Business directory in New York Kings - Page 16920

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 855440 companies

Entity number: 165619

Address: 28 FORST ST, BKLYN, NY, United States, 11211

Registration date: 03 Jun 1957 - 24 Sep 1980

Entity number: 165618

Address: 3430 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Jun 1957

Entity number: 165018

Registration date: 01 Jun 1957

Entity number: 165598

Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 May 1957 - 03 Jun 1987

Entity number: 165587

Address: 215 MONRAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 31 May 1957 - 15 Jun 1988

Entity number: 165572

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 May 1957 - 23 Dec 1992

Entity number: 165569

Registration date: 31 May 1957

Entity number: 165549

Registration date: 29 May 1957

Entity number: 165552

Registration date: 29 May 1957

Entity number: 165532

Address: 813 SARATOGA AVE., BROOKLYN, NY, United States, 11212

Registration date: 28 May 1957 - 25 Sep 1991

Entity number: 165526

Address: 1446 UTICA AVE., NEW YORK, NY, United States

Registration date: 28 May 1957 - 25 Mar 1981

Entity number: 165521

Registration date: 28 May 1957

Entity number: 165534

Registration date: 28 May 1957

Entity number: 165522

Registration date: 28 May 1957

Entity number: 165508

Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201

Registration date: 27 May 1957 - 29 Dec 1982

Entity number: 165502

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

Registration date: 27 May 1957 - 30 Apr 1987

Entity number: 165500

Address: 96 3RD AVE, BROOKLYN, NY, United States, 11217

Registration date: 27 May 1957 - 08 Apr 2013

Entity number: 165486

Address: 230 TENTH ST., BROOKLYN, NY, United States, 11215

Registration date: 27 May 1957 - 10 Dec 1987

Entity number: 165494

Registration date: 27 May 1957

Entity number: 165458

Registration date: 24 May 1957

Entity number: 165457

Registration date: 24 May 1957

Entity number: 165452

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

Registration date: 24 May 1957

Entity number: 165441

Address: 920 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 23 May 1957 - 05 Feb 1986

Entity number: 165432

Address: 165 NORTH 5TH ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 23 May 1957 - 23 Sep 1998

Entity number: 165429

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 23 May 1957 - 17 Sep 2003

Entity number: 165411

Address: 91-31 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 22 May 1957

Entity number: 165389

Address: 8701 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 21 May 1957 - 05 Apr 1985

Entity number: 165388

Registration date: 21 May 1957

Entity number: 165379

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 21 May 1957

Entity number: 2840094

Address: 5007 AVENUE L, BROOKLYN, NY, United States, 00000

Registration date: 20 May 1957 - 07 Dec 1976

Entity number: 165373

Registration date: 20 May 1957

Entity number: 165369

Address: 170 NORTH FIFTH ST., BROOKLYN, NY, United States, 11211

Registration date: 20 May 1957 - 08 Jan 1999

Entity number: 165358

Address: 447 CENTRAL AVE, BROOKLYN, NY, United States, 11221

Registration date: 20 May 1957 - 23 Dec 1992

Entity number: 165355

Address: 138-16 101ST AVE., JAMAICA, NY, United States, 11435

Registration date: 20 May 1957

Entity number: 3822770

Address: 200 MADISON AVE, 24TH FLOOR, NEW YORK,, NY, United States, 10016

Registration date: 20 May 1957

Entity number: 165367

Address: 615 FIFTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 20 May 1957

Entity number: 165333

Registration date: 17 May 1957 - 24 Mar 2020

Entity number: 165317

Address: 206 NASSAU AVE., BROOKLYN, NY, United States, 11222

Registration date: 17 May 1957 - 29 Dec 1982

Entity number: 165326

Address: 101 CLASSON AVE, BROOKLYN, NY, United States, 11205

Registration date: 17 May 1957

Entity number: 165324

Registration date: 17 May 1957

Entity number: 165266

Address: 2334 RALPH AVE, BROOKLYN, NY, United States, 11234

Registration date: 15 May 1957 - 26 Oct 1998

Entity number: 165250

Address: 30 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 May 1957 - 25 Sep 1991

Entity number: 165239

Address: 302 NECK ROAD, BROOKLYN, NY, United States, 11223

Registration date: 14 May 1957 - 08 Oct 2003

Entity number: 165261

Registration date: 14 May 1957

Entity number: 165213

Address: 202 NORMAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 13 May 1957

Entity number: 165229

Registration date: 13 May 1957

Entity number: 165206

Registration date: 10 May 1957

Entity number: 165194

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

Registration date: 10 May 1957 - 15 Jan 1985

Entity number: 1441644

Address: 702 ST. MARKS AVE., BROOKLYN, NY, United States, 11216

Registration date: 09 May 1957 - 24 Mar 1993

Entity number: 165175

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 09 May 1957 - 23 Dec 1992