Business directory in New York Kings - Page 16955

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: 252608

Registration date: 25 Jul 1972

Entity number: 252621

Registration date: 25 Jul 1972

Entity number: 253379

Registration date: 25 Jul 1972

Entity number: 2846612

Address: 4701 EIGHTH AVE, BROOKLYN, NY, United States, 11220

Registration date: 24 Jul 1972 - 27 Jun 1979

Entity number: 252219

Address: 194 ALEXANDER AVE, MONTCLAIR, NJ, United States, 07043

Registration date: 24 Jul 1972 - 03 May 2023

Entity number: 252143

Registration date: 24 Jul 1972

Entity number: 252113

Address: 1 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Jul 1972 - 29 Sep 1982

Entity number: 251926

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

Registration date: 24 Jul 1972 - 23 Dec 1992

Entity number: 251836

Address: 8375 SHORE RD., BROOKLYN, NY, United States, 11209

Registration date: 24 Jul 1972 - 07 May 1987

Entity number: 251709

Address: 115 N. 5TH ST., BROOKLYN, NY, United States, 11211

Registration date: 24 Jul 1972 - 19 Jan 1988

Entity number: 251702

Address: 6514 20TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 24 Jul 1972 - 25 Sep 1991

Entity number: 251629

Registration date: 24 Jul 1972

Entity number: 251448

Address: 106 MANHATTAN AVE., BROOKLYN, NY, United States, 11206

Registration date: 21 Jul 1972 - 25 Sep 1991

Entity number: 251395

Address: 5422 THIRD AVE., BROOKLYN, NY, United States, 11220

Registration date: 21 Jul 1972 - 25 Sep 1991

Entity number: 251003

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 21 Jul 1972 - 25 Sep 1991

Entity number: 250800

Address: 9905 59TH AVENUE, REGO PARK, NY, United States, 11368

Registration date: 21 Jul 1972 - 25 Jan 2012

Entity number: 250799

Address: 282 CORBIN PLACE, BROOKLYN, NY, United States, 11235

Registration date: 21 Jul 1972 - 15 Oct 1992

Entity number: 250441

Registration date: 21 Jul 1972

Entity number: 250041

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

Registration date: 20 Jul 1972 - 31 Dec 2001

Entity number: 249999

Address: 5116 8TH AVE., NEW YORK, NY, United States, 10007

Registration date: 20 Jul 1972 - 25 Sep 1991

Entity number: 249979

Address: 257-03 149TH AVE., ROSEDALE, NY, United States, 11422

Registration date: 20 Jul 1972 - 26 Jun 1985

Entity number: 249915

Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1972 - 02 Mar 2010

Entity number: 249861

Address: 2098 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Registration date: 20 Jul 1972 - 23 Dec 1992

Entity number: 249851

Address: 1819 AVENUE K, BROOKLYN, NY, United States, 11230

Registration date: 20 Jul 1972 - 01 Nov 2012

Entity number: 249523

Address: 968 ROGERS AVE., BROOKLYN, NY, United States, 11226

Registration date: 20 Jul 1972

Entity number: 249819

Registration date: 20 Jul 1972

Entity number: 249064

Address: 815 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 19 Jul 1972 - 23 Dec 1992

Entity number: 248981

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 19 Jul 1972 - 18 Feb 1988

Entity number: 248884

Address: 887 WOODMERE DR., NO WOODMERE, NY, United States, 11581

Registration date: 19 Jul 1972

Entity number: 248795

Address: 254-04 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 19 Jul 1972 - 25 Sep 1991

Entity number: 248562

Address: 89 NO. LOTUS OVAL, VALLEY STREAM, NY, United States, 11581

Registration date: 19 Jul 1972 - 25 Sep 1991

Entity number: 248550

Address: 156-24 89TH ST., HOWARD BEACH, NY, United States, 11414

Registration date: 19 Jul 1972 - 03 Oct 1988

Entity number: 248402

Address: & ARNOLD, 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 Jul 1972 - 23 Dec 1992

Entity number: 248376

Address: 3606 NOSTRAND AVE., BROOKLYN, NY, United States, 11229

Registration date: 19 Jul 1972 - 29 Oct 1991

Entity number: 248295

Address: 434 PARK PLACE, BROOKLYN, NY, United States, 11238

Registration date: 19 Jul 1972 - 26 Apr 1991

Entity number: 248673

Registration date: 19 Jul 1972

Entity number: 248666

Address: 2357 60TH ST, BROOKLYN, NY, United States, 11204

Registration date: 19 Jul 1972

Entity number: 249055

Address: HARVEY GREENFIELD, 45 WEST 25TH STREET, NEW YORK, NY, United States, 10010

Registration date: 19 Jul 1972

Entity number: 248962

Address: 3838 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 19 Jul 1972

Entity number: 248154

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 18 Jul 1972 - 25 Sep 1991

Entity number: 248107

Address: 820 THIRD AVE., BROOKLYN, NY, United States, 11231

Registration date: 18 Jul 1972 - 25 Sep 1991

Entity number: 247822

Address: 6928 4TH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 18 Jul 1972 - 29 Sep 1993

Entity number: 247563

Address: 2075 ROYCE ST, BROOKLYN, NY, United States, 11234

Registration date: 18 Jul 1972 - 26 Jun 2002

Entity number: 247588

Registration date: 18 Jul 1972

Entity number: 247746

Address: 22-45 31ST ST., ASTORIA, NY, United States, 11105

Registration date: 18 Jul 1972

Entity number: 247413

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

Registration date: 17 Jul 1972 - 26 Jun 2002

Entity number: 246854

Address: 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 17 Jul 1972 - 23 Dec 1992

Entity number: 246619

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 17 Jul 1972 - 30 Dec 1981

Entity number: 246545

Address: 95 5TH AVE., BROOKLYN, NY, United States, 11217

Registration date: 17 Jul 1972 - 24 May 1984

Entity number: 246737

Address: 97 CENTRE AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 17 Jul 1972