Business directory in New York Kings - Page 16927

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 860015 companies

Entity number: 149958

Address: 250-8TH AVE., NEW YORK, NY, United States, 10011

Registration date: 17 Aug 1962 - 24 Sep 1980

Entity number: 149971

Address: 169 BAY 44TH ST., BROOKLYN, NY, United States, 11214

Registration date: 17 Aug 1962

Entity number: 149954

Address: 115-121 LEXINGTON AVE, BROOKLYN, NY, United States, 11238

Registration date: 16 Aug 1962 - 29 Sep 1993

Entity number: 149942

Address: 41 OLD WESTBURY RD, OLD WESTBURY, NY, United States, 11568

Registration date: 16 Aug 1962 - 11 Jun 2002

Entity number: 149941

Address: 2310 NOSTRAND AVE., BROOKLYN, NY, United States, 11210

Registration date: 16 Aug 1962 - 29 Sep 1993

Entity number: 149936

Address: 1956 FULTON ST., BROOKLYN, NY, United States, 11233

Registration date: 16 Aug 1962 - 28 Sep 1994

Entity number: 149916

Address: 2319 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 15 Aug 1962 - 26 Jun 1996

Entity number: 149903

Address: 21 MEDFROD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 15 Aug 1962 - 12 Mar 1987

Entity number: 149901

Address: 717 E JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 Aug 1962 - 23 Sep 1998

Entity number: 149890

Address: 341 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

Registration date: 14 Aug 1962 - 29 Sep 1982

Entity number: 149879

Address: 180 MORGAN AVE., BROOKLYN, NY, United States, 11237

Registration date: 14 Aug 1962 - 25 Sep 1991

Entity number: 149888

Registration date: 14 Aug 1962

Entity number: 2867765

Address: 2268 BATH AVE., BROOKLYN, NY, United States, 00000

Registration date: 13 Aug 1962 - 15 Dec 1967

Entity number: 149864

Address: 278 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 13 Aug 1962 - 23 Jun 1993

Entity number: 149828

Address: 267 5TH AVE, BROOKLYN, NY, United States, 11215

Registration date: 10 Aug 1962 - 20 Dec 2005

Entity number: 149830

Registration date: 10 Aug 1962

Entity number: 149834

Address: ANTHONY SCICCHITANO, 8614 FIFTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 10 Aug 1962

Entity number: 149802

Address: 48 BAYLES AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Aug 1962 - 28 Dec 1982

Entity number: 149799

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

Registration date: 09 Aug 1962 - 29 Sep 1982

Entity number: 149811

Registration date: 09 Aug 1962

Entity number: 149781

Address: 1540 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 08 Aug 1962 - 23 Dec 1992

Entity number: 149773

Registration date: 08 Aug 1962

Entity number: 149786

Registration date: 08 Aug 1962

Entity number: 149703

Registration date: 06 Aug 1962

Entity number: 149718

Registration date: 06 Aug 1962

Entity number: 149692

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Aug 1962 - 25 Sep 1991

Entity number: 149678

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Aug 1962 - 24 Sep 1980

Entity number: 149695

Address: 134-02 33RD AVE, FLUSHING, NY, United States, 11354

Registration date: 03 Aug 1962

Entity number: 149688

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 03 Aug 1962

Entity number: 149663

Address: 132 METROPLOITAN AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 02 Aug 1962 - 24 Jun 1981

Entity number: 149656

Address: 785 FLANDERS DRIVE, NORTH WOODMERE, NY, United States, 11581

Registration date: 02 Aug 1962 - 15 Feb 2001

Entity number: 149644

Address: 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Aug 1962 - 24 Sep 1997

Entity number: 149665

Registration date: 02 Aug 1962

Entity number: 149654

Address: 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 02 Aug 1962

Entity number: 149638

Address: 271 MADISON AVENUE #800, SUITE 800, NEW YORK, NY, United States, 10016

Registration date: 02 Aug 1962

Entity number: 149631

Registration date: 01 Aug 1962

Entity number: 149630

Registration date: 01 Aug 1962

Entity number: 149620

Address: 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 01 Aug 1962

Entity number: 149614

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

Registration date: 31 Jul 1962 - 13 Oct 1993

Entity number: 149593

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

Registration date: 31 Jul 1962

Entity number: 149583

Address: 164 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Jul 1962 - 24 Jun 1981

Entity number: 149588

Address: 587 FIFTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 30 Jul 1962

Entity number: 149520

Registration date: 26 Jul 1962

Entity number: 149489

Address: 418 LIBERTY AVE., BKLYN, NY, United States, 11207

Registration date: 26 Jul 1962 - 23 Dec 1992

Entity number: 149501

Address: 24 STERLING PLACE, BROOKLYN, NY, United States, 11217

Registration date: 26 Jul 1962

Entity number: 149525

Registration date: 26 Jul 1962

Entity number: 149493

Registration date: 26 Jul 1962

Entity number: 149486

Address: patterson belknap, 1133 6th ave, NEW YORK, NY, United States, 10036

Registration date: 25 Jul 1962

Entity number: 149478

Address: 570 WESTMINSTER RD., BROOKLYN, NY, United States, 11230

Registration date: 25 Jul 1962 - 30 Dec 1981

Entity number: 149479

Registration date: 25 Jul 1962