Business directory in New York Kings - Page 16574

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: 564215

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

Registration date: 19 Jun 1979 - 26 Dec 1990

Entity number: 564213

Address: 1299 EAST 51ST ST, BROOKLYN, NY, United States, 11234

Registration date: 19 Jun 1979 - 23 Sep 1998

Entity number: 564211

Address: 3 EAST DEER PARK ROAD, DIX HILLS, NY, United States, 11746

Registration date: 19 Jun 1979 - 25 Sep 1991

Entity number: 564210

Address: 189 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 19 Jun 1979 - 25 Sep 1991

Entity number: 564208

Address: 1901 OCEAN AVE, BROOKLYN, NY, United States, 11230

Registration date: 19 Jun 1979 - 25 Sep 1991

Entity number: 564189

Address: 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 19 Jun 1979 - 26 Dec 1990

Entity number: 564183

Address: 9920 FOURTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 19 Jun 1979 - 23 Feb 2007

Entity number: 564164

Registration date: 19 Jun 1979 - 19 Jun 1979

Entity number: 564404

Address: 2227 DITMAS AVE, MR JOSE A COLIN, BROOKLYN, NY, United States, 11226

Registration date: 19 Jun 1979

Entity number: 564337

Address: 135 RODNEY ST, BROOKLYN, NY, United States, 11211

Registration date: 19 Jun 1979

Entity number: 564177

Address: 3000 EMMONS AVE., BROOKLYN, NY, United States, 11235

Registration date: 19 Jun 1979

Entity number: 564114

Address: 2040 UTICA AVE, BROOKLYN, NY, United States, 11234

Registration date: 18 Jun 1979 - 25 Sep 1991

Entity number: 564095

Address: PO BOX 32 CHURCH AVE, BROOKLYN, NY, United States, 11226

Registration date: 18 Jun 1979 - 25 Sep 1991

Entity number: 564087

Address: 170 OLD COUNTRY, ROAD, MINEOLA, NY, United States, 11501

Registration date: 18 Jun 1979 - 23 Dec 1992

Entity number: 564031

Address: 7207 13TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 18 Jun 1979 - 25 Sep 1991

Entity number: 564028

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 18 Jun 1979 - 26 Dec 1990

Entity number: 563966

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

Registration date: 18 Jun 1979 - 25 Sep 1991

Entity number: 563961

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

Registration date: 18 Jun 1979 - 26 Dec 1990

Entity number: 563959

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

Registration date: 18 Jun 1979 - 25 Sep 1991

Entity number: 563954

Address: 474 8TH ST., BROOKLYN, NY, United States, 11215

Registration date: 18 Jun 1979 - 25 Mar 1992

Entity number: 563952

Address: 2128 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 18 Jun 1979 - 25 Sep 1991

Entity number: 563951

Address: 592 CLINTON ST, BROOKLYN, NY, United States, 11231

Registration date: 18 Jun 1979 - 23 Sep 1998

Entity number: 563932

Address: 220 KEAP ST, BROOKLYN, NY, United States, 11211

Registration date: 18 Jun 1979 - 26 Dec 1990

Entity number: 563930

Address: 2 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 18 Jun 1979 - 26 Dec 1990

Entity number: 563925

Address: 1213 AVE J, BROOKLYN, NY, United States, 11230

Registration date: 18 Jun 1979 - 25 Sep 1991

Entity number: 563903

Address: 20 W. 22ND ST, NEW YORK, NY, United States, 10010

Registration date: 18 Jun 1979 - 26 Dec 1990

Entity number: 563886

Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 18 Jun 1979 - 25 Sep 1991

Entity number: 563882

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

Registration date: 18 Jun 1979 - 25 Sep 1991

Entity number: 563870

Address: 325 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Jun 1979 - 10 Jan 1991

Entity number: 563851

Registration date: 18 Jun 1979 - 18 Jun 1979

Entity number: 563845

Registration date: 18 Jun 1979 - 18 Jun 1979

Entity number: 564079

Address: 125 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Registration date: 18 Jun 1979

Entity number: 564080

Address: 1084 E. 21ST ST, BROOKLYN, NY, United States, 11210

Registration date: 18 Jun 1979

Entity number: 563818

Address: 2428 EAST 72ND ST, BROOKLYN, NY, United States, 11234

Registration date: 15 Jun 1979 - 30 Jan 2001

Entity number: 563814

Address: 1 HANSON PL, SUITE 2340, BROOKLYN, NY, United States, 11243

Registration date: 15 Jun 1979 - 23 Dec 1992

Entity number: 563812

Address: 1 HANSON PL, SUITE 2340, BROOKLYN, NY, United States, 11243

Registration date: 15 Jun 1979 - 26 Dec 1990

Entity number: 563783

Address: 4518-11TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 15 Jun 1979 - 03 May 1984

Entity number: 563779

Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 15 Jun 1979 - 26 Dec 1990

Entity number: 563767

Address: 71-50 169TH ST, FLUSHING, NY, United States, 11365

Registration date: 15 Jun 1979 - 26 Dec 1990

Entity number: 563764

Address: SAMUEL PIEKARSKE, 1869 56TH ST, BROOKLYN, NY, United States

Registration date: 15 Jun 1979 - 24 Dec 1991

Entity number: 563763

Address: 1221 AVENUE J, BROOKLYN, NY, United States, 11230

Registration date: 15 Jun 1979 - 25 Sep 1991

Entity number: 563746

Address: 7324 20 TH AVE, BROOKLYN, NY, United States

Registration date: 15 Jun 1979 - 29 Sep 1993

Entity number: 563743

Address: 296 4TH AVE, BROOKLYN, NY, United States, 11215

Registration date: 15 Jun 1979 - 28 Oct 2009

Entity number: 563726

Address: 5214 19TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 15 Jun 1979 - 24 Dec 1991

Entity number: 563724

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

Registration date: 15 Jun 1979 - 25 Jan 2012

Entity number: 563685

Address: 1168 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Registration date: 15 Jun 1979 - 25 Sep 1991

Entity number: 563679

Address: 4508 16TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 15 Jun 1979 - 26 Dec 1990

Entity number: 563673

Address: 1083 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Registration date: 15 Jun 1979 - 23 Dec 1992

Entity number: 563672

Address: 1415 KELLUM PL, & HOFFMAN, GARDEN CITY, NY, United States, 11530

Registration date: 15 Jun 1979 - 26 Dec 1990

Entity number: 563671

Address: 4319 18TH AVE, BROOKLYN, NY, United States, 11218

Registration date: 15 Jun 1979 - 25 Sep 1991