Business directory in New York Kings - Page 16983

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 872934 companies

Entity number: 315980

Address: 2932 UNION ST, FLUSHING, NY, United States, 11354

Registration date: 13 Oct 1971 - 27 Dec 2000

Entity number: 315897

Address: 142 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Oct 1971 - 15 Jun 1999

Entity number: 315892

Address: 23-40 NATIONAL DR., BROOKLYN, NY, United States, 11234

Registration date: 12 Oct 1971 - 29 Sep 1982

Entity number: 315928

Registration date: 12 Oct 1971

Entity number: 315940

Registration date: 12 Oct 1971

Entity number: 315962

Registration date: 12 Oct 1971

Entity number: 315859

Address: 394 HOYT ST., BROOKLYN, NY, United States, 11231

Registration date: 08 Oct 1971 - 01 Mar 1989

Entity number: 315857

Address: 548 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11227

Registration date: 08 Oct 1971 - 24 Jun 1998

Entity number: 315847

Address: 70 NORTH 6TH ST., BROOKLYN, NY, United States, 11211

Registration date: 08 Oct 1971 - 23 Dec 1992

Entity number: 315828

Address: 7718 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 08 Oct 1971 - 25 Sep 1991

Entity number: 315824

Address: 75 COLUMBIA ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Oct 1971 - 10 Oct 2008

Entity number: 315823

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

Registration date: 08 Oct 1971 - 30 Dec 1981

Entity number: 315816

Address: 672 58TH ST, BROOKLYN, NY, United States, 11220

Registration date: 08 Oct 1971 - 14 Aug 1985

Entity number: 315833

Registration date: 08 Oct 1971

Entity number: 315813

Address: 2586 FULTON ST., BROOKLYN, NY, United States, 11207

Registration date: 07 Oct 1971 - 25 Sep 1991

Entity number: 315777

Address: 92 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 07 Oct 1971 - 07 Sep 2006

Entity number: 315762

Address: 279 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 07 Oct 1971 - 29 Dec 1999

Entity number: 315750

Address: 142 JARALEMON STREET, 14A & B, BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1971 - 28 Mar 2001

Entity number: 315737

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

Registration date: 07 Oct 1971 - 30 Dec 1981

Entity number: 315734

Address: 379 5TH AVE, BROOKLYN, NY, United States, 11215

Registration date: 07 Oct 1971 - 24 Nov 1993

Entity number: 315800

Registration date: 07 Oct 1971

Entity number: 270270

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

Registration date: 07 Oct 1971 - 23 Dec 1992

Entity number: 270454

Address: 2053 E 16TH ST., BROOKLYN, NY, United States, 11229

Registration date: 07 Oct 1971

Entity number: 315754

Registration date: 07 Oct 1971

Entity number: 315742

Registration date: 07 Oct 1971

Entity number: 315769

Address: 1212 MYRTLE AVE., BROOKLYN, NY, United States, 11221

Registration date: 07 Oct 1971

Entity number: 315714

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Oct 1971 - 09 Sep 1992

Entity number: 315696

Address: 2475 WEST 16TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 06 Oct 1971 - 28 Mar 2001

Entity number: 315690

Address: 713 E. 2ND ST., BROOKLYN, NY, United States, 11218

Registration date: 06 Oct 1971 - 02 Apr 1987

Entity number: 315681

Address: 30-97 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 06 Oct 1971 - 23 Dec 1992

Entity number: 315660

Address: 66 COURT ST., BROOKLYN, NY, United States, 11210

Registration date: 06 Oct 1971 - 26 Feb 1992

Entity number: 315655

Address: 233 PROSPECT AVE., BROOKLYN, NY, United States, 11205

Registration date: 06 Oct 1971 - 23 Dec 1992

Entity number: 315649

Address: 976 EAST 13TH ST., BROOKLYN, NY, United States, 11230

Registration date: 06 Oct 1971 - 31 Mar 1982

Entity number: 315709

Registration date: 06 Oct 1971

Entity number: 315644

Address: 295 SCHERMERHORN STREET, BROOKLYN, NY, United States, 11217

Registration date: 05 Oct 1971 - 18 Jul 2014

Entity number: 315620

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 05 Oct 1971 - 25 Sep 1991

Entity number: 315614

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

Registration date: 05 Oct 1971 - 23 Dec 1992

Entity number: 315600

Address: 4600 NINTH AVE., NEW YORK, NY, United States, 11220

Registration date: 05 Oct 1971 - 11 Jul 1996

Entity number: 315595

Address: 1856 EAST 29TH ST., BROOKLYN, NY, United States, 11229

Registration date: 05 Oct 1971 - 09 Feb 2004

Entity number: 315594

Address: 505 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 05 Oct 1971 - 29 Sep 1982

Entity number: 315580

Address: 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1971 - 11 Jun 1992

Entity number: 315639

Address: 1407 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Registration date: 05 Oct 1971

Entity number: 315629

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Oct 1971

Entity number: 315640

Address: 3259 FULTON ST., BROOKLYN, NY, United States, 11207

Registration date: 05 Oct 1971

Entity number: 315582

Address: 16 COURT ST, ROOM 1810, BROOKLYN, NY, United States, 11241

Registration date: 05 Oct 1971

Entity number: 315646

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 05 Oct 1971

Entity number: 315549

Address: 4 RALPH AVE, BROOKLYN, NY, United States, 11221

Registration date: 04 Oct 1971

Entity number: 315544

Address: 1253 ROCKAWAY AVE., BROOKLYN, NY, United States, 11236

Registration date: 04 Oct 1971 - 29 Sep 1982

Entity number: 315541

Registration date: 04 Oct 1971

Entity number: 315523

Address: 7703 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 04 Oct 1971 - 06 May 1987