Business directory in New York Kings - Page 17269

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: 95513

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

Registration date: 11 Oct 1954 - 27 Dec 2000

Entity number: 89878

Registration date: 11 Oct 1954

Entity number: 94340

Address: 824 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 08 Oct 1954

Entity number: 95482

Address: 611 NEW YORK AVE., BROOKLYN, NY, United States, 11203

Registration date: 07 Oct 1954 - 23 Dec 1992

Entity number: 89861

Registration date: 07 Oct 1954

Entity number: 89856

Registration date: 07 Oct 1954

Entity number: 95487

Address: 20 CATON PLACE, BROOKLYN, NY, United States, 11218

Registration date: 07 Oct 1954

Entity number: 95486

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

Registration date: 07 Oct 1954

Entity number: 95463

Address: 1419-77TH ST., BROOKLYN, NY, United States, 11228

Registration date: 05 Oct 1954 - 23 Dec 1992

Entity number: 95452

Address: 70 20TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 04 Oct 1954 - 17 Apr 2000

Entity number: 95449

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

Registration date: 04 Oct 1954 - 23 Dec 1992

Entity number: 95447

Address: 483 BALTIC ST., BROOKLYN, NY, United States, 11217

Registration date: 04 Oct 1954 - 10 May 1984

Entity number: 89756

Registration date: 04 Oct 1954

Entity number: 95438

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

Registration date: 01 Oct 1954 - 23 Dec 1992

Entity number: 89744

Registration date: 30 Sep 1954

Entity number: 95429

Address: 1724 86TH ST, BROOKLYN, NY, United States, 11214

Registration date: 29 Sep 1954 - 29 Nov 2005

Entity number: 95411

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

Registration date: 28 Sep 1954 - 12 Jun 2006

Entity number: 89733

Registration date: 28 Sep 1954

Entity number: 95410

Address: 855 AVENUE OF THE AMERIC, NEW YORK, NY, United States

Registration date: 27 Sep 1954 - 22 Feb 1988

Entity number: 95407

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

Registration date: 27 Sep 1954 - 23 Dec 1992

Entity number: 89813

Registration date: 27 Sep 1954

Entity number: 95379

Address: 26 COURT ST., SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 23 Sep 1954

Entity number: 95377

Address: 26 COURT STREET, SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 23 Sep 1954 - 28 Jan 2011

Entity number: 95378

Address: 26 COURT STREET, SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 23 Sep 1954

Entity number: 89799

Registration date: 22 Sep 1954

Entity number: 95341

Address: 247 HURON ST., BROOKLYN, NY, United States, 11222

Registration date: 20 Sep 1954 - 17 Sep 2010

Entity number: 89765

Registration date: 17 Sep 1954

Entity number: 89814

Registration date: 17 Sep 1954

Entity number: 89738

Registration date: 16 Sep 1954

Entity number: 89764

Registration date: 16 Sep 1954

Entity number: 95310

Address: 16 COURT ST, %DREYER & TRAUB, BROOKLYN, NY, United States, 11241

Registration date: 14 Sep 1954 - 30 Apr 1990

Entity number: 89658

Registration date: 14 Sep 1954

Entity number: 95306

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

Registration date: 13 Sep 1954 - 29 Sep 1982

LISHA CORP. Inactive

Entity number: 95291

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 13 Sep 1954 - 04 Jun 1982

Entity number: 95284

Address: 1091 WILLMOHR ST., BROOKLYN, NY, United States, 11212

Registration date: 10 Sep 1954 - 22 Jan 1985

Entity number: 95274

Address: 2281 CHURCH AVE., ELLSWORTH BLDG., BROOKLYN, NY, United States, 11226

Registration date: 09 Sep 1954 - 25 Mar 1981

Entity number: 95255

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

Registration date: 07 Sep 1954 - 10 Feb 1982

Entity number: 95254

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Sep 1954 - 07 Nov 1990

Entity number: 95253

Address: 245 AVENUE "U", BROOKLYN, NY, United States, 11223

Registration date: 07 Sep 1954 - 30 Sep 1981

Entity number: 95245

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 03 Sep 1954 - 29 Sep 1982

Entity number: 95243

Address: 817 MEEKER AVE, BROOKLYN, NY, United States, 11222

Registration date: 03 Sep 1954

Entity number: 95222

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

Registration date: 02 Sep 1954 - 22 Sep 1983

Entity number: 95224

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Sep 1954 - 23 Jun 1993

Entity number: 89713

Registration date: 01 Sep 1954

Entity number: 95216

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

Registration date: 31 Aug 1954 - 29 Dec 1982

Entity number: 95183

Address: 185 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 30 Aug 1954 - 07 Dec 2021

Entity number: 95182

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

Registration date: 27 Aug 1954 - 21 Aug 1991

Entity number: 89695

Registration date: 27 Aug 1954

Entity number: 89693

Registration date: 27 Aug 1954

Entity number: 89692

Address: 2166 81ST STREET, BROOKLYN, NY, United States, 11214

Registration date: 27 Aug 1954