Business directory in New York Kings - Page 17287

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 871299 companies

Entity number: 85306

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

Registration date: 31 Oct 1952 - 04 May 1987

Entity number: 69637

Address: 480 MONTGOMERY ST., BROOKLYN, NY, United States, 00000

Registration date: 31 Oct 1952

Entity number: 85285

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

Registration date: 30 Oct 1952 - 05 Oct 1987

Entity number: 85283

Address: 189 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 29 Oct 1952 - 23 Dec 1992

Entity number: 85284

Address: 499 CHESMAN STREET, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 29 Oct 1952

Entity number: 85276

Address: 4 COURT SQ., BROOKLYN, NY, United States, 11201

Registration date: 28 Oct 1952

Entity number: 85250

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

Registration date: 27 Oct 1952 - 17 Sep 1987

Entity number: 78568

Registration date: 27 Oct 1952

Entity number: 85253

Address: 245 FLATBUSH AVE., EXTENSION, BROOKLYN, NY, United States, 11201

Registration date: 24 Oct 1952 - 25 Mar 1981

Entity number: 78557

Registration date: 22 Oct 1952

Entity number: 78547

Registration date: 20 Oct 1952

Entity number: 85200

Address: 130 WEST 42 ST., NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1952 - 29 Jan 1999

Entity number: 78530

Registration date: 15 Oct 1952

Entity number: 85174

Address: 200 WEST 70TH STREET, NEW YORK, NY, United States, 10023

Registration date: 15 Oct 1952

Entity number: 85158

Address: 239 ALABAMA AVE., BROOKLYN, NY, United States, 11207

Registration date: 14 Oct 1952 - 23 Dec 1992

Entity number: 78488

Registration date: 14 Oct 1952

Entity number: 85148

Address: 451 BUSHWICK AVE., BROOKLYN, NY, United States, 11206

Registration date: 10 Oct 1952 - 27 Sep 1988

Entity number: 85146

Address: 278 BOERUM ST., BROOKLYN, NY, United States, 11206

Registration date: 10 Oct 1952 - 28 Nov 1986

Entity number: 85128

Address: 561 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 08 Oct 1952 - 29 Dec 1982

Entity number: 85121

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 08 Oct 1952 - 23 Dec 1992

Entity number: 85126

Address: 224 HIGHLAND BLVD., BROOKLYN, NY, United States, 11207

Registration date: 07 Oct 1952 - 30 Dec 1981

Entity number: 85112

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Oct 1952 - 30 Dec 1981

Entity number: 85111

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

Registration date: 06 Oct 1952 - 15 Apr 1999

Entity number: 85106

Address: 1586 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 06 Oct 1952 - 30 Jun 2004

Entity number: 78368

Registration date: 03 Oct 1952

Entity number: 85099

Address: 50 BROAD ST., ROOM 637, NEW YORK, NY, United States, 10004

Registration date: 03 Oct 1952

Entity number: 85068

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 26 Sep 1952 - 27 Sep 1995

Entity number: 85054

Address: 9255 BEDFORD AVENUE, BROOKLYN, NY, United States

Registration date: 26 Sep 1952 - 26 Oct 2011

Entity number: 85073

Address: 145-58TH ST, BROOKLYN, NY, United States, 11220

Registration date: 26 Sep 1952

Entity number: 85056

Address: 20 WEST 64TH ST, SUITE 31L, NEW YORK, NY, United States, 10023

Registration date: 25 Sep 1952 - 10 Jan 2008

Entity number: 2841990

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

Registration date: 24 Sep 1952 - 15 Dec 1964

Entity number: 85049

Address: 38 VAN SINDERIN AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 24 Sep 1952 - 16 Dec 2003

Entity number: 85035

Address: 53 MYRTLE AVE, BKLYN, NY, United States, 11201

Registration date: 23 Sep 1952 - 24 Sep 1980

Entity number: 85014

Address: 196 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Registration date: 22 Sep 1952 - 14 Jul 1999

Entity number: 85000

Address: 7519 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 19 Sep 1952 - 29 Sep 1982

Entity number: 84995

Address: 679 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 18 Sep 1952 - 19 Sep 1989

Entity number: 69635

Address: 2239 TROY AVENUE, #4N, BROOKYLN, NY, United States, 11234

Registration date: 18 Sep 1952

Entity number: 78421

Registration date: 16 Sep 1952

Entity number: 84984

Address: 322 VAN BRUNT ST., BROOKLYN, NY, United States, 11231

Registration date: 15 Sep 1952 - 18 Nov 1988

Entity number: 84979

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

Registration date: 15 Sep 1952 - 18 Nov 1983

Entity number: 84976

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Sep 1952 - 29 Sep 1993

Entity number: 78365

Registration date: 10 Sep 1952

Entity number: 78417

Registration date: 10 Sep 1952

Entity number: 78287

Registration date: 09 Sep 1952

Entity number: 78273

Registration date: 08 Sep 1952

Entity number: 84933

Address: 2101 AVE X, BROOKLYN, NY, United States, 11235

Registration date: 05 Sep 1952 - 05 Jun 1992

Entity number: 84928

Address: 1156 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Registration date: 03 Sep 1952 - 30 Sep 1982

Entity number: 84917

Address: 283 WILLIAMS AVE., BROOKLYN, NY, United States, 11207

Registration date: 03 Sep 1952 - 08 Aug 1986

Entity number: 78255

Registration date: 03 Sep 1952

Entity number: 84899

Address: 3060 AVENUE U, BROOKLYN, NY, United States, 11234

Registration date: 29 Aug 1952 - 26 Oct 2011