Business directory in New York Kings - Page 17277

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: 92889

Address: C/O BEATRICE WARTELL, 2008-12 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 10 Dec 1953 - 07 May 1997

Entity number: 92886

Address: 140 SOUTH AVE., SOUTH PLAINFIELD, NJ, United States, 07080

Registration date: 10 Dec 1953 - 31 Jul 1984

Entity number: 88372

Registration date: 10 Dec 1953

Entity number: 92882

Address: 612 DEGRAW ST., BROOKLYN, NY, United States, 11217

Registration date: 09 Dec 1953 - 24 Mar 1993

Entity number: 92872

Address: 2074 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 09 Dec 1953 - 25 Sep 1991

Entity number: 92871

Address: 3500 GALT OCEAN DRIVE #1611, FT. LAUDERDALE, FL, United States, 33308

Registration date: 09 Dec 1953 - 30 Sep 1999

Entity number: 92862

Address: 170 STEWART AVE., BROOKLYN, NY, United States, 11237

Registration date: 09 Dec 1953 - 14 Feb 2002

Entity number: 88468

Registration date: 09 Dec 1953

Entity number: 88478

Registration date: 09 Dec 1953

Entity number: 92859

Address: 459 HAWTHORNE ST., BROOKLYN, NY, United States, 11203

Registration date: 07 Dec 1953 - 23 Dec 1992

Entity number: 92832

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Dec 1953 - 23 Dec 1992

Entity number: 88453

Registration date: 07 Dec 1953

Entity number: 88449

Registration date: 07 Dec 1953

Entity number: 92811

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

Registration date: 04 Dec 1953 - 23 Dec 1992

Entity number: 92806

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 03 Dec 1953 - 28 Oct 2009

Entity number: 92798

Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 02 Dec 1953 - 28 Jan 2009

Entity number: 88429

Registration date: 02 Dec 1953

Entity number: 92796

Address: 339 EAST 55TH ST., BROOKLYN, NY, United States, 11203

Registration date: 01 Dec 1953 - 29 Sep 1993

Entity number: 92787

Address: 4879 BROADWAY, NEW YORK, NY, United States, 10034

Registration date: 30 Nov 1953 - 12 Sep 2023

Entity number: 88416

Registration date: 30 Nov 1953

Entity number: 92764

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 27 Nov 1953

Entity number: 2440532

Address: 1478 RAILHEAD BLVD, NAPLES, FL, United States, 34110

Registration date: 27 Nov 1953

Entity number: 92769

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

Registration date: 25 Nov 1953 - 27 Sep 1995

Entity number: 92738

Address: 565-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Nov 1953 - 26 Jun 1996

Entity number: 92732

Address: 1170 OCEAN PKWY., BROOKLYN, NY, United States, 11230

Registration date: 23 Nov 1953 - 10 Mar 1987

Entity number: 88282

Registration date: 23 Nov 1953

Entity number: 92741

Address: 30 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205

Registration date: 23 Nov 1953

Entity number: 92740

Address: 1702 KINGS HWY, BROOKLYN, NY, United States, 11229

Registration date: 23 Nov 1953

Entity number: 88273

Registration date: 20 Nov 1953

Entity number: 2881378

Address: 816A BROADWAY, BROOKLYN, NY, United States, 00000

Registration date: 18 Nov 1953 - 16 Dec 1957

Entity number: 92690

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Nov 1953 - 01 Apr 1988

Entity number: 92689

Address: 50 E. 42 ST., NEW YORK, NY, United States, 10017

Registration date: 18 Nov 1953 - 26 Mar 2003

Entity number: 92697

Address: 75 GERRY ST., BROOKLYN, NY, United States, 11206

Registration date: 18 Nov 1953

Entity number: 88364

Registration date: 18 Nov 1953

Entity number: 88356

Registration date: 17 Nov 1953

Entity number: 88348

Registration date: 16 Nov 1953

Entity number: 92661

Address: 7 CLINTON DR, # 103, MANALAPAN, NJ, United States, 07726

Registration date: 16 Nov 1953

Entity number: 2841146

Address: 928 REMSEN AVE., BROOKLYN, NY, United States, 00000

Registration date: 13 Nov 1953 - 15 Dec 1961

Entity number: 92645

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

Registration date: 13 Nov 1953

Entity number: 92653

Address: CHAN & ESSNER LLP, 530 FIFTH AVE 23RD FLR, NEW YORK, NY, United States, 10036

Registration date: 13 Nov 1953

Entity number: 2860878

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

Registration date: 12 Nov 1953 - 15 Dec 1967

Entity number: 88334

Registration date: 12 Nov 1953

Entity number: 92636

Address: 1456-81ST ST., BROOKLYN, NY, United States, 11228

Registration date: 10 Nov 1953 - 23 Dec 1992

Entity number: 92642

Address: 855 EAST 92ND ST, BROOKLYN, NY, United States, 11236

Registration date: 10 Nov 1953

Entity number: 2878016

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

Registration date: 09 Nov 1953 - 16 Dec 1968

ARNICK INC. Inactive

Entity number: 92626

Address: 2310 MC DONALD AVE., BROOKLYN, NY, United States, 11223

Registration date: 09 Nov 1953 - 23 Dec 1992

Entity number: 88317

Registration date: 09 Nov 1953

Entity number: 92629

Address: 683 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 06 Nov 1953 - 24 Mar 1993

Entity number: 92622

Address: 385 ARLINGTON AVE., BROOKLYN, NY, United States, 11208

Registration date: 06 Nov 1953 - 25 Mar 1981

Entity number: 92605

Address: 66 COURT ST., ROOM 2002, BROOKLYN, NY, United States, 11201

Registration date: 04 Nov 1953 - 08 Feb 1990