Business directory in New York Kings - Page 17251

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 871577 companies

Entity number: 97671

Registration date: 08 Oct 1956

Entity number: 97663

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

Registration date: 08 Oct 1956 - 23 Dec 1992

Entity number: 97646

Registration date: 05 Oct 1956

Entity number: 102214

Registration date: 04 Oct 1956

Entity number: 109570

Address: 57 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 03 Oct 1956 - 23 Jul 1982

Entity number: 109525

Address: 180 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Registration date: 01 Oct 1956 - 12 Nov 1993

Entity number: 109504

Address: 7722-4TH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 01 Oct 1956

Entity number: 109503

Registration date: 01 Oct 1956

Entity number: 109510

Registration date: 01 Oct 1956

Entity number: 96533

Address: 192 WILSON AVE, BROOKLYN, NY, United States, 11237

Registration date: 30 Sep 1956

Entity number: 109473

Registration date: 28 Sep 1956

Entity number: 109470

Address: TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1956 - 25 Jan 2006

Entity number: 109493

Registration date: 28 Sep 1956

Entity number: 109479

Address: 300 PARK AVE., ROOM 2100, NEW YORK, NY, United States, 10022

Registration date: 28 Sep 1956

Entity number: 109458

Registration date: 27 Sep 1956

Entity number: 109435

Address: 5885 PRESTON COURT, BROOKLYN, NY, United States, 11234

Registration date: 27 Sep 1956

Entity number: 109443

Address: JEFF LUSTIG, 1730 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 27 Sep 1956

Entity number: 96623

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

Registration date: 26 Sep 1956 - 24 Sep 1993

Entity number: 96595

Registration date: 25 Sep 1956

Entity number: 96566

Registration date: 24 Sep 1956

Entity number: 96547

Address: 284 EASTERN PKWY, BROOKLYN, NY, United States, 11225

Registration date: 21 Sep 1956 - 23 Dec 1992

Entity number: 96520

Address: 20 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 19 Sep 1956 - 27 Jun 2001

Entity number: 96498

Address: 753 FOURTH AVE., BROOKLYN, NY, United States, 11232

Registration date: 19 Sep 1956 - 25 Sep 1991

Entity number: 96494

Address: 56 BOGART ST., BROOKLYN, NY, United States, 11206

Registration date: 18 Sep 1956 - 23 Apr 1985

Entity number: 96488

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 18 Sep 1956 - 26 Mar 1997

Entity number: 96487

Address: 56 BOGART ST., BROOKLYN, NY, United States, 11206

Registration date: 18 Sep 1956 - 26 Mar 1985

Entity number: 106470

Address: 411 THIRD AVE., BROOKLYN, NY, United States, 11215

Registration date: 14 Sep 1956 - 27 Jun 2001

Entity number: 106460

Address: 41 CEDAR RD, MALVERNE, NY, United States, 11565

Registration date: 14 Sep 1956 - 05 Sep 2017

Entity number: 106459

Address: 835 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 14 Sep 1956 - 25 Sep 1991

Entity number: 106438

Address: 9002 3RD AVE., BROOKLYN, NY, United States, 11209

Registration date: 14 Sep 1956 - 26 Jun 1984

Entity number: 106425

Address: 80 LEFFERTS AVE., BROOKLYN, NY, United States, 11225

Registration date: 14 Sep 1956 - 23 Jun 1993

Entity number: 106431

Address: 4607 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 14 Sep 1956

Entity number: 106381

Address: 32 COURT ST., NEW YORK, NY, United States

Registration date: 12 Sep 1956 - 28 Feb 1994

Entity number: 106379

Address: 64 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 12 Sep 1956 - 03 Dec 1984

Entity number: 103162

Registration date: 11 Sep 1956

Entity number: 103046

Address: 54 8TH AVE, BROOKLYN, NY, United States, 11217

Registration date: 10 Sep 1956

ABKO CORP. Inactive

Entity number: 2868894

Address: 31 CLINTON ST., BROOKLYN, NY, United States, 00000

Registration date: 07 Sep 1956 - 15 Dec 1971

Entity number: 106453

Registration date: 07 Sep 1956

Entity number: 106446

Registration date: 06 Sep 1956

Entity number: 2840875

Address: 1007 ATLANTIC AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 04 Sep 1956 - 15 Dec 1961

Entity number: 97536

Registration date: 04 Sep 1956

Entity number: 97523

Address: 172 WEST 79TH ST., NEW YORK, NY, United States, 10024

Registration date: 31 Aug 1956 - 02 Oct 1990

Entity number: 97516

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

Registration date: 31 Aug 1956 - 25 Sep 1991

Entity number: 97515

Address: 11 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 31 Aug 1956

Entity number: 97462

Address: 2634 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 30 Aug 1956 - 16 Apr 1984

Entity number: 97458

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Aug 1956

Entity number: 97464

Address: 1058 PACIFIC STREET, BROOKLYN, NY, United States, 11238

Registration date: 30 Aug 1956

Entity number: 97469

Registration date: 30 Aug 1956

Entity number: 97435

Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Aug 1956 - 23 Dec 1992

Entity number: 97428

Address: 507 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 28 Aug 1956 - 23 Dec 1992