Business directory in New York Kings - Page 16833

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 874625 companies

Entity number: 392024

Address: 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 18 Feb 1976 - 29 Sep 1982

Entity number: 392005

Address: 1230 SURF AVE, BKLYN, NY, United States, 11224

Registration date: 18 Feb 1976 - 24 Jun 1981

Entity number: 392002

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

Registration date: 18 Feb 1976 - 29 Sep 1993

Entity number: 391984

Address: 2180 E. 34TH ST., BROOKLYN, NY, United States, 11234

Registration date: 18 Feb 1976 - 29 Sep 1982

Entity number: 391956

Address: 1418 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 18 Feb 1976 - 28 Oct 2009

Entity number: 391951

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

Registration date: 18 Feb 1976 - 25 Sep 1991

Entity number: 391932

Address: 90-1ST PLACE, BKLYN, NY, United States, 11231

Registration date: 18 Feb 1976 - 30 Sep 1981

Entity number: 392008

Address: 49 WOODFIELD DRIVE, SHORT HILLS, NJ, United States, 07078

Registration date: 18 Feb 1976

Entity number: 391905

Address: 3676 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Registration date: 17 Feb 1976 - 25 Sep 1991

Entity number: 391889

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

Registration date: 17 Feb 1976 - 24 Jun 1981

Entity number: 391873

Address: 1628 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 17 Feb 1976 - 23 Jun 1993

Entity number: 391846

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Feb 1976 - 25 Sep 1991

Entity number: 391821

Address: 801 AVE. U, BROOKLYN, NY, United States, 11233

Registration date: 17 Feb 1976 - 29 Dec 1982

Entity number: 391812

Address: 122 SEVENTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 17 Feb 1976 - 29 Dec 1982

Entity number: 391807

Address: 26 COURT ST., SUITE 1002, BROOKLYN, NY, United States, 11242

Registration date: 17 Feb 1976 - 29 Sep 1982

Entity number: 391806

Address: 150 5TH AVENUE, BROOKLYN, NY, United States, 11217

Registration date: 17 Feb 1976 - 07 Jul 2000

Entity number: 391805

Address: 1041 SURF AVE, BROOKLYN, NY, United States, 11224

Registration date: 17 Feb 1976 - 24 Sep 1980

Entity number: 391786

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

Registration date: 17 Feb 1976 - 09 May 2003

Entity number: 391781

Address: 199 PENN ST., BROOKLYN, NY, United States, 11211

Registration date: 17 Feb 1976 - 25 Sep 1991

Entity number: 391776

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 17 Feb 1976 - 24 Jun 1981

Entity number: 391768

Address: 87-10 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 17 Feb 1976 - 25 Jun 1980

Entity number: 391882

Address: 175 REMSEN STREET, BROOKLYN, NY, United States, 11201

Registration date: 17 Feb 1976

Entity number: 391891

Address: 5103 8TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 17 Feb 1976

Entity number: 391772

Address: 8891 20TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 17 Feb 1976

Entity number: 391757

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1976 - 24 Jun 1981

Entity number: 391755

Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1976 - 25 Sep 1991

Entity number: 391745

Address: 89-02 SUTPHIN BLVD, SUITE 202, JAMAICA, NY, United States, 11435

Registration date: 13 Feb 1976 - 31 Dec 1980

Entity number: 391741

Address: 330 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Registration date: 13 Feb 1976 - 25 Sep 1991

Entity number: 391737

Address: 910 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 13 Feb 1976 - 29 Dec 1982

Entity number: 391723

Address: 200 E 42ND STREET, SUITE 1800, NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1976 - 26 Jun 1996

Entity number: 391685

Address: 215 RYERSON STREET, BROOKLYN, NY, United States, 11205

Registration date: 13 Feb 1976

Entity number: 391671

Address: 1506 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219

Registration date: 13 Feb 1976 - 23 Dec 1992

Entity number: 391655

Address: 965 E. 34TH ST., BROOKLYN, NY, United States, 11210

Registration date: 13 Feb 1976 - 17 Jan 2007

Entity number: 391653

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1976 - 31 Mar 1982

Entity number: 391613

Address: 291 BRIGHTON BEACH AVE., BKLYN, NY, United States, 11235

Registration date: 13 Feb 1976 - 23 Dec 1992

Entity number: 391608

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 13 Feb 1976 - 25 Sep 1991

Entity number: 391602

Address: 635 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Feb 1976 - 29 Sep 1982

Entity number: 391696

Address: 228 SUYDAN STREET, BROOKLYN, NY, United States, 11237

Registration date: 13 Feb 1976

Entity number: 391574

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Feb 1976 - 26 May 1989

Entity number: 391568

Address: 1095 ROCKAWAY AVE., BROOKLYN, NY, United States, 11236

Registration date: 11 Feb 1976 - 25 Sep 1991

Entity number: 391561

Address: 1353 UTICA AVE, BROOKLYN, NY, United States, 11203

Registration date: 11 Feb 1976 - 25 Mar 1992

Entity number: 391557

Address: 720 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Registration date: 11 Feb 1976 - 02 Jul 2024

Entity number: 391543

Address: 217 SO. 4TH STREET, BROOKLYN, NY, United States, 11211

Registration date: 11 Feb 1976 - 25 Sep 1991

Entity number: 391493

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Feb 1976 - 24 Jun 1981

Entity number: 391458

Address: 4623 AVE. D, BROOKLYN, NY, United States, 11203

Registration date: 11 Feb 1976 - 23 Dec 1992

Entity number: 391455

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

Registration date: 11 Feb 1976 - 26 Jun 1996

Entity number: 391452

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 11 Feb 1976 - 29 Sep 1993

Entity number: 391556

Registration date: 11 Feb 1976

Entity number: 391447

Address: 450 EAST 18TH STREET, BROOKLYN, NY, United States, 11226

Registration date: 10 Feb 1976 - 27 Jun 2001

Entity number: 391431

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 10 Feb 1976 - 25 Jan 2012