Business directory in New York Kings - Page 16740

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: 450667

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

Registration date: 06 Oct 1977 - 29 Sep 1993

Entity number: 450656

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1977 - 23 Jun 1993

Entity number: 450649

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450648

Address: 2601 BATH AVE., BROOKLYN, NY, United States, 11214

Registration date: 06 Oct 1977 - 29 Sep 1993

Entity number: 450643

Address: 8910 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 06 Oct 1977 - 26 Jun 1996

Entity number: 450642

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

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450591

Address: 2224 HARMON ST., BROOKLYN, NY, United States

Registration date: 06 Oct 1977 - 29 Sep 1982

Entity number: 450589

Address: 1781 66TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450583

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

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450569

Address: 3415 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

Registration date: 06 Oct 1977 - 14 May 1985

Entity number: 450574

Registration date: 06 Oct 1977

Entity number: 450604

Registration date: 06 Oct 1977

Entity number: 450541

Address: 908 CLEVELAND ST., BROOKLYN, NY, United States, 11208

Registration date: 05 Oct 1977 - 30 Sep 1981

Entity number: 450523

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

Registration date: 05 Oct 1977 - 23 Jun 1993

Entity number: 450515

Address: 57 FRONT ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Oct 1977 - 27 Sep 1995

Entity number: 450505

Address: 6911 - 18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450504

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Oct 1977 - 30 Sep 1981

Entity number: 450493

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 05 Oct 1977 - 30 Sep 1981

Entity number: 450466

Address: 1616 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Registration date: 05 Oct 1977 - 29 Sep 1982

Entity number: 450464

Address: 2722 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450463

Address: 686 HALSEY ST., BROOKLYN, NY, United States, 11233

Registration date: 05 Oct 1977 - 31 Jan 1989

Entity number: 450451

Address: 195 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11205

Registration date: 05 Oct 1977 - 25 Sep 1991

Entity number: 450443

Address: SUITE 601, 2 MOTT STREET, NEW YORK, NY, United States, 10013

Registration date: 05 Oct 1977 - 30 May 2008

Entity number: 450436

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 05 Oct 1977 - 27 Sep 1995

Entity number: 450422

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

Registration date: 05 Oct 1977 - 29 Sep 1993

Entity number: 450416

Address: 2831 CHURCH AVE, BROOKLYN, NY, United States, 11226

Registration date: 05 Oct 1977 - 26 Mar 1997

Entity number: 450391

Address: 1906 AVE. M, BROOKLYN, NY, United States, 11230

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450473

Address: 1792 17TH ST., BROOKLYN, NY, United States

Registration date: 05 Oct 1977

Entity number: 450481

Address: 1830 BAYRIDGE PKWY., BROOKLYN, NY, United States, 11204

Registration date: 05 Oct 1977

Entity number: 450506

Address: 7111 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11228

Registration date: 05 Oct 1977

Entity number: 450381

Address: 150 CENTRE ST., BROOKLYN, NY, United States, 11231

Registration date: 04 Oct 1977 - 28 Jun 1995

Entity number: 450337

Address: 8751 16TH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 04 Oct 1977 - 25 Jan 2012

Entity number: 450335

Address: 797 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450334

Address: 218 86TH ST., BKLYN, NY, United States, 11214

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450293

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 04 Oct 1977 - 03 Sep 1993

Entity number: 450290

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1977 - 25 Mar 1992

Entity number: 450288

Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 04 Oct 1977 - 30 Dec 1981

Entity number: 450283

Address: 190 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 04 Oct 1977 - 29 Sep 1982

Entity number: 450279

Address: 5606 FILLMORE AVE., BROOKLYN, NY, United States, 11234

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450273

Address: 2536 WEST 16TH ST., BROOKLYN, NY, United States, 11214

Registration date: 04 Oct 1977 - 24 Dec 1991

Entity number: 450269

Address: 4713 AVE. D, BROOKLYN, NY, United States, 11203

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450253

Address: 40 RETURN LANE, LEVITTOWN, NY, United States, 11756

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450241

Address: 1515 70TH ST., BROOKLYN, NY, United States, 11228

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450232

Address: ALIANO, 95 CHURCH ST., WHITE PLAINS, NY, United States, 10601

Registration date: 04 Oct 1977 - 30 Dec 1981

Entity number: 450226

Address: 50 W 29TH STREET, NEW YORK, NY, United States, 10001

Registration date: 04 Oct 1977 - 23 Jun 1993

Entity number: 450213

Address: 5002 16TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 04 Oct 1977 - 20 Sep 1985

Entity number: 450222

Address: 858 EAST 29TH STREET, BROOKLYN, NY, United States, 11210

Registration date: 04 Oct 1977

Entity number: 450284

Address: 9420 CHURCH AVE., BKLYN, NY, United States, 11212

Registration date: 04 Oct 1977

Entity number: 450235

Address: 281 HALSEY ST., (TOP FLOOR), BROOKLYN, NY, United States, 11216

Registration date: 04 Oct 1977

Entity number: 450200

Address: 161-10 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 03 Oct 1977 - 30 Sep 1981