Business directory in New York Kings - Page 16711

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: 470432

Address: 430 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 03 Feb 1978 - 30 Dec 1981

Entity number: 470428

Address: 64 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 03 Feb 1978 - 29 Dec 1999

Entity number: 470426

Address: 8102 TENTH AVE, BROOKLYN, NY, United States, 11228

Registration date: 03 Feb 1978 - 26 Feb 1981

Entity number: 470417

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

Registration date: 03 Feb 1978 - 29 Sep 1982

Entity number: 470416

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 03 Feb 1978 - 29 Sep 1982

Entity number: 470525

Address: PO BOX 3222, NEWBURGH, NY, United States, 12550

Registration date: 03 Feb 1978

Entity number: 470433

Address: 198 GRAND ST, BROOKLYN, NY, United States, 11211

Registration date: 03 Feb 1978

Entity number: 470586

Address: 199 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 03 Feb 1978

Entity number: 470427

Address: EMBASSY TERRACE, 401 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 03 Feb 1978

Entity number: 470564

Address: 5306 6TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 03 Feb 1978

Entity number: 470623

Address: 1113 53RD STREET, BROOKLYN, NY, United States, 11219

Registration date: 03 Feb 1978

Entity number: 470371

Registration date: 02 Feb 1978 - 02 Feb 1978

Entity number: 470349

Address: 1714 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Registration date: 02 Feb 1978 - 29 Sep 1982

Entity number: 470276

Address: 919 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 02 Feb 1978 - 23 Dec 1992

Entity number: 470246

Address: 1546 - 53RD ST, BROOKLYN, NY, United States, 11219

Registration date: 02 Feb 1978 - 16 Apr 1986

Entity number: 470236

Registration date: 02 Feb 1978 - 02 Feb 1978

Entity number: 470211

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1978 - 29 Dec 1982

Entity number: 470209

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

Registration date: 02 Feb 1978 - 29 Sep 1982

Entity number: 470198

Address: 1852 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 02 Feb 1978 - 30 Dec 1981

Entity number: 470188

Address: 2516 65TH ST, BROOKLYN, NY, United States, 11204

Registration date: 02 Feb 1978 - 30 Dec 1981

Entity number: 470185

Address: 303A UTICA AVE, BROOKLYN, NY, United States, 11213

Registration date: 02 Feb 1978 - 29 Sep 1982

Entity number: 470214

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

Registration date: 02 Feb 1978

Entity number: 470173

Address: 747 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 01 Feb 1978 - 06 Jul 1994

Entity number: 470163

Address: 512 BRISTOL ST, BROOKLYN, NY, United States, 11212

Registration date: 01 Feb 1978 - 30 Dec 1981

Entity number: 470153

Address: 1 ASTRONOMY LANE, LEVITTOWN, NY, United States, 11746

Registration date: 01 Feb 1978 - 25 Jan 2012

Entity number: 470147

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

Registration date: 01 Feb 1978 - 14 Apr 1992

Entity number: 470137

Address: 2915 SURF AVENUE, BROOKLYN, NY, United States, 11224

Registration date: 01 Feb 1978 - 25 Sep 1991

Entity number: 470126

Address: 1775 BROADWAY, BROOKLYN, NY, United States, 11207

Registration date: 01 Feb 1978 - 29 Sep 1982

Entity number: 470125

Address: 6602-19TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 01 Feb 1978 - 25 Sep 1991

Entity number: 470113

Address: 706 E. 79TH ST., BROOKLYN, NY, United States, 11236

Registration date: 01 Feb 1978 - 30 Jul 1981

Entity number: 470109

Address: 1600 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 01 Feb 1978 - 23 Dec 1992

Entity number: 470100

Address: 20 MONROE ST, NEW YORK, NY, United States, 10002

Registration date: 01 Feb 1978 - 24 Dec 1991

Entity number: 470073

Address: 249 MANHATTAN AVE, BKLYN, NY, United States, 11211

Registration date: 01 Feb 1978 - 23 Dec 1992

Entity number: 470066

Address: 6719 11TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 01 Feb 1978 - 23 Dec 1992

Entity number: 470042

Address: 2612 EAST 16TH ST, BROOKLYN, NY, United States, 11230

Registration date: 01 Feb 1978 - 10 Apr 2014

Entity number: 470022

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

Registration date: 01 Feb 1978 - 23 Dec 1992

Entity number: 470010

Address: 1852-69TH ST, BROOKLYN, NY, United States, 11204

Registration date: 01 Feb 1978 - 30 Dec 1981

Entity number: 469998

Address: 876 HOPKINSON AVE, BROOKLYN, NY, United States, 11212

Registration date: 01 Feb 1978 - 30 Dec 1981

Entity number: 469978

Address: C/O BARRY LAUFER, ESQ., 885 2ND AVENUE / 26TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 01 Feb 1978 - 27 Dec 2000

Entity number: 469977

Address: 958 E 81ST ST, BROOKLYN, NY, United States, 11235

Registration date: 01 Feb 1978 - 30 Dec 1981

ORKIN, INC. Inactive

Entity number: 469931

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 01 Feb 1978 - 31 Dec 2009

Entity number: 469920

Address: 743-5 BEDFORD AVE, BROOKLYN, NY, United States

Registration date: 01 Feb 1978 - 30 Dec 1981

Entity number: 470128

Address: 241 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

Registration date: 01 Feb 1978

Entity number: 470118

Address: 1040 57TH ST, BROOKLYN, NY, United States, 11219

Registration date: 01 Feb 1978

Entity number: 470065

Address: 1688 E 16TH ST, BROOKLYN, NY, United States, 11229

Registration date: 01 Feb 1978

Entity number: 469902

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

Registration date: 31 Jan 1978 - 25 Sep 1991

Entity number: 469896

Address: 3912-34 NEW UTRECHT, AVE, BROOKLYN, NY, United States

Registration date: 31 Jan 1978 - 30 Dec 1981

Entity number: 469882

Address: 646 THROOP AVE, BROOKLYN, NY, United States, 11216

Registration date: 31 Jan 1978 - 29 Dec 1982

Entity number: 469875

Address: 7418 NEW NTRECHT AVE, BROOKLYN, NY, United States, 11204

Registration date: 31 Jan 1978 - 30 Dec 1981

Entity number: 469862

Registration date: 31 Jan 1978 - 31 Jan 1978