Business directory in New York Kings - Page 16804

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: 412454

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 15 Oct 1976 - 13 Apr 1988

Entity number: 412443

Address: 730 LEVERETT AVE., STATEN ISLAND, NY, United States, 10312

Registration date: 15 Oct 1976 - 25 Sep 1991

Entity number: 412426

Address: 7901 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 15 Oct 1976 - 25 Mar 1981

Entity number: 412548

Address: 1574 56TH ST., BROOKLYN, NY, United States, 11219

Registration date: 15 Oct 1976

Entity number: 412456

Address: 11 MCKEEVER PLACE, BROOKLYN, NY, United States, 11225

Registration date: 15 Oct 1976

Entity number: 412448

Address: 71-40 MYRTLE AVE, GLENDALE, NY, United States, 11385

Registration date: 15 Oct 1976

Entity number: 412381

Address: 127 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1976 - 23 Dec 1992

Entity number: 412376

Address: 188 ST. NICHOLAS AVE., BROOKLYN, NY, United States, 11237

Registration date: 14 Oct 1976 - 29 Sep 1993

Entity number: 412372

Address: 2347 85TH ST., BROOKLYN, NY, United States, 11214

Registration date: 14 Oct 1976 - 30 Sep 1981

Entity number: 412365

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

Registration date: 14 Oct 1976 - 05 Aug 1987

Entity number: 412359

Address: ALBANY POST RD., MONTROSE, NY, United States, 10548

Registration date: 14 Oct 1976 - 24 Dec 1991

Entity number: 412356

Address: 471 MACON ST., BROOKLYN, NY, United States, 11233

Registration date: 14 Oct 1976 - 23 Dec 1992

Entity number: 412347

Address: 5611 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 14 Oct 1976 - 29 Sep 1982

Entity number: 412343

Address: 850 EAST 24 ST., BROOKLYN, NY, United States, 11210

Registration date: 14 Oct 1976 - 25 Sep 1991

Entity number: 412332

Address: 1677 E. 16TH STREET, BROOKLYN, NY, United States, 11229

Registration date: 14 Oct 1976 - 29 Sep 1982

Entity number: 412329

Address: 661 DRIGGS AVE., BROOKLYN, NY, United States, 11221

Registration date: 14 Oct 1976 - 24 Dec 1991

Entity number: 412321

Address: 350 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1976 - 23 Dec 1992

Entity number: 412304

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

Registration date: 14 Oct 1976 - 23 Dec 1992

Entity number: 412303

Address: 100 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 14 Oct 1976 - 24 Sep 1980

Entity number: 412326

Address: 425 E. 96TH ST., APT 4D, BROOKLYN, NY, United States, 11212

Registration date: 14 Oct 1976

Entity number: 412340

Registration date: 14 Oct 1976

Entity number: 412267

Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 13 Oct 1976 - 29 Dec 1999

Entity number: 412263

Address: 2092 E. 68TH ST., BROOKLYN, NY, United States, 11234

Registration date: 13 Oct 1976 - 23 Dec 1992

Entity number: 412251

Address: 6905 18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 13 Oct 1976 - 25 Jun 2003

Entity number: 412240

Address: 623 LINDEN BLVD., BROOKLYN, NY, United States, 11203

Registration date: 13 Oct 1976 - 26 Oct 2016

Entity number: 412218

Address: 12 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 13 Oct 1976 - 23 Dec 1992

Entity number: 412205

Address: 30 DEKALB AVE., BROOKLYN, NY, United States, 11201

Registration date: 13 Oct 1976 - 25 Sep 1991

Entity number: 412202

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

Registration date: 13 Oct 1976 - 24 Dec 1991

Entity number: 412198

Address: 176 28TH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 13 Oct 1976 - 29 Sep 1982

Entity number: 412188

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Oct 1976 - 24 Dec 1991

Entity number: 412157

Address: 8774 BAY PARKWAY, BROOKLYN, NY, United States, 11214

Registration date: 13 Oct 1976 - 03 May 2000

Entity number: 412155

Address: 30 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Oct 1976 - 30 Sep 1981

Entity number: 412161

Address: 242 MIDWOOD ST., BROOKLYN, NY, United States, 11225

Registration date: 13 Oct 1976

Entity number: 412215

Address: 387 KINGSTON AVE., BROOKLYN, NY, United States, 11225

Registration date: 13 Oct 1976

Entity number: 412107

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

Registration date: 12 Oct 1976 - 06 May 2022

Entity number: 412076

Address: 1671 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Oct 1976 - 24 Jun 1981

Entity number: 412085

Registration date: 12 Oct 1976

Entity number: 411992

Address: 3201 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Registration date: 08 Oct 1976 - 25 Jan 2012

Entity number: 411985

Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States

Registration date: 08 Oct 1976 - 23 Dec 1992

Entity number: 411977

Address: 1648 78TH ST., BROOKLYN, NY, United States, 11214

Registration date: 08 Oct 1976 - 29 Dec 1982

Entity number: 411974

Address: 208 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Oct 1976 - 28 Sep 1994

Entity number: 411968

Address: 958 E. 71ST ST., BROOKLYN, NY, United States, 11235

Registration date: 08 Oct 1976 - 16 Feb 1988

Entity number: 411912

Address: P O BOX 156, 145 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11582

Registration date: 07 Oct 1976 - 23 Sep 1992

Entity number: 411882

Address: 1816 E. 24TH ST., BROOKLYN, NY, United States, 11229

Registration date: 07 Oct 1976 - 23 Dec 1992

Entity number: 411851

Address: 2922 AVE. R, BROOKLYN, NY, United States, 11229

Registration date: 07 Oct 1976 - 29 Sep 1982

Entity number: 411852

Address: 7208 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 07 Oct 1976

Entity number: 411896

Address: 65 MIDDAGH STREET, APT. 4-B, BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1976

Entity number: 411839

Address: 264-01 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Registration date: 06 Oct 1976 - 30 Sep 1981

Entity number: 411783

Address: 239 HEWES ST, BROOKLYN, NY, United States, 11211

Registration date: 06 Oct 1976 - 24 Sep 1980

Entity number: 411741

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

Registration date: 06 Oct 1976 - 29 Sep 1982