Business directory in New York Kings - Page 16759

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 874756 companies

Entity number: 438769

Address: 23 PELICAN CT, SYOSSET, NY, United States, 11791

Registration date: 21 Jun 1977 - 26 Jun 2002

Entity number: 438768

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

Registration date: 21 Jun 1977 - 30 Dec 1981

Entity number: 438726

Address: 168 DRIGGS AVE., BROOKLYN, NY, United States, 11222

Registration date: 21 Jun 1977 - 30 Dec 1981

Entity number: 438709

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

Registration date: 21 Jun 1977 - 25 Sep 1991

Entity number: 438702

Address: 612 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 21 Jun 1977 - 26 Sep 1990

Entity number: 438729

Address: 121 MARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226

Registration date: 21 Jun 1977

Entity number: 438794

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

Registration date: 21 Jun 1977

Entity number: 438697

Registration date: 21 Jun 1977

Entity number: 438839

Registration date: 21 Jun 1977

Entity number: 438722

Registration date: 21 Jun 1977

Entity number: 438685

Address: % CHASE MANHATTAN BANK, 1211 6TH AVENUE 34TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 20 Jun 1977 - 26 Jun 1996

Entity number: 438651

Address: 102 CUMBERLAND WALK, BROOKLYN, NY, United States, 11205

Registration date: 20 Jun 1977 - 30 Sep 1981

Entity number: 438619

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 Jun 1977 - 29 Sep 1982

Entity number: 438612

Address: 199 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 20 Jun 1977 - 30 Sep 1981

Entity number: 438557

Address: 1828 E. 17TH ST., BROOKLYN, NY, United States, 11229

Registration date: 20 Jun 1977 - 30 Sep 1981

Entity number: 438563

Address: 90 SPENCER STREET, BROOKLYN, NY, United States, 11205

Registration date: 20 Jun 1977

Entity number: 438541

Address: 475 OBERLIN AVE S, UNIT 4, LAKEWOOD, NJ, United States, 08701

Registration date: 20 Jun 1977

Entity number: 438671

Address: 6117 FOURTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 20 Jun 1977

Entity number: 438572

Address: 225 MILLBURN AVE., MILLBURN, NJ, United States, 07041

Registration date: 20 Jun 1977

Entity number: 438558

Address: 930 EAST 7TH ST., BROOKLYN, NY, United States, 11230

Registration date: 20 Jun 1977

Entity number: 438552

Address: 7818 13TH AVENUE, BROOKLYN, NY, United States, 11228

Registration date: 20 Jun 1977

Entity number: 438538

Address: 747 President Street, BROOKLYN, NY, United States, 11215

Registration date: 20 Jun 1977

Entity number: 438565

Address: 103 BERKELEY PLACE, APT 1, BROOKLYN, NY, United States, 11217

Registration date: 20 Jun 1977

Entity number: 438527

Address: 1230 AVE. U, BROOKLYN, NY, United States, 11229

Registration date: 17 Jun 1977 - 29 Sep 1982

Entity number: 438495

Address: 5304 EIGHT AVE., BROOKLYN, NY, United States, 11220

Registration date: 17 Jun 1977 - 30 Sep 1981

Entity number: 438490

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Jun 1977 - 25 Jan 2012

Entity number: 438478

Address: 413 FIFTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 17 Jun 1977 - 25 Sep 1991

Entity number: 438470

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 17 Jun 1977 - 25 Sep 1991

Entity number: 438469

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Jun 1977 - 30 Sep 1981

Entity number: 438465

Address: 299 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 17 Jun 1977 - 30 Sep 1981

Entity number: 438462

Address: 8615 18TH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 17 Jun 1977 - 23 Dec 1992

Entity number: 438451

Address: 1013 E. 26TH ST., BROOKLYN, NY, United States, 11210

Registration date: 17 Jun 1977 - 25 Sep 1991

Entity number: 438444

Address: 2233 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 17 Jun 1977 - 20 Apr 1987

Entity number: 438442

Address: 4312 OCEAN AVE, BROOKLYN, NY, United States, 11235

Registration date: 17 Jun 1977 - 30 Sep 1981

Entity number: 438437

Address: 816 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 17 Jun 1977 - 25 Mar 1981

Entity number: 438396

Address: 136-56 39TH AVE., FLUSHING, NY, United States, 11354

Registration date: 17 Jun 1977 - 25 Sep 1991

Entity number: 438434

Address: 71 MOTT ST., APT. 13, NEW YORK, NY, United States, 10013

Registration date: 17 Jun 1977

Entity number: 438506

Registration date: 17 Jun 1977

Entity number: 438483

Address: 44 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 17 Jun 1977

Entity number: 438351

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

Registration date: 16 Jun 1977 - 25 Sep 1991

Entity number: 438348

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

Registration date: 16 Jun 1977 - 26 Mar 1985

Entity number: 438346

Address: 165 NEWPORTST., BROOKLYN, NY, United States, 11207

Registration date: 16 Jun 1977 - 23 Dec 1992

Entity number: 438342

Address: 1519 60TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 16 Jun 1977 - 25 Sep 1991

Entity number: 438325

Address: 111 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Jun 1977 - 23 Dec 1992

Entity number: 438319

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

Registration date: 16 Jun 1977 - 30 Dec 1981

Entity number: 438314

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

Registration date: 16 Jun 1977 - 30 Sep 1981

Entity number: 438313

Address: 1218-20 NEPTUNE AVE., BROOKLYN, NY, United States

Registration date: 16 Jun 1977 - 30 Sep 1981

Entity number: 438297

Address: 1140 REMSEN AVE., BROOKLYN, NY, United States, 11236

Registration date: 16 Jun 1977 - 18 May 1990

Entity number: 438293

Address: 369 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11212

Registration date: 16 Jun 1977 - 30 Sep 1981

Entity number: 438253

Address: 7006 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 16 Jun 1977 - 30 Sep 1981