Business directory in New York Kings - Page 16427

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 876657 companies

Entity number: 656436

Registration date: 15 Oct 1980 - 15 Oct 1980

Entity number: 656435

Registration date: 15 Oct 1980 - 15 Oct 1980

Entity number: 656430

Registration date: 15 Oct 1980 - 15 Oct 1980

Entity number: 656428

Registration date: 15 Oct 1980 - 15 Oct 1980

Entity number: 656427

Registration date: 15 Oct 1980 - 15 Oct 1980

Entity number: 656419

Registration date: 15 Oct 1980 - 15 Oct 1980

Entity number: 656405

Address: 340 ST. JOHN'S PL, BROOKLYN, NY, United States, 11238

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656392

Address: PO BOX 1838, BROOKLYN, NY, United States, 11202

Registration date: 15 Oct 1980 - 13 Apr 1988

Entity number: 656337

Address: 81-38 BAXTER AVE, ELMHURST, NY, United States, 11373

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656307

Address: 554 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656403

Address: 80 LIVINGSTON ST, BROOKLYN, NY, United States, 11201

Registration date: 15 Oct 1980

Entity number: 656288

Address: 6809 20TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656273

Address: 475 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656268

Address: 377 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 14 Oct 1980 - 02 Oct 1984

Entity number: 656259

Address: 2750 LINDEN BLVD., BROOKLYN, NY, United States, 11208

Registration date: 14 Oct 1980 - 26 Jun 1996

Entity number: 656258

Address: 72 BIRCH HILL, SEARINGTOWN, NY, United States, 11507

Registration date: 14 Oct 1980 - 23 Dec 1992

Entity number: 656256

Address: 230 PARK AVENUE, SUITE 951, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1980 - 23 Dec 1992

Entity number: 656246

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656217

Address: 108-02 AVENUE N, BROOKLYN, NY, United States, 11236

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656205

Address: 4100 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 14 Oct 1980 - 31 Dec 1988

Entity number: 656188

Address: 65-12 WEIN, 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States

Registration date: 14 Oct 1980 - 13 Apr 1988

Entity number: 656181

Address: 141 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 14 Oct 1980 - 23 Dec 1992

Entity number: 656177

Address: 604 PACIFIC ST, BROOKLYN, NY, United States, 11217

Registration date: 14 Oct 1980 - 25 Mar 1992

Entity number: 656160

Address: 420 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 14 Oct 1980 - 27 Sep 1995

Entity number: 656152

Address: P.O. BOX 514, ELIZABETH, NJ, United States, 07207

Registration date: 14 Oct 1980 - 27 Sep 1995

Entity number: 656148

Registration date: 14 Oct 1980 - 14 Oct 1980

Entity number: 656127

Registration date: 14 Oct 1980 - 14 Oct 1980

Entity number: 656044

Address: 1501 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656043

Address: 142-02 84TH DR, JAMAICA, NY, United States, 11435

Registration date: 14 Oct 1980 - 29 Sep 1993

Entity number: 656041

Address: 40-41 75TH ST, ELMHURST, NY, United States, 11373

Registration date: 14 Oct 1980 - 23 Dec 1992

Entity number: 656032

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Oct 1980 - 25 Jan 2012

Entity number: 656025

Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 14 Oct 1980 - 23 Dec 1992

Entity number: 656015

Address: LABATON, 122 E. 42ND ST., NEW YORK, NY, United States

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656014

Address: 2036 BERGEN AVE., BROOKLYN, NY, United States, 11234

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656009

Address: 131 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656008

Address: 615 DEGRAW STREET, BROOKLYN, NY, United States, 11217

Registration date: 14 Oct 1980 - 25 Sep 1991

Entity number: 656084

Address: 73 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Registration date: 14 Oct 1980

Entity number: 656019

Address: 2030 70TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 14 Oct 1980

Entity number: 656073

Address: 476 76TH STREET, BROOKLYN, NY, United States, 11209

Registration date: 14 Oct 1980

Entity number: 661851

Address: 88-15 ALBERT RD, OZONE PARK, NY, United States, 11417

Registration date: 11 Oct 1980

Entity number: 655999

Address: 331 LEONARD STREET, BROOKLYN, NY, United States, 11211

Registration date: 10 Oct 1980 - 25 Mar 1992

Entity number: 655990

Address: 2001 E. 24TH ST., BROOKLYN, NY, United States, 11229

Registration date: 10 Oct 1980 - 25 Jan 2012

Entity number: 655989

Address: 1274 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 10 Oct 1980 - 23 Sep 1992

Entity number: 655963

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1980 - 23 Sep 1992

Entity number: 655943

Address: 333 E 138TH ST, BRONX, NY, United States, 10454

Registration date: 10 Oct 1980 - 23 Sep 1992

Entity number: 655942

Address: 457 BLAKE AVE, BROOKLYN, NY, United States, 11212

Registration date: 10 Oct 1980 - 23 Sep 1992

Entity number: 655899

Address: 110 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1980 - 23 Dec 1992

Entity number: 655896

Address: 16 E 41ST ST, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1980 - 23 Dec 1992

Entity number: 655872

Address: 633 HUMBOLT ST, BROOKLYN, NY, United States, 11222

Registration date: 10 Oct 1980 - 12 Jul 1996

Entity number: 655863

Address: 2791 JUDITH COURT, BELLMORE, NY, United States, 11710

Registration date: 10 Oct 1980 - 27 Sep 1995