Business directory in New York Kings - Page 17283

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: 91023

Address: 406 GOWER STREET, STATEN ISLAND, NY, United States, 10314

Registration date: 25 Mar 1953

Entity number: 91015

Address: 195 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 25 Mar 1953

Entity number: 87150

Registration date: 24 Mar 1953

Entity number: 87149

Registration date: 24 Mar 1953

Entity number: 91003

Address: 152 SANFORD ST., BROOKLYN, NY, United States

Registration date: 23 Mar 1953 - 25 Sep 1991

Entity number: 90995

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1953 - 23 Dec 1992

Entity number: 90983

Address: 1643 8TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 23 Mar 1953 - 29 Sep 1993

Entity number: 87140

Registration date: 23 Mar 1953

Entity number: 90988

Address: 481 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Registration date: 23 Mar 1953

Entity number: 87141

Registration date: 23 Mar 1953

Entity number: 90972

Address: 6902 3RD AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 20 Mar 1953 - 07 May 2010

Entity number: 87132

Registration date: 20 Mar 1953

Entity number: 90968

Address: 16 OCURT ST, BROOKLYN, NY, United States

Registration date: 18 Mar 1953 - 29 Dec 1982

Entity number: 87121

Registration date: 18 Mar 1953

Entity number: 87226

Registration date: 18 Mar 1953

Entity number: 90962

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

Registration date: 17 Mar 1953 - 29 Mar 1984

Entity number: 90949

Address: 300 CENTRAL PARK WEST, SUITE 10E, NEW YORK, NY, United States, 10024

Registration date: 17 Mar 1953

Entity number: 90955

Address: 753 MANHATTAN AVE, BKLYN, NY, United States, 11222

Registration date: 16 Mar 1953 - 24 Jun 1981

Entity number: 90945

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

Registration date: 16 Mar 1953 - 12 Apr 1988

Entity number: 90943

Address: 67 SOUTH ST., BROOKLYN, NY, United States, 10011

Registration date: 16 Mar 1953 - 23 Dec 1985

Entity number: 87209

Registration date: 16 Mar 1953

Entity number: 90942

Address: 6508-14TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 16 Mar 1953

Entity number: 90926

Address: 506 GEORGIA AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 12 Mar 1953 - 03 Dec 1986

Entity number: 87183

Registration date: 11 Mar 1953

Entity number: 90904

Address: 66 COURT ST, BKLYN, NY, United States, 11201

Registration date: 09 Mar 1953 - 25 Mar 1981

WALCO CORP. Inactive

Entity number: 90902

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Mar 1953 - 24 Mar 1999

Entity number: 90895

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

Registration date: 09 Mar 1953 - 11 Aug 2003

Entity number: 87172

Registration date: 09 Mar 1953

Entity number: 90910

Address: 217 HAVEMEYER ST., RM. 200, BROOKLYN, NY, United States, 11211

Registration date: 09 Mar 1953

Entity number: 87145

Registration date: 06 Mar 1953

Entity number: 87157

Registration date: 06 Mar 1953

Entity number: 87156

Registration date: 06 Mar 1953

Entity number: 90868

Address: 6313-18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 05 Mar 1953 - 26 Jun 1997

Entity number: 90860

Address: 2136 EAST 27TH ST., BROOKLYN, NY, United States, 11229

Registration date: 05 Mar 1953 - 06 Jun 1991

Entity number: 2867210

Address: 209 HIGHLAND PLACE, BROOKLYN, NY, United States, 00000

Registration date: 03 Mar 1953 - 20 Dec 1977

Entity number: 87031

Registration date: 03 Mar 1953

Entity number: 90834

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 Mar 1953

Entity number: 87028

Registration date: 02 Mar 1953

Entity number: 90799

Address: 209-25TH ST, BROOKLYN, NY, United States, 11232

Registration date: 27 Feb 1953 - 03 Nov 1982

Entity number: 90804

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

Registration date: 26 Feb 1953 - 01 Apr 1988

Entity number: 90778

Address: 453 DEKALB AVE., BROOKLYN, NY, United States, 11205

Registration date: 24 Feb 1953 - 23 Dec 1992

Entity number: 87101

Registration date: 24 Feb 1953

Entity number: 87103

Registration date: 24 Feb 1953

Entity number: 87106

Registration date: 24 Feb 1953

Entity number: 90758

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

Registration date: 20 Feb 1953 - 25 Sep 1991

Entity number: 90750

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

Registration date: 20 Feb 1953 - 25 Sep 1991

Entity number: 87099

Registration date: 20 Feb 1953

Entity number: 87092

Registration date: 20 Feb 1953

Entity number: 90733

Address: 1695 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 19 Feb 1953 - 30 Jun 1997

Entity number: 87081

Registration date: 19 Feb 1953