Business directory in New York Kings - Page 16954

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 873083 companies

Entity number: 263694

Address: 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 09 Aug 1972 - 24 Dec 1991

Entity number: 263572

Address: 122 east 42nd street, suite 4990, NEW YORK, NY, United States, 10168

Registration date: 09 Aug 1972

Entity number: 263556

Address: 870 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 09 Aug 1972

Entity number: 263606

Registration date: 09 Aug 1972

Entity number: 1988695

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 08 Aug 1972 - 30 Jun 2004

Entity number: 263131

Address: 1331 EAST 9 ST., BROOKLYN, NY, United States, 11230

Registration date: 08 Aug 1972 - 04 Jan 2001

Entity number: 263005

Address: 1241 39TH ST., BROOKLYN, NY, United States, 11218

Registration date: 08 Aug 1972 - 13 Apr 1988

Entity number: 262906

Address: 402 GREENWOOD AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 08 Aug 1972 - 25 Sep 1991

Entity number: 262445

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Aug 1972 - 23 Jun 1993

Entity number: 262371

Address: 1474 OCEAN AVE., BROOKLYN, NY, United States, 11230

Registration date: 08 Aug 1972 - 07 Oct 1988

Entity number: 263313

Address: 984 LIBERTY AVE., BROOKLYN, NY, United States, 11207

Registration date: 08 Aug 1972

Entity number: 262253

Address: 638 STERLING PLACE, BROOKLYN, NY, United States, 11238

Registration date: 08 Aug 1972

Entity number: 262069

Address: WILLIAM DE PAUL, 1655 NOSTRAND AVE., BROOKLYN, NY, United States

Registration date: 07 Aug 1972 - 24 Jun 1981

Entity number: 262048

Address: 273 STATE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Aug 1972 - 25 Mar 1981

Entity number: 261633

Address: 979 EAST END, WOODMERE, NY, United States, 11598

Registration date: 07 Aug 1972 - 23 Dec 1992

Entity number: 261321

Registration date: 07 Aug 1972

Entity number: 261801

Registration date: 07 Aug 1972

Entity number: 261023

Address: 25 EASTER PARKWAY, BROOKLYN, NY, United States, 11217

Registration date: 04 Aug 1972 - 23 Dec 1992

Entity number: 260323

Address: 100 NO. CENTRE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Aug 1972 - 23 Dec 1992

Entity number: 260261

Address: 4 MAIN ST., YONKERS, NY, United States, 10701

Registration date: 04 Aug 1972 - 26 Mar 1980

Entity number: 260437

Address: 2515 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 04 Aug 1972

Entity number: 259629

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

Registration date: 03 Aug 1972 - 29 Sep 1982

Entity number: 259437

Address: 1 SUTTER AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 03 Aug 1972 - 27 Jul 1983

Entity number: 259402

Registration date: 03 Aug 1972

Entity number: 260180

Registration date: 03 Aug 1972

Entity number: 258603

Address: 125-42ND STREET, BROOKLYN, NY, United States, 11232

Registration date: 02 Aug 1972 - 15 Nov 1996

Entity number: 258591

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

Registration date: 02 Aug 1972 - 23 Dec 1992

Entity number: 258545

Registration date: 02 Aug 1972

Entity number: 257872

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Aug 1972 - 25 Jan 2012

Entity number: 257482

Address: 611 BANNER AVE., BROOKLYN, NY, United States, 11235

Registration date: 01 Aug 1972 - 30 Dec 1981

Entity number: 257143

Address: 216 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 31 Jul 1972 - 23 Dec 1992

Entity number: 257124

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

Registration date: 31 Jul 1972 - 25 Sep 1991

Entity number: 257182

Registration date: 31 Jul 1972

Entity number: 256826

Registration date: 31 Jul 1972

Entity number: 256422

Address: 223 52 street, Brooklyn, NY, United States, 11220

Registration date: 31 Jul 1972 - 24 Jan 2025

Entity number: 256654

Registration date: 31 Jul 1972

Entity number: 256248

Address: 107 THATFORD AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 28 Jul 1972 - 07 Jun 2007

Entity number: 256222

Address: 161 WINDSOR PLACE, BKLYN, NY, United States, 11215

Registration date: 28 Jul 1972 - 06 Jun 1989

Entity number: 255116

Address: 233 HOWARD AVENUE, BROOKLYN, NY, United States, 11233

Registration date: 27 Jul 1972 - 28 Dec 1994

Entity number: 255094

Address: 1558 BAY RIDGE RD., BROOKLYN, NY, United States

Registration date: 27 Jul 1972 - 31 Dec 1980

Entity number: 254998

Registration date: 27 Jul 1972

Entity number: 254929

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

Registration date: 27 Jul 1972 - 29 Dec 1993

Entity number: 254754

Address: 187 CONKLIN AVE, BROOKLYN, NY, United States, 11236

Registration date: 27 Jul 1972 - 25 Sep 1991

Entity number: 255214

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 27 Jul 1972

Entity number: 254565

Address: 642 WEST 172 ST., NEW YORK, NY, United States, 10032

Registration date: 26 Jul 1972 - 30 Jun 1982

Entity number: 254196

Address: 37 28TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 26 Jul 1972 - 23 Dec 1992

Entity number: 254010

Address: 533 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Jul 1972 - 25 Sep 1991

Entity number: 253649

Registration date: 25 Jul 1972

Entity number: 253363

Registration date: 25 Jul 1972

Entity number: 252819

Registration date: 25 Jul 1972