Business directory in New York Kings - Page 16680

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: 495811

Address: LIPSON & SZABAD, 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Jun 1978 - 16 Apr 1992

Entity number: 495798

Address: 3827 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 20 Jun 1978 - 23 Dec 1992

Entity number: 495797

Address: 4176 BEDFORD AVE, BROOKLYN, NY, United States, 11229

Registration date: 20 Jun 1978 - 29 Sep 1982

Entity number: 495784

Address: 1341 BEDFORD AVE, BROOKLYN, NY, United States, 11216

Registration date: 20 Jun 1978 - 23 Dec 1992

Entity number: 495776

Registration date: 20 Jun 1978 - 20 Jun 1978

Entity number: 495769

Registration date: 20 Jun 1978 - 20 Jun 1978

Entity number: 495767

Registration date: 20 Jun 1978 - 20 Jun 1978

Entity number: 495934

Address: 677 MARCY AVE, BROOKLYN, NY, United States, 11216

Registration date: 20 Jun 1978

Entity number: 495876

Address: 19 HERKIMER ST, BROOKLYN, NY, United States, 11216

Registration date: 20 Jun 1978

Entity number: 495724

Address: 445 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495722

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

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495716

Address: 250 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 19 Jun 1978 - 30 Dec 1981

Entity number: 495709

Address: 1723 69TH ST, BROOKLYN, NY, United States, 11204

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495697

Address: 182 ROSE AVE, STATEN ISLAND, NY, United States, 10306

Registration date: 19 Jun 1978 - 25 Sep 1991

Entity number: 495682

Address: 8817 AVENUE M, BROOKLYN, NY, United States, 11236

Registration date: 19 Jun 1978 - 29 Dec 1982

Entity number: 495672

Address: 184 AVE T, BROOKLYN, NY, United States, 11223

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495640

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

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495569

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 19 Jun 1978 - 30 Dec 1981

Entity number: 495565

Address: 1928 CHURCH AVE., BROOKLYN, NY, United States, 11226

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495547

Address: 49 WILSON AVE, BROOKLYN, NY, United States, 11206

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495542

Address: 265 WEST 14TH ST, NEW YORK, NY, United States, 10011

Registration date: 19 Jun 1978 - 25 Sep 1991

Entity number: 495524

Address: 5303 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495510

Address: 633 74TH ST, BROOKLYN, NY, United States, 11209

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495483

Address: 8706 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495477

Address: 180 BERGEN ST, BROOKLYN, NY, United States, 11217

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495474

Address: 1928 CHURCH AVE, BROOKLYN, NY, United States, 11226

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495470

Registration date: 19 Jun 1978 - 19 Jun 1978

Entity number: 495639

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

Registration date: 19 Jun 1978

Entity number: 495540

Address: 2 CUMBERLAND ST, BROOKLYN, NY, United States, 11205

Registration date: 19 Jun 1978

Entity number: 495451

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Jun 1978 - 25 Mar 1992

Entity number: 495398

Address: 4607 FORT HAMILTON P., BROOKLYN, NY, United States, 11219

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495394

Address: 2137 UTICA AVE, BROOKLYN, NY, United States, 11234

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495392

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

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495391

Address: 1974 RALPH AVE, BROOKLYN, NY, United States, 11234

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495365

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 16 Jun 1978 - 23 Dec 1992

Entity number: 495362

Address: 65 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 16 Jun 1978 - 29 Dec 1982

Entity number: 495326

Address: 443 CLINTON AVE, BROOKLYN, NY, United States, 11238

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495317

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

Registration date: 16 Jun 1978 - 25 Jan 2012

Entity number: 495311

Address: 509 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 16 Jun 1978 - 24 Dec 1991

Entity number: 495284

Address: 312 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495283

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

Registration date: 16 Jun 1978 - 24 Dec 1991

Entity number: 495271

Address: 1944 ATLANTIC AVE, BROOKLYN, NY, United States, 11233

Registration date: 16 Jun 1978 - 30 Dec 1981

Entity number: 495257

Address: 5338 FOSTER AVE, BROOKLYN, NY, United States, 11203

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495241

Address: 365 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 16 Jun 1978 - 29 Dec 1982

Entity number: 495240

Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495235

Address: 69 KINGSTON AVE, BROOKLYN, NY, United States, 11213

Registration date: 16 Jun 1978 - 30 Dec 1981

Entity number: 495232

Address: 509 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Registration date: 16 Jun 1978 - 30 Dec 1981

Entity number: 495220

Address: 1716 54TH ST, BROOKLYN, NY, United States, 11204

Registration date: 16 Jun 1978 - 30 Dec 1981

Entity number: 495212

Address: PO BOX 510, DEER PARK, NY, United States, 11729

Registration date: 16 Jun 1978 - 26 Oct 2016

Entity number: 495205

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

Registration date: 16 Jun 1978 - 27 Sep 1995