Business directory in New York Kings - Page 16737

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 874776 companies

Entity number: 452546

Address: 3 LIGHTHOUSE RD., KINGS POINT, NY, United States, 11024

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452541

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

Registration date: 24 Oct 1977 - 21 Apr 1994

Entity number: 452532

Address: 407 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 24 Oct 1977 - 23 Dec 1992

Entity number: 452531

Address: 1800 AVE. L, BROOKLYN, NY, United States, 11230

Registration date: 24 Oct 1977 - 23 Dec 1992

Entity number: 452498

Address: 1803 AVE. U, BROOKLYN, NY, United States, 11229

Registration date: 24 Oct 1977 - 23 Dec 1992

Entity number: 452490

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 24 Oct 1977

Entity number: 452625

Registration date: 24 Oct 1977

Entity number: 452568

Address: 5219-9TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 24 Oct 1977

Entity number: 452547

Registration date: 24 Oct 1977

Entity number: 452667

Address: 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Registration date: 24 Oct 1977

Entity number: 452480

Address: 2115 UTICA AVE, BROOKLYN, NY, United States, 11234

Registration date: 21 Oct 1977 - 28 Sep 1994

Entity number: 452474

Address: 13 FREMONT AVE., STATEN ISLAND, NY, United States, 10306

Registration date: 21 Oct 1977 - 30 Sep 1981

Entity number: 452450

Address: 1592 208TH ST, BAYSIDE, NY, United States, 11360

Registration date: 21 Oct 1977 - 30 Dec 1981

Entity number: 452420

Address: 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 21 Oct 1977 - 30 Dec 1981

Entity number: 452413

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

Registration date: 21 Oct 1977 - 30 Sep 1981

Entity number: 452403

Address: 644 E 48TH ST, BROOKLYN, NY, United States, 11203

Registration date: 21 Oct 1977 - 30 Dec 1981

Entity number: 452395

Address: 1461 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Registration date: 21 Oct 1977 - 30 Jan 1998

Entity number: 452384

Address: 2345 E. 65TH ST., BROOKLYN, NY, United States, 11234

Registration date: 21 Oct 1977 - 28 Mar 2001

Entity number: 452379

Address: 37 HARRISON AVE, BROOKLYN, NY, United States, 11211

Registration date: 21 Oct 1977 - 23 Dec 1992

Entity number: 452377

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

Registration date: 21 Oct 1977 - 28 Oct 1982

Entity number: 452373

Address: 1523 EAST 29TH ST., BROOKLYN, NY, United States, 11229

Registration date: 21 Oct 1977 - 03 Jul 1985

Entity number: 452370

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 21 Oct 1977 - 23 Dec 1992

Entity number: 452363

Address: P.O. BOX 384, 384 KINGSTON AVE., BROOKLYN, NY, United States, 11213

Registration date: 21 Oct 1977 - 23 Dec 1992

Entity number: 452360

Address: 200 PARK AVE., NEW YORK, NY, United States, 10007

Registration date: 21 Oct 1977 - 30 Sep 1981

Entity number: 452375

Address: 6814 18TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 21 Oct 1977

Entity number: 452453

Address: 2980 WEST 28TH ST., BROOKLYN, NY, United States, 11224

Registration date: 21 Oct 1977

Entity number: 453223

Address: 1122 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Registration date: 20 Oct 1977 - 05 May 1987

Entity number: 452342

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 20 Oct 1977 - 25 Sep 1991

Entity number: 452341

Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 20 Oct 1977 - 23 Dec 1992

Entity number: 452330

Address: 1857 COLEMAN ST., BROOKLYN, NY, United States, 11234

Registration date: 20 Oct 1977 - 18 Nov 1991

Entity number: 452281

Address: 1335 LINDEN BLVD., BROOKLYN, NY, United States, 11212

Registration date: 20 Oct 1977 - 25 Apr 1986

Entity number: 452278

Address: 133 LAWRENCE ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Oct 1977 - 25 Jan 2012

Entity number: 452258

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 20 Oct 1977 - 25 Sep 1991

Entity number: 452249

Address: 8008 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 20 Oct 1977 - 19 Jul 1983

Entity number: 452220

Address: 80 FOREST AVE., NEW ROCHELLE, NY, United States, 10804

Registration date: 20 Oct 1977 - 30 Dec 1981

Entity number: 452218

Address: 7802 13TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 20 Oct 1977 - 23 Dec 1992

Entity number: 452208

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

Registration date: 20 Oct 1977 - 23 Dec 1992

Entity number: 452273

Address: 4117 AVE. J., BROOKLYN, NY, United States, 11210

Registration date: 20 Oct 1977

Entity number: 452238

Address: ONE HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 20 Oct 1977

Entity number: 452170

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 19 Oct 1977 - 23 Jun 1993

Entity number: 452157

Address: 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Registration date: 19 Oct 1977 - 30 Sep 1981

Entity number: 452129

Address: 1480 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 19 Oct 1977 - 29 Sep 1982

Entity number: 452117

Address: 154 EXECUTIVE DRIVE, MANHASSET HILLS, LONG ISLAND, NY, United States

Registration date: 19 Oct 1977 - 29 Sep 1982

Entity number: 452113

Address: 2900 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 19 Oct 1977 - 29 Sep 1982

Entity number: 452111

Address: 72 AVENUE O, BROOKLYN, NY, United States, 11204

Registration date: 19 Oct 1977 - 13 Mar 1997

Entity number: 452070

Address: 485 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1977 - 13 Apr 1988

Entity number: 452069

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

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452066

Address: 8518 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 19 Oct 1977 - 25 Sep 1991

Entity number: 452036

Address: 2646 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452035

Address: 2136 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Registration date: 19 Oct 1977 - 29 Sep 1993