Business directory in New York Kings - Page 16706

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 874943 companies

Entity number: 473137

Address: KLIGLER & SPARBER ATT:R., SPARBER, 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 21 Feb 1978 - 30 Dec 1981

Entity number: 473127

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

Registration date: 21 Feb 1978 - 23 Dec 1992

Entity number: 473126

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

Registration date: 21 Feb 1978 - 25 Sep 1991

Entity number: 473107

Address: 16 COURT ST RM. 1401, BROOKLYN, NY, United States, 11201

Registration date: 21 Feb 1978 - 30 Dec 1981

Entity number: 473080

Address: 93 DIVISION PLACE, NEW YORK, NY, United States, 11222

Registration date: 21 Feb 1978 - 24 Mar 1993

Entity number: 473073

Address: 1511 MERMAID AVE, BROOKLYN, NY, United States, 11224

Registration date: 21 Feb 1978 - 25 Mar 1992

Entity number: 473050

Address: 1104 RUTLAND RD, BROOKLYN, NY, United States, 11212

Registration date: 21 Feb 1978 - 29 Sep 1982

Entity number: 473049

Address: 162 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 21 Feb 1978 - 25 Sep 1991

Entity number: 473048

Address: 380 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1978 - 29 Sep 1982

Entity number: 473047

Address: 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 21 Feb 1978 - 29 Sep 1982

Entity number: 472982

Address: 153 19TH ST, BROOKLYN, NY, United States, 11232

Registration date: 21 Feb 1978 - 23 Dec 1992

Entity number: 472959

Address: 2978 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Registration date: 21 Feb 1978 - 25 Sep 1991

Entity number: 473019

Address: 1920 ATLANTIC AVE, BROOKLYN, NY, United States, 11233

Registration date: 21 Feb 1978

Entity number: 473070

Address: 1265 49 ST, BROOKLYN, NY, United States, 11219

Registration date: 21 Feb 1978

Entity number: 473059

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

Registration date: 21 Feb 1978

Entity number: 473165

Address: 326 NINTH ST, BROOKLYN, NY, United States, 11215

Registration date: 21 Feb 1978

Entity number: 473008

Address: 388 ROCKAWAY AVE, 2N FL, BROOKLYN, NY, United States, 11212

Registration date: 21 Feb 1978

Entity number: 472916

Address: 50 E. 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 17 Feb 1978 - 24 Dec 1991

Entity number: 472907

Address: 566 E. 99TH ST., BROOKLYN, NY, United States, 11236

Registration date: 17 Feb 1978 - 27 Sep 1995

Entity number: 472900

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

Registration date: 17 Feb 1978 - 30 Dec 1981

Entity number: 472876

Address: 87-10 QUEENS BLVD, ELMHURST, NY, United States, 11373

Registration date: 17 Feb 1978 - 29 Sep 1993

Entity number: 472862

Address: 7402 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 17 Feb 1978 - 23 Sep 1998

Entity number: 472855

Address: 9317 AVE L, BROOKLYN, NY, United States, 11236

Registration date: 17 Feb 1978 - 25 Sep 1991

Entity number: 472853

Address: 7311 13TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 17 Feb 1978 - 23 Dec 1992

Entity number: 472847

Address: 787 LINCOLN PLACE, BROOKLYN, NY, United States, 11216

Registration date: 17 Feb 1978 - 29 Sep 1982

Entity number: 472843

Address: 1068 68TH ST, BROOKLYN, NY, United States, 11219

Registration date: 17 Feb 1978 - 30 Dec 1981

Entity number: 472829

Registration date: 17 Feb 1978 - 17 Feb 1978

Entity number: 472806

Registration date: 17 Feb 1978 - 17 Feb 1978

Entity number: 472790

Address: 1257 DEAN ST, BROOKLYN, NY, United States, 11216

Registration date: 17 Feb 1978 - 28 Mar 1986

Entity number: 472761

Address: 973 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Registration date: 17 Feb 1978 - 25 Sep 1991

Entity number: 472707

Registration date: 17 Feb 1978 - 17 Feb 1978

Entity number: 472706

Registration date: 17 Feb 1978 - 17 Feb 1978

Entity number: 472703

Registration date: 17 Feb 1978 - 17 Feb 1978

Entity number: 472718

Address: 9524 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11209

Registration date: 16 Feb 1978 - 25 Mar 1992

Entity number: 472660

Address: 1356 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 16 Feb 1978 - 30 Dec 1981

Entity number: 472657

Address: 681 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 16 Feb 1978 - 24 Sep 1997

Entity number: 472633

Address: 320 CENTRAL PARK W., NEW YORK, NY, United States, 10025

Registration date: 16 Feb 1978 - 23 Dec 1992

Entity number: 472606

Address: 2688 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Registration date: 16 Feb 1978 - 30 Dec 1981

Entity number: 472593

Address: 87-10 QUEENS, BLVD, ELMHURST, NY, United States, 11373

Registration date: 16 Feb 1978 - 27 Sep 1995

Entity number: 472534

Address: 81 ST. PAULS PLACE, BROOKLYN, NY, United States, 11226

Registration date: 16 Feb 1978 - 30 Dec 1981

Entity number: 472502

Address: 261 ADELPHI STREET, BROOKLYN, NY, United States, 11205

Registration date: 16 Feb 1978 - 29 Apr 2009

Entity number: 472499

Address: 1547 60TH ST, BROOKLYN, NY, United States, 11219

Registration date: 16 Feb 1978 - 25 Sep 1991

Entity number: 472493

Address: 138 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 16 Feb 1978 - 30 Dec 1981

Entity number: 472488

Address: 123 HICKS ST, BROOKLYN, NY, United States, 11201

Registration date: 16 Feb 1978 - 29 Dec 1982

Entity number: 472483

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

Registration date: 16 Feb 1978 - 28 Oct 1992

Entity number: 472475

Address: 371 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 Feb 1978 - 13 Apr 1983

Entity number: 472454

Address: 3858 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 16 Feb 1978 - 29 Sep 1982

Entity number: 472447

Address: 3858 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 16 Feb 1978 - 29 Sep 1982

Entity number: 472435

Address: 1368 60TH ST, BROOKLYN, NY, United States, 11219

Registration date: 16 Feb 1978 - 30 Dec 1981

Entity number: 472404

Address: 21 MCDOUGAL ST, BROOKLYN, NY, United States, 11233

Registration date: 16 Feb 1978 - 29 Sep 1982