Business directory in New York Kings - Page 16877

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 858494 companies

Entity number: 160554

Address: 8 SHERMAN ST., BROOKLYN, NY, United States, 11215

Registration date: 15 Oct 1963 - 25 Jan 1982

Entity number: 160540

Address: 380 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1963 - 25 Jan 2012

Entity number: 160525

Address: R#1 BOX 211 TJ, SAN ANTONIO, TX, United States, 78223

Registration date: 14 Oct 1963 - 25 Mar 1998

Entity number: 160501

Address: 2138 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 14 Oct 1963 - 23 Dec 1992

Entity number: 160511

Registration date: 14 Oct 1963

Entity number: 160473

Address: 6321-25 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 11 Oct 1963 - 26 Nov 2007

Entity number: 160462

Address: 601 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 10 Oct 1963 - 23 Dec 1992

Entity number: 160446

Address: 159-18 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 10 Oct 1963 - 29 Dec 1999

Entity number: 160447

Registration date: 10 Oct 1963

Entity number: 160453

Registration date: 10 Oct 1963

Entity number: 160434

Registration date: 09 Oct 1963

Entity number: 160428

Address: 110 VAN SICLEN AVE., BROOKLYN, NY, United States, 11207

Registration date: 09 Oct 1963 - 29 Sep 1982

Entity number: 160425

Address: 161 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Oct 1963 - 25 Sep 1991

Entity number: 160417

Address: 40-44 MELROSE ST, BROOKLYN, NY, United States

Registration date: 09 Oct 1963 - 08 Nov 1993

Entity number: 160415

Address: 275 KINGSTON AVE., BROOKLYN, NY, United States, 11213

Registration date: 09 Oct 1963 - 23 Dec 1992

Entity number: 160431

Registration date: 09 Oct 1963

Entity number: 160401

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1963 - 15 Oct 2013

Entity number: 160384

Address: 95 GRAND AVE., BROOKLYN, NY, United States, 11205

Registration date: 08 Oct 1963 - 26 Oct 2011

Entity number: 160405

Address: 54-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377

Registration date: 08 Oct 1963

Entity number: 160404

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 08 Oct 1963

Entity number: 160359

Address: 186 JORALEMON ST., NEW YORK, NY, United States

Registration date: 07 Oct 1963 - 14 Jan 2002

Entity number: 160358

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Oct 1963 - 26 Jun 2002

Entity number: 160377

Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 07 Oct 1963

Entity number: 160340

Registration date: 04 Oct 1963

Entity number: 160330

Address: 4 E. 43 ST, NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1963 - 12 Jan 2001

Entity number: 160318

Address: 1018 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 04 Oct 1963 - 29 Sep 1993

Entity number: 160301

Registration date: 03 Oct 1963

Entity number: 160296

Address: 350 FIFTH AVE., SUITE 6522, NEW YORK, NY, United States, 10118

Registration date: 03 Oct 1963 - 23 Dec 1992

Entity number: 160291

Address: 178 ALBANYAVE., BROOKLYN, NY, United States

Registration date: 03 Oct 1963 - 29 Sep 1982

Entity number: 160282

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

Registration date: 03 Oct 1963 - 23 Dec 1992

Entity number: 160292

Registration date: 03 Oct 1963

Entity number: 160214

Address: 1459 DEKALB AVE., BROOKLYN, NY, United States, 11237

Registration date: 01 Oct 1963 - 03 Jan 1983

Entity number: 160186

Address: 105 14TH ST, BROOKLYN, NY, United States, 11215

Registration date: 30 Sep 1963 - 23 Jan 1998

Entity number: 160184

Address: 1217 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 30 Sep 1963 - 14 Feb 1991

Entity number: 160136

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

Registration date: 26 Sep 1963 - 23 Jun 1993

Entity number: 160131

Address: 6516 14TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 26 Sep 1963 - 23 Dec 1992

Entity number: 160126

Address: 261 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Sep 1963 - 15 Mar 1984

Entity number: 160112

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

Registration date: 26 Sep 1963 - 23 Dec 1992

Entity number: 160089

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

Registration date: 25 Sep 1963 - 01 Apr 1985

Entity number: 160082

Address: 1959 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 25 Sep 1963 - 09 Jan 2012

Entity number: 160076

Address: 37 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 25 Sep 1963 - 23 Dec 1992

Entity number: 160101

Address: 195 Allwood Rd., unit 2, CLIFTON, NJ, United States, 07012

Registration date: 25 Sep 1963

Entity number: 160052

Address: 480 73RD STREET, BROOKLYN, NY, United States, 11209

Registration date: 24 Sep 1963

Entity number: 160033

Address: P O BOX 354, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 23 Sep 1963 - 25 Jan 2012

Entity number: 160027

Address: 1841 B'WAY, NEW YORK, NY, United States, 10023

Registration date: 23 Sep 1963 - 24 Jun 1981

Entity number: 160024

Address: 167 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Registration date: 23 Sep 1963

Entity number: 160012

Address: 7514 13TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 20 Sep 1963 - 23 Jun 1993

Entity number: 160018

Registration date: 20 Sep 1963

Entity number: 160009

Registration date: 20 Sep 1963

Entity number: 159987

Address: 266 HIMROD ST., BROOKLYN, NY, United States, 11237

Registration date: 19 Sep 1963 - 23 Dec 1992