Business directory in New York Kings - Page 17201

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: 130071

Address: 5811 KINGSWAY PLACE, BROOKLYN, NY, United States, 11234

Registration date: 30 Jun 1960 - 24 Sep 1980

Entity number: 130068

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

Registration date: 30 Jun 1960 - 25 Sep 1991

Entity number: 130036

Address: 11 B'WAY, BORO MAN, NY, United States

Registration date: 29 Jun 1960 - 24 Mar 1993

Entity number: 130029

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

Registration date: 29 Jun 1960 - 27 Dec 1995

Entity number: 130024

Address: 264 N HENRY ST, BROOKLYN, NY, United States, 11222

Registration date: 28 Jun 1960 - 26 Jun 2002

Entity number: 129994

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

Registration date: 28 Jun 1960 - 29 Sep 1982

Entity number: 129990

Registration date: 28 Jun 1960

Entity number: 129959

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

Registration date: 27 Jun 1960 - 23 Jun 1993

Entity number: 129861

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

Registration date: 27 Jun 1960 - 10 Dec 1990

Entity number: 129909

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

Registration date: 24 Jun 1960 - 26 Dec 1986

Entity number: 129926

Registration date: 24 Jun 1960

Entity number: 129925

Registration date: 24 Jun 1960

Entity number: 129877

Address: 1396 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 23 Jun 1960 - 25 Sep 1991

Entity number: 129872

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

Registration date: 23 Jun 1960

Entity number: 129852

Address: 8504 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 22 Jun 1960 - 24 Aug 2000

Entity number: 129838

Registration date: 22 Jun 1960

Entity number: 129831

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 22 Jun 1960 - 28 Dec 1994

Entity number: 129847

Registration date: 22 Jun 1960

Entity number: 129799

Address: 565-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Jun 1960 - 03 Nov 1986

Entity number: 129797

Address: 1602 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Registration date: 21 Jun 1960 - 26 Jun 1996

Entity number: 129775

Address: 418 SENECA AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 21 Jun 1960

Entity number: 129821

Registration date: 21 Jun 1960

Entity number: 129770

Address: 719 EAST 10TH ST., BROOKLYN, NY, United States, 11230

Registration date: 20 Jun 1960

Entity number: 129742

Address: 375 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 Jun 1960 - 23 Dec 1992

Entity number: 129740

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

Registration date: 20 Jun 1960 - 23 Dec 1992

Entity number: 129738

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

Registration date: 20 Jun 1960 - 30 Dec 1981

Entity number: 129736

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 20 Jun 1960 - 25 Sep 1991

Entity number: 129756

Address: ATTN: LLOYD FRANK, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Registration date: 20 Jun 1960

Entity number: 129734

Registration date: 20 Jun 1960

Entity number: 129732

Address: 1241 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 17 Jun 1960 - 23 Dec 1992

Entity number: 129731

Address: 1243 SURF AVENUE, BROOKLYN, NY, United States, 11224

Registration date: 17 Jun 1960 - 11 Apr 1994

Entity number: 129723

Registration date: 17 Jun 1960

Entity number: 129720

Address: ATT: MEYER JEZER, 230 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 17 Jun 1960

Entity number: 129714

Address: 1721 EAST 48TH ST, BROOKLYN, NY, United States, 11234

Registration date: 17 Jun 1960 - 25 Jun 2003

Entity number: 129718

Registration date: 17 Jun 1960

Entity number: 129665

Address: 2814 BRIGHTON 3RD. ST., BROOKLYN, NY, United States, 11235

Registration date: 16 Jun 1960 - 29 Sep 1982

Entity number: 129661

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

Registration date: 16 Jun 1960

Entity number: 129658

Address: ESSNER & COLLER LLP, 530 5TH AVE, 23RD FLR, NEW YORK, NY, United States, 10036

Registration date: 16 Jun 1960

Entity number: 129653

Address: 206 COFFEY ST, BROOKLYN, NY, United States, 11231

Registration date: 15 Jun 1960 - 07 Aug 2018

Entity number: 129650

Address: 1412 CORTELYOU RD, BROOKLYN, NY, United States, 11226

Registration date: 15 Jun 1960

Entity number: 129648

Address: 2702 STILLWELL AVE, BROOKLYN, NY, United States, 11224

Registration date: 15 Jun 1960 - 05 May 1993

Entity number: 129640

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

Registration date: 15 Jun 1960 - 24 Dec 1991

Entity number: 129636

Address: 1073 39TH ST, BROOKLYN, NY, United States, 11219

Registration date: 15 Jun 1960 - 18 Apr 2013

Entity number: 129624

Address: 1933 BATH AVE, BROOKLYN, NY, United States, 11214

Registration date: 15 Jun 1960 - 13 Feb 1998

Entity number: 129656

Registration date: 15 Jun 1960

Entity number: 129618

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

Registration date: 14 Jun 1960 - 25 Sep 1991

Entity number: 129604

Address: 1218 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Registration date: 14 Jun 1960 - 27 Jun 2001

Entity number: 129600

Address: 51 CHAMBER ST., NEW YORK, NY, United States, 10007

Registration date: 14 Jun 1960 - 23 Dec 1992

Entity number: 129613

Address: 1368 FULTON STREET, BROOKLYN, NY, United States, 11216

Registration date: 14 Jun 1960

Entity number: 129570

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

Registration date: 13 Jun 1960 - 25 Sep 1991