Business directory in New York Kings - Page 17199

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: 130961

Address: 37 HENRY ST., NEW YORK, NY, United States, 10002

Registration date: 09 Aug 1960 - 24 Dec 1991

Entity number: 130978

Registration date: 09 Aug 1960

Entity number: 130929

Registration date: 05 Aug 1960

Entity number: 130928

Address: 421 FIFTH AVE, BROOKLYN, NY, United States, 11215

Registration date: 05 Aug 1960

Entity number: 130921

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

Registration date: 05 Aug 1960 - 21 Apr 1986

Entity number: 130920

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

Registration date: 05 Aug 1960 - 21 Apr 1986

Entity number: 130909

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 05 Aug 1960 - 25 Jan 2012

Entity number: 130930

Registration date: 05 Aug 1960

Entity number: 130893

Address: 1390 UNION STREET, BROOKLYN, NY, United States, 11213

Registration date: 04 Aug 1960

Entity number: 130868

Address: 5804 FARRAGUT ROAD, BROOKLYN, NY, United States, 11234

Registration date: 04 Aug 1960 - 29 Sep 1993

Entity number: 130861

Address: 929 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 04 Aug 1960 - 23 Dec 1992

Entity number: 130869

Address: 95 Cantiague Rock Road, WESTBURY, NY, United States, 11590

Registration date: 04 Aug 1960

Entity number: 130882

Address: 286 GRAHAM AVE., BROOKLYN, NY, United States, 11211

Registration date: 04 Aug 1960

Entity number: 130850

Registration date: 03 Aug 1960

Entity number: 130834

Address: 114 - 41ST ST., BROOKLYN, NY, United States, 11232

Registration date: 03 Aug 1960 - 19 Apr 1990

Entity number: 130825

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

Registration date: 02 Aug 1960 - 29 Sep 1982

Entity number: 130823

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

Registration date: 02 Aug 1960 - 28 Oct 2009

ALRU CORP. Inactive

Entity number: 130819

Address: 3260 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11235

Registration date: 02 Aug 1960 - 24 Mar 1993

Entity number: 130818

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 02 Aug 1960

Entity number: 130805

Address: 175 COFFEY ST., BKLYN, NY, United States, 11231

Registration date: 01 Aug 1960

Entity number: 130769

Registration date: 01 Aug 1960

Entity number: 130760

Address: 251-10 HILLSIDE AVE., BELLEROSE, NY, United States, 11426

Registration date: 29 Jul 1960 - 23 Dec 1992

Entity number: 130736

Address: 5605 AVENUE L, BROOKLYN, NY, United States, 11234

Registration date: 29 Jul 1960 - 25 Mar 1981

Entity number: 130755

Address: 70 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Registration date: 29 Jul 1960

Entity number: 130732

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

Registration date: 28 Jul 1960

Entity number: 130697

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

Registration date: 27 Jul 1960 - 29 Sep 1982

Entity number: 2889492

Address: 1307 WEST 7TH ST., BROOKLYN, NY, United States, 10004

Registration date: 26 Jul 1960 - 17 Apr 2003

Entity number: 130661

Address: 528 PARK AVE, BROOKLYN, NY, United States, 11205

Registration date: 26 Jul 1960 - 23 Dec 1992

Entity number: 130657

Address: 2569 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 26 Jul 1960 - 05 Jun 2020

Entity number: 2868877

Address: 50 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 25 Jul 1960 - 16 Dec 1974

Entity number: 130647

Address: 997 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 25 Jul 1960

Entity number: 130625

Address: 2227 65TH ST., BROOKLYN, NY, United States, 11204

Registration date: 25 Jul 1960 - 24 Jun 1981

Entity number: 130613

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

Registration date: 25 Jul 1960 - 09 Jun 1995

Entity number: 130655

Registration date: 25 Jul 1960

Entity number: 130636

Address: 7123 20TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 25 Jul 1960

Entity number: 130603

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 22 Jul 1960 - 23 Dec 1992

Entity number: 130580

Address: 39 B'WAY, NEW YORK, NY, United States

Registration date: 22 Jul 1960 - 25 Mar 1981

Entity number: 130576

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

Registration date: 22 Jul 1960 - 23 Jun 1993

Entity number: 130612

Address: 511 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 22 Jul 1960

Entity number: 130600

Registration date: 22 Jul 1960

Entity number: 130551

Address: 587 COURT STREET, BROOKLYN, NY, United States, 11231

Registration date: 21 Jul 1960 - 21 Mar 2001

Entity number: 130543

Registration date: 21 Jul 1960

Entity number: 130561

Registration date: 21 Jul 1960

Entity number: 130534

Address: 280 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 20 Jul 1960 - 05 May 1988

Entity number: 1816107

Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1960

Entity number: 130503

Address: 101 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 19 Jul 1960 - 29 Sep 1982

Entity number: 130480

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

Registration date: 19 Jul 1960 - 27 May 1982

Entity number: 130479

Address: 425 TOMPKINS AVE., BROOKLYN, NY, United States, 11216

Registration date: 19 Jul 1960 - 23 Jun 1993

Entity number: 130478

Address: 26 BEAVER ST, NEW YORK, NY, United States, 10004

Registration date: 19 Jul 1960 - 04 Aug 1999

Entity number: 130455

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

Registration date: 18 Jul 1960 - 23 Dec 1992