Business directory in New York Kings - Page 17333

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 871169 companies

Entity number: 59786

Address: 883 ELTON STREET, BROOKLYN, NY, United States, 11208

Registration date: 16 Sep 1946

Entity number: 59761

Address: 150 CROWN ST., BROOKLYN, NY, United States, 11225

Registration date: 11 Sep 1946 - 30 Dec 1981

Entity number: 59746

Address: 2372 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 10 Sep 1946 - 12 Mar 1990

Entity number: 47572

Registration date: 10 Sep 1946

Entity number: 59734

Address: 1620 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Registration date: 09 Sep 1946 - 25 Sep 1991

Entity number: 59730

Address: 12782 Parrot Pond Rd, Boynton Beach, FL, United States, 33473

Registration date: 06 Sep 1946

Entity number: 59718

Address: 365 MIDWOOD ST., BROOKLYN, NY, United States, 11225

Registration date: 06 Sep 1946 - 25 Feb 2013

Entity number: 59719

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

Registration date: 05 Sep 1946 - 29 Dec 1993

Entity number: 59713

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

Registration date: 05 Sep 1946

Entity number: 59715

Address: 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374

Registration date: 04 Sep 1946 - 17 May 2011

Entity number: 59700

Address: 43 SCHERMERHORN ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Sep 1946 - 24 Sep 1980

Entity number: 59716

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

Registration date: 04 Sep 1946

Entity number: 59704

Address: 2554 E. 18TH ST.S., BROOKLYN, NY, United States, 11235

Registration date: 03 Sep 1946 - 28 Mar 1986

Entity number: 59693

Address: 361 HARMAN ST., BROOKLYN, NY, United States, 11237

Registration date: 31 Aug 1946 - 11 Feb 2004

Entity number: 59671

Address: 859 UNION ST., BROOKLYN, NY, United States, 11215

Registration date: 30 Aug 1946 - 22 Aug 1990

Entity number: 59677

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Aug 1946 - 27 Sep 1995

Entity number: 59664

Address: 6101 16TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 29 Aug 1946 - 26 Oct 2011

Entity number: 47610

Registration date: 28 Aug 1946

Entity number: 47601

Registration date: 26 Aug 1946

Entity number: 59631

Address: 2300 LINDEN BLVD, BROOKLYN, NY, United States, 11208

Registration date: 23 Aug 1946

Entity number: 59617

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Aug 1946 - 25 Sep 1991

Entity number: 59618

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

Registration date: 21 Aug 1946 - 23 Dec 1992

JABE CORP. Inactive

Entity number: 59610

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

Registration date: 21 Aug 1946 - 27 Apr 1987

Entity number: 59606

Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 21 Aug 1946 - 23 Dec 1992

Entity number: 59593

Address: 328 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Registration date: 20 Aug 1946

Entity number: 59590

Address: 654 MADISON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 19 Aug 1946 - 21 Feb 2003

Entity number: 59589

Address: 351 THROOP AVE., BROOKLYN, NY, United States, 11221

Registration date: 19 Aug 1946 - 25 Mar 1992

Entity number: 47583

Address: ATT: DAVID GROSS, 5308 NEW UTRECHT AVE., STE. 3, BROOKLYN, NY, United States, 11219

Registration date: 17 Aug 1946

Entity number: 59567

Address: 48 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Aug 1946 - 25 Sep 1991

Entity number: 35113

Address: 1102 E. 31ST ST., BROOKLYN, NY, United States, 11210

Registration date: 15 Aug 1946

Entity number: 47590

Registration date: 13 Aug 1946

Entity number: 47449

Registration date: 12 Aug 1946

Entity number: 47582

Registration date: 12 Aug 1946

Entity number: 47446

Registration date: 09 Aug 1946

Entity number: 59524

Address: 5-9 BEADEL STREET, NEW YORK, NY, United States

Registration date: 08 Aug 1946 - 30 Jun 2004

Entity number: 59522

Address: 2450 GERRITTSEN AVE., BROOKLYN, NY, United States, 11229

Registration date: 08 Aug 1946 - 29 Dec 1999

Entity number: 59517

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

Registration date: 07 Aug 1946 - 31 Aug 2010

Entity number: 47439

Registration date: 07 Aug 1946

Entity number: 59500

Address: 369 FLATBUSH AVE., BROOKLYN, NY, United States, 11238

Registration date: 05 Aug 1946 - 23 Dec 1992

Entity number: 47431

Address: 3147 VOORHIES AVE, BROOKLYN, NY, United States

Registration date: 05 Aug 1946

Entity number: 59493

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

Registration date: 02 Aug 1946 - 23 Dec 1992

Entity number: 59491

Address: 1104 CORTELYOU RD., BROOKLYN, NY, United States, 11218

Registration date: 02 Aug 1946 - 23 Dec 1992

Entity number: 1734481

Address: 1945 BROADWAY, BROOKLYN, NY, United States, 11207

Registration date: 01 Aug 1946 - 11 Dec 2003

Entity number: 59468

Address: 4 SUMMER AVE., BROOKLYN, NY, United States, 11206

Registration date: 31 Jul 1946 - 14 Aug 1984

Entity number: 59471

Address: 1856 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 31 Jul 1946

Entity number: 47501

Registration date: 31 Jul 1946

Entity number: 59443

Address: 234 BELMONT AVE, BROOKLYN, NY, United States, 11207

Registration date: 29 Jul 1946 - 24 Sep 1997

Entity number: 59441

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Jul 1946 - 12 Aug 1982

Entity number: 59439

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 26 Jul 1946 - 14 Feb 1984

Entity number: 59438

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 26 Jul 1946 - 25 Sep 1991