Business directory in New York Kings - Page 16563

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 876116 companies

Entity number: 571061

Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 24 Jul 1979

Entity number: 570928

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570926

Address: %JACOB F. SUSLOVICH, 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570923

Address: 1845 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570922

Address: 1845 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570921

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Jul 1979 - 07 Oct 1992

Entity number: 570920

Address: 2807 W 15TH ST, BROOKLYN, NY, United States, 11229

Registration date: 23 Jul 1979 - 27 Sep 1995

Entity number: 570899

Address: 2612 FORD ST, BROOKLYN, NY, United States, 11235

Registration date: 23 Jul 1979 - 07 Feb 1980

Entity number: 570889

Address: 114 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570885

Address: 1756 BUSHWICK AVE, BROOKLYN, NY, United States, 11207

Registration date: 23 Jul 1979 - 26 Dec 1990

Entity number: 570872

Address: 80-07 160TH AVE, HOWARD BEACH, NY, United States, 11414

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570870

Address: 175 REMSEN ST, BROOKLYN, NY, United States, 11201

Registration date: 23 Jul 1979 - 26 Dec 1990

Entity number: 570857

Address: 1859 81ST ST, BROOKLYN, NY, United States, 11214

Registration date: 23 Jul 1979 - 26 Dec 1990

Entity number: 570839

Address: 8620 18TH AVE, BROOKYN, NY, United States, 11214

Registration date: 23 Jul 1979 - 26 Dec 1990

Entity number: 570833

Address: 8714 21ST AVE, BROOKLYN, NY, United States, 11214

Registration date: 23 Jul 1979 - 17 Sep 1991

Entity number: 570831

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570819

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

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570816

Address: 2217 WEST STREET, BROOKLYN, NY, United States, 11223

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570815

Address: 98 VAN SICKLEN ST, BROOKLYN, NY, United States, 11223

Registration date: 23 Jul 1979 - 29 Sep 1993

Entity number: 570810

Address: 6816 4TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570789

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570773

Address: 278 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570768

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

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570766

Address: 3422 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 23 Jul 1979 - 26 Dec 1990

Entity number: 570760

Address: 6627 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 23 Jul 1979 - 20 Oct 1998

Entity number: 570737

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 23 Jul 1979 - 26 Dec 1990

Entity number: 570736

Address: 132 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 23 Jul 1979 - 26 Dec 1990

Entity number: 570735

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

Registration date: 23 Jul 1979 - 25 Sep 1991

Entity number: 570711

Address: 2948 AVE X, BROOKLYN, NY, United States, 11235

Registration date: 23 Jul 1979 - 25 Mar 1992

Entity number: 570708

Address: 75 ROCKEFELLER PL, NEW YORK, NY, United States, 10019

Registration date: 23 Jul 1979 - 23 Dec 1992

Entity number: 570707

Address: 2472 EAST 28TH ST, BROOKLYN, NY, United States, 11235

Registration date: 23 Jul 1979 - 26 Dec 1990

Entity number: 570701

Address: 1 BATTERY PARK, PLAZA, NEW YORK, NY, United States, 10004

Registration date: 23 Jul 1979 - 23 Dec 1992

Entity number: 570686

Address: 34-20 31ST STREET, ASTORIA, NY, United States, 11106

Registration date: 23 Jul 1979

Entity number: 570798

Address: 2620 West 13 Street, BROOKLYN, NY, United States, 11223

Registration date: 23 Jul 1979

Entity number: 570888

Address: 120 W 31ST ST, NEW YORK, NY, United States, 10001

Registration date: 23 Jul 1979

Entity number: 570871

Address: 2068 BUNNELL ROAD, WARRINGTON, PA, United States, 18976

Registration date: 23 Jul 1979

Entity number: 570913

Address: 1964 UTICA AVE, BROOKLYN, NY, United States, 11234

Registration date: 23 Jul 1979

Entity number: 570829

Address: 2525 WEST SECOND ST, BROOKLYN, NY, United States, 11223

Registration date: 23 Jul 1979

Entity number: 570667

Address: 100 7TH AVE, BROOKLYN, NY, United States, 11215

Registration date: 20 Jul 1979 - 25 Sep 1991

Entity number: 570627

Address: 1001-02 RUTLAND RD., BROOKLYN, NY, United States

Registration date: 20 Jul 1979 - 26 Dec 1990

Entity number: 570626

Address: 340 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 20 Jul 1979 - 25 Sep 1991

Entity number: 570622

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

Registration date: 20 Jul 1979 - 26 Dec 1990

Entity number: 570618

Address: 370 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 20 Jul 1979 - 25 Sep 1991

Entity number: 570594

Address: 201 FOSTER AVE, BROOKLYN, NY, United States, 11230

Registration date: 20 Jul 1979 - 25 Sep 1991

Entity number: 570591

Address: 430 SPUR DRIVE NORTH, BAY SHORE, NY, United States, 11706

Registration date: 20 Jul 1979 - 08 Jan 1997

Entity number: 570582

Address: 26 COURT ST, ROOM 711, BROOKLYN, NY, United States, 11242

Registration date: 20 Jul 1979 - 25 Sep 1991

Entity number: 570579

Address: 1881 UTICA AVE, NEW YORK, NY, United States

Registration date: 20 Jul 1979 - 25 Sep 1991

Entity number: 570554

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

Registration date: 20 Jul 1979 - 25 Sep 1991

Entity number: 570544

Address: 9001 FIFTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 20 Jul 1979 - 26 Dec 1990

Entity number: 570530

Address: 195-5TH AVENUE, BROOKLYN, NY, United States, 11217

Registration date: 20 Jul 1979 - 02 Apr 2001