Business directory in New York Kings - Page 16978

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: 320827

Address: 5 nome drive, woodbury, NY, United States, 11797

Registration date: 04 Jan 1972

Entity number: 320837

Registration date: 04 Jan 1972

Entity number: 320902

Address: 640 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 04 Jan 1972

Entity number: 320917

Address: 51-51 59th Place, Woodside, NY, United States, 11377

Registration date: 04 Jan 1972

Entity number: 320824

Address: 3073 CROPSEY AVE., BROOKLYN, NY, United States, 11224

Registration date: 04 Jan 1972

Entity number: 320793

Address: 30 PAEDEGAT NINE ST., BROOKLYN, NY, United States, 11236

Registration date: 03 Jan 1972 - 25 Mar 1981

Entity number: 320791

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Jan 1972 - 23 Dec 1992

Entity number: 320781

Address: 65 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 03 Jan 1972 - 22 Jul 2019

Entity number: 320779

Address: 8917 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 03 Jan 1972 - 15 May 1984

Entity number: 320750

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Jan 1972 - 25 Sep 1991

Entity number: 320736

Address: 4905-12TH AVE, BKLYN, NY, United States, 11219

Registration date: 03 Jan 1972 - 23 Dec 1992

Entity number: 320687

Address: 9418 CHURCH AVE., BROOKLYN, NY, United States, 11212

Registration date: 03 Jan 1972 - 23 Dec 1992

Entity number: 320669

Address: 866 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Registration date: 03 Jan 1972 - 23 Dec 1992

Entity number: 4123040

Address: 86 BAINBRIDGE ST., BROOKLYN, NY, United States, 11233

Registration date: 03 Jan 1972

Entity number: 320795

Address: 1506 56TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 03 Jan 1972

Entity number: 320686

Address: 79 LINCOLN AVENUE, ISLAND PARK, NY, United States, 11558

Registration date: 03 Jan 1972

Entity number: 320641

Address: 736 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 31 Dec 1971 - 25 Jan 2012

Entity number: 320605

Address: 220 SMITH STREET, BROOKLYN, NY, United States, 11201

Registration date: 31 Dec 1971 - 13 Apr 1988

Entity number: 320569

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 31 Dec 1971 - 30 Sep 1981

Entity number: 320636

Address: 398 12TH ST., BROOKLYN, NY, United States, 11215

Registration date: 31 Dec 1971

Entity number: 320634

Address: 21 ST. CHARLES PLACE, BROOKLYN, NY, United States, 11216

Registration date: 31 Dec 1971

Entity number: 320539

Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Dec 1971 - 30 Jun 1982

Entity number: 320476

Address: 177 E. 91ST STREET, BROOKLYN, NY, United States, 11212

Registration date: 30 Dec 1971 - 25 Sep 1991

Entity number: 320456

Address: 8409 18TH ST., BROOKLYN, NY, United States, 11214

Registration date: 29 Dec 1971 - 25 Mar 1981

Entity number: 320452

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Dec 1971 - 28 Sep 1994

Entity number: 320446

Address: 5413 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 29 Dec 1971 - 07 May 1985

Entity number: 320441

Address: 116 39TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 29 Dec 1971 - 03 May 1999

Entity number: 320404

Address: 19 W. 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 29 Dec 1971 - 23 Jun 1999

Entity number: 320397

Address: 2607 AVE. U, BROOKLYN, NY, United States, 11229

Registration date: 29 Dec 1971 - 17 Jan 1986

Entity number: 320399

Registration date: 29 Dec 1971

Entity number: 320392

Address: 127 12TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 29 Dec 1971

Entity number: 320416

Address: 4429 18TH AVE, BKLYN, NY, United States, 11204

Registration date: 29 Dec 1971

Entity number: 320373

Address: 220 SMITH STREET, BROOKLYN, NY, United States, 11201

Registration date: 28 Dec 1971 - 23 Dec 1992

Entity number: 320352

Address: 5824 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 28 Dec 1971 - 26 Jun 1996

Entity number: 320343

Address: 510 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 28 Dec 1971 - 25 Sep 1991

Entity number: 320306

Address: 101 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Dec 1971 - 29 Sep 1982

Entity number: 320305

Address: 101 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Dec 1971 - 29 Sep 1982

Entity number: 320289

Address: 4011 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Registration date: 28 Dec 1971 - 15 Apr 1999

Entity number: 320302

Address: 127 HALL ST., BROOKLYN, NY, United States, 11205

Registration date: 28 Dec 1971

Entity number: 320371

Address: 1368 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 28 Dec 1971

Entity number: 320257

Address: 1714 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

Registration date: 27 Dec 1971 - 01 Jul 2002

Entity number: 320252

Address: 7802-12 AVE, PO BOX 280141, BROOKLYN, NY, United States, 11228

Registration date: 27 Dec 1971 - 05 May 2011

Entity number: 320245

Address: 1655 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 27 Dec 1971 - 04 Mar 1986

Entity number: 320217

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

Registration date: 27 Dec 1971 - 15 Jul 1993

Entity number: 320205

Address: 1615 JEROME AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 27 Dec 1971 - 26 Jan 1995

Entity number: 320192

Address: 69 WILLOW STREET, BROOKLYN, NY, United States, 11201

Registration date: 27 Dec 1971 - 17 May 2010

Entity number: 2965380

Registration date: 27 Dec 1971

Entity number: 320173

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 24 Dec 1971 - 30 Jun 1982

Entity number: 320165

Address: 221 MIDDLETON ST., BROOKLYN, NY, United States, 11206

Registration date: 24 Dec 1971 - 23 Dec 1992

Entity number: 320159

Address: 846 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 24 Dec 1971 - 25 Jun 1980