Business directory in New York Kings - Page 16642

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 875558 companies

Entity number: 516974

Address: 2950 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 20 Oct 1978 - 29 Sep 1982

Entity number: 516939

Address: 742 60TH ST, BROOKLYN, NY, United States, 11220

Registration date: 20 Oct 1978 - 23 Dec 1992

Entity number: 517106

Address: PO BOX 119, BROOKLYN, NY, United States, 11202

Registration date: 20 Oct 1978

Entity number: 516872

Address: 39 JAMAICA AVENUE, PLAINVIEW, NY, United States, 11803

Registration date: 19 Oct 1978 - 26 Jun 2002

Entity number: 516868

Address: 2900 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 19 Oct 1978 - 22 Mar 1995

Entity number: 516851

Address: 58-35 COLLEGE POINT, BOULEVARD, FLUSHING, NY, United States, 11355

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516845

Address: 6205 18TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 19 Oct 1978 - 23 Dec 1992

Entity number: 516832

Address: 780 EAST 2ND ST., BROOKLYN, NY, United States, 11218

Registration date: 19 Oct 1978 - 13 Jan 1979

Entity number: 516830

Address: 7703 FIFTH AVE., BROOKLYN, NY, United States, 11223

Registration date: 19 Oct 1978 - 23 Dec 1992

Entity number: 516819

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516811

Address: 902 EAST 84TH STREET, BROOKLYN, NY, United States, 11236

Registration date: 19 Oct 1978 - 25 Jan 1996

Entity number: 516801

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1978 - 29 Dec 1982

Entity number: 516793

Address: 1614 RALPH AVE, BROOKLYN, NY, United States, 11234

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516791

Address: 1466 WEST 5TH ST, BROOKLYN, NY, United States, 11204

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516789

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

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516784

Address: 150 JUNIUS ST, BROOKLYN, NY, United States, 11212

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516781

Address: 7919 7TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 19 Oct 1978 - 24 Dec 1991

Entity number: 516780

Address: 2108 DORCHESTER RD, BROOKLYN, NY, United States, 11226

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516773

Address: 2555 E. 28TH ST., BROOKLYN, NY, United States, 11235

Registration date: 19 Oct 1978 - 02 Jul 2019

Entity number: 516769

Address: 8804 FLATBUSH AVE., BROOKLYN, NY, United States, 11236

Registration date: 19 Oct 1978 - 23 Dec 1992

Entity number: 516767

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

Registration date: 19 Oct 1978 - 29 Dec 1982

Entity number: 516766

Address: 425 BROADHOLLOW, ROAD, MELVILLE, NY, United States, 11746

Registration date: 19 Oct 1978 - 23 Dec 1992

Entity number: 516750

Address: 21-70 68TH ST., BROOKLYN, NY, United States, 11204

Registration date: 19 Oct 1978 - 23 Dec 1992

Entity number: 516745

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

Registration date: 19 Oct 1978 - 23 Dec 1992

Entity number: 516736

Address: 485 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 19 Oct 1978 - 07 Sep 2012

Entity number: 516718

Address: 68 LORRAINE ST., BROOKLYN, NY, United States, 11231

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516717

Address: 401 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516701

Address: 31 SMITH ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Oct 1978 - 30 Dec 1981

Entity number: 516690

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516689

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516688

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516686

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516682

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516670

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516664

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516725

Address: 5 YON RD, HUNTINGTON, NY, United States, 11743

Registration date: 19 Oct 1978

Entity number: 516737

Address: 94 FIFTH AVE., BROOKLYN, NY, United States, 11217

Registration date: 19 Oct 1978

Entity number: 516734

Address: 326 W 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1978

Entity number: 516656

Address: 25 BRIDGEWATER ST, BROOKLYN, NY, United States, 11222

Registration date: 18 Oct 1978 - 29 Sep 1982

Entity number: 516653

Address: 1101 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 18 Oct 1978 - 29 Sep 1982

Entity number: 516620

Address: 922 REMSEN AVE, BROOKLYN, NY, United States, 11236

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516613

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

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516609

Address: 453 EASTERN PARKWAY, BROOKLYN, NY, United States, 11216

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516565

Address: 89 CHURCH AVE, BROOKLYN, NY, United States, 11218

Registration date: 18 Oct 1978 - 29 Dec 1982

Entity number: 516552

Address: 503 CHURCH AVE, BROOKLYN, NY, United States, 11218

Registration date: 18 Oct 1978 - 29 Sep 1982

Entity number: 516512

Address: 236 HENRY ST, BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516509

Address: 8418 FIFTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 18 Oct 1978 - 13 Apr 1988

Entity number: 516503

Address: 1592 EAST 17TH ST, BROOKLYN, NY, United States, 11230

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516500

Address: 1109 EAST 22ND ST, BROOKLYN, NY, United States, 11210

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516492

Address: WERTHEIMER, 350 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1978 - 23 Dec 1992