Business directory in New York Kings - Page 17000

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 872793 companies

Entity number: 303757

Registration date: 03 Mar 1971

Entity number: 303727

Registration date: 03 Mar 1971

Entity number: 303719

Address: PO BOX 2168, BROOKLYN, NY, United States, 11202

Registration date: 03 Mar 1971

Entity number: 2881481

Address: 347 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 02 Mar 1971 - 26 Sep 1978

Entity number: 303692

Address: 715 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 02 Mar 1971 - 06 Apr 1998

Entity number: 303651

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

Registration date: 02 Mar 1971 - 01 Jul 2010

Entity number: 303626

Address: 627-48TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 01 Mar 1971 - 03 Oct 2006

Entity number: 303596

Address: 3380 NOSTRAND AVE., BROOKLYN, NY, United States, 11229

Registration date: 01 Mar 1971 - 24 Jun 1981

Entity number: 303594

Address: 1402 NEWKIRK AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 01 Mar 1971 - 21 Dec 2000

Entity number: 303589

Address: 8606 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 01 Mar 1971 - 25 Mar 1993

Entity number: 303586

Address: 30 BAY 30 ST., BROOKLYN, NY, United States

Registration date: 01 Mar 1971 - 25 Sep 1991

Entity number: 303628

Address: 1261 74TH ST., BROOKLYN, NY, United States, 11228

Registration date: 01 Mar 1971

Entity number: 303548

Address: C/O LARRY PRESS, INC., 2284 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 26 Feb 1971

Entity number: 303545

Address: 1726 86TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 26 Feb 1971 - 06 Sep 1991

Entity number: 303508

Address: 2143 62ND ST., BROOKLYN, NY, United States, 11204

Registration date: 26 Feb 1971 - 27 Jun 2001

Entity number: 303480

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

Registration date: 26 Feb 1971 - 23 Dec 1992

Entity number: 303486

Address: 738 ASCAN ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 26 Feb 1971

Entity number: 303542

Address: 57 89TH STREET, 172 GELSTON AVE, BROOKLYN, NY, United States, 11209

Registration date: 26 Feb 1971

Entity number: 303500

Registration date: 26 Feb 1971

Entity number: 2860542

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

Registration date: 25 Feb 1971 - 20 Dec 1977

Entity number: 303448

Address: 284 THIRD AVE., BROOKLYN, NY, United States, 11215

Registration date: 25 Feb 1971 - 25 Sep 1991

Entity number: 303447

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

Registration date: 25 Feb 1971 - 29 Sep 1982

Entity number: 303446

Address: 90-50 PARSONS BLVD, JAMAICA, NY, United States, 11432

Registration date: 25 Feb 1971 - 25 Mar 1981

Entity number: 303439

Address: 3301 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

Registration date: 25 Feb 1971 - 09 Sep 1988

Entity number: 303428

Address: 272 5TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 25 Feb 1971 - 23 Mar 1994

Entity number: 303418

Registration date: 25 Feb 1971

Entity number: 303412

Address: 1659 EAST 55TH ST, BROOKLYN, NY, United States, 11234

Registration date: 25 Feb 1971 - 25 Jan 2012

Entity number: 303432

Registration date: 25 Feb 1971

Entity number: 303340

Address: 441 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 24 Feb 1971 - 23 Dec 1992

Entity number: 303338

Address: 313 EAST 94TH ST., BROOKLYN, NY, United States, 11212

Registration date: 24 Feb 1971 - 27 Sep 1995

Entity number: 303349

Registration date: 24 Feb 1971

Entity number: 303405

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 24 Feb 1971

Entity number: 303356

Registration date: 24 Feb 1971

Entity number: 303389

Registration date: 24 Feb 1971

Entity number: 1313459

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

Registration date: 23 Feb 1971 - 23 Sep 1998

Entity number: 303332

Address: 158 WEST 81ST ST., NEW YORK, NY, United States, 10024

Registration date: 23 Feb 1971 - 30 Dec 1981

Entity number: 303323

Address: 1129 IRVING AVE., RIDGEWOOD, NY, United States, 11227

Registration date: 23 Feb 1971 - 30 Jun 1982

Entity number: 303322

Address: 3030 OCEAN AVE., BROOKLYN, NY, United States, 11235

Registration date: 23 Feb 1971 - 19 May 1999

Entity number: 303303

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Feb 1971 - 27 Aug 1986

Entity number: 303285

Address: 861 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 23 Feb 1971 - 25 Sep 1991

Entity number: 303277

Address: 39-15 15TH. AVE., BROOKLYN, NY, United States, 11218

Registration date: 23 Feb 1971 - 23 Dec 1992

Entity number: 303250

Registration date: 23 Feb 1971

Entity number: 303289

Address: 1143-40TH STREET, BROOKLYN, NY, United States, 11218

Registration date: 23 Feb 1971

Entity number: 303326

Address: 80 HENRY STREET, BROOKLYN, NY, United States, 11201

Registration date: 23 Feb 1971

Entity number: 303290

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Feb 1971

Entity number: 303245

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Feb 1971 - 28 Sep 1994

Entity number: 303233

Address: 1240 E. 91ST. ST., BROOKLYN, NY, United States, 11236

Registration date: 22 Feb 1971 - 24 Dec 1991

Entity number: 303182

Address: 5813 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 22 Feb 1971 - 25 Sep 1991

Entity number: 303226

Registration date: 22 Feb 1971

Entity number: 303124

Registration date: 19 Feb 1971