Business directory in New York Kings - Page 17040

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 872628 companies

Entity number: 277845

Address: 7 BUSHWICK PLACE, BKLYN, NY, United States, 11206

Registration date: 06 Jun 1969 - 25 Sep 1991

Entity number: 277808

Address: 521 FIFTH AVE., ATT: NAHUM L. GORDON, NEW YORK, NY, United States, 10175

Registration date: 06 Jun 1969 - 16 Nov 1987

Entity number: 277809

Address: ATT:NAHUM L. GORDON, 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 06 Jun 1969

Entity number: 277804

Registration date: 05 Jun 1969

Entity number: 277795

Address: 1414 AVE. OF, THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 05 Jun 1969 - 25 Sep 1991

Entity number: 277785

Address: 281 THIRD AVE., BROOKLYN, NY, United States, 11215

Registration date: 05 Jun 1969 - 29 Sep 1982

Entity number: 277781

Registration date: 05 Jun 1969

Entity number: 277762

Registration date: 05 Jun 1969

Entity number: 277697

Address: 606 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Registration date: 04 Jun 1969 - 27 Jun 2001

Entity number: 277679

Registration date: 03 Jun 1969

Entity number: 277660

Address: 3901-16TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 03 Jun 1969 - 25 Sep 1991

Entity number: 277631

Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Jun 1969 - 29 Sep 1982

Entity number: 277637

Registration date: 03 Jun 1969

Entity number: 277683

Address: 289 HAMILTON AVE., BKLYN, NY, United States, 11231

Registration date: 03 Jun 1969

Entity number: 277648

Registration date: 03 Jun 1969

Entity number: 277614

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

Registration date: 02 Jun 1969 - 23 Dec 1992

Entity number: 277587

Registration date: 02 Jun 1969

Entity number: 277558

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

Registration date: 29 May 1969 - 29 Dec 1982

Entity number: 277526

Registration date: 29 May 1969

Entity number: 277492

Registration date: 29 May 1969

Entity number: 277463

Address: 16 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 28 May 1969 - 28 Sep 1994

Entity number: 277442

Address: 296 NEW LOTS AVE., BROOKLYN, NY, United States, 11207

Registration date: 28 May 1969 - 28 Sep 1994

Entity number: 277436

Address: 210 RICHMOND AVE., STATEN ISLAND, NY, United States, 10302

Registration date: 28 May 1969 - 25 Sep 1991

Entity number: 277430

Address: 8310 - 13TH AVENUE, BROOKLYN, NY, United States, 11228

Registration date: 28 May 1969 - 27 Sep 1995

Entity number: 277428

Address: 616 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 28 May 1969 - 29 Jan 1999

Entity number: 277394

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 27 May 1969 - 23 Dec 1992

Entity number: 277362

Address: 920 CORTELYOU RD., BROOKLYN, NY, United States, 11218

Registration date: 27 May 1969 - 25 Mar 1981

Entity number: 277357

Address: 4403- 16TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 27 May 1969 - 27 May 1988

Entity number: 277355

Address: 5509 4TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 27 May 1969 - 29 Sep 1982

Entity number: 277350

Address: 1511 MARINE PK'WAY, BROOKLYN, NY, United States, 11234

Registration date: 27 May 1969 - 23 Dec 1992

Entity number: 277343

Address: 185 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 26 May 1969 - 24 Jun 1981

Entity number: 277324

Address: 366 LIVINGSTON ST, BROOKLYN, NY, United States, 11217

Registration date: 26 May 1969 - 22 Feb 1982

Entity number: 277301

Registration date: 26 May 1969

Entity number: 277330

Address: 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 26 May 1969

Entity number: 277298

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 26 May 1969

Entity number: 277281

Address: 122 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Registration date: 23 May 1969 - 25 Sep 1991

Entity number: 277276

Address: 188 MONTAGUE ST., ROOM 902, BROOKLYN, NY, United States, 11201

Registration date: 23 May 1969 - 06 Apr 1998

Entity number: 277263

Registration date: 23 May 1969

Entity number: 277213

Address: 5025 BAY PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 23 May 1969 - 20 Oct 2010

Entity number: 277207

Address: 5604 8TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 23 May 1969 - 07 Dec 1993

Entity number: 277204

Registration date: 23 May 1969

Entity number: 277257

Registration date: 23 May 1969

Entity number: 277170

Address: 176 LEE AVE., BROOKLYN, NY, United States, 11211

Registration date: 22 May 1969 - 23 Dec 1992

Entity number: 277148

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 May 1969 - 30 Sep 1981

Entity number: 277159

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 22 May 1969

Entity number: 277168

Address: ATTN: LOUIS LEVINE, 458 COZINE AVENUE, BROOKLYN, NY, United States, 11208

Registration date: 22 May 1969

Entity number: 277120

Address: 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, United States, 11530

Registration date: 21 May 1969 - 19 Nov 2004

Entity number: 277075

Address: 641-A NEW JERSEY AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 21 May 1969 - 23 Jun 1993

Entity number: 277073

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

Registration date: 21 May 1969 - 23 Dec 1992

Entity number: 277072

Address: 1409 E. 100TH ST., BROOKLYN, NY, United States, 11236

Registration date: 21 May 1969 - 25 Jan 2012