: 119469

Address: 40 BEVERLY ROAD, MERRICK, NY, United States, 11566

Registration date: 07 May 1959 - 11 Jul 2022

Entity number: 119467

Registration date: 07 May 1959

Entity number: 119450

Address: 339 MARTENSE ST., BROOKLYN, NY, United States, 11226

Registration date: 07 May 1959 - 29 Sep 1982

Entity number: 119439

Address: 300 MORGAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 07 May 1959

Entity number: 119435

Registration date: 07 May 1959

Entity number: 119437

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 07 May 1959

Entity number: 119421

Registration date: 06 May 1959

Entity number: 119391

Address: 1268-81ST. ST., KINGS, NY, United States

Registration date: 05 May 1959 - 30 Sep 1981

Entity number: 119383

Address: 7210 COLONIAL RD, BROOKLYN, NY, United States, 11209

Registration date: 05 May 1959

Entity number: 2855489

Address: 1361 61ST ST., BROOKLYN, NY, United States, 00000

Registration date: 04 May 1959 - 15 Dec 1966

Entity number: 119338

Address: 330 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 04 May 1959 - 08 Oct 1993

Entity number: 119202

Address: 9227 FOURTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 28 Apr 1959 - 23 Dec 1992

Entity number: 119228

Registration date: 28 Apr 1959

Entity number: 119187

Address: 366 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Apr 1959 - 12 Oct 2004

Entity number: 119181

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

Registration date: 27 Apr 1959 - 30 Jan 1986

Entity number: 119174

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

Registration date: 27 Apr 1959 - 14 May 1999

Entity number: 119156

Address: 825 SARATOGA AVE., BROOKLYN, NY, United States, 11212

Registration date: 27 Apr 1959

Entity number: 119171

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Apr 1959

Entity number: 119131

Address: 3174 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11235

Registration date: 24 Apr 1959 - 25 Sep 1991

Entity number: 119122

Address: 9303 SHORE RD., BROOKLYN, NY, United States, 11209

Registration date: 24 Apr 1959 - 23 Dec 1992

Entity number: 119111

Address: 101 LIBERTY AVE., BROOKLYN, NY, United States, 11212

Registration date: 24 Apr 1959 - 25 Sep 1991

Entity number: 119098

Address: 2164 CATON AVE, BROOKLYN, NY, United States, 11226

Registration date: 23 Apr 1959 - 30 Dec 1981

Entity number: 119061

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

Registration date: 22 Apr 1959 - 24 Mar 1993

Entity number: 119037

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

Registration date: 22 Apr 1959 - 30 Dec 1988

Entity number: 119009

Address: 869 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 21 Apr 1959 - 29 Dec 1982

Entity number: 119000

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

Registration date: 21 Apr 1959 - 19 Jul 1985

Entity number: 119002

Address: 125 WOLF ROAD, SUITE 315, ALBANY, NY, United States, 12205

Registration date: 21 Apr 1959

Entity number: 119020

Address: 15 VANDERBILT AVE., ATT: JACK BODENSTEIN, BROOKLYN, NY, United States, 11205

Registration date: 21 Apr 1959

Entity number: 119011

Registration date: 21 Apr 1959

Entity number: 118987

Address: 4310 14TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 20 Apr 1959 - 26 Oct 2011

Entity number: 118964

Address: 124 NOLL ST., BROOKLYN, NY, United States, 11206

Registration date: 20 Apr 1959 - 29 Sep 1993

Entity number: 2841303

Address: 5520 15TH AVE., BROOKLYN, NY, United States, 00000

Registration date: 17 Apr 1959 - 15 Dec 1969

Entity number: 118939

Address: 87 LIVONIA AVE., BROOKLYN, NY, United States, 11212

Registration date: 17 Apr 1959

Entity number: 118918

Registration date: 16 Apr 1959

Entity number: 118915

Address: 350-5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 16 Apr 1959 - 16 Aug 2017

Entity number: 118892

Address: 2634 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

Registration date: 16 Apr 1959 - 26 Jun 1996