Business directory in New York Kings - Page 17258

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 871450 companies

Entity number: 2868974

Address: 26 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 22 Dec 1955 - 15 Dec 1967

Entity number: 106014

Address: 1292 EAST 58TH STREET, BROOKLYN, NY, United States, 11234

Registration date: 22 Dec 1955 - 31 May 2002

Entity number: 106004

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Dec 1955

Entity number: 105953

Address: 152 WEST 57TH ST, NEW YORK, NY, United States, 10021

Registration date: 22 Dec 1955

Entity number: 101427

Registration date: 22 Dec 1955

Entity number: 2873052

Address: 205 WEST 34TH ST., NEW YORK, NY, United States, 00000

Registration date: 21 Dec 1955 - 15 Dec 1970

Entity number: 105959

Address: 1233 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 21 Dec 1955 - 29 Dec 1987

Entity number: 101524

Registration date: 20 Dec 1955

Entity number: 105914

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

Registration date: 19 Dec 1955 - 22 Apr 1999

Entity number: 101513

Registration date: 19 Dec 1955

Entity number: 101459

Registration date: 14 Dec 1955

Entity number: 101451

Registration date: 14 Dec 1955

Entity number: 105974

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

Registration date: 13 Dec 1955 - 26 Feb 1987

Entity number: 105968

Address: 220 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 12 Dec 1955 - 23 Dec 1992

Entity number: 105961

Address: 899 SHEFFIELD AVE., NEW YORK, NY, United States

Registration date: 12 Dec 1955 - 18 Aug 2015

Entity number: 105892

Address: 660 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Registration date: 09 Dec 1955 - 20 Mar 2000

Entity number: 105888

Address: C/O DAVENPORT & ASSOCIATES, PC, 15 PROSPECT LANE, COLONIA, NJ, United States, 07067

Registration date: 09 Dec 1955

Entity number: 2868595

Address: 66 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 08 Dec 1955 - 15 Dec 1966

Entity number: 105818

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

Registration date: 08 Dec 1955 - 26 Mar 1986

Entity number: 105816

Address: 402 UNION AVE., BROOKLYN, NY, United States, 11211

Registration date: 08 Dec 1955 - 31 Mar 1982

Entity number: 101323

Registration date: 08 Dec 1955

Entity number: 105801

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 07 Dec 1955 - 31 Mar 1988

Entity number: 101318

Registration date: 07 Dec 1955

Entity number: 105894

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

Registration date: 06 Dec 1955 - 03 May 2000

Entity number: 105791

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 06 Dec 1955 - 26 Oct 1992

Entity number: 105781

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

Registration date: 06 Dec 1955 - 14 Sep 2001

Entity number: 105777

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

Registration date: 05 Dec 1955 - 25 Sep 1991

Entity number: 101292

Registration date: 05 Dec 1955

Entity number: 105749

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

Registration date: 01 Dec 1955 - 27 Aug 1999

Entity number: 105736

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Nov 1955 - 29 Sep 1993

Entity number: 105718

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

Registration date: 30 Nov 1955 - 29 Dec 1982

Entity number: 105716

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

Registration date: 30 Nov 1955 - 09 Nov 1995

Entity number: 101379

Registration date: 30 Nov 1955

Entity number: 107123

Address: 106 PINEAPPLE ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Nov 1955

Entity number: 101377

Registration date: 29 Nov 1955

Entity number: 105661

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

Registration date: 28 Nov 1955 - 24 Jun 1981

Entity number: 101362

Registration date: 28 Nov 1955

Entity number: 105767

Address: 86 WILSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 25 Nov 1955 - 23 Dec 1992

Entity number: 105766

Address: 1075 EAST 21ST ST., BROOKLYN, NY, United States, 11210

Registration date: 25 Nov 1955 - 04 Dec 1981

Entity number: 105648

Address: 63-24 99TH STREET, REGO PARK, NY, United States, 11374

Registration date: 25 Nov 1955 - 25 Sep 1991

Entity number: 105647

Address: 1075 EAST 21ST ST., BROOKLYN, NY, United States, 11210

Registration date: 25 Nov 1955 - 31 Dec 1981

Entity number: 105759

Address: 501 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 23 Nov 1955 - 10 Nov 1981

Entity number: 105754

Address: 44 COURT ST., ROOM 610, BROOKLYN, NY, United States, 11201

Registration date: 23 Nov 1955 - 28 Mar 2005

Entity number: 105756

Address: 29 53rd St, Brooklyn, NY, United States, 11232

Registration date: 23 Nov 1955

Entity number: 105730

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

Registration date: 22 Nov 1955 - 26 Oct 2011

Entity number: 105728

Address: 50 21ST STREET, BROOKLYN, NY, United States, 11232

Registration date: 22 Nov 1955 - 25 Sep 1991

Entity number: 105723

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

Registration date: 21 Nov 1955 - 25 Mar 1981

Entity number: 105614

Address: 120 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Registration date: 21 Nov 1955 - 23 Dec 1992

Entity number: 1951140

Address: 85 Glenroy Rd East, Fairfield, NJ, United States, 07004

Registration date: 18 Nov 1955

Entity number: 105607

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

Registration date: 18 Nov 1955 - 29 Sep 1982