Business directory in New York Kings - Page 16872

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: 123479

Registration date: 26 Oct 1959

Entity number: 123470

Address: 402 Fanning Street, Staten Island, NY, United States, 10314

Registration date: 26 Oct 1959

Entity number: 123450

Registration date: 26 Oct 1959

Entity number: 123483

Address: 74-02 263rd Street, Glen Oaks, NY, United States, 11004

Registration date: 26 Oct 1959

Entity number: 123440

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

Registration date: 23 Oct 1959 - 25 Mar 2009

Entity number: 123423

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Oct 1959 - 23 Dec 1992

Entity number: 123410

Address: 916 E. 48 ST., BROOKLYN, NY, United States, 11203

Registration date: 23 Oct 1959 - 26 Feb 2001

Entity number: 123408

Registration date: 23 Oct 1959

Entity number: 123407

Address: APARTMENT 14-A 737 PARK AVE., NEW YORK, NY, United States, 10021

Registration date: 23 Oct 1959 - 30 Mar 2005

Entity number: 123419

Registration date: 23 Oct 1959

Entity number: 123403

Address: 2826 MERMAID AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1959 - 23 Dec 1992

HYKAN CORP. Inactive

Entity number: 123378

Address: 602 DRIGGS AVE, BROOKLYN, NY, United States, 11211

Registration date: 22 Oct 1959 - 30 Dec 1981

Entity number: 123376

Address: 135 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Oct 1959 - 23 Jun 1993

Entity number: 123344

Address: 64 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1959 - 27 Oct 1994

Entity number: 123340

Address: 14619 C CANAL VIEW DRIVE, DELRAY BEACH, FL, United States, 33445

Registration date: 21 Oct 1959 - 04 Mar 1987

Entity number: 123338

Address: 189 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 1959 - 05 Apr 1988

Entity number: 123359

Registration date: 21 Oct 1959

Entity number: 123304

Address: 155 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 20 Oct 1959

Entity number: 123297

Address: 1902 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 19 Oct 1959 - 12 Jun 2006

Entity number: 123291

Address: 5721 - 5TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 19 Oct 1959 - 23 Dec 1992

Entity number: 123276

Registration date: 19 Oct 1959

Entity number: 123275

Address: 215 NORTH 9TH ST., BROOKLYN, NY, United States, 11211

Registration date: 19 Oct 1959 - 23 Dec 1992

Entity number: 123269

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1959 - 23 Dec 1992

Entity number: 123268

Registration date: 19 Oct 1959

Entity number: 123249

Registration date: 16 Oct 1959

Entity number: 123241

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

Registration date: 16 Oct 1959 - 23 Jun 1993

Entity number: 123239

Address: 808 DRIGGS AVE., BROOKLYN, NY, United States, 11211

Registration date: 16 Oct 1959 - 24 Sep 1980

Entity number: 123237

Address: 1540 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Registration date: 16 Oct 1959 - 27 Sep 1995

Entity number: 123228

Address: 609 AUTUMN AVE., BROOKLYN, NY, United States, 11208

Registration date: 16 Oct 1959 - 25 Sep 1991

Entity number: 123236

Registration date: 16 Oct 1959

Entity number: 123232

Address: 990 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 16 Oct 1959

Entity number: 123231

Registration date: 16 Oct 1959

Entity number: 123212

Address: 2 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 15 Oct 1959 - 17 Nov 1986

Entity number: 123203

Address: 5019 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 15 Oct 1959 - 24 Sep 1997

Entity number: 123199

Address: 1714 FULTON ST., BROOKLYN, NY, United States, 11213

Registration date: 15 Oct 1959 - 29 Sep 1982

Entity number: 123197

Address: 1134 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 15 Oct 1959 - 23 Dec 1992

Entity number: 123192

Address: 620 LORIMER ST, BROOKLYN, NY, United States, 11211

Registration date: 15 Oct 1959 - 24 Sep 1998

Entity number: 123208

Address: 172 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Registration date: 15 Oct 1959

Entity number: 123204

Registration date: 15 Oct 1959

Entity number: 123168

Address: 931 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 14 Oct 1959 - 19 Mar 1986

Entity number: 2881521

Address: 101 MCDONALD AVE, BROOKLYN, NY, United States, 00000

Registration date: 13 Oct 1959 - 15 Dec 1964

Entity number: 123132

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 13 Oct 1959 - 13 Apr 1988

Entity number: 123116

Address: 64 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 09 Oct 1959 - 23 Dec 1992

Entity number: 123115

Address: NO. 1144-A FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 09 Oct 1959 - 25 Mar 1992

Entity number: 123100

Registration date: 08 Oct 1959

Entity number: 123082

Address: 225 49TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 08 Oct 1959

Entity number: 123029

Address: 277 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 07 Oct 1959 - 25 Jan 2012

Entity number: 123054

Registration date: 07 Oct 1959

Entity number: 112963

Registration date: 06 Oct 1959

Entity number: 122964

Address: 223 REID AVE., BROOKLYN, NY, United States, 11221

Registration date: 05 Oct 1959 - 26 Oct 2016