Business directory in New York Kings - Page 16652

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 875552 companies

Entity number: 511458

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 20 Sep 1978 - 29 Dec 1982

Entity number: 511454

Address: 5001 FLATLANDS AVE., BROOKLYN, NY, United States, 11234

Registration date: 20 Sep 1978 - 30 Dec 1981

Entity number: 511449

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Sep 1978 - 25 Sep 1991

Entity number: 511434

Address: 2637 86TH ST, BROOKLYN, NY, United States, 11223

Registration date: 20 Sep 1978 - 29 Sep 1982

Entity number: 511422

Address: 74 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 20 Sep 1978 - 29 Dec 1999

Entity number: 511421

Address: WARREN POTER, 104-20 68TH DR #A62, FOREST HILLS, NY, United States, 11375

Registration date: 20 Sep 1978 - 25 Jan 2012

Entity number: 511409

Address: 1176 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 20 Sep 1978 - 29 Sep 1982

Entity number: 511407

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

Registration date: 20 Sep 1978 - 29 Sep 1982

Entity number: 511404

Address: 824 AVENUE S, BROOKLYN, NY, United States, 11223

Registration date: 20 Sep 1978 - 29 Sep 1982

Entity number: 511389

Address: 91 HUMBOLDT ST, BROOKLYN, NY, United States, 11206

Registration date: 20 Sep 1978 - 29 Sep 1982

Entity number: 511368

Address: 559 NEW LOTS AVE., NEW YORK, NY, United States

Registration date: 20 Sep 1978 - 29 Sep 1982

Entity number: 511318

Address: 1125 PUTNAM AVE, BROOKLYN, NY, United States, 11221

Registration date: 20 Sep 1978 - 29 Dec 1982

Entity number: 511308

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Sep 1978 - 29 Sep 1982

Entity number: 511294

Address: 108-06 AVE N, BROOKLYN, NY, United States, 11236

Registration date: 20 Sep 1978 - 30 Jun 1982

Entity number: 511246

Address: 2368 EAST 72ND ST., BROOKLYN, NY, United States, 11234

Registration date: 20 Sep 1978 - 30 Dec 1981

Entity number: 511228

Address: 1233 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 20 Sep 1978 - 29 Sep 1982

Entity number: 511456

Address: 127 TAYLOR ROAD, MOUNTAINVILLE, NY, United States, 10953

Registration date: 20 Sep 1978

Entity number: 511231

Address: 7001 AVENUE U, BROOKLYN, NY, United States, 11234

Registration date: 20 Sep 1978

Entity number: 511378

Address: 698 FULTON ST, BROOKLYN, NY, United States, 11217

Registration date: 20 Sep 1978

Entity number: 511199

Address: 2268 65TH ST., BROOKLYN, NY, United States, 11204

Registration date: 19 Sep 1978 - 29 Sep 1982

Entity number: 511192

Address: 3232 SHORE PARKWAY, BROOKLYN, NY, United States, 11235

Registration date: 19 Sep 1978 - 30 Dec 1981

Entity number: 511163

Address: 100 ROGERS AVENUE, BROOKLYN, NY, United States, 11216

Registration date: 19 Sep 1978 - 25 Jan 2012

Entity number: 511158

Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 19 Sep 1978 - 25 Sep 1991

Entity number: 511152

Address: 1359-61 NOSTRAND AVE, BROOKLYN, NY, United States

Registration date: 19 Sep 1978 - 13 Apr 1988

Entity number: 511151

Address: 1067 EAST 95TH ST, BROOKLYN, NY, United States, 11236

Registration date: 19 Sep 1978 - 24 Dec 1991

Entity number: 511091

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Sep 1978 - 29 Sep 1982

Entity number: 511079

Address: 5031/2 2ND ST, BROOKLYN, NY, United States, 11215

Registration date: 19 Sep 1978 - 25 Sep 1991

Entity number: 511075

Address: 8901 SHORE RD, BROOKLYN, NY, United States, 11209

Registration date: 19 Sep 1978 - 27 Jun 2001

Entity number: 511022

Address: 416 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 19 Sep 1978 - 29 Sep 1982

Entity number: 511005

Address: 117 NORWALK AVENUE, STATEN ISLAND, NY, United States, 10314

Registration date: 19 Sep 1978 - 22 Mar 2001

Entity number: 511004

Address: 9520 SEAVIEW AVE, BROOKLYN, NY, United States, 11236

Registration date: 19 Sep 1978 - 27 Jun 2001

Entity number: 511003

Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 19 Sep 1978 - 23 Jun 1993

Entity number: 510969

Registration date: 19 Sep 1978 - 19 Sep 1978

Entity number: 510961

Registration date: 19 Sep 1978 - 19 Sep 1978

Entity number: 510957

Registration date: 19 Sep 1978 - 19 Sep 1978

Entity number: 510953

Registration date: 19 Sep 1978 - 19 Sep 1978

Entity number: 511034

Address: 607 JEROME ST., BROOKLYN, NY, United States, 11207

Registration date: 19 Sep 1978

Entity number: 511162

Address: 3201 CLINTON ROAD, BROOKLYN, NY, United States

Registration date: 19 Sep 1978

Entity number: 511200

Address: 2425 EAST 23RD ST., BROOKLYN, NY, United States, 11235

Registration date: 19 Sep 1978

Entity number: 511142

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

Registration date: 19 Sep 1978

Entity number: 510944

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

Registration date: 18 Sep 1978 - 29 Sep 1982

Entity number: 510912

Address: 502 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Registration date: 18 Sep 1978 - 29 Sep 1982

Entity number: 510900

Address: 40 FRANK COURT, BROOKLYN, NY, United States, 11229

Registration date: 18 Sep 1978 - 30 Jun 1982

Entity number: 510886

Address: 494 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

Registration date: 18 Sep 1978 - 29 Sep 1982

Entity number: 510819

Address: 53-09 97TH PLACE, CORONA, NY, United States, 11368

Registration date: 18 Sep 1978 - 24 Sep 1997

Entity number: 510818

Address: 5719 5TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 18 Sep 1978 - 23 Dec 1992

Entity number: 510804

Address: 864A FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 18 Sep 1978 - 26 Jun 1996

Entity number: 510802

Address: 2358 SECOND ST., BROOKLYN, NY, United States, 11223

Registration date: 18 Sep 1978 - 29 Sep 1982

Entity number: 510799

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

Registration date: 18 Sep 1978 - 25 Sep 1991

Entity number: 510761

Address: 467 LAKEVILLE LANE, EAST MEADOW, NY, United States, 11364

Registration date: 18 Sep 1978 - 29 Sep 1982