Business directory in New York Kings - Page 16859

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 874208 companies

Entity number: 371602

Address: 20 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 04 Jun 1975

Entity number: 371544

Address: 100 RING RD., WEST GARDEN CITY, NY, United States, 11530

Registration date: 04 Jun 1975

Entity number: 371583

Registration date: 04 Jun 1975

Entity number: 371591

Address: 4621 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 04 Jun 1975

Entity number: 371510

Address: 81 CHARLES ST., LYNBROOK, NY, United States, 11563

Registration date: 03 Jun 1975 - 28 Sep 1994

Entity number: 371507

Address: 369 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 03 Jun 1975 - 25 Sep 1991

Entity number: 371483

Address: 287 RALPH AVE., BROOKLYN, NY, United States, 11233

Registration date: 03 Jun 1975 - 30 Dec 1981

Entity number: 371481

Address: 366 NO. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 03 Jun 1975 - 25 Sep 1991

Entity number: 371473

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 03 Jun 1975 - 25 Sep 1991

Entity number: 371420

Address: 485 BROOKLYN AVE, BKLYN, NY, United States, 11225

Registration date: 03 Jun 1975 - 30 Sep 1981

Entity number: 371414

Address: 702 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 03 Jun 1975 - 23 Dec 1992

Entity number: 371438

Registration date: 03 Jun 1975

Entity number: 371401

Address: 10 E. 40TH ST, SUITE 1510, NEW YORK, NY, United States, 10016

Registration date: 02 Jun 1975 - 16 Jan 1985

Entity number: 371390

Address: 3221 QUENTIN RD., BROOKLYN, NY, United States, 11234

Registration date: 02 Jun 1975 - 25 Sep 1991

Entity number: 371345

Address: 4523 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Registration date: 02 Jun 1975 - 29 Sep 1982

Entity number: 371335

Address: 1323 E. 88TH ST., BROOKLYN, NY, United States, 11236

Registration date: 02 Jun 1975 - 30 Sep 1981

Entity number: 371326

Registration date: 02 Jun 1975

Entity number: 371323

Address: 2339 BATH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 02 Jun 1975 - 13 Jan 2014

Entity number: 371301

Address: 8620 AVE J, BROOKLYN, NY, United States, 11236

Registration date: 02 Jun 1975 - 04 May 1992

Entity number: 371386

Address: 175 VAN DYKE STREET, BROOKLYN, NY, United States, 11231

Registration date: 02 Jun 1975

Entity number: 371379

Address: 470 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 02 Jun 1975

Entity number: 371294

Address: 254 36TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 30 May 1975 - 23 May 1989

Entity number: 371293

Address: 1424 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11214

Registration date: 30 May 1975 - 24 Jun 1981

Entity number: 371259

Address: 888 SEVENTH AVE, NEW YORK, NY, United States, 10019

Registration date: 30 May 1975 - 25 Sep 1991

Entity number: 371251

Address: 1150 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Registration date: 30 May 1975 - 29 Aug 1989

Entity number: 371247

Address: 277 GRAND ST., BKLYN, NY, United States, 11211

Registration date: 30 May 1975 - 29 Sep 1982

Entity number: 371235

Address: 253 BROADWAY, NEW YOARK, NY, United States, 10007

Registration date: 30 May 1975 - 29 Sep 1982

Entity number: 371230

Address: 1334 CAFFREY AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 30 May 1975 - 29 Sep 1982

Entity number: 371229

Address: 7405 11TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 30 May 1975 - 25 Sep 1991

Entity number: 371217

Address: 2022 86TH ST., BKLYN, NY, United States, 11214

Registration date: 30 May 1975 - 30 Jun 1982

Entity number: 2881762

Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 00000

Registration date: 29 May 1975 - 26 Dec 1979

Entity number: 1365915

Address: SHERMAN, 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 29 May 1975 - 23 Sep 1998

Entity number: 371174

Address: 128 PINE ST., BROOKLYN, NY, United States, 11208

Registration date: 29 May 1975 - 23 Mar 1994

Entity number: 371152

Address: 140 53RD ST, BROOKLYN, NY, United States, 11232

Registration date: 29 May 1975 - 14 Aug 2023

Entity number: 371120

Address: 1569 W. 10TH ST., BROOKLYN, NY, United States, 11204

Registration date: 29 May 1975 - 23 Jun 1993

Entity number: 371115

Address: 2262 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 29 May 1975 - 24 Jun 1981

Entity number: 371114

Address: 2900 OCEAN AVE., BROOKLYN, NY, United States, 11235

Registration date: 29 May 1975 - 30 Jun 1982

Entity number: 371111

Address: 4909 15TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 29 May 1975 - 29 Sep 1982

Entity number: 371102

Address: 104P43 LEFFERTS BLVD., RICHMOND HILL, NY, United States

Registration date: 29 May 1975 - 29 Sep 1993

Entity number: 371091

Address: 4423 AVE D, BROOKLYN, NY, United States, 11203

Registration date: 29 May 1975 - 29 Dec 1982

Entity number: 371089

Address: 924 64TH ST, BROOKLYN, NY, United States, 11219

Registration date: 29 May 1975 - 24 Jun 1981

Entity number: 371079

Address: 79 DECATUR ST., BROOKLYN, NY, United States, 11216

Registration date: 29 May 1975 - 23 Dec 1992

Entity number: 371161

Registration date: 29 May 1975

Entity number: 371096

Address: 5004 16TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 29 May 1975

Entity number: 371184

Registration date: 29 May 1975

Entity number: 371053

Address: 200 7TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 28 May 1975 - 25 Mar 1992

Entity number: 371047

Address: 11-21 BEADEL ST., BROOKLYN, NY, United States, 11236

Registration date: 28 May 1975 - 24 Dec 1991

Entity number: 371028

Address: 428 E. 48TH ST, BKLYN, NY, United States, 11203

Registration date: 28 May 1975 - 29 Sep 1982

Entity number: 371011

Address: 116 CENTRAL PARK RD, PLAINVIEW, NY, United States, 11803

Registration date: 28 May 1975 - 24 Jun 1981

Entity number: 371010

Address: 208 WEST END AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 28 May 1975 - 10 Dec 2001