Business directory in New York Kings - Page 16863

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 854796 companies

Entity number: 128087

Registration date: 15 Apr 1960

Entity number: 128091

Registration date: 15 Apr 1960

Entity number: 128066

Address: 316 FULTON AVENUE, 2ND FLOOR, HEMPSTEAD, NY, United States, 11550

Registration date: 14 Apr 1960 - 05 Jul 2017

Entity number: 128061

Registration date: 14 Apr 1960

Entity number: 128059

Address: 7306 COLONIAL RD., BROOKLYN, NY, United States, 11209

Registration date: 14 Apr 1960 - 23 Dec 1992

Entity number: 128047

Address: 147 LEFFERTS AVE., BROOKLYN, NY, United States, 11225

Registration date: 14 Apr 1960 - 25 Sep 1991

Entity number: 128027

Address: 320 B'WAY, NEW YORK CITY, NY, United States

Registration date: 13 Apr 1960 - 28 Sep 1994

Entity number: 128013

Registration date: 13 Apr 1960

Entity number: 128007

Registration date: 12 Apr 1960

Entity number: 128001

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Apr 1960 - 25 Sep 1991

Entity number: 127975

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

Registration date: 12 Apr 1960 - 24 Dec 1991

Entity number: 128005

Registration date: 12 Apr 1960

Entity number: 127997

Address: 62 BUCKINGHAM RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Apr 1960

Entity number: 127943

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Apr 1960 - 23 Jun 1993

Entity number: 127964

Address: 6 E. 39TH ST, NEW YORK, NY, United States, 10016

Registration date: 11 Apr 1960

Entity number: 127924

Address: 64-66 ALBANY AVE, BROOKLYN, NY, United States

Registration date: 08 Apr 1960 - 24 Mar 1986

Entity number: 127912

Address: 26 COURT ST., SUITE 804, BROOKLYN, NY, United States, 11242

Registration date: 08 Apr 1960 - 29 Dec 1999

Entity number: 127898

Address: 89-31 161ST. ST., JAMAICA, NY, United States, 11432

Registration date: 08 Apr 1960 - 25 Apr 1995

Entity number: 127882

Address: 19 W.44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Apr 1960 - 25 Sep 1991

Entity number: 127880

Address: 114 LEE AVE., BROOKLYN, NY, United States, 11211

Registration date: 07 Apr 1960

Entity number: 127864

Address: 9E 40TH STREET 9 EAST 40TH STR, MEZZ FLOOR, NEW YORK, NY, United States, 10016

Registration date: 07 Apr 1960

Entity number: 127860

Registration date: 06 Apr 1960

Entity number: 127838

Address: 6924 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 06 Apr 1960 - 27 Jun 2001

Entity number: 127836

Address: 47 PLAZA ST., BROOKLYN, NY, United States

Registration date: 06 Apr 1960 - 23 Dec 1992

Entity number: 127835

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Apr 1960 - 29 Sep 1982

Entity number: 127831

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

Registration date: 06 Apr 1960 - 26 Mar 1980

Entity number: 127829

Address: 90-04 161ST. ST, JAMAICA, NY, United States, 11432

Registration date: 06 Apr 1960 - 25 Sep 1991

Entity number: 127862

Registration date: 06 Apr 1960

Entity number: 127827

Registration date: 06 Apr 1960

Entity number: 127823

Address: 508-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 05 Apr 1960 - 25 Sep 1991

Entity number: 127785

Registration date: 04 Apr 1960

Entity number: 127776

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

Registration date: 04 Apr 1960 - 26 Dec 2001

Entity number: 127766

Address: 349 AVENUE S, BROOKLYN, NY, United States, 11223

Registration date: 04 Apr 1960 - 22 May 2013

Entity number: 127765

Registration date: 04 Apr 1960 - 26 Feb 1991

Entity number: 127774

Address: 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 04 Apr 1960

Entity number: 127728

Address: 900 MEEKER AVE., BROOKLYN, NY, United States, 11222

Registration date: 01 Apr 1960 - 25 Jul 1996

Entity number: 127725

Address: 870 51ST ST, BROOKLYN, NY, United States, 11220

Registration date: 01 Apr 1960 - 23 Jun 1993

Entity number: 127734

Registration date: 01 Apr 1960

Entity number: 127682

Registration date: 31 Mar 1960

Entity number: 127679

Address: 4710-16TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 31 Mar 1960 - 30 Apr 2015

Entity number: 127629

Address: 2206 NOSTRAND AVE., BROOKLYN, NY, United States, 11210

Registration date: 30 Mar 1960 - 23 Dec 1992

Entity number: 127634

Registration date: 30 Mar 1960

Entity number: 127650

Registration date: 30 Mar 1960

Entity number: 127620

Address: 550 DIVISION ST., ELIZABETH, NJ, United States, 07201

Registration date: 29 Mar 1960 - 23 Dec 1992

Entity number: 127590

Address: 1873 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233

Registration date: 29 Mar 1960 - 26 Jun 2002

Entity number: 127606

Registration date: 29 Mar 1960

Entity number: 127616

Address: 2599 LANTERN LIGHT WAY, MANASQUAN, NJ, United States, 08736

Registration date: 29 Mar 1960

Entity number: 127596

Registration date: 29 Mar 1960

Entity number: 127575

Address: 861 55TH ST., BROOKLYN, NY, United States, 11220

Registration date: 28 Mar 1960 - 28 Feb 1996

Entity number: 127574

Address: 380 SO. 1ST. ST., BROOKLYN, NY, United States, 11211

Registration date: 28 Mar 1960 - 30 Sep 1981