Business directory in New York Kings - Page 16671

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: 501335

Address: 600 OLD COUNTRY, RD, GARDEN CITY, NY, United States, 11530

Registration date: 20 Jul 1978 - 29 Dec 1982

Entity number: 501325

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

Registration date: 20 Jul 1978 - 27 Sep 1995

Entity number: 501286

Registration date: 20 Jul 1978 - 20 Jul 1978

Entity number: 501278

Registration date: 20 Jul 1978 - 20 Jul 1978

Entity number: 501272

Registration date: 20 Jul 1978 - 20 Jul 1978

Entity number: 501537

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

Registration date: 20 Jul 1978

Entity number: 501306

Address: 115 BROADWAY, NEW YORK, NY, United States, 10011

Registration date: 20 Jul 1978

Entity number: 501334

Address: 55 OVERLOOK TERRACE, NEW YORK, NY, United States, 10033

Registration date: 20 Jul 1978

Entity number: 501260

Address: 9001 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 501243

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

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 501222

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

Registration date: 19 Jul 1978 - 24 Dec 1991

Entity number: 501208

Address: 2915 AVENUE P, BROOKLYN, NY, United States, 11229

Registration date: 19 Jul 1978 - 25 Sep 1991

Entity number: 501204

Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 501195

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

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 501190

Address: 963 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 19 Jul 1978 - 30 Sep 1981

Entity number: 501189

Registration date: 19 Jul 1978 - 11 Sep 1979

Entity number: 501176

Address: 2238 E. 1ST ST., NEW YORK, NY, United States, 11223

Registration date: 19 Jul 1978 - 30 Sep 1981

Entity number: 501155

Address: 9 NORTHERN BLVD, GREENVALE, NY, United States, 11548

Registration date: 19 Jul 1978 - 25 Sep 1991

Entity number: 501153

Address: 9 NORTHERN BLVD, GREENVALE, NY, United States, 11548

Registration date: 19 Jul 1978 - 25 Sep 1991

Entity number: 501118

Address: 40 WORTH ST, NEW YORK, NY, United States, 10013

Registration date: 19 Jul 1978 - 24 Dec 1991

Entity number: 501109

Address: 286 KINGS HGWY, BROOKLYN, NY, United States, 11223

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 501108

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

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 501100

Address: 95-06 151ST AVE, HOWARD BEACH, NY, United States

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 501094

Address: 813 KINGS HGWY, BROOKLYN, NY, United States, 11223

Registration date: 19 Jul 1978 - 30 Dec 1981

Entity number: 501092

Address: 4522 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Registration date: 19 Jul 1978 - 28 Mar 2001

Entity number: 501080

Address: 114 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 501078

Address: 845 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 19 Jul 1978 - 29 Sep 1993

Entity number: 501069

Address: 2464 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 501033

Address: 1601 BEVERLY RD, BROOKLYN, NY, United States, 11226

Registration date: 19 Jul 1978 - 25 Sep 1991

Entity number: 501009

Address: 2312 VOORHIES AVE., BROOKLYN, NY, United States, 11235

Registration date: 19 Jul 1978 - 30 Dec 1981

Entity number: 500976

Registration date: 19 Jul 1978 - 19 Jul 1978

Entity number: 500972

Registration date: 19 Jul 1978 - 19 Jul 1978

Entity number: 501181

Address: 1600 AVENUE T #1E, BROOKLYN, NY, United States, 11229

Registration date: 19 Jul 1978

Entity number: 501154

Address: 115 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 19 Jul 1978

Entity number: 500951

Address: 55-03 GLENWOOD RD, BROOKLYN, NY, United States, 11234

Registration date: 18 Jul 1978 - 29 Sep 1982

Entity number: 500950

Address: 590 MONTGOMERY ST, BROOKLYN, NY, United States, 11225

Registration date: 18 Jul 1978 - 25 Sep 1991

Entity number: 500942

Address: 1465A FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 18 Jul 1978 - 29 Sep 1982

Entity number: 500922

Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Jul 1978 - 06 Nov 1987

Entity number: 500910

Address: 355 J ST, BROOKLYN, NY, United States, 11201

Registration date: 18 Jul 1978 - 25 Sep 1991

Entity number: 500897

Address: 225-71ST ST., BROOKLYN, NY, United States, 11209

Registration date: 18 Jul 1978 - 29 Sep 1982

Entity number: 500896

Address: 953-55TH ST., BROOKLYN, NY, United States, 11219

Registration date: 18 Jul 1978 - 25 Sep 1991

Entity number: 500893

Address: 2161 NOSTRAND AVE., BROOKLYN, NY, United States, 11210

Registration date: 18 Jul 1978 - 25 Sep 1991

Entity number: 500885

Address: 9107 AVENUE L, BROOKLYN, NY, United States, 11236

Registration date: 18 Jul 1978 - 29 Sep 1982

Entity number: 500884

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Jul 1978 - 29 Sep 1982

Entity number: 500842

Address: 450 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 18 Jul 1978 - 25 Sep 1991

Entity number: 500840

Address: 195 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Registration date: 18 Jul 1978 - 29 Sep 1982

Entity number: 500833

Address: 460 TROUTMAN ST, BROOKLYN, NY, United States, 11237

Registration date: 18 Jul 1978 - 18 Feb 1987

Entity number: 500811

Address: 3901 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 18 Jul 1978 - 25 Sep 1991

Entity number: 500757

Address: 8411 3RD AVE, BROOKLYN, NY, United States, 11209

Registration date: 18 Jul 1978 - 25 Jun 2003

Entity number: 500750

Address: 2 WILLOW PLACE, BROOKLYN, NY, United States, 11201

Registration date: 18 Jul 1978 - 19 Jan 2011