Business directory in New York Kings - Page 17293

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: 83529

Address: 449 20TH ST., BROOKLYN, NY, United States, 11215

Registration date: 27 Feb 1952 - 25 Sep 1991

Entity number: 83524

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1952 - 28 Oct 2009

Entity number: 83521

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

Registration date: 27 Feb 1952 - 28 Nov 2003

Entity number: 77410

Registration date: 27 Feb 1952

Entity number: 83525

Address: C/O ARMEL REALTY CO, INC., PO BOX 630109, BRONX, NY, United States, 10463

Registration date: 27 Feb 1952

Entity number: 77403

Registration date: 26 Feb 1952

Entity number: 83517

Address: 803 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

Registration date: 26 Feb 1952

Entity number: 83503

Address: 80 EVERGREEN AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 25 Feb 1952 - 29 Dec 1999

Entity number: 77401

Registration date: 25 Feb 1952

Entity number: 77398

Registration date: 25 Feb 1952

Entity number: 83494

Address: 169 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 21 Feb 1952 - 25 Sep 1991

Entity number: 69208

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

Registration date: 21 Feb 1952

Entity number: 83481

Address: 31 FRANKLIN ST., BROOKLYN, NY, United States, 11222

Registration date: 20 Feb 1952 - 08 Oct 1987

Entity number: 83471

Address: 286 GRAHAM AVE., NEW YORK, NY, United States

Registration date: 18 Feb 1952 - 29 Sep 1993

Entity number: 83454

Address: 3833 BAYBERRY LANE, SEAFORD, NY, United States, 11783

Registration date: 18 Feb 1952 - 23 Dec 1992

Entity number: 83443

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 Feb 1952 - 23 Dec 1992

Entity number: 77465

Registration date: 15 Feb 1952

Entity number: 83458

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1952

Entity number: 83430

Address: C/O CROSSTOWN MANAGEMENT CORP., 97-77 QUEENS BLVD, SUITE 1120, REGO PARK, NY, United States, 11374

Registration date: 13 Feb 1952

Entity number: 77450

Registration date: 13 Feb 1952

Entity number: 77444

Address: 244 JACKSON ST., BROOKLYN, NY, United States, 11211

Registration date: 11 Feb 1952

Entity number: 83425

Address: 101 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 08 Feb 1952 - 04 Mar 1991

Entity number: 83411

Address: 765-61ST. ST., BROOKLYN, NY, United States, 11220

Registration date: 08 Feb 1952 - 28 Sep 1994

Entity number: 77439

Registration date: 08 Feb 1952

Entity number: 83421

Address: 1421-1427 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 07 Feb 1952 - 25 Sep 1991

Entity number: 83395

Address: 11241 BOCA WOODS LANE, BOCA RATON, FL, United States, 33248

Registration date: 05 Feb 1952 - 30 Jun 2021

Entity number: 77471

Registration date: 04 Feb 1952

Entity number: 77299

Registration date: 01 Feb 1952

Entity number: 77298

Registration date: 31 Jan 1952

Entity number: 83360

Address: 42 BAYVIEW AVENUE, MANHASSET, NY, United States, 11030

Registration date: 31 Jan 1952

Entity number: 77295

Registration date: 31 Jan 1952

Entity number: 83352

Address: 773 FULTON ST., NEW YORK, NY, United States

Registration date: 30 Jan 1952 - 23 Dec 1992

Entity number: 77294

Registration date: 30 Jan 1952

Entity number: 77288

Registration date: 29 Jan 1952

Entity number: 69665

Registration date: 29 Jan 1952

Entity number: 83332

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Jan 1952 - 01 Jul 1983

Entity number: 83327

Address: 474 BROOKLYN AVE., BROOKLYN, NY, United States, 11225

Registration date: 25 Jan 1952 - 29 Sep 1993

Entity number: 83326

Address: 1601 UNION ST., BROOKLYN, NY, United States, 11213

Registration date: 25 Jan 1952 - 23 Dec 1992

Entity number: 83317

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

Registration date: 25 Jan 1952 - 25 Jan 2012

Entity number: 83295

Address: 6102 FOURTH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 23 Jan 1952 - 23 Jun 1993

Entity number: 77358

Registration date: 23 Jan 1952

Entity number: 77359

Registration date: 23 Jan 1952

Entity number: 77352

Registration date: 22 Jan 1952

Entity number: 77345

Registration date: 21 Jan 1952

Entity number: 77347

Registration date: 21 Jan 1952

Entity number: 83251

Address: 121 SIXTH AVE., BROOKLYN, NY, United States, 11217

Registration date: 18 Jan 1952 - 25 Sep 1991

Entity number: 77331

Registration date: 17 Jan 1952

Entity number: 83238

Address: 425 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 16 Jan 1952 - 23 Dec 1992

Entity number: 77327

Address: 1530 - 40TH ST., BROOKLYN, NY, United States, 11218

Registration date: 16 Jan 1952 - 31 Aug 1982