Business directory in New York Kings - Page 16996

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: 307916

Registration date: 17 May 1971

Entity number: 307881

Registration date: 17 May 1971

Entity number: 307870

Address: 143 ROEBLING ST., BROOKLYN, NY, United States, 11211

Registration date: 17 May 1971 - 29 Sep 1982

Entity number: 307861

Address: 4 CYNTHIA LANE, PLAINVIEW, NY, United States, 11803

Registration date: 17 May 1971 - 25 Sep 1991

Entity number: 307909

Address: 123 HICKS ST., BROOKLYN, NY, United States, 11201

Registration date: 17 May 1971

Entity number: 307830

Address: 561 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11221

Registration date: 14 May 1971 - 25 Sep 1991

Entity number: 307782

Address: 1504 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Registration date: 14 May 1971 - 29 Sep 1982

Entity number: 307845

Address: 178 SULLIVAN PLACE, BROOKLYN, NY, United States, 11225

Registration date: 14 May 1971

Entity number: 307802

Address: ATT: LEWIS A. STERN, ESQ, 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 14 May 1971

Entity number: 307770

Registration date: 13 May 1971

Entity number: 307762

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

Registration date: 13 May 1971 - 15 Mar 1984

Entity number: 307757

Address: 45 TENNIS COURT, BROOKLYN, NY, United States, 11226

Registration date: 13 May 1971 - 23 Dec 1992

Entity number: 307755

Address: 943 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 13 May 1971 - 25 Jan 2012

Entity number: 307724

Address: 858 EAST 34TH ST., BROOKLYN, NY, United States, 11210

Registration date: 13 May 1971 - 23 Sep 1998

Entity number: 307708

Address: 757 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 13 May 1971 - 25 Mar 1981

Entity number: 307697

Address: 1109 CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 13 May 1971 - 04 Jun 1999

Entity number: 307769

Registration date: 13 May 1971

Entity number: 307678

Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 May 1971 - 23 Dec 1992

Entity number: 307623

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

Registration date: 12 May 1971 - 29 Jun 1994

Entity number: 307630

Registration date: 12 May 1971

Entity number: 307637

Registration date: 12 May 1971

Entity number: 307631

Registration date: 12 May 1971

Entity number: 307621

Registration date: 12 May 1971

Entity number: 307665

Registration date: 12 May 1971

Entity number: 307599

Address: 200 WYCKOFF ST., BROOKLYN, NY, United States, 11217

Registration date: 12 May 1971

Entity number: 307636

Address: 117 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Registration date: 12 May 1971

Entity number: 307640

Address: 513-72ND ST., BROOKLYN, NY, United States, 11209

Registration date: 12 May 1971

Entity number: 307627

Registration date: 12 May 1971

Entity number: 307628

Registration date: 12 May 1971

Entity number: 307632

Registration date: 12 May 1971

Entity number: 307639

Registration date: 12 May 1971

Entity number: 307638

Registration date: 12 May 1971

Entity number: 307634

Registration date: 12 May 1971

Entity number: 307644

Registration date: 12 May 1971

Entity number: 307629

Registration date: 12 May 1971

Entity number: 307635

Registration date: 12 May 1971

Entity number: 307633

Registration date: 12 May 1971

Entity number: 307588

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 May 1971 - 28 Oct 2009

Entity number: 307566

Address: 1336 E. 84TH ST., BROOKLYN, NY, United States, 11236

Registration date: 11 May 1971 - 27 Jun 2001

Entity number: 307540

Address: 9305 AVE. A, BROOKLYN, NY, United States, 11236

Registration date: 11 May 1971 - 29 Sep 1993

Entity number: 307553

Registration date: 11 May 1971

Entity number: 307519

Address: 48 RALPH AVE., BROOKLYN, NY, United States, 11221

Registration date: 10 May 1971 - 31 Dec 1989

Entity number: 307509

Address: 5990 S SYRACUSE ST, SUITE 220, ENGLEWOOD, CO, United States, 90111

Registration date: 10 May 1971 - 05 Aug 1982

Entity number: 307502

Address: 806 WASHINGTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 10 May 1971 - 26 Mar 1980

Entity number: 307468

Address: 185 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Registration date: 10 May 1971 - 20 Nov 2015

Entity number: 307499

Address: 401 BROADWAY, SUITE 2015, NEW YORK, NY, United States, 10013

Registration date: 10 May 1971

Entity number: 307451

Address: 201 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Registration date: 10 May 1971

Entity number: 307507

Address: 140 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220

Registration date: 10 May 1971

Entity number: 2881303

Address: 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 07 May 1971 - 16 Dec 1974

Entity number: 307415

Address: 461 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Registration date: 07 May 1971 - 26 Jun 2002