Business directory in New York Kings - Page 17290

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: 78075

Registration date: 17 Jun 1952

Entity number: 84298

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 16 Jun 1952 - 25 Sep 1991

Entity number: 84290

Address: ATT:RICHARD I. DONNER, 600 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 16 Jun 1952 - 31 Aug 1989

Entity number: 78101

Registration date: 16 Jun 1952

Entity number: 84286

Address: 967 LENOX RD., BROOKLYN, NY, United States, 11212

Registration date: 13 Jun 1952 - 23 Dec 1992

Entity number: 84278

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 13 Jun 1952 - 25 Sep 1991

Entity number: 84270

Address: 6301 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Registration date: 11 Jun 1952

Entity number: 84266

Address: 325 CLASSON AVE., BROOKLYN, NY, United States, 11205

Registration date: 11 Jun 1952 - 12 Jun 2007

Entity number: 84257

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Jun 1952 - 30 Dec 1985

Entity number: 78030

Registration date: 09 Jun 1952

Entity number: 1938151

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 09 Jun 1952

Entity number: 69629

Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 09 Jun 1952

Entity number: 69628

Address: ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 09 Jun 1952

Entity number: 4163504

Address: 272 Duffy Avenue, Hicksville, NY, United States, 11801

Registration date: 09 Jun 1952

Entity number: 85779

Address: 864 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Registration date: 08 Jun 1952 - 12 Feb 1987

Entity number: 84202

Address: 5350 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203

Registration date: 04 Jun 1952 - 25 Jun 2003

Entity number: 84200

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

Registration date: 04 Jun 1952 - 23 Dec 1992

Entity number: 78009

Registration date: 04 Jun 1952

Entity number: 84186

Address: 274 GATES AVE, BROOKLYN, NY, United States, 11216

Registration date: 03 Jun 1952 - 23 Dec 1992

Entity number: 84167

Address: 581 4TH AVE, BROOKLYN, NY, United States, 11215

Registration date: 02 Jun 1952 - 23 Mar 2001

Entity number: 84164

Address: 255 E. 176TH ST., NEW YORK, NY, United States

Registration date: 02 Jun 1952 - 23 Mar 1994

Entity number: 84162

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

Registration date: 02 Jun 1952 - 28 Nov 2003

Entity number: 84161

Address: 45 ROCKEFELLER PL, NEW YORK, NY, United States, 10020

Registration date: 02 Jun 1952 - 09 Apr 1987

Entity number: 77994

Registration date: 02 Jun 1952

MMGP, INC. Inactive

Entity number: 84146

Address: 101-01 FOSTER AVE, BROOKLYN, NY, United States, 11236

Registration date: 29 May 1952 - 27 Mar 1997

Entity number: 84144

Address: 50 COURT ST., NEW YORK, NY, United States

Registration date: 29 May 1952 - 29 Sep 1982

Entity number: 77978

Registration date: 29 May 1952

Entity number: 84141

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

Registration date: 28 May 1952 - 22 Apr 2014

Entity number: 84128

Address: 1637 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Registration date: 28 May 1952 - 30 Sep 2009

Entity number: 84104

Address: 259A KINGSTON AVE., BROOKLYN, NY, United States, 11213

Registration date: 26 May 1952 - 25 Sep 1991

Entity number: 84102

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

Registration date: 26 May 1952 - 24 Jun 1981

Entity number: 84101

Address: 196 MARLBOROUGH RD, BROOKLYN, NY, United States, 11226

Registration date: 26 May 1952 - 05 May 2010

Entity number: 84103

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

Registration date: 26 May 1952

Entity number: 77849

Registration date: 26 May 1952

Entity number: 77842

Registration date: 23 May 1952

Entity number: 84091

Address: 911 STONE AVE, BROOKLYN, NY, United States, 11212

Registration date: 22 May 1952 - 23 Dec 1992

Entity number: 84090

Address: 153 HEGEMAN AVE., BROOKLYN, NY, United States, 11212

Registration date: 22 May 1952 - 30 Jun 2004

Entity number: 77831

Registration date: 22 May 1952

Entity number: 84079

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 21 May 1952 - 05 Oct 1982

Entity number: 84078

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

Registration date: 21 May 1952 - 23 Dec 1992

Entity number: 84077

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 21 May 1952 - 27 Jun 2001

Entity number: 84065

Address: 110 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Registration date: 21 May 1952

Entity number: 84081

Address: 3063FULTON ST., BROOKLYN, NY, United States, 11208

Registration date: 21 May 1952

Entity number: 84076

Address: 2229 86TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 21 May 1952

Entity number: 77923

Registration date: 20 May 1952

Entity number: 69626

Address: 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Registration date: 20 May 1952

Entity number: 84059

Address: 1669 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 19 May 1952 - 16 Sep 1993

Entity number: 84048

Address: 527 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 May 1952 - 28 Sep 1994

Entity number: 77913

Registration date: 19 May 1952

Entity number: 77912

Registration date: 16 May 1952