Business directory in New York Kings - Page 16821

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 874737 companies

Entity number: 401012

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

Registration date: 27 May 1976 - 24 Jun 1981

Entity number: 401011

Address: 1557 60TH ST, BROOKLYN, NY, United States, 11219

Registration date: 27 May 1976 - 23 Dec 1992

Entity number: 401009

Address: 5015 16TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 27 May 1976 - 24 Jun 1981

Entity number: 401008

Address: 383 PEARL ST., BROOKLYN, NY, United States, 11201

Registration date: 27 May 1976 - 25 Sep 1991

Entity number: 401005

Address: 8 SHERMAN STREET, BROOKLYN, NY, United States, 11215

Registration date: 27 May 1976 - 28 Oct 2009

Entity number: 400996

Address: 694 BRISTOL ST, BROOKLYN, NY, United States, 11236

Registration date: 27 May 1976 - 27 Sep 1995

Entity number: 400981

Address: 535 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 May 1976 - 30 Jun 1982

Entity number: 400979

Address: 694 RALPH AVE., BROOKLYN, NY, United States, 11212

Registration date: 27 May 1976 - 25 Sep 1991

Entity number: 400945

Address: 204 COFFEY ST., BROOKLYN, NY, United States, 11231

Registration date: 27 May 1976 - 09 Jan 1986

Entity number: 400942

Address: 1434 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 26 May 1976 - 23 Dec 1992

Entity number: 400938

Address: 1044 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Registration date: 26 May 1976 - 01 Apr 1994

Entity number: 400936

Registration date: 26 May 1976 - 29 Sep 1982

Entity number: 400922

Address: 6408 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 26 May 1976 - 29 Sep 1993

Entity number: 400907

Address: 1287-89UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 26 May 1976 - 30 Dec 1981

Entity number: 400871

Address: 11 WARREN PLACE, BROOKLYN, NY, United States, 11201

Registration date: 26 May 1976 - 20 May 1992

Entity number: 400827

Address: 184 HENRY ST., BROOKLYN, NY, United States, 11201

Registration date: 26 May 1976 - 29 Dec 1982

Entity number: 400826

Address: 1666 NEWBRIDGE RD., BELLMORE, NY, United States, 11710

Registration date: 26 May 1976 - 29 Sep 1982

Entity number: 400820

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

Registration date: 26 May 1976 - 07 Jun 2006

Entity number: 400879

Registration date: 26 May 1976

Entity number: 400867

Registration date: 26 May 1976

Entity number: 400803

Address: 5300 21ST AVE., BROOKLYN, NY, United States, 11204

Registration date: 25 May 1976 - 23 Dec 1992

Entity number: 400788

Address: 7118 5TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 25 May 1976 - 25 Jan 2012

Entity number: 400775

Address: 2516 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

Registration date: 25 May 1976 - 24 Jun 1981

Entity number: 400769

Address: %THE CORP, 2836 SHELL RD., BKLYN, NY, United States, 11223

Registration date: 25 May 1976 - 24 Sep 1980

Entity number: 400753

Address: 8933 SHORE PARKWAY, HOWARD BEACH, NY, United States, 11414

Registration date: 25 May 1976 - 25 Sep 1991

Entity number: 400734

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

Registration date: 25 May 1976 - 30 Sep 1981

Entity number: 400705

Address: 1068 E. 3RD ST., BROOKLYN, NY, United States, 11230

Registration date: 25 May 1976 - 24 Sep 1980

Entity number: 400697

Address: 2739 E. 63RD ST., BROOKLYN, NY, United States, 11234

Registration date: 25 May 1976

Entity number: 400683

Address: 119 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 24 May 1976 - 29 Sep 1982

Entity number: 400669

Address: LINN P.C., 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 May 1976 - 25 Jan 2001

Entity number: 400667

Address: 71-23 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 24 May 1976 - 25 Sep 1991

Entity number: 400623

Address: 1290 AVENUE OF THE, AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 24 May 1976

Entity number: 400613

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 24 May 1976

Entity number: 400571

Address: 101 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 21 May 1976 - 01 Sep 1999

Entity number: 400568

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Registration date: 21 May 1976 - 25 Sep 1991

Entity number: 400552

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 May 1976 - 29 Dec 1982

Entity number: 400551

Address: 1481 MCDONALD AVE., BROOKLYN, NY, United States, 11230

Registration date: 21 May 1976 - 27 Sep 1995

Entity number: 400501

Address: 32 COURT ST., BROOKLYN, NY, United States, 11210

Registration date: 21 May 1976 - 23 Jun 1993

Entity number: 400462

Address: 595 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 21 May 1976 - 25 Sep 1991

Entity number: 400459

Address: 110 REMSEN STREET, BROOKLYN, NY, United States, 11201

Registration date: 21 May 1976 - 09 Jan 1997

Entity number: 400457

Address: 8320 GLENWOOD RD., BROOKLYN, NY, United States, 11236

Registration date: 21 May 1976 - 30 Sep 1981

Entity number: 400558

Address: 214 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 21 May 1976

Entity number: 400429

Address: 2084 E. 8TH ST., BROOKLYN, NY, United States, 11223

Registration date: 20 May 1976 - 31 Dec 1980

Entity number: 400420

Address: 1867 LINDEN BLVD, BROOKLYN, NY, United States, 11207

Registration date: 20 May 1976 - 25 Sep 1991

Entity number: 400415

Address: 3033 EMMONS AVE., BROOKLYN, NY, United States, 11235

Registration date: 20 May 1976 - 25 Sep 1991

Entity number: 400413

Address: 917 E. 108TH ST., BROOKLYN, NY, United States, 11236

Registration date: 20 May 1976 - 25 Sep 1991

Entity number: 400396

Address: 2711 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 20 May 1976 - 31 May 2005

Entity number: 400393

Address: 460 NEPTUNE AVE., BROOKLYN, NY, United States, 12224

Registration date: 20 May 1976 - 31 Dec 1980

Entity number: 400387

Address: 898 A BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 20 May 1976 - 23 Dec 1992

Entity number: 400365

Registration date: 20 May 1976