Business directory in New York Kings - Page 16535

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 876381 companies

Entity number: 590567

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1979 - 23 Dec 1992

Entity number: 590557

Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590539

Address: 370-80 FOURTH AVE., BROOKLYN, NY, United States

Registration date: 31 Oct 1979 - 25 Sep 1991

Entity number: 590592

Address: 1887 E. 12TH ST., BROOKLYN, NY, United States, 11229

Registration date: 31 Oct 1979

Entity number: 590633

Address: 8621-18TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 31 Oct 1979

Entity number: 590585

Address: 20-22 ROCKAWAY AVE, BROOKLYN, NY, United States, 11233

Registration date: 31 Oct 1979

Entity number: 590520

Address: 21-24 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 30 Oct 1979 - 23 Sep 1998

Entity number: 590508

Address: 782 WYTHE AVE, BROOKLYN, NY, United States, 11211

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590498

Address: 401 AVE, X, BROOKLYN, NY, United States, 11223

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590491

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

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590481

Address: 430 68TH ST., BROOKLYN, NY, United States, 11220

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590455

Address: 270 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590447

Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1979 - 29 Sep 1993

Entity number: 590437

Address: 28 CADMAN PLAZA WEST, BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590433

Address: 275 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 30 Oct 1979 - 01 Sep 2006

Entity number: 590430

Address: 5 BEEKMAN ST, NEW YORK, NY, United States, 10038

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590423

Address: 99 PAIDGE AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 30 Oct 1979 - 10 Aug 2011

Entity number: 590416

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

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590414

Address: 654 ROGERS AVE., BROOKLYN, NY, United States, 11226

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590411

Address: 32 COURT ST., SUITE 500, BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590400

Registration date: 30 Oct 1979 - 30 Oct 1979

Entity number: 590391

Address: 4201 1ST AVE, BROOKLYN, NY, United States, 11232

Registration date: 30 Oct 1979 - 24 Jun 1998

Entity number: 590359

Address: 437 75TH ST, BROOKLYN, NY, United States, 11209

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590356

Address: 581 FOURTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590354

Address: 4116 AVENUE H, BROOKLYN, NY, United States, 11210

Registration date: 30 Oct 1979 - 23 Jun 1993

Entity number: 590344

Address: 186 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1979 - 29 Dec 1999

Entity number: 590339

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590334

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 30 Oct 1979 - 23 Sep 1992

Entity number: 590330

Address: 264 WYCKOFF AVE, BROOKLYN, NY, United States, 11227

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590294

Address: 2564 BEDFORD AVE, BROOKLYN, NY, United States, 11226

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590287

Address: 971 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590283

Address: 312 COURT ST, BROOKLYN, NY, United States, 11231

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590267

Address: 384 EAST 149TH ST, BRONX, NY, United States, 10455

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590266

Address: 70 CHURCH ST, NEW ROCHELLE, NY, United States, 10805

Registration date: 30 Oct 1979 - 05 Dec 1988

Entity number: 590264

Address: 1305 43RD ST, BROOKLYN, NY, United States, 11219

Registration date: 30 Oct 1979 - 29 Sep 1993

Entity number: 590241

Address: 7523 13TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590224

Address: 570 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Registration date: 30 Oct 1979 - 23 Sep 1992

Entity number: 590190

Registration date: 30 Oct 1979 - 30 Oct 1979

Entity number: 590186

Registration date: 30 Oct 1979 - 30 Oct 1979

Entity number: 590517

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1979

Entity number: 590307

Address: 7806 COLONIAL RD., BROOKLYN, NY, United States, 11209

Registration date: 30 Oct 1979

Entity number: 590212

Address: 430 RIDGEWOOD AVE., BROOKLYN, NY, United States, 11208

Registration date: 30 Oct 1979

Entity number: 590485

Address: TWO TOKAY LANE, MONSEY, NY, United States, 10952

Registration date: 30 Oct 1979

Entity number: 590165

Address: 32 MAPLE ST., BROOKLYN, NY, United States, 11225

Registration date: 29 Oct 1979 - 31 Mar 1989

Entity number: 590144

Address: 505 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 29 Oct 1979 - 23 Dec 1992

Entity number: 590124

Address: 123 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Registration date: 29 Oct 1979 - 27 Sep 1995

Entity number: 590123

Address: 1975 HEMPSTEAD TRPK, EAST MEADOW, NY, United States, 11554

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 590122

Address: 5309 FIFTH AVE, BROOKLYN, NY, United States, 11220

Registration date: 29 Oct 1979 - 23 Dec 1992

Entity number: 590117

Address: 1909 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 29 Oct 1979 - 25 Sep 1991

Entity number: 590115

Address: 36 NEVINS ST, BROOKLYN, NY, United States, 11217

Registration date: 29 Oct 1979 - 23 Dec 1992