Business directory in New York Kings - Page 17220

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 871731 companies

Entity number: 118406

Address: C/O FELDMAN, 114 OLD COUNTRY RD, STE LL96, MINEOLA, NY, United States, 11501

Registration date: 30 Mar 1959

Entity number: 118387

Address: 628-630 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 27 Mar 1959 - 08 Feb 1983

Entity number: 2846260

Address: 1099 BROADWAY, BROOKLYN, NY, United States, 00000

Registration date: 26 Mar 1959 - 16 Dec 1968

Entity number: 118359

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

Registration date: 26 Mar 1959 - 06 May 1993

Entity number: 118366

Registration date: 26 Mar 1959

Entity number: 118300

Address: 1688 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 25 Mar 1959 - 25 Sep 1991

Entity number: 118293

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 25 Mar 1959 - 23 Dec 1992

Entity number: 118313

Registration date: 25 Mar 1959

Entity number: 118326

Registration date: 25 Mar 1959

Entity number: 118280

Address: 1983 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 24 Mar 1959 - 25 Sep 1991

Entity number: 118250

Registration date: 23 Mar 1959

Entity number: 118234

Address: 598 WYTHE AVE, BROOKLYN, NY, United States, 11211

Registration date: 23 Mar 1959 - 18 Nov 1983

Entity number: 118223

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

Registration date: 23 Mar 1959 - 23 Dec 1992

Entity number: 118216

Address: 160 BROADWAY, SUITE 1200, NEW YORK, NY, United States, 10038

Registration date: 23 Mar 1959 - 29 Sep 1993

Entity number: 118236

Registration date: 23 Mar 1959

Entity number: 118231

Address: 477 MADISON, SUITE 410, NEW YORK, NY, United States, 10022

Registration date: 23 Mar 1959

Entity number: 118229

Address: 531 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11212

Registration date: 23 Mar 1959

Entity number: 118225

Registration date: 23 Mar 1959

Entity number: 118184

Address: 745 FIFTH AVE., ROOM 1504, NEW YORK, NY, United States, 10151

Registration date: 20 Mar 1959 - 13 Nov 2019

Entity number: 118163

Address: 1227 - 39TH ST., BROOKLYN, NY, United States, 11218

Registration date: 19 Mar 1959 - 26 Jun 1996

Entity number: 118142

Registration date: 19 Mar 1959

Entity number: 118175

Registration date: 19 Mar 1959

Entity number: 118136

Address: 1115 RUTLAND RD., BROOKLYN, NY, United States, 11212

Registration date: 18 Mar 1959 - 23 Dec 1992

EDMA, INC. Inactive

Entity number: 118129

Address: 284 LIBERTY AVE., BROOKLYN, NY, United States, 11207

Registration date: 18 Mar 1959 - 25 Sep 1991

Entity number: 118126

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

Registration date: 18 Mar 1959 - 13 Aug 1990

Entity number: 118117

Address: 1105 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 18 Mar 1959 - 24 Sep 1997

Entity number: 118112

Address: 43 AVENUE S., BROOKLYN, NY, United States, 11223

Registration date: 18 Mar 1959 - 11 Sep 1985

Entity number: 118135

Registration date: 18 Mar 1959

Entity number: 118103

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

Registration date: 17 Mar 1959 - 20 Apr 1982

Entity number: 118098

Address: 647 STONE AVE, BKLYN, NY, United States, 11212

Registration date: 17 Mar 1959 - 04 May 1993

Entity number: 118095

Address: 21198 FALLS RIDGE WAY, BOCA RATON, FL, United States, 33428

Registration date: 17 Mar 1959 - 05 Mar 2008

Entity number: 118088

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 Mar 1959 - 23 Dec 1992

Entity number: 118087

Address: 10 E. 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 17 Mar 1959 - 23 Dec 1992

Entity number: 118073

Address: 7703 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 17 Mar 1959

Entity number: 118069

Address: 1434 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Registration date: 16 Mar 1959 - 24 Jun 1998

Entity number: 118066

Address: 137 PENN ST., BROOKLYN, NY, United States, 11211

Registration date: 16 Mar 1959 - 25 Sep 1991

Entity number: 118051

Address: 341 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 16 Mar 1959 - 26 Jun 1996

Entity number: 118049

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

Registration date: 16 Mar 1959 - 19 Aug 1985

Entity number: 118056

Registration date: 16 Mar 1959

Entity number: 118037

Address: 6322 18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 16 Mar 1959

Entity number: 118030

Address: 193 FROST STREET, BROOKLYN, NY, United States, 11211

Registration date: 16 Mar 1959

Entity number: 118000

Registration date: 13 Mar 1959

Entity number: 117993

Registration date: 13 Mar 1959

Entity number: 117985

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

Registration date: 13 Mar 1959 - 11 Dec 1995

Entity number: 117995

Registration date: 13 Mar 1959

Entity number: 117994

Address: BKLN COLLEGE STUDENT CTR SUBO, EAST 27TH STREET & CAMPUS ROAD, BROOKLYN, NY, United States, 11210

Registration date: 13 Mar 1959

Entity number: 117961

Address: 96 WEST ST., BROOKLYN, NY, United States, 11222

Registration date: 12 Mar 1959 - 24 Sep 1997

Entity number: 117953

Address: STANLEY G. SINGER, 240 KENT AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 12 Mar 1959 - 26 Oct 2011

Entity number: 117962

Registration date: 12 Mar 1959

Entity number: 117946

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

Registration date: 11 Mar 1959 - 12 Jan 2004