Business directory in New York Kings - Page 17322

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: 71581

Registration date: 23 Apr 1948

Entity number: 82059

Address: 185 MONTAGUE ST., ROOM 500, BROOKLYN, NY, United States, 11201

Registration date: 23 Apr 1948

Entity number: 82051

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 22 Apr 1948

Entity number: 68024

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Apr 1948

Entity number: 71569

Registration date: 21 Apr 1948

Entity number: 82047

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

Registration date: 20 Apr 1948 - 29 Dec 1993

Entity number: 82031

Address: 2306 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 20 Apr 1948 - 29 Dec 1982

Entity number: 82032

Address: 415 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Apr 1948 - 24 Aug 1995

Entity number: 82016

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Apr 1948 - 09 May 1989

Entity number: 82012

Address: 1680 E. 22ND ST., BROOKLYN, NY, United States, 11229

Registration date: 15 Apr 1948 - 08 Nov 1991

Entity number: 82009

Address: 572 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 14 Apr 1948

Entity number: 82008

Address: 11 WEST ST, BROOKLYN, NY, United States, 11222

Registration date: 14 Apr 1948 - 31 May 2001

Entity number: 81999

Address: 550 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 13 Apr 1948 - 23 Dec 1992

Entity number: 81989

Address: 185 MONTAGUE ST., NEW YORK, NY, United States

Registration date: 13 Apr 1948 - 24 Sep 1997

Entity number: 71585

Registration date: 12 Apr 1948

Entity number: 71494

Registration date: 12 Apr 1948

Entity number: 81982

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 09 Apr 1948 - 01 May 2001

Entity number: 81981

Address: 3817-13 AVE, BROOKLYN, NY, United States, 11218

Registration date: 09 Apr 1948 - 29 Dec 1999

Entity number: 81976

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

Registration date: 09 Apr 1948 - 23 Dec 1992

Entity number: 81968

Address: 68-67 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 09 Apr 1948 - 30 Jun 2021

Entity number: 81974

Address: BOWERY AT KENSINGTON, WALK, CONEY ISLAND, BROOKLYN, NY, United States

Registration date: 08 Apr 1948 - 14 May 1986

Entity number: 81961

Address: 156 WILSON ST, BKLYN, NY, United States, 11211

Registration date: 06 Apr 1948 - 13 Feb 1986

Entity number: 71379

Registration date: 06 Apr 1948

Entity number: 71381

Registration date: 06 Apr 1948

Entity number: 81956

Address: 82 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 05 Apr 1948 - 25 Sep 1991

Entity number: 81954

Address: C/O JUDITH KAUFMAN ATTORNEY, PO BO 1641, WHITE PLAINS, NY, United States, 10602

Registration date: 05 Apr 1948 - 17 Jun 2013

Entity number: 71369

Registration date: 02 Apr 1948

Entity number: 71367

Registration date: 02 Apr 1948

Entity number: 71365

Registration date: 02 Apr 1948

Entity number: 81906

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

Registration date: 31 Mar 1948 - 23 Jun 1993

Entity number: 71459

Registration date: 31 Mar 1948

Entity number: 81908

Address: 1367 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 30 Mar 1948 - 17 Jan 1985

Entity number: 71438

Registration date: 29 Mar 1948

Entity number: 73072

Registration date: 29 Mar 1948

Entity number: 71441

Registration date: 29 Mar 1948

Entity number: 170898

Address: 57 willoughby street, 6th floor, BROOKLYN, NY, United States, 11201

Registration date: 25 Mar 1948

Entity number: 71419

Registration date: 25 Mar 1948

Entity number: 71418

Registration date: 24 Mar 1948

Entity number: 71408

Registration date: 24 Mar 1948

Entity number: 81875

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Mar 1948 - 23 Dec 1992

Entity number: 81861

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

Registration date: 22 Mar 1948 - 23 Dec 1992

Entity number: 81860

Address: 111 N 6TH ST, BROOKLYN, NY, United States, 11211

Registration date: 22 Mar 1948 - 09 Jun 2016

Entity number: 71404

Registration date: 22 Mar 1948

Entity number: 71280

Registration date: 18 Mar 1948

Entity number: 81830

Address: 18 THISTLE ROAD, NORWALK, CT, United States, 06851

Registration date: 17 Mar 1948 - 06 Jul 2012

Entity number: 71278

Registration date: 17 Mar 1948

Entity number: 81833

Address: 1815 PACIFIC STREET, BROOKLYN, NY, United States, 11233

Registration date: 16 Mar 1948 - 04 Sep 1991

Entity number: 71264

Registration date: 16 Mar 1948

Entity number: 81835

Address: 1633-35 CENTER ST., BROOKLYN, NY, United States

Registration date: 16 Mar 1948

Entity number: 81829

Address: 1776 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233

Registration date: 15 Mar 1948 - 31 Aug 1992