Business directory in New York Kings - Page 17097

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 872204 companies

Entity number: 200713

Registration date: 25 Jul 1966

Entity number: 200659

Address: 3165 NOSTRAND AVE., BROOKLYN, NY, United States, 11229

Registration date: 22 Jul 1966 - 23 Dec 1992

Entity number: 200637

Address: 881 58TH ST., BROOKLYN, NY, United States, 11220

Registration date: 21 Jul 1966 - 28 Feb 1995

Entity number: 200613

Registration date: 21 Jul 1966

Entity number: 200617

Registration date: 21 Jul 1966

Entity number: 200615

Registration date: 21 Jul 1966

Entity number: 200624

Registration date: 21 Jul 1966

Entity number: 200590

Address: 274-4TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 20 Jul 1966 - 26 Feb 1988

Entity number: 200606

Registration date: 20 Jul 1966

Entity number: 200572

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 Jul 1966 - 26 Jun 1996

Entity number: 200565

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

Registration date: 19 Jul 1966 - 16 Apr 2008

Entity number: 200570

Registration date: 19 Jul 1966

Entity number: 200561

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 Jul 1966

Entity number: 200537

Address: 447 AVE. P, BROOKLYN, NY, United States, 11223

Registration date: 18 Jul 1966 - 25 Sep 1991

Entity number: 200515

Address: 117 MONTAGUE ST, BKLYN, NY, United States, 11201

Registration date: 18 Jul 1966 - 10 Sep 1987

Entity number: 200522

Registration date: 18 Jul 1966

Entity number: 200525

Registration date: 18 Jul 1966

Entity number: 200528

Registration date: 18 Jul 1966

Entity number: 200516

Registration date: 18 Jul 1966

Entity number: 200463

Address: 3618-20 NOSTRAND AVE, BROOKLYN, NY, United States

Registration date: 15 Jul 1966 - 26 Jun 1996

Entity number: 200467

Address: 319 68TH ST., BROOKLYN, NY, United States, 11220

Registration date: 15 Jul 1966

Entity number: 200471

Registration date: 15 Jul 1966

Entity number: 200450

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 Jul 1966 - 30 Dec 1981

Entity number: 200449

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

Registration date: 14 Jul 1966 - 25 Sep 1991

Entity number: 200455

Registration date: 14 Jul 1966

Entity number: 200451

Registration date: 14 Jul 1966

Entity number: 200401

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

Registration date: 13 Jul 1966

Entity number: 200374

Address: 53 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Jul 1966 - 27 Sep 1995

Entity number: 200389

Registration date: 12 Jul 1966

Entity number: 200386

Registration date: 12 Jul 1966

Entity number: 200312

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

Registration date: 11 Jul 1966 - 30 Sep 1981

Entity number: 200304

Address: 717 LONGACRE AVENUE, WOODMERE, NY, United States, 11598

Registration date: 11 Jul 1966

Entity number: 200311

Registration date: 11 Jul 1966

Entity number: 200337

Registration date: 11 Jul 1966

Entity number: 200584

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

Registration date: 09 Jul 1966

Entity number: 200276

Address: 30 W. COLUMBIA ST., HEMPSTEAD, NY, United States, 11550

Registration date: 08 Jul 1966 - 24 Jun 1981

Entity number: 200272

Address: 2293 BEDFORD AVE., BROOKLYN, NY, United States, 11226

Registration date: 08 Jul 1966 - 25 Jan 2012

Entity number: 200277

Address: 2930 WEST 5TH ST., BROOKLYN, NY, United States, 11224

Registration date: 08 Jul 1966

Entity number: 200267

Registration date: 08 Jul 1966

Entity number: 200239

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 Jul 1966 - 10 Apr 1987

Entity number: 200233

Address: 476 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Registration date: 07 Jul 1966 - 02 May 2001

Entity number: 200234

Address: 95 4TH ST, BROOKLYN, NY, United States, 11231

Registration date: 07 Jul 1966

Entity number: 200216

Registration date: 06 Jul 1966

Entity number: 200172

Address: 3188 FULTON STREET, BROOKLYN, NY, United States, 11208

Registration date: 05 Jul 1966 - 07 May 2002

Entity number: 200131

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Jul 1966 - 23 Dec 1992

Entity number: 200171

Registration date: 05 Jul 1966

Entity number: 200170

Address: 225 W. 34TH ST, NEW YORK, NY, United States, 10122

Registration date: 05 Jul 1966

Entity number: 200100

Address: 26 MESEROLE ST, BROOKLYN, NY, United States, 11206

Registration date: 01 Jul 1966

BIMCO CORP. Inactive

Entity number: 200097

Address: 499 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 01 Jul 1966 - 27 Sep 1995

Entity number: 200091

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Jul 1966 - 25 Sep 1991