Business directory in New York Kings - Page 17268

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 871315 companies

Entity number: 90069

Registration date: 22 Nov 1954

Entity number: 95831

Address: 26 COURT ST., NEW YORK, NY, United States

Registration date: 18 Nov 1954 - 23 Dec 1992

Entity number: 90058

Registration date: 18 Nov 1954

Entity number: 90073

Registration date: 18 Nov 1954

Entity number: 95824

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

Registration date: 17 Nov 1954 - 26 Feb 1985

Entity number: 95800

Address: 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 16 Nov 1954 - 26 Dec 2001

Entity number: 89943

Address: SUITE M16, 20 JAY STREET, BROOKLYN, NY, United States, 11201

Registration date: 16 Nov 1954

Entity number: 95797

Address: 267-52ND ST., BROOKLYN, NY, United States, 11220

Registration date: 15 Nov 1954 - 25 Sep 1991

Entity number: 95795

Address: 2423 EAST 28TH ST., BROOKLYN, NY, United States, 11235

Registration date: 15 Nov 1954 - 28 Sep 1994

Entity number: 95794

Address: 189 WYONA STREET, BROOKLYN, NY, United States, 11207

Registration date: 15 Nov 1954

Entity number: 2867535

Address: 141 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 12 Nov 1954 - 15 Dec 1960

Entity number: 95758

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

Registration date: 10 Nov 1954 - 27 Aug 1987

Entity number: 90014

Registration date: 10 Nov 1954

Entity number: 95765

Address: 909 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 09 Nov 1954 - 26 Jul 1985

Entity number: 95756

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Nov 1954 - 29 Dec 1993

Entity number: 95741

Address: 1940 OCEAN AVE, BROOKLYN, NY, United States, 11230

Registration date: 08 Nov 1954 - 09 Feb 2006

Entity number: 95752

Address: 517 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 08 Nov 1954

Entity number: 95724

Address: 127-12 ATLANTIC AVE., BROOKLYN, NY, United States

Registration date: 04 Nov 1954 - 30 Nov 1994

Entity number: 95710

Address: 176 SEVENTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 03 Nov 1954 - 13 Sep 1990

Entity number: 89981

Registration date: 03 Nov 1954

Entity number: 89969

Registration date: 01 Nov 1954

Entity number: 95675

Address: 725 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 29 Oct 1954 - 15 Dec 1958

Entity number: 89966

Registration date: 29 Oct 1954

Entity number: 95669

Address: ARTHUR D. FELSENFELD,ESQ, 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1954

Entity number: 2878303

Address: 320 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 26 Oct 1954 - 15 Dec 1961

Entity number: 95643

Address: 331 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

Registration date: 25 Oct 1954 - 23 Dec 1992

Entity number: 95633

Address: 1894 EAST 14TH ST., BROOKLYN, NY, United States, 11229

Registration date: 25 Oct 1954 - 29 Dec 1993

Entity number: 89838

Registration date: 25 Oct 1954

Entity number: 95632

Address: 1327 - 38TH ST., NEW YORK, NY, United States

Registration date: 22 Oct 1954 - 15 Oct 1982

Entity number: 95629

Address: 4522 SNYDER AVE., BROOKLYN, NY, United States, 11203

Registration date: 22 Oct 1954 - 26 Jun 1996

Entity number: 95614

Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 22 Oct 1954 - 27 Jan 1982

Entity number: 95613

Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 22 Oct 1954 - 26 Jul 1991

Entity number: 89837

Registration date: 22 Oct 1954

Entity number: 95607

Address: 405 PARK AVE, ATT HENRY I ROTHMAN, NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1954 - 26 Oct 2011

Entity number: 95609

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

Registration date: 20 Oct 1954 - 01 Apr 1986

Entity number: 89912

Registration date: 20 Oct 1954

Entity number: 89921

Registration date: 20 Oct 1954

Entity number: 95593

Address: 384 EAST 149TH ST., NEW YORK, NY, United States

Registration date: 19 Oct 1954 - 23 Dec 1992

Entity number: 95591

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

Registration date: 19 Oct 1954 - 23 Dec 1992

Entity number: 95577

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Oct 1954 - 22 Dec 1986

Entity number: 95568

Address: 637 REMSEN AVE., BROOKLYN, NY, United States, 11236

Registration date: 18 Oct 1954 - 31 Jan 1985

Entity number: 89897

Registration date: 18 Oct 1954

Entity number: 95571

Address: 1831-35 UTICA AVE., BROOKLYN, NY, United States, 00000

Registration date: 18 Oct 1954

Entity number: 89903

Registration date: 18 Oct 1954

Entity number: 95560

Address: 111 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 15 Oct 1954

Entity number: 95553

Address: 1718 AVENUE "M", BROOKLYN, NY, United States, 11230

Registration date: 15 Oct 1954 - 14 Feb 1985

Entity number: 89895

Registration date: 15 Oct 1954

Entity number: 95537

Address: 80 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Oct 1954 - 28 Jun 2001

Entity number: 95509

Address: 1375 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 13 Oct 1954