Business directory in New York Kings - Page 17191

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: 135773

Address: 6015 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 27 Feb 1961

Entity number: 2832318

Address: 185 MONTAGUE STREET, BROOKLYN, NY, United States, 00000

Registration date: 24 Feb 1961 - 15 Dec 1975

Entity number: 135713

Address: 154 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Registration date: 24 Feb 1961 - 31 Dec 1980

Entity number: 135685

Address: 38 LOCUST ST., BROOKLYN, NY, United States, 11206

Registration date: 23 Feb 1961 - 24 Dec 1991

Entity number: 135645

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

Registration date: 21 Feb 1961 - 25 Sep 1991

Entity number: 135633

Address: 562 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 21 Feb 1961 - 26 Oct 2011

Entity number: 135632

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

Registration date: 21 Feb 1961 - 24 Mar 1993

Entity number: 135655

Registration date: 21 Feb 1961

Entity number: 135620

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1961 - 14 Feb 1990

Entity number: 135612

Address: C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1961 - 20 Dec 2022

Entity number: 135596

Address: 638 E. 96TH ST., BROOKLYN, NY, United States, 11236

Registration date: 20 Feb 1961 - 29 Dec 1993

Entity number: 135595

Address: C/O CROSSTOWN MANAGEMENT CORP., 97-77 QUEENS BLVD, SUITE 1120, REGO PARK, NY, United States, 11374

Registration date: 20 Feb 1961

Entity number: 135617

Registration date: 20 Feb 1961

Entity number: 135618

Registration date: 20 Feb 1961

Entity number: 135588

Address: 790 WYTHE AVE., BROOKLYN, NY, United States, 11211

Registration date: 20 Feb 1961

Entity number: 135610

Registration date: 20 Feb 1961

Entity number: 135572

Registration date: 17 Feb 1961

Entity number: 135530

Address: 1036 BEDFORD AVE., BROOKLYN, NY, United States, 11205

Registration date: 16 Feb 1961 - 29 Sep 1993

Entity number: 135552

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

Registration date: 16 Feb 1961

Entity number: 135556

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

Registration date: 16 Feb 1961

Entity number: 135527

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

Registration date: 15 Feb 1961 - 24 Mar 1993

Entity number: 135498

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 Feb 1961 - 29 Sep 1993

Entity number: 135492

Registration date: 15 Feb 1961

Entity number: 135491

Address: 1267 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Registration date: 15 Feb 1961 - 29 Dec 1982

Entity number: 135489

Address: 165 RICHMOND ST., BROOKLYN, NY, United States, 11208

Registration date: 15 Feb 1961 - 28 Jul 1981

Entity number: 135482

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

Registration date: 14 Feb 1961 - 26 Oct 2011

Entity number: 135478

Registration date: 14 Feb 1961

Entity number: 135476

Address: 1312 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 14 Feb 1961 - 26 Oct 2016

Entity number: 135474

Address: 330 BLEECKER ST., BROOKLYN, NY, United States, 11237

Registration date: 14 Feb 1961 - 29 Sep 1982

Entity number: 135470

Address: 326 MENAHAN ST., BROOKLYN, NY, United States, 11237

Registration date: 14 Feb 1961 - 15 Dec 1989

Entity number: 135468

Address: 1469 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 14 Feb 1961 - 23 Dec 1992

Entity number: 135461

Address: 190 WESTBURY BLDG., HEMPSTEAD, NY, United States, 11550

Registration date: 14 Feb 1961 - 25 Sep 1991

Entity number: 135457

Registration date: 14 Feb 1961

Entity number: 135471

Registration date: 14 Feb 1961

Entity number: 135441

Address: 50 COURT ST., RM. 1207, BROOKLYN, NY, United States, 11201

Registration date: 10 Feb 1961 - 11 Sep 1989

Entity number: 135397

Address: 15 SHORE RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Feb 1961 - 05 Oct 1987

Entity number: 135394

Address: 5714 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 09 Feb 1961 - 29 Sep 1993

Entity number: 135403

Address: 32-28-77TH ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 09 Feb 1961

Entity number: 135383

Address: 105-62 FLATLANDS 6TH ST., BROOKLYN, NY, United States, 11236

Registration date: 08 Feb 1961 - 23 Dec 1992

Entity number: 135378

Address: 1440 BROADWAY, BROOKLYN, NY, United States, 11229

Registration date: 08 Feb 1961

Entity number: 135392

Registration date: 08 Feb 1961

Entity number: 135356

Address: 3036 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 07 Feb 1961 - 01 Oct 1992

Entity number: 135351

Address: 1414 65TH ST., BROOKLYN, NY, United States, 11219

Registration date: 07 Feb 1961 - 29 Sep 1993

Entity number: 135330

Address: 4024 18TH AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 06 Feb 1961 - 26 Jun 2002

Entity number: 135327

Address: 1422 AVE S, BROOKLYN, NY, United States, 11229

Registration date: 06 Feb 1961 - 27 Sep 1995

Entity number: 135298

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Feb 1961 - 29 Sep 1993

Entity number: 135284

Address: 553 WILSON AVE., BROOKLYN, NY, United States, 11207

Registration date: 03 Feb 1961 - 23 Dec 1992

Entity number: 135266

Address: 591 SIXTH STREET, BROOKLYN, NY, United States, 11215

Registration date: 03 Feb 1961 - 23 Jan 2009

Entity number: 135268

Address: 799 SHEFFIELD AVE, BROOKLYN, NY, United States, 11207

Registration date: 03 Feb 1961

Entity number: 135280

Registration date: 03 Feb 1961