Business directory in New York Kings - Page 17169

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 871915 companies

Entity number: 147823

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

Registration date: 22 May 1962 - 25 Sep 1991

Entity number: 147853

Registration date: 22 May 1962

Entity number: 147790

Address: 6009-8TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 21 May 1962 - 25 Sep 1991

Entity number: 147782

Address: 1368 BUSHWICK AVE., BROOKLYN, NY, United States, 11207

Registration date: 21 May 1962

Entity number: 147784

Registration date: 21 May 1962

Entity number: 147773

Address: 120 BROADWAY, RM. 2650, NEW YORK, NY, United States

Registration date: 18 May 1962 - 26 May 2011

Entity number: 147768

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 18 May 1962 - 25 Sep 1991

Entity number: 147757

Address: 220 W42ND ST, NEW YORK, NY, United States, 10036

Registration date: 18 May 1962 - 25 Sep 1991

Entity number: 147748

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 18 May 1962 - 23 Dec 1992

Entity number: 147777

Registration date: 18 May 1962

Entity number: 1442764

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

Registration date: 17 May 1962 - 28 Sep 1994

Entity number: 147735

Address: 1072 GREENE AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 17 May 1962 - 06 Mar 1987

Entity number: 147722

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

Registration date: 17 May 1962 - 17 Apr 1990

Entity number: 147704

Address: 101-05 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 17 May 1962 - 24 Jun 1998

Entity number: 147674

Address: 240-05 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 16 May 1962 - 27 Jun 2001

Entity number: 147667

Address: 966 4TH AVENUE, BROOKLYN, NY, United States, 11232

Registration date: 15 May 1962 - 16 Apr 1982

Entity number: 147658

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 May 1962 - 24 Mar 1993

Entity number: 147654

Registration date: 15 May 1962

Entity number: 147649

Address: 950 - 52ND ST., BROOKLYN, NY, United States, 11219

Registration date: 15 May 1962 - 23 May 2008

Entity number: 147637

Address: 1440 E. 99TH STREET, BROOKLYN, NY, United States, 11236

Registration date: 15 May 1962 - 18 Jun 1997

Entity number: 147635

Registration date: 15 May 1962

Entity number: 147634

Address: DAVID WARMFLASH, 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 May 1962 - 23 Feb 2023

Entity number: 147629

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

Registration date: 15 May 1962 - 23 Dec 1992

Entity number: 147628

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

Registration date: 15 May 1962 - 29 Dec 1982

Entity number: 147650

Address: 96 NORTH 1ST ST, BROOKLYN, NY, United States, 11211

Registration date: 15 May 1962

Entity number: 147621

Address: 850 NEW LOTS AVE, BROOKLYN, NY, United States, 11208

Registration date: 14 May 1962 - 24 Jun 1981

Entity number: 147593

Registration date: 14 May 1962

Entity number: 2690227

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 00000

Registration date: 11 May 1962 - 24 Oct 2001

Entity number: 147583

Address: 725 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 11 May 1962 - 29 Sep 1993

Entity number: 147577

Address: 467 KEAP STREET, BROOKLYN, NY, United States, 11211

Registration date: 11 May 1962 - 28 Dec 1992

Entity number: 147569

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

Registration date: 11 May 1962

Entity number: 147565

Registration date: 11 May 1962

Entity number: 147526

Address: 41 CUMBERLAND STREET, BROOKLYN, NY, United States, 11205

Registration date: 10 May 1962 - 15 Jan 1998

Entity number: 147516

Address: 291 E 98TH ST., BROOKLYN, NY, United States, 11212

Registration date: 10 May 1962 - 29 Sep 1982

Entity number: 147512

Address: 3858 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 10 May 1962 - 26 Jun 2002

Entity number: 147519

Registration date: 10 May 1962

Entity number: 147528

Registration date: 10 May 1962

Entity number: 147511

Address: 127-50 NORTHERN BLVD., FLUSHING, NY, United States, 11368

Registration date: 10 May 1962

Entity number: 147504

Address: 634 DEAN ST., BROOKLYN, NY, United States, 11238

Registration date: 09 May 1962 - 29 Mar 1996

Entity number: 147492

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

Registration date: 09 May 1962 - 30 Sep 1981

Entity number: 147474

Address: LAFAYETTE ST., ROOM 812, NEW YORK, NY, United States

Registration date: 09 May 1962

Entity number: 147459

Address: 107 NORTH 6TH ST, BROOKLYN, NY, United States, 11211

Registration date: 08 May 1962 - 25 Mar 1981

Entity number: 147451

Address: 6504 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 08 May 1962 - 12 Feb 2004

Entity number: 147464

Registration date: 08 May 1962

Entity number: 147435

Address: 580 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 07 May 1962 - 24 Jun 1981

Entity number: 147431

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 07 May 1962 - 17 Sep 1985

Entity number: 147412

Address: 239 NOSTRAND AVE., BROOKLYN, NY, United States, 11205

Registration date: 07 May 1962 - 29 Sep 1993

Entity number: 147406

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 May 1962 - 28 Aug 1990

Entity number: 147405

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 May 1962 - 31 Oct 1990

Entity number: 147442

Registration date: 07 May 1962