Business directory in New York Kings - Page 17189

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 871880 companies

Entity number: 136770

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Apr 1961 - 30 Sep 1981

Entity number: 136757

Address: 238 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Registration date: 03 Apr 1961 - 26 Jun 1996

UBIQUE LTD. Inactive

Entity number: 136748

Address: 916 EAST 48 ST., BROOKLYN, NY, United States, 11203

Registration date: 03 Apr 1961 - 23 Dec 1992

Entity number: 136726

Registration date: 31 Mar 1961

Entity number: 136719

Address: 352 REID AVE, BROOKLYN, NY, United States, 11233

Registration date: 31 Mar 1961 - 23 Dec 1992

Entity number: 136712

Address: 170 STEWART AVE., BROOKLYN, NY, United States, 11237

Registration date: 31 Mar 1961 - 29 Sep 1982

Entity number: 136707

Address: 861 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 31 Mar 1961

Entity number: 136717

Registration date: 31 Mar 1961

Entity number: 136729

Registration date: 31 Mar 1961

Entity number: 136661

Address: 2840 EASTERN BOULEVARD, BALDWIN HARBOR, NY, United States, 11510

Registration date: 29 Mar 1961 - 09 Dec 2019

Entity number: 136651

Address: 296 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 29 Mar 1961 - 23 Dec 1992

Entity number: 136646

Address: 738 BEDFORD AVE., BROOKLYN, NY, United States, 11205

Registration date: 29 Mar 1961 - 24 Dec 1991

Entity number: 136636

Registration date: 29 Mar 1961

Entity number: 136655

Registration date: 29 Mar 1961

Entity number: 136611

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

Registration date: 28 Mar 1961 - 13 Feb 2001

Entity number: 136609

Registration date: 28 Mar 1961

Entity number: 136596

Registration date: 28 Mar 1961

Entity number: 136588

Address: 1782 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235

Registration date: 28 Mar 1961 - 28 Sep 1994

Entity number: 136578

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Mar 1961 - 28 Sep 1994

Entity number: 136582

Registration date: 28 Mar 1961

Entity number: 136600

Address: 171 Court Street, Brooklyn, NY, United States, 11201

Registration date: 28 Mar 1961

Entity number: 136619

Registration date: 28 Mar 1961

Entity number: 136532

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 27 Mar 1961 - 07 Sep 1999

Entity number: 136482

Address: 1846 BENSON AVE., BROOKLYN, NY, United States, 11214

Registration date: 24 Mar 1961 - 13 Apr 1988

Entity number: 136465

Address: 200 WEST 83RD ST., NEW YORK, NY, United States, 10024

Registration date: 23 Mar 1961 - 23 Dec 1992

Entity number: 136463

Address: 1168 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 23 Mar 1961 - 25 Sep 1991

Entity number: 136446

Address: 104-24 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

Registration date: 23 Mar 1961

Entity number: 136456

Registration date: 23 Mar 1961

Entity number: 136468

Address: 851 E 29TH ST, BROOKLYN, NY, United States, 11210

Registration date: 23 Mar 1961

Entity number: 136467

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

Registration date: 23 Mar 1961

ACHEM INC. Inactive

Entity number: 2881949

Address: 307 W 141ST ST, NEW YORK, NY, United States, 00000

Registration date: 22 Mar 1961 - 15 Dec 1971

Entity number: 136434

Registration date: 22 Mar 1961

Entity number: 136416

Address: 95 DOBBIN ST, BROOKLYN, NY, United States, 11222

Registration date: 22 Mar 1961 - 28 Oct 2009

Entity number: 136415

Address: 34 35TH STREET SUITE 4-2-A, BROOKLYN, NY, United States, 11232

Registration date: 22 Mar 1961

Entity number: 136405

Address: 7221 SHORE RD, BROOKLYN, NY, United States, 11209

Registration date: 22 Mar 1961 - 23 Dec 1992

Entity number: 136404

Address: 135 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 22 Mar 1961 - 19 Jul 1985

Entity number: 136430

Address: 2334A RALPH AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 22 Mar 1961

Entity number: 136439

Registration date: 22 Mar 1961

Entity number: 136386

Address: 293 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 21 Mar 1961 - 28 Oct 2009

Entity number: 136366

Address: 66 DEGRAW STREET, BROOKLYN, NY, United States, 11231

Registration date: 21 Mar 1961 - 23 Dec 1992

Entity number: 136384

Registration date: 21 Mar 1961

Entity number: 2867359

Address: 1338 E. 24TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 20 Mar 1961 - 15 Dec 1972

Entity number: 136346

Address: 1703 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 20 Mar 1961 - 23 Dec 1992

Entity number: 136331

Address: 1399 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Registration date: 20 Mar 1961 - 23 Jan 1997

Entity number: 136361

Registration date: 20 Mar 1961

Entity number: 136353

Registration date: 20 Mar 1961

Entity number: 136336

Registration date: 20 Mar 1961

Entity number: 136288

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

Registration date: 17 Mar 1961 - 26 Jun 1996

Entity number: 136285

Address: 1215 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 17 Mar 1961 - 15 Jul 1999

Entity number: 136322

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

Registration date: 17 Mar 1961