Business directory in New York Kings - Page 16589

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: 555604

Address: 36-31 170TH ST, FLUSHING, NY, United States, 11358

Registration date: 08 May 1979 - 25 Mar 1992

Entity number: 555571

Address: 30 PIERREPONT ST, BROOKLYN, NY, United States, 11201

Registration date: 08 May 1979 - 23 Dec 1992

Entity number: 555561

Registration date: 08 May 1979 - 08 May 1979

Entity number: 555557

Registration date: 08 May 1979 - 08 May 1979

Entity number: 555697

Address: 1208 FULTON ST, BROOKLYN, NY, United States, 11216

Registration date: 08 May 1979

Entity number: 555746

Address: 380 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 08 May 1979

Entity number: 555660

Address: 349 QUENTIN RD, BROOKLYN, NY, United States, 11223

Registration date: 07 May 1979 - 12 Oct 1982

Entity number: 555530

Address: 2931 AVE S, BROOKLY, NY, United States

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555516

Address: 46 PALMETTO ST, BROOKLYN, NY, United States, 11221

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555508

Address: 7703 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555487

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

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555481

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

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555439

Address: 147 SOUTH FRANKLIN, AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555435

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

Registration date: 07 May 1979 - 25 Mar 1998

Entity number: 555427

Address: 715 EAST 80TH ST, BROOKLYN, NY, United States, 11236

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555420

Address: 1 EAST 42ND ST, ROOM 606, NEW YORK, NY, United States, 10017

Registration date: 07 May 1979 - 24 Dec 1991

Entity number: 555406

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 May 1979 - 26 Jun 1996

Entity number: 555399

Address: 1928 BATH AVE, BROOKLYN, NY, United States, 11214

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555397

Address: 152 LAWRENCE ST, BROOKLYN, NY, United States, 11201

Registration date: 07 May 1979 - 26 Dec 1990

Entity number: 555396

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

Registration date: 07 May 1979 - 20 Jun 1986

Entity number: 555351

Address: 367 UTICA AVE, BROOKLYN, NY, United States, 11213

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555343

Address: 401 REMSEN AVE, BROOKLYN, NY, United States, 11212

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555338

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

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555334

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 07 May 1979 - 23 Sep 1992

Entity number: 555301

Address: 1285 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Registration date: 07 May 1979 - 24 Dec 1991

Entity number: 555297

Address: 696 E 58TH ST, BROOKLYN, NY, United States, 11234

Registration date: 07 May 1979 - 23 Sep 1998

Entity number: 555295

Address: 1379 HALSEY ST, BROOKLYN, NY, United States, 11237

Registration date: 07 May 1979 - 04 Feb 2002

Entity number: 555293

Address: 365 NORTH AVE, NEW ROCHELLE, NY, United States, 10001

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555278

Address: 310 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 07 May 1979 - 25 Jan 2012

Entity number: 555275

Address: 105 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555274

Address: 1830 WEST 6TH ST, BROOKLYN, NY, United States, 11223

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555264

Address: 2152 73RD ST, BROOKLYN, NY, United States, 11204

Registration date: 07 May 1979 - 23 Dec 1992

Entity number: 555251

Address: 16 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555241

Address: 9411 SHORE RD, BROOKLYN, NY, United States, 11209

Registration date: 07 May 1979 - 23 Dec 1992

Entity number: 555235

Address: 132 HEWES ST, BROOKLYN, NY, United States, 11211

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555231

Address: 1055 ROGERS AVE, BROOKLYN, NY, United States, 11234

Registration date: 07 May 1979 - 23 Sep 1998

Entity number: 555209

Registration date: 07 May 1979 - 07 May 1979

Entity number: 555413

Address: 372 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 07 May 1979

Entity number: 555433

Address: 48 SECOND PLACE, BROOKLYN, NY, United States, 11231

Registration date: 07 May 1979

Entity number: 561928

Address: 502A MYRTLE AVE, BROOKLYN, NY, United States, 11205

Registration date: 06 May 1979 - 29 Dec 1982

Entity number: 555478

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

Registration date: 06 May 1979 - 26 Dec 1990

Entity number: 555176

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555140

Address: 60 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 04 May 1979 - 29 Dec 1982

Entity number: 555139

Address: 259 UTICA AVENUE, BROOKLYN, NY, United States, 11213

Registration date: 04 May 1979 - 26 Jun 1996

Entity number: 555136

Address: 857 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 04 May 1979 - 25 Sep 1991

Entity number: 555134

Address: 267 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 04 May 1979 - 26 Sep 1990

Entity number: 555130

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

Registration date: 04 May 1979 - 25 Sep 1991

Entity number: 555129

Address: ATT: PETER L. JACOBS, 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 04 May 1979 - 20 Mar 1987

Entity number: 555100

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555095

Registration date: 04 May 1979 - 04 May 1979