Business directory in New York Kings - Page 17328

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: 70500

Registration date: 08 Aug 1947

Entity number: 80352

Address: 129 GATES AVE., BROOKLYN, NY, United States, 11238

Registration date: 07 Aug 1947 - 23 Dec 1992

Entity number: 80344

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 07 Aug 1947 - 24 Dec 1991

Entity number: 80340

Address: 497 COURT ST., BROOKLYN, NY, United States, 11231

Registration date: 07 Aug 1947 - 23 Dec 1992

Entity number: 80324

Address: 1225 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 04 Aug 1947 - 11 Mar 1988

Entity number: 80323

Address: 185 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Registration date: 04 Aug 1947 - 26 Jun 1996

Entity number: 80313

Address: 848 MANHATTAN AVENUE, NEW YORK, NY, United States

Registration date: 01 Aug 1947 - 29 Dec 1982

Entity number: 80311

Address: 1660 FULTON ST, BROOKLYN, NY, United States, 11213

Registration date: 01 Aug 1947 - 08 Aug 1986

Entity number: 70473

Registration date: 30 Jul 1947

Entity number: 70471

Registration date: 29 Jul 1947 - 01 Nov 1988

Entity number: 80276

Address: 128 BEARD ST., NEW YORK, NY, United States, 10004

Registration date: 28 Jul 1947 - 25 Sep 1991

Entity number: 80274

Address: 232 MAPLE ST, BKLYN, NY, United States, 11225

Registration date: 28 Jul 1947 - 29 Sep 1993

Entity number: 80267

Address: 266 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 28 Jul 1947 - 22 Mar 2007

Entity number: 70461

Address: ATTN: GENERAL COUNSEL, 4802 TENTH AVE, BROOKLYN, NY, United States, 11219

Registration date: 25 Jul 1947

Entity number: 80264

Address: 43 YORK ST, BROOKLYN, NY, United States, 11201

Registration date: 24 Jul 1947 - 22 Oct 2002

Entity number: 80259

Address: 1700 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 24 Jul 1947 - 07 Mar 1983

Entity number: 80253

Address: 868 39TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 23 Jul 1947 - 01 Dec 1989

Entity number: 80246

Address: 864 EAST 25TH ST., PATERSON, NJ, United States, 07513

Registration date: 22 Jul 1947

Entity number: 80235

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

Registration date: 18 Jul 1947 - 26 Jun 1996

Entity number: 80227

Address: 770 SARATOGA AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 17 Jul 1947 - 23 Jun 1993

Entity number: 80217

Address: 56 MASPETH AVE., NEW YORK, NY, United States

Registration date: 14 Jul 1947 - 27 Jun 2001

Entity number: 70422

Registration date: 14 Jul 1947

Entity number: 70418

Registration date: 14 Jul 1947

Entity number: 80207

Address: PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11237

Registration date: 11 Jul 1947

Entity number: 70413

Address: ATTN: T.Y. LEE, 30 MONTROSE STREET, BROOKLYN, NY, United States, 11206

Registration date: 11 Jul 1947 - 26 Sep 2003

Entity number: 80202

Address: 1153 86TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 10 Jul 1947 - 31 May 1985

Entity number: 80187

Address: 571 WEST 183RD STREET, NEW YORK, NY, United States, 10033

Registration date: 08 Jul 1947

Entity number: 80183

Address: 1333A NORTH AVE, STE 331, NEW ROCHELLE, NY, United States, 10804

Registration date: 08 Jul 1947 - 24 Jul 2006

Entity number: 70394

Registration date: 08 Jul 1947

Entity number: 80178

Address: 1601 WEST 7TH STREET, BROOKLYN, NY, United States, 11223

Registration date: 07 Jul 1947 - 29 Sep 1982

Entity number: 70386

Address: 191 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 07 Jul 1947

Entity number: 80172

Address: 1327 38TH ST., BROOKLYN, NY, United States, 11218

Registration date: 03 Jul 1947 - 27 Dec 2000

Entity number: 80169

Address: 504 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 03 Jul 1947 - 31 Dec 2003

Entity number: 80154

Address: 2602 EAST 15 STREET, BROOKLYN, NY, United States, 11235

Registration date: 03 Jul 1947 - 19 May 2021

Entity number: 70356

Address: 1154 E. 103RD ST., BROOKLYN, NY, United States, 11236

Registration date: 01 Jul 1947 - 30 Oct 1980

Entity number: 80130

Address: 574 PRESIDENT ST., BROOKLYN, NY, United States, 11215

Registration date: 30 Jun 1947 - 03 Jul 1987

Entity number: 70305

Registration date: 30 Jun 1947

Entity number: 80134

Address: 2650 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 30 Jun 1947

Entity number: 80113

Address: 6837 HARROW STREET, FOREST HILLS, NY, United States, 11375

Registration date: 27 Jun 1947 - 21 Mar 1984

Entity number: 70303

Registration date: 27 Jun 1947

Entity number: 80107

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

Registration date: 26 Jun 1947 - 20 Mar 1996

Entity number: 80088

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 25 Jun 1947 - 23 Dec 1992

Entity number: 70287

Registration date: 25 Jun 1947

Entity number: 70283

Registration date: 25 Jun 1947

Entity number: 80091

Address: 30 BUXTON FARMS ROAD, STE 325, 30 BUXTON FARMS RD, STE 325, STAMFORD, CT, United States, 06905

Registration date: 25 Jun 1947

Entity number: 80082

Address: 1208 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11212

Registration date: 24 Jun 1947 - 27 Jun 2001

Entity number: 80074

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

Registration date: 24 Jun 1947

Entity number: 80080

Address: 430 DEAN STREET, BROOKLYN, NY, United States, 11217

Registration date: 24 Jun 1947

Entity number: 70343

Registration date: 23 Jun 1947

Entity number: 70346

Registration date: 23 Jun 1947