Business directory in New York Kings - Page 16766

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: 434962

Address: 9 WILWADE RD., GREAT NECK, NY, United States, 11020

Registration date: 18 May 1977 - 29 Sep 1982

Entity number: 434954

Address: 5716 8TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 18 May 1977 - 29 Sep 1982

Entity number: 434951

Address: 6618 11TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 18 May 1977 - 30 Sep 1981

Entity number: 434920

Address: 5616 21ST AVE., BROOKLYN, NY, United States, 11204

Registration date: 18 May 1977 - 29 Sep 1982

Entity number: 434904

Registration date: 18 May 1977

Entity number: 434955

Registration date: 18 May 1977

Entity number: 434993

Registration date: 18 May 1977

Entity number: 434945

Address: 4013 10TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 18 May 1977

Entity number: 435034

Registration date: 18 May 1977

Entity number: 434986

Registration date: 18 May 1977

Entity number: 434867

Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Registration date: 17 May 1977 - 09 Jan 1985

Entity number: 434862

Address: 85 TAYLOR ST, 19-D, BROOKLYN, NY, United States, 11211

Registration date: 17 May 1977 - 01 Apr 1980

Entity number: 434860

Address: 942 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434858

Address: 1818 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 17 May 1977 - 30 Dec 1981

Entity number: 434857

Address: 491 DEKALB AVE, STE 2, BROOKLYN, NY, United States, 11205

Registration date: 17 May 1977 - 26 Oct 2016

Entity number: 434847

Address: 6305 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434842

Address: 535 MARCY AVE, BROOKLYN, NY, United States, 11206

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434832

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

Registration date: 17 May 1977 - 29 Sep 1982

Entity number: 434823

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 17 May 1977 - 29 Sep 1982

Entity number: 434822

Address: 566 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Registration date: 17 May 1977 - 27 Dec 2000

Entity number: 434813

Address: 175 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 17 May 1977 - 25 Sep 1991

Entity number: 434799

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

Registration date: 17 May 1977 - 19 Sep 1996

Entity number: 434798

Address: 5122 FT. HAMILTON PKWY., BROOKLYN, NY, United States, 11219

Registration date: 17 May 1977 - 29 Sep 1993

Entity number: 434797

Address: 529 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 17 May 1977 - 23 Dec 1992

Entity number: 434794

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

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434785

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

Registration date: 17 May 1977 - 26 Sep 1990

Entity number: 434773

Address: 2900 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

Registration date: 17 May 1977 - 23 Dec 1992

Entity number: 434746

Address: 79 EAGLE ST., BROOKLYN, NY, United States, 11222

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434730

Address: 205-07 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434729

Address: 2926 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11235

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434728

Address: 7406 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11204

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434725

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

Registration date: 17 May 1977 - 29 Dec 1982

Entity number: 434724

Address: 9820 AVE J, BROOKLYN, NY, United States, 11236

Registration date: 17 May 1977 - 25 Sep 1991

Entity number: 434804

Registration date: 17 May 1977

Entity number: 434743

Address: 2214 SURF AVE, BROOKLYN, NY, United States, 11224

Registration date: 17 May 1977

Entity number: 434714

Address: 140 DOVER GREEN, STATEN ISLAND, NY, United States, 10312

Registration date: 16 May 1977 - 16 Sep 1983

Entity number: 434693

Address: 4410 18TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 16 May 1977 - 24 Dec 1991

Entity number: 434690

Address: 26 COURT ST., SUITE 2507, BROOKLYN, NY, United States, 11242

Registration date: 16 May 1977 - 30 Sep 1981

Entity number: 434649

Address: 2950 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 16 May 1977 - 25 Sep 1991

Entity number: 434641

Address: 16 COURT ST., RM. 2707, BROOKLYN, NY, United States, 11241

Registration date: 16 May 1977 - 30 Sep 1981

Entity number: 434638

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

Registration date: 16 May 1977 - 23 Dec 1992

Entity number: 434637

Address: 1 E. 42ND ST., RM. 901, NEW YORK, NY, United States, 10017

Registration date: 16 May 1977 - 25 Sep 1991

Entity number: 434635

Address: 1123 SHORE PKWY., BROOKLY, NY, United States

Registration date: 16 May 1977 - 25 Sep 1991

Entity number: 434600

Address: 1861 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 16 May 1977 - 25 Sep 1991

Entity number: 434596

Address: 8606 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 16 May 1977 - 30 Sep 1981

Entity number: 434582

Address: 9602 CHURCH AVE., BROOKLYN, NY, United States, 11212

Registration date: 16 May 1977 - 29 Sep 1982

Entity number: 434576

Address: 9602 CHURCH AVE., BROOKLYN, NY, United States, 11212

Registration date: 16 May 1977 - 30 Sep 1981

Entity number: 434552

Address: 28 W. 88TH ST., NEW YORK, NY, United States, 10024

Registration date: 16 May 1977 - 30 Dec 1981

Entity number: 434541

Address: 69-11 37TH RD., WOODSIDE, NY, United States, 11377

Registration date: 16 May 1977 - 25 Sep 1991

Entity number: 434602

Address: 1143-60TH ST, BROOKLYN, NY, United States, 11219

Registration date: 16 May 1977