Business directory in New York Kings - Page 17196

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: 132938

Registration date: 07 Nov 1960

Entity number: 132905

Registration date: 07 Nov 1960

Entity number: 132916

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

Registration date: 07 Nov 1960

Entity number: 132937

Registration date: 07 Nov 1960

Entity number: 132894

Address: 570-7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 04 Nov 1960 - 27 Dec 2000

Entity number: 132892

Address: 171 WEST STREET, BROOKLYN, NY, United States, 11222

Registration date: 04 Nov 1960 - 08 Aug 2006

Entity number: 132888

Address: 619-625 HANCOCK ST., BROOKLYN, NY, United States, 11233

Registration date: 04 Nov 1960 - 08 Feb 1984

Entity number: 132857

Registration date: 03 Nov 1960

Entity number: 132850

Address: 4 E. 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1960 - 26 Jun 1996

Entity number: 132840

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

Registration date: 03 Nov 1960 - 23 Dec 1992

Entity number: 132862

Registration date: 03 Nov 1960

Entity number: 132819

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

Registration date: 02 Nov 1960 - 22 Oct 1986

Entity number: 132829

Registration date: 02 Nov 1960

Entity number: 1047025

Address: 169 MACDOUGAL ST, BROOKLYN, NY, United States, 11233

Registration date: 01 Nov 1960 - 23 Dec 1992

Entity number: 132797

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

Registration date: 01 Nov 1960 - 11 Feb 1992

Entity number: 132790

Address: 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Registration date: 01 Nov 1960 - 31 Dec 1982

Entity number: 132788

Address: 4 CROSSWOOD LANE, UPPER BROOKVILLE, NY, United States, 11545

Registration date: 01 Nov 1960 - 19 Mar 2018

Entity number: 132787

Address: 243 5TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 01 Nov 1960 - 20 Oct 1995

Entity number: 132723

Registration date: 28 Oct 1960

Entity number: 132655

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

Registration date: 26 Oct 1960 - 23 Jun 1993

Entity number: 132618

Address: 521-A FRANKLIN AVE., BROOKLYN, NY, United States, 11238

Registration date: 25 Oct 1960 - 23 Dec 1992

Entity number: 132602

Address: 40 FLATBUSH AVENUE, EXTENSION, BROOKLYN, NY, United States, 11201

Registration date: 25 Oct 1960 - 25 Mar 1998

Entity number: 132600

Address: 4711 13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 25 Oct 1960 - 23 Dec 1992

Entity number: 132596

Address: 352 E. 17TH ST., BROOKLYN, NY, United States, 11226

Registration date: 25 Oct 1960 - 28 Feb 1989

Entity number: 132568

Address: 402 NO. RAIL RD AVE, STATEN ISLAND, NY, United States, 10304

Registration date: 24 Oct 1960 - 28 Oct 2009

Entity number: 132549

Address: ATTN: MICHAEL UZZI, 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1960 - 27 Feb 2023

Entity number: 132527

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

Registration date: 19 Oct 1960 - 20 Jul 2006

Entity number: 132438

Registration date: 18 Oct 1960

Entity number: 132435

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Oct 1960 - 30 Dec 1986

Entity number: 132445

Registration date: 18 Oct 1960

Entity number: 132425

Address: ONE OLYMOPIC DRIVE, ORAGEBURG, NY, United States, 10962

Registration date: 18 Oct 1960

Entity number: 132432

Address: 349 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1960

Entity number: 132420

Address: 740 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 17 Oct 1960 - 29 Sep 1982

Entity number: 132406

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 17 Oct 1960 - 24 Dec 1991

Entity number: 132396

Registration date: 17 Oct 1960

Entity number: 132414

Address: 4702 11TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 17 Oct 1960

Entity number: 132388

Registration date: 14 Oct 1960

Entity number: 132368

Address: ATTENTION: BRUCE GITLIN, 27 EAST 93RD STREET, NEW YORK, NY, United States, 10128

Registration date: 14 Oct 1960

Entity number: 132364

Address: 1 DEKALB AVE., BROOKLYN, NY, United States, 11201

Registration date: 14 Oct 1960

Entity number: 132363

Registration date: 14 Oct 1960

Entity number: 132387

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 14 Oct 1960

Entity number: 5103447

Address: NO. 110 MORGAN AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 13 Oct 1960 - 28 Oct 2022

Entity number: 132359

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

Registration date: 13 Oct 1960 - 26 Oct 2016

Entity number: 132351

Address: 1661 E. 36TH ST., BROOKLYN, NY, United States, 11234

Registration date: 13 Oct 1960 - 31 Dec 1988

Entity number: 132340

Address: 425 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 13 Oct 1960 - 15 Sep 1972

Entity number: 132321

Address: 8801 4TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 13 Oct 1960

Entity number: 132347

Registration date: 13 Oct 1960

Entity number: 132301

Address: 988-990 MYRTLE AVE., BROOKLYN, NY, United States, 11206

Registration date: 11 Oct 1960 - 23 Dec 1992

Entity number: 132279

Address: 636 BROOKLYN AVE., BROOKLYN, NY, United States, 11203

Registration date: 10 Oct 1960 - 25 Sep 1991

Entity number: 132268

Address: 83 LAFAYETTE AVE., BROOKLYN, NY, United States, 11217

Registration date: 10 Oct 1960 - 25 Mar 1981