Business directory in New York Kings - Page 17022

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 860015 companies

Entity number: 99638

Registration date: 16 Jul 1956

Entity number: 97392

Registration date: 13 Jul 1956

Entity number: 97368

Address: 134-02 33RD AVENUE, FLUSHING, NY, United States, 11354

Registration date: 13 Jul 1956

Entity number: 97379

Registration date: 13 Jul 1956

Entity number: 97362

Registration date: 12 Jul 1956

Entity number: 97363

Registration date: 12 Jul 1956

Entity number: 96972

Address: 160 NORTH FOURTH ST., BROOKLYN, NY, United States, 11211

Registration date: 11 Jul 1956 - 25 Sep 1991

Entity number: 96954

Address: 5927 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

Registration date: 11 Jul 1956 - 25 Jun 2003

Entity number: 97358

Address: 31 BORUM ST., BROOKLYN, NY, United States, 11206

Registration date: 09 Jul 1956 - 30 Jun 1982

Entity number: 97355

Address: 134 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 09 Jul 1956 - 19 Jun 1980

Entity number: 105326

Registration date: 09 Jul 1956

Entity number: 97490

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Jul 1956 - 08 Dec 1997

Entity number: 97486

Registration date: 05 Jul 1956

Entity number: 97485

Registration date: 05 Jul 1956

Entity number: 97409

Address: 340 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 03 Jul 1956 - 23 Dec 1992

Entity number: 97407

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 03 Jul 1956 - 25 Jul 1990

Entity number: 97404

Address: 359 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 03 Jul 1956 - 24 Sep 1980

Entity number: 106506

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 03 Jul 1956

Entity number: 102966

Address: 40 MESEROLE ST, BROOKLYN, NY, United States, 11206

Registration date: 02 Jul 1956 - 20 Sep 2004

LOCKS, INC. Inactive

Entity number: 102958

Address: 1430 HERKIMER ST., NEW YORK, NY, United States

Registration date: 02 Jul 1956 - 29 Sep 1993

Entity number: 96876

Address: 164-166 MONTAGUE ST., SUITE 802, BROOKLYN, NY, United States, 11201

Registration date: 02 Jul 1956 - 25 Sep 1991

Entity number: 96875

Address: 81 PROSPECT ST., BROOKLYN, NY, United States

Registration date: 02 Jul 1956 - 29 Sep 1982

Entity number: 104603

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

Registration date: 29 Jun 1956 - 25 Sep 1991

Entity number: 105020

Address: 1954 BATH AVE., BROOKLYN, NY, United States, 11214

Registration date: 28 Jun 1956 - 25 Sep 1991

Entity number: 105013

Address: 9 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 28 Jun 1956 - 25 Sep 1991

Entity number: 104458

Registration date: 28 Jun 1956

Entity number: 104455

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 27 Jun 1956 - 23 Dec 1992

Entity number: 104452

Address: 35 HELENZ AVE, LARCHMONT, NY, United States, 10538

Registration date: 27 Jun 1956 - 26 Oct 2011

Entity number: 97553

Address: 305 BAY HAVEN LANE, SOUTHOLD, NY, United States, 11971

Registration date: 27 Jun 1956 - 05 Sep 1996

Entity number: 97541

Address: 4209 FARRAGUT RD., BROOKLYN, NY, United States, 11203

Registration date: 27 Jun 1956 - 28 Jun 1995

Entity number: 97559

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Jun 1956

Entity number: 103535

Address: 1214 EAST 89TH STREET, BROOKLYN, NY, United States, 11236

Registration date: 26 Jun 1956 - 24 Dec 1996

Entity number: 109631

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Jun 1956 - 28 Dec 1989

Entity number: 109665

Registration date: 25 Jun 1956

Entity number: 109431

Address: 488-490 WOODWARD AVENUE, BROOKLYN, NY, United States

Registration date: 22 Jun 1956

Entity number: 109418

Registration date: 21 Jun 1956

Entity number: 109401

Registration date: 21 Jun 1956

Entity number: 109386

Address: 36 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542

Registration date: 21 Jun 1956

Entity number: 109422

Address: 175 I.U. WILLETS ROAD, SUITE #4, ALBERTSON, CT, United States, 11507

Registration date: 21 Jun 1956

Entity number: 109413

Address: 50 21ST ST, BROOKLYN, NY, United States, 11232

Registration date: 21 Jun 1956

Entity number: 109377

Registration date: 20 Jun 1956

Entity number: 109326

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 Jun 1956

Entity number: 109309

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

Registration date: 18 Jun 1956 - 23 Dec 1992

Entity number: 109303

Address: 318-2ND ST., BROOKLYN, NY, United States, 11215

Registration date: 18 Jun 1956 - 23 Dec 1992

Entity number: 109300

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 18 Jun 1956 - 23 Dec 1992

Entity number: 109304

Registration date: 18 Jun 1956

Entity number: 109314

Registration date: 18 Jun 1956

Entity number: 109286

Address: 175 SO. 4TH ST., BROOKLYN, NY, United States, 11211

Registration date: 15 Jun 1956 - 24 Jun 1981

Entity number: 109247

Address: 734 EAST 53RD ST., BROOKLYN, NY, United States, 11203

Registration date: 14 Jun 1956 - 01 Oct 1991

Entity number: 109246

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 14 Jun 1956 - 25 Sep 1991