Business directory in New York Kings - Page 17318

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 871281 companies

Entity number: 72527

Registration date: 26 Nov 1948

Entity number: 72517

Registration date: 24 Nov 1948

Entity number: 62845

Address: 1475 86TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 23 Nov 1948 - 26 Oct 2011

Entity number: 72514

Registration date: 23 Nov 1948

Entity number: 62834

Address: 1922 OCEAN AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 22 Nov 1948 - 27 Jun 2001

Entity number: 72510

Registration date: 22 Nov 1948

Entity number: 62828

Address: 262-04 59TH AVE, LITTLE NECK, NY, United States, 11362

Registration date: 19 Nov 1948

Entity number: 72372

Address: 285 SCHERMERHORN STREET, BROOKLYN, NY, United States, 11217

Registration date: 12 Nov 1948

Entity number: 72370

Registration date: 10 Nov 1948

Entity number: 62628

Address: 639 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Registration date: 08 Nov 1948 - 29 Dec 1982

Entity number: 62621

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

Registration date: 08 Nov 1948 - 23 Dec 1992

Entity number: 62600

Address: 423 NEWPORT STREET, NEW YORK, NY, United States

Registration date: 08 Nov 1948 - 23 Dec 1992

Entity number: 72357

Registration date: 08 Nov 1948

Entity number: 72356

Registration date: 08 Nov 1948

Entity number: 72457

Registration date: 08 Nov 1948

Entity number: 72448

Registration date: 05 Nov 1948

Entity number: 72453

Registration date: 05 Nov 1948

Entity number: 62470

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

Registration date: 28 Oct 1948 - 23 Dec 1992

Entity number: 62463

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

Registration date: 28 Oct 1948 - 27 Dec 2000

Entity number: 62392

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

Registration date: 26 Oct 1948 - 23 Jun 1993

Entity number: 72404

Registration date: 26 Oct 1948

Entity number: 62395

Address: 285 QUINCY ST., BROOKLYN, NY, United States, 11216

Registration date: 25 Oct 1948 - 23 Dec 1992

Entity number: 72456

Registration date: 25 Oct 1948

Entity number: 72362

Registration date: 25 Oct 1948

Entity number: 62338

Address: 331 FENIMORE STREET, BROOKLYN, NY, United States, 11225

Registration date: 22 Oct 1948 - 10 Nov 1980

Entity number: 72408

Registration date: 22 Oct 1948

Entity number: 62344

Address: 160 E. 37TH STREET, NEW YORK, NY, United States, 10016

Registration date: 22 Oct 1948

Entity number: 62288

Address: 1328 PARK ST, ATLANTIC BEACH, NY, United States, 11509

Registration date: 20 Oct 1948 - 12 Jan 2000

Entity number: 62280

Address: 667 NEW LOTS AVE., BROOKLYN, NY, United States, 11207

Registration date: 19 Oct 1948 - 23 Dec 1992

Entity number: 72265

Registration date: 18 Oct 1948

LEL, INC. Inactive

Entity number: 62284

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

Registration date: 18 Oct 1948 - 23 Sep 1998

Entity number: 62269

Address: 1681 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Registration date: 18 Oct 1948

Entity number: 62262

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 13 Oct 1948 - 31 Aug 1987

Entity number: 62258

Address: 2361 NOSTRAND AVE., NEW YORK, NY, United States

Registration date: 13 Oct 1948 - 23 Dec 1992

Entity number: 72247

Registration date: 11 Oct 1948

Entity number: 62254

Address: 789 SHERWOOD ST., N WOODMERE, NY, United States, 11581

Registration date: 11 Oct 1948 - 23 Dec 1992

Entity number: 62253

Address: 24 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 11 Oct 1948 - 25 Nov 1987

Entity number: 62251

Address: 134 W. 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1948 - 28 Sep 1994

Entity number: 62250

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

Registration date: 11 Oct 1948 - 15 Aug 1990

Entity number: 72335

Registration date: 07 Oct 1948

Entity number: 62220

Address: 984 LINCOLN PLACE, BROOKLYN, NY, United States, 11213

Registration date: 05 Oct 1948 - 23 Dec 1992

Entity number: 62214

Address: 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1948 - 29 Sep 1993

Entity number: 62208

Address: 247 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1948 - 27 Dec 2000

Entity number: 62217

Address: 1607 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 04 Oct 1948

Entity number: 62204

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

Registration date: 01 Oct 1948 - 24 Mar 1993

Entity number: 72310

Registration date: 01 Oct 1948

Entity number: 72301

Registration date: 29 Sep 1948

Entity number: 72303

Registration date: 29 Sep 1948

Entity number: 72299

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

Registration date: 29 Sep 1948

Entity number: 62112

Address: 2956 WEST 22ND ST., BROOKLYN, NY, United States, 11224

Registration date: 28 Sep 1948 - 29 Sep 1993