Business directory in New York Kings - Page 16583

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 875977 companies

Entity number: 557736

Address: 406 HILLSIDE AVE, NEW YORK, NY, United States

Registration date: 18 May 1979 - 26 Jun 1996

Entity number: 557732

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 18 May 1979 - 26 Dec 1990

Entity number: 557731

Address: 1642 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 18 May 1979 - 25 Sep 1991

Entity number: 557714

Address: 190 PRESIDENT ST, BROOKLYN, NY, United States, 11231

Registration date: 18 May 1979 - 29 Dec 1982

Entity number: 557705

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

Registration date: 18 May 1979 - 18 Feb 1982

Entity number: 557702

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

Registration date: 18 May 1979 - 23 Dec 1992

Entity number: 557961

Address: 139 NOBLE STREET, BROOKLYN, NY, United States, 11222

Registration date: 18 May 1979

Entity number: 557808

Address: 111 HUMBOLDT ST., MR. TOMAS SOLIS, BROOKLYN, NY, United States, 11206

Registration date: 18 May 1979

Entity number: 557799

Address: 470 DEKALB AVE, APT 12E, BROOKLYN, NY, United States, 11205

Registration date: 18 May 1979

Entity number: 557972

Address: 233 BROADWAY, NEW YORK, NY, United States, 10017

Registration date: 18 May 1979

Entity number: 530152

Address: 681 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 18 May 1979

Entity number: 557787

Address: 372 W 46TH ST, NEW YORK, NY, United States, 10036

Registration date: 18 May 1979

Entity number: 557665

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

Registration date: 17 May 1979 - 24 Dec 1991

Entity number: 557652

Address: 1322 67TH ST., BROOKLYN, NY, United States, 11228

Registration date: 17 May 1979 - 25 Sep 1991

Entity number: 557640

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

Registration date: 17 May 1979 - 27 Sep 1995

Entity number: 557638

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

Registration date: 17 May 1979 - 25 Mar 1992

Entity number: 557636

Address: 1170 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557527

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 17 May 1979 - 23 Oct 1996

Entity number: 557503

Address: 536 HENRY ST, BROOKLYN, NY, United States, 11231

Registration date: 17 May 1979 - 25 Sep 1991

Entity number: 557502

Address: 1102 EASTERN PKWY, BROOKLYN, NY, United States, 11213

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557497

Address: 752 4TH AVE, BROOKLYN, NY, United States, 11232

Registration date: 17 May 1979 - 25 Jan 2012

Entity number: 557480

Registration date: 17 May 1979 - 17 May 1979

Entity number: 557478

Registration date: 17 May 1979 - 17 May 1979

Entity number: 557469

Address: VISCOMI, 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557424

Address: 4801 16TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557406

Address: 4-6 BERRY ST, BROOKLYN, NY, United States, 11211

Registration date: 17 May 1979 - 23 Dec 1992

Entity number: 557404

Address: 33 MARGINAL ST EAST, BROOKLYN, NY, United States, 11207

Registration date: 17 May 1979 - 23 Dec 1992

Entity number: 557392

Address: 50 HENRY ST, BROOKLYN, NY, United States, 11201

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557388

Address: 1569 WEST 10TH ST., BROOKLYN, NY, United States, 11204

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557373

Address: 1910 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 17 May 1979 - 26 Jan 1994

Entity number: 557359

Address: DEGRAW ST., BROOKLYN, NY, United States

Registration date: 17 May 1979 - 25 Sep 1991

Entity number: 557351

Address: 7703 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 17 May 1979 - 08 Jul 1980

Entity number: 557350

Address: 44 EMPIRE BLVD., BROOKLYN, NY, United States, 11225

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557660

Address: 862 68TH ST., BROOKLYN, NY, United States, 11220

Registration date: 17 May 1979

Entity number: 557340

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

Registration date: 16 May 1979 - 28 Sep 1994

Entity number: 557338

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

Registration date: 16 May 1979 - 29 Sep 1993

Entity number: 557337

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

Registration date: 16 May 1979 - 29 Sep 1993

Entity number: 557312

Address: 1911 60TH ST., BROOKLYN, NY, United States, 11204

Registration date: 16 May 1979 - 26 Dec 1990

Entity number: 557292

Address: 177 REID AVE., BROOKLYN, NY, United States, 11221

Registration date: 16 May 1979 - 28 Sep 1994

Entity number: 557280

Address: 164 MONTAGUE, STREET, BROOKLYN, NY, United States, 11201

Registration date: 16 May 1979 - 01 May 1990

Entity number: 557251

Address: 2504 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 16 May 1979 - 26 Dec 1990

Entity number: 557246

Address: P.O. BOX 269, DYKER HEIGHTS, NY, United States

Registration date: 16 May 1979 - 26 Dec 1990

Entity number: 557245

Address: 5301 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 16 May 1979 - 08 May 1990

Entity number: 557242

Address: 1470 AMSTERDAM AVE., NEW YORK, NY, United States, 10030

Registration date: 16 May 1979 - 26 Dec 1990

Entity number: 557229

Address: 145 EAST 43RD ST, BROOKLYN, NY, United States, 11203

Registration date: 16 May 1979 - 29 Dec 1982

Entity number: 557226

Address: 2821 N JERUSALEM RD, EAST MEADOW, NY, United States, 11554

Registration date: 16 May 1979 - 24 Sep 1997

Entity number: 557207

Address: 1224 E 24TH ST, BROOKLYN, NY, United States, 11210

Registration date: 16 May 1979 - 24 Nov 1992

Entity number: 557195

Address: 202 SOTNE AVE, BROOKLYN, NY, United States, 11233

Registration date: 16 May 1979 - 26 Dec 1990

Entity number: 557188

Address: 3405 NEPTUNE AVE, SUITE 1949, BROOKLYN, NY, United States, 11224

Registration date: 16 May 1979 - 29 Dec 1982

Entity number: 557175

Address: PEIREZ PC, 160 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 16 May 1979 - 25 Sep 1991