Business directory in New York Kings - Page 16803

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: 413101

Address: 3 NIAGARA DR., JERICHO, NY, United States, 11753

Registration date: 22 Oct 1976 - 30 Sep 1981

Entity number: 413089

Address: 721 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 22 Oct 1976 - 13 Apr 1988

Entity number: 413083

Address: 2033 RYDER ST, BROOKLYN, NY, United States, 11234

Registration date: 22 Oct 1976 - 30 Mar 2001

Entity number: 413081

Address: 153 PIERREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Oct 1976 - 23 Dec 1992

Entity number: 413165

Registration date: 22 Oct 1976

Entity number: 413173

Address: 8756 21ST AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 22 Oct 1976

Entity number: 413093

Address: AVE. N AT E. 10TH ST., BROOKLYN, NY, United States, 11230

Registration date: 22 Oct 1976

Entity number: 413018

Address: 273 89TH ST., BROOKLYN, NY, United States, 11209

Registration date: 21 Oct 1976 - 23 Dec 1992

Entity number: 413007

Address: 9779 STILLWELL AVE., BROOKLYN, NY, United States

Registration date: 21 Oct 1976 - 24 Sep 1980

Entity number: 412986

Address: 3901 NOSTRAND AVE., BROOKLYN, NY, United States, 11235

Registration date: 21 Oct 1976 - 23 Dec 1992

Entity number: 413067

Registration date: 21 Oct 1976

Entity number: 413023

Registration date: 21 Oct 1976

Entity number: 412980

Address: 1349 BERGEN ST., BROOKLYN, NY, United States, 11213

Registration date: 21 Oct 1976

Entity number: 412960

Address: 188 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 20 Oct 1976 - 30 Sep 1981

Entity number: 412938

Address: 1238 E. 73RD ST., BROOKLYN, NY, United States, 11234

Registration date: 20 Oct 1976

Entity number: 412937

Address: 3801 12TH AVE, BROOKLYN, NY, United States, 11218

Registration date: 20 Oct 1976 - 28 Oct 2009

Entity number: 412930

Address: 1422A AVE U, BROOKLYN, NY, United States, 11229

Registration date: 20 Oct 1976 - 29 Sep 1982

Entity number: 412905

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

Registration date: 20 Oct 1976 - 25 Sep 1991

Entity number: 412880

Address: 242 GREEN STREET, BROOKLYN, NY, United States, 11222

Registration date: 20 Oct 1976 - 23 Dec 1992

Entity number: 412876

Address: 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Registration date: 20 Oct 1976 - 24 Jun 1981

Entity number: 412868

Address: 451 AVE. P, BROOKLYN, NY, United States, 11223

Registration date: 20 Oct 1976 - 25 Sep 1991

Entity number: 412864

Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1976

Entity number: 412862

Address: 111 JOHN STREET SUITE 312, NEW YORK, NY, United States, 10038

Registration date: 20 Oct 1976 - 03 Jan 2013

Entity number: 412858

Address: 350 ST. MARKS PLACE, STATEN ISLAND, NY, United States, 10301

Registration date: 20 Oct 1976 - 29 Dec 1993

Entity number: 412855

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

Registration date: 20 Oct 1976 - 23 Dec 1992

Entity number: 412851

Address: 2750 LINDEN BLVD., BROOKLYN, NY, United States, 11208

Registration date: 20 Oct 1976 - 30 Sep 1981

Entity number: 376125

Address: 550 HUMBOLDT ST, BROOKLYN, NY, United States, 11222

Registration date: 20 Oct 1976 - 06 Jul 2007

Entity number: 412878

Address: 491 WORTMAN AVENUE, BROOKLYN, NY, United States, 11208

Registration date: 20 Oct 1976

Entity number: 412839

Address: 83-23-124TH PLACE, KEW GARDENS, NY, United States, 11415

Registration date: 19 Oct 1976 - 25 Jan 2012

Entity number: 412835

Address: 103-19 68TH RD., FOREST HILLS, NY, United States, 11375

Registration date: 19 Oct 1976 - 29 Sep 1982

Entity number: 412832

Address: 327 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Registration date: 19 Oct 1976 - 30 Sep 1981

Entity number: 412779

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 19 Oct 1976 - 09 Nov 1982

Entity number: 412762

Address: 164 E. 8TH ST, BROOKLYN, NY, United States, 11230

Registration date: 19 Oct 1976 - 23 Dec 1992

Entity number: 412757

Address: 2 STRYKER COURT, BROOKLYN, NY, United States, 11223

Registration date: 19 Oct 1976 - 31 Mar 1982

Entity number: 412808

Registration date: 19 Oct 1976

Entity number: 412749

Address: 475 FIFTH AVE, ROOM 1516, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1976

Entity number: 412685

Address: 7617 15TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 18 Oct 1976 - 29 Sep 1982

Entity number: 412682

Address: 473 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

Registration date: 18 Oct 1976 - 23 Dec 1992

Entity number: 412679

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 18 Oct 1976 - 23 Dec 1992

Entity number: 412664

Address: 444-12TH ST., BROOKLYN, NY, United States, 11215

Registration date: 18 Oct 1976 - 24 Jun 1981

Entity number: 412661

Address: 608 5TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 18 Oct 1976 - 23 Dec 1992

Entity number: 412659

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

Registration date: 18 Oct 1976 - 30 Sep 1981

Entity number: 412608

Address: 483 HENRY ST, BKLYN, NY, United States, 11231

Registration date: 18 Oct 1976 - 25 Sep 1991

Entity number: 412576

Address: 1161 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 18 Oct 1976 - 23 Dec 1992

Entity number: 412597

Address: 1511 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Registration date: 18 Oct 1976

Entity number: 412528

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 Oct 1976 - 23 Dec 1992

Entity number: 412518

Address: 163 LUQUER ST., BROOKLYN, NY, United States, 11231

Registration date: 15 Oct 1976 - 23 Jun 1993

Entity number: 412505

Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 15 Oct 1976 - 24 Sep 1980

Entity number: 412481

Address: 1526 52ND ST, BROOKLYN, NY, United States, 11219

Registration date: 15 Oct 1976 - 29 Sep 1982

Entity number: 412460

Address: 585 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 15 Oct 1976 - 23 Dec 1992