Business directory in New York Kings - Page 16908

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 855441 companies

Entity number: 111280

Registration date: 27 May 1958

Entity number: 111289

Registration date: 27 May 1958

Entity number: 111244

Address: 183-185 CONCORD ST, BROOKLYN, NY, United States, 11201

Registration date: 26 May 1958 - 24 Dec 2002

Entity number: 111229

Address: 277 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 26 May 1958 - 25 Mar 1992

Entity number: 111259

Address: 990 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Registration date: 26 May 1958

Entity number: 111210

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

Registration date: 23 May 1958 - 25 Sep 1991

Entity number: 111200

Address: 2840 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 23 May 1958 - 26 Oct 2016

Entity number: 111193

Registration date: 22 May 1958

Entity number: 111170

Address: 2216 PITKIN AVE., BROOKLYN, NY, United States, 11207

Registration date: 22 May 1958 - 25 Sep 1991

Entity number: 111168

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

Registration date: 21 May 1958 - 25 Sep 1991

Entity number: 111162

Address: 1222 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 21 May 1958 - 29 Sep 1982

Entity number: 111110

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

Registration date: 20 May 1958 - 29 Mar 1984

Entity number: 111109

Address: 284 SEIGEL ST., BROOKLYN, NY, United States, 11206

Registration date: 20 May 1958 - 29 Dec 1982

Entity number: 111115

Registration date: 20 May 1958

Entity number: 111100

Registration date: 19 May 1958

Entity number: 111080

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

Registration date: 16 May 1958

Entity number: 111072

Address: 20 ADELPHI ST., BROOKLYN, NY, United States, 11205

Registration date: 16 May 1958 - 29 Sep 1993

Entity number: 111063

Address: 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 16 May 1958 - 30 Sep 1981

Entity number: 111073

Registration date: 16 May 1958

Entity number: 111046

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

Registration date: 15 May 1958 - 24 Sep 1997

Entity number: 111038

Address: 226-228 15TH ST., BROOKLYN, NY, United States, 11215

Registration date: 15 May 1958 - 25 Sep 1991

Entity number: 111037

Address: 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 15 May 1958 - 25 Jun 2003

Entity number: 111034

Address: 197 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 15 May 1958 - 18 Feb 1994

Entity number: 111051

Registration date: 15 May 1958

Entity number: 111017

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

Registration date: 14 May 1958 - 29 Mar 1984

Entity number: 111006

Address: 55 BAY 14TH ST, BROOKLYN, NY, United States, 11214

Registration date: 14 May 1958 - 09 Oct 2015

Entity number: 111022

Registration date: 14 May 1958

Entity number: 2872956

Address: 1180 FULTON ST., BROOKLYN, NY, United States, 00000

Registration date: 13 May 1958 - 15 Dec 1966

Entity number: 111002

Address: 66 COURT ST, ROOM 1701, BROOKLYN, NY, United States, 11201

Registration date: 13 May 1958 - 08 Aug 1985

Entity number: 110998

Registration date: 13 May 1958

Entity number: 110996

Registration date: 13 May 1958

Entity number: 110986

Address: 7907 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11214

Registration date: 13 May 1958 - 09 Sep 2003

Entity number: 110997

Registration date: 13 May 1958

Entity number: 110961

Registration date: 12 May 1958

Entity number: 110918

Registration date: 09 May 1958

Entity number: 110916

Address: 101 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 09 May 1958 - 25 Sep 1991

Entity number: 110909

Registration date: 08 May 1958

Entity number: 110897

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

Registration date: 08 May 1958 - 25 Mar 1992

Entity number: 110893

Registration date: 08 May 1958

Entity number: 110884

Address: 183 NEW YORK AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 08 May 1958

Entity number: 110898

Registration date: 08 May 1958

Entity number: 110869

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 May 1958 - 25 Sep 1991

Entity number: 110877

Registration date: 07 May 1958

Entity number: 110854

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 May 1958 - 23 Dec 1992

FOL INC. Inactive

Entity number: 110848

Address: 675 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 06 May 1958 - 25 Sep 1991

Entity number: 110860

Registration date: 06 May 1958

Entity number: 110844

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

Registration date: 05 May 1958 - 26 Oct 2011

Entity number: 110830

Address: 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557

Registration date: 05 May 1958

Entity number: 110824

Registration date: 05 May 1958

Entity number: 110804

Address: 1929 ALLEN PARKWAY, 10TH FLOOR, HOUSTON, TX, United States, 77019

Registration date: 05 May 1958 - 30 Sep 2000