Business directory in New York Kings - Page 17186

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 871904 companies

Entity number: 138561

Address: 45 HEYWARD ST., BROOKLYN, NY, United States, 11211

Registration date: 08 Jun 1961 - 24 Dec 1991

Entity number: 138549

Address: 45 HOWARD ST., BROOKLYN, NY, United States

Registration date: 08 Jun 1961 - 21 Feb 1985

Entity number: 138543

Registration date: 08 Jun 1961

Entity number: 138551

Address: 2 RALPH AVE., BROOKLYN, NY, United States, 11221

Registration date: 08 Jun 1961

Entity number: 138574

Registration date: 08 Jun 1961

Entity number: 138529

Address: 177-9TH ST., BROOKLYN, NY, United States, 11215

Registration date: 07 Jun 1961 - 29 Sep 1982

Entity number: 138528

Address: 1566 RALPH AVE., BROOKLYN, NY, United States, 11236

Registration date: 07 Jun 1961 - 29 Sep 1982

Entity number: 138515

Address: 997 BERGEN ST., BROOKLYN, NY, United States, 11216

Registration date: 07 Jun 1961 - 23 May 2008

Entity number: 138504

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

Registration date: 06 Jun 1961 - 23 Dec 1992

Entity number: 138493

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 06 Jun 1961 - 23 Dec 1992

Entity number: 138491

Address: 655 WARREN ST., BROOKLYN, NY, United States, 11217

Registration date: 06 Jun 1961 - 23 Dec 1992

Entity number: 138490

Address: 213 E. 58TH ST., BROOKLYN, NY, United States, 11203

Registration date: 06 Jun 1961 - 22 Jan 1985

Entity number: 138487

Address: 50 COURT ST, BKLYN, NY, United States, 11201

Registration date: 06 Jun 1961 - 05 May 2000

Entity number: 138480

Address: 220 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 06 Jun 1961 - 28 Nov 1983

Entity number: 138478

Registration date: 06 Jun 1961

Entity number: 138503

Registration date: 06 Jun 1961

Entity number: 138451

Address: C/O R IUCULANO 150 SUNRISE HWY, LA-Z-BOY FURNITURE GALLERIES, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Jun 1961 - 20 Oct 2023

Entity number: 138431

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Jun 1961 - 25 Sep 1991

Entity number: 138427

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

Registration date: 05 Jun 1961 - 23 Dec 1992

Entity number: 138455

Registration date: 05 Jun 1961

Entity number: 138454

Registration date: 05 Jun 1961

Entity number: 138445

Registration date: 05 Jun 1961

Entity number: 138402

Registration date: 02 Jun 1961

Entity number: 138396

Address: 475- 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1961 - 29 Dec 1999

Entity number: 138386

Registration date: 01 Jun 1961

Entity number: 138380

Address: 1259 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11212

Registration date: 01 Jun 1961 - 25 Sep 1991

Entity number: 138376

Address: 3000 MARCUS AVE, SUITE 1E 3, LAKE SUCCESS, NY, United States, 11042

Registration date: 01 Jun 1961 - 31 Oct 1997

Entity number: 138360

Address: 1378 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 01 Jun 1961 - 29 Apr 1983

Entity number: 2867214

Address: 1096-98 BROADWAY, BROOKLYN, NY, United States, 00000

Registration date: 31 May 1961 - 15 Dec 1967

Entity number: 138354

Address: 2082 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 31 May 1961 - 17 Jun 1980

Entity number: 138352

Address: 107 NORTH 5TH ST., BROOKLYN, NY, United States, 11211

Registration date: 31 May 1961 - 29 Sep 1982

Entity number: 138340

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 31 May 1961 - 24 Jun 1981

Entity number: 138338

Address: 9110 5TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 31 May 1961 - 23 Dec 1992

Entity number: 138318

Address: 44 ELM ST, HUNTINGTON, NY, United States, 11743

Registration date: 31 May 1961 - 25 Feb 1991

Entity number: 138312

Address: 17 MOULTRIE STREET, BROOKLYN, NY, United States, 11222

Registration date: 29 May 1961 - 14 Jun 2004

Entity number: 138295

Address: 866 E. 29TH ST., BROOKLYN, NY, United States, 11210

Registration date: 29 May 1961 - 13 Dec 1988

Entity number: 138279

Address: C/O 76TH STREET PROPERTIES INC, 60-03 ELIOT AVE, MASPETH, NY, United States, 11378

Registration date: 29 May 1961 - 30 Apr 2008

Entity number: 138276

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

Registration date: 29 May 1961 - 23 Dec 1992

Entity number: 138272

Address: 229 SOUTH 3RD ST, BROOKLYN, NY, United States, 11211

Registration date: 29 May 1961

Entity number: 138304

Address: 423 95TH STREET, ATTN: FRANK RACCUGLIA, BROOKLYN, NY, United States, 11209

Registration date: 29 May 1961

Entity number: 138245

Address: 907 SHEPHERD AVE, BROOKLYN, NY, United States, 11208

Registration date: 26 May 1961 - 24 Jun 1981

Entity number: 138240

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

Registration date: 26 May 1961 - 26 Jun 1996

Entity number: 138213

Address: 918 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 25 May 1961 - 30 Sep 1981

Entity number: 138196

Address: 26 COURT ST., BROOKLY, NY, United States

Registration date: 25 May 1961 - 25 Sep 1991

Entity number: 138178

Registration date: 24 May 1961 - 05 May 1987

Entity number: 138182

Registration date: 24 May 1961

Entity number: 138152

Address: 2124 PITKIN AVE., BROOKLYN, NY, United States, 11207

Registration date: 23 May 1961 - 06 Jun 2023

Entity number: 138147

Address: 185 MONTAGUE ST, BKLYN, NY, United States, 11201

Registration date: 23 May 1961 - 25 Mar 1981

Entity number: 138134

Address: 47 VARICK AVE, BROOKLYN, NY, United States, 11237

Registration date: 23 May 1961 - 30 Sep 1981

Entity number: 2841306

Address: 92 LIBERTY ST., NEW YORK, NY, United States, 00000

Registration date: 22 May 1961 - 15 Dec 1972