Business directory in New York Kings - Page 16895

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 873912 companies

Entity number: 347275

Registration date: 05 Jul 1974

Entity number: 347271

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

Registration date: 05 Jul 1974 - 24 Jun 1981

Entity number: 347270

Address: 448 EAST 52ND ST., BROOKLYN, NY, United States, 11203

Registration date: 05 Jul 1974 - 30 Sep 1981

Entity number: 347267

Registration date: 05 Jul 1974

Entity number: 347265

Address: 60 PLAZA ST., BROOKLYN, NY, United States, 11238

Registration date: 05 Jul 1974 - 23 Dec 1992

Entity number: 347264

Address: 6713 - 19TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 05 Jul 1974 - 29 Sep 1982

Entity number: 347255

Address: 6 WEST PARK DR, OLD BETHPAGE, NY, United States, 11804

Registration date: 05 Jul 1974 - 23 Dec 1992

Entity number: 347333

Registration date: 05 Jul 1974

Entity number: 347356

Address: 361 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234

Registration date: 05 Jul 1974

Entity number: 347274

Address: 361 MONTAUK AVE., BROOKLYN, NY, United States, 11208

Registration date: 05 Jul 1974

Entity number: 347358

Address: 282 HOPKINSON AVE., BROOKLYN, NY, United States, 11233

Registration date: 05 Jul 1974

Entity number: 347244

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

Registration date: 03 Jul 1974 - 30 Dec 1981

Entity number: 347230

Address: 925 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 03 Jul 1974 - 25 Sep 1991

Entity number: 347200

Address: 1657 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

Registration date: 03 Jul 1974 - 17 Jul 1996

Entity number: 347159

Address: 107 NORTH 1ST STREET, BROOKLYN, NY, United States, 11211

Registration date: 03 Jul 1974 - 17 Jun 1997

Entity number: 347157

Address: 199 PARKSIDE AVE., BROOKLYN, NY, United States, 11226

Registration date: 03 Jul 1974 - 23 Dec 1992

Entity number: 347154

Address: 12 FRANKLIN AVE, BROOKLYN, NY, United States, 11211

Registration date: 03 Jul 1974 - 28 Mar 2001

Entity number: 347174

Registration date: 03 Jul 1974

Entity number: 347191

Registration date: 03 Jul 1974

Entity number: 347137

Address: 480 77TH ST., BROOKLYN, NY, United States, 11209

Registration date: 02 Jul 1974 - 27 Dec 2000

Entity number: 347086

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

Registration date: 02 Jul 1974 - 25 Sep 1991

Entity number: 347066

Address: 1255 38TH ST, BROOKLYN, NY, United States, 11218

Registration date: 02 Jul 1974 - 31 Dec 1980

Entity number: 347059

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Jul 1974 - 25 Jan 2012

Entity number: 347043

Address: 145 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 02 Jul 1974 - 29 Sep 1993

Entity number: 346958

Address: 198 SACKETT ST, BROOKLYN, NY, United States, 11231

Registration date: 02 Jul 1974 - 02 Oct 1992

Entity number: 347027

Registration date: 02 Jul 1974

Entity number: 347028

Registration date: 02 Jul 1974

Entity number: 347018

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

Registration date: 02 Jul 1974

Entity number: 347041

Address: 449 EASTERN PARKWAY, BROOKLYN, NY, United States, 11216

Registration date: 02 Jul 1974

Entity number: 347070

Registration date: 02 Jul 1974

Entity number: 346903

Address: 1250 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 01 Jul 1974 - 27 Dec 2000

Entity number: 347001

Address: 101 CLARK ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Jul 1974

Entity number: 346940

Registration date: 01 Jul 1974

Entity number: 346993

Address: 450 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Jul 1974

Entity number: 346839

Address: 8769 20TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 28 Jun 1974 - 24 Jun 1981

Entity number: 346836

Address: 4113-8TH AVE., BROOKLYN, NY, United States, 11232

Registration date: 28 Jun 1974 - 25 Sep 1991

Entity number: 346802

Address: 50-21 SURF AVE., BROOKLYN, NY, United States, 11224

Registration date: 28 Jun 1974 - 09 Dec 1993

Entity number: 346788

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

Registration date: 28 Jun 1974 - 06 May 1983

Entity number: 346783

Registration date: 28 Jun 1974

Entity number: 346845

Registration date: 28 Jun 1974

Entity number: 346729

Address: 148 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Registration date: 27 Jun 1974 - 31 Dec 1980

Entity number: 346698

Address: 36 SARATOGA DR, JERICHO, NY, United States, 11753

Registration date: 27 Jun 1974 - 24 Jun 1981

Entity number: 346696

Address: 430 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 27 Jun 1974 - 17 Jul 1991

Entity number: 346757

Registration date: 27 Jun 1974

Entity number: 346714

Registration date: 27 Jun 1974

Entity number: 346656

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

Registration date: 26 Jun 1974 - 30 Jun 2004

Entity number: 346644

Address: 156 MT. VERNON AVE, MT VERNON, NY, United States, 10550

Registration date: 26 Jun 1974 - 25 Jun 1980

Entity number: 346630

Address: 425 PARK AVE.SOUTH, NEW YORK, NY, United States, 10016

Registration date: 26 Jun 1974 - 25 Sep 1991

Entity number: 346617

Address: 142 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Jun 1974 - 29 Sep 1993

Entity number: 346601

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 26 Jun 1974 - 27 Sep 1995