Business directory in New York Kings - Page 16564

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: 570526

Address: 501 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1979 - 27 Jun 2001

Entity number: 570525

Address: 1987 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 20 Jul 1979 - 26 Dec 1990

Entity number: 570524

Address: 1984 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 20 Jul 1979 - 26 Dec 1990

Entity number: 570505

Address: 2262 86TH ST, BROOKLYN, NY, United States, 11214

Registration date: 20 Jul 1979 - 27 Dec 2000

Entity number: 570504

Address: 5122 5TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 20 Jul 1979 - 26 Dec 1990

Entity number: 570501

Address: 197 WORTH ST, NEW YORK, NY, United States, 10013

Registration date: 20 Jul 1979 - 23 Dec 1992

Entity number: 570628

Address: 3858 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 20 Jul 1979

Entity number: 530164

Address: 36 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 20 Jul 1979

Entity number: 570471

Address: 101 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 19 Jul 1979 - 21 Aug 1987

Entity number: 570427

Address: C/O ROBERT R. BOORSTYN, 28 MONTGOMERY PLACE, BROOKLYN, NY, United States, 11215

Registration date: 19 Jul 1979 - 29 Nov 1995

Entity number: 570422

Address: %JOHN DAVIDSOHN, 137 MACKENZIE ST, BROOKLYN, NY, United States

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570420

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

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570419

Address: 715-17 CONEY ISLAND, AVENUE, BROOKLYN, NY, United States

Registration date: 19 Jul 1979 - 25 Sep 1991

Entity number: 570403

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

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570385

Address: 2104 HOMECREST AVE, BROOKLYN, NY, United States, 11229

Registration date: 19 Jul 1979 - 25 Jan 2012

Entity number: 570354

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

Registration date: 19 Jul 1979 - 25 Sep 1991

Entity number: 570347

Address: 66 HURON ST, BROOKLYN, NY, United States, 11222

Registration date: 19 Jul 1979 - 23 Dec 1992

DOXON, INC. Inactive

Entity number: 570344

Address: 245 NEWTOWN RD, STE 400, PLAINVIEW, NY, United States, 11803

Registration date: 19 Jul 1979 - 30 Oct 2008

Entity number: 570327

Address: 983 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570316

Address: 4813 16TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570208

Address: 698 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570204

Address: 63 TROY AVE, BROOKLYN, NY, United States, 11213

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570198

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

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570197

Address: 1922 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 19 Jul 1979 - 25 Sep 1991

Entity number: 570195

Address: 82-57 251ST ST, BELLEROSE, NY, United States, 11426

Registration date: 19 Jul 1979 - 30 Jun 2004

Entity number: 570176

Address: 154-35 ST, BROOKLYN, NY, United States, 11232

Registration date: 19 Jul 1979 - 25 Jan 2012

Entity number: 570173

Address: 5511 5TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570166

Address: 1892 STILLWELL AVE., BROOKLYN, NY, United States, 11223

Registration date: 19 Jul 1979 - 23 Dec 1992

Entity number: 570165

Address: 1 WORLD TRADE CENTER, SUITE 1411, NEW YORK, NY, United States, 10048

Registration date: 19 Jul 1979 - 23 Jun 1993

Entity number: 570155

Address: 1060 EAST 27TH ST, BROOKLYN, NY, United States, 11210

Registration date: 19 Jul 1979 - 25 Sep 1991

Entity number: 570133

Address: 722 PRESIDENT ST., BROOKLYN, NY, United States, 11215

Registration date: 19 Jul 1979 - 25 Sep 1991

Entity number: 570118

Address: 50 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570117

Address: 216 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Registration date: 19 Jul 1979 - 11 Sep 1990

Entity number: 570099

Registration date: 19 Jul 1979 - 19 Jul 1979

Entity number: 570097

Address: 506 FRANKLIN AVE, BROOKLYN, NY, United States, 11238

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570092

Address: 9101 SHORE RD, BROOKLYN, NY, United States, 11209

Registration date: 18 Jul 1979 - 28 Dec 2000

Entity number: 570079

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Jul 1979 - 23 Sep 1992

Entity number: 570074

Address: 1850 81ST ST, BROOKLYN, NY, United States, 11214

Registration date: 18 Jul 1979 - 23 Dec 1992

Entity number: 570065

Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Registration date: 18 Jul 1979 - 26 Dec 1990

Entity number: 570011

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 18 Jul 1979 - 26 Dec 1990

Entity number: 570000

Address: 3115 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 18 Jul 1979 - 23 Dec 1992

Entity number: 569991

Address: 2599 OCEAN AVE, BROOKLYN, NY, United States, 11229

Registration date: 18 Jul 1979 - 26 Dec 1990

Entity number: 569988

Address: 474 1/2 FULTON ST, NEW YORK, NY, United States

Registration date: 18 Jul 1979 - 20 Apr 1993

Entity number: 569977

Address: 942 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Registration date: 18 Jul 1979 - 26 Dec 1990

Entity number: 569962

Address: 169 LEE AVE., BROOKLYN, NY, United States, 11211

Registration date: 18 Jul 1979 - 26 Dec 1990

Entity number: 569951

Address: 1963 HOMECREST AVE, BROOKLYN, NY, United States, 11229

Registration date: 18 Jul 1979 - 25 Sep 1991

Entity number: 569946

Address: 1708 46TH ST, BROOKLYN, NY, United States, 11204

Registration date: 18 Jul 1979 - 23 Jun 1993

Entity number: 569938

Address: 718 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

Registration date: 18 Jul 1979 - 24 Jun 1992

Entity number: 569931

Address: 1800 BELLMORE AVE, BELLMORE, NY, United States, 11710

Registration date: 18 Jul 1979 - 26 Dec 1990

Entity number: 569927

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

Registration date: 18 Jul 1979 - 26 Dec 1990