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 872648 companies

Entity number: 290279

Address: 41 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1970 - 25 Sep 1991

Entity number: 290272

Registration date: 11 Mar 1970

Entity number: 290243

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 10 Mar 1970 - 25 Sep 1991

Entity number: 290241

Address: 82 BARTLETT ST., BROOKLYN, NY, United States, 11206

Registration date: 10 Mar 1970 - 25 Sep 1991

Entity number: 290173

Address: 2125 RALPH AVE., BROOKLYN, NY, United States, 11234

Registration date: 10 Mar 1970 - 26 Jun 1996

Entity number: 290172

Address: 1 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 10 Mar 1970 - 29 Dec 1982

Entity number: 290225

Address: 555 CORTLANDT STREET, BELLEVILLE, NJ, United States, 07109

Registration date: 10 Mar 1970

Entity number: 290215

Address: 236 GREENPOINT AVE, BLYN, NY, United States, 11222

Registration date: 10 Mar 1970

Entity number: 290246

Registration date: 10 Mar 1970

Entity number: 290135

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 09 Mar 1970 - 26 Jun 1996

Entity number: 290078

Address: 98 BERRIMAN ST., BROOKLYN, NY, United States, 11208

Registration date: 06 Mar 1970 - 06 May 1993

Entity number: 290070

Address: 9104 3RD AVE., BROOKLYN, NY, United States, 11209

Registration date: 06 Mar 1970 - 27 Mar 1985

Entity number: 290063

Address: 1780 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1970 - 25 Sep 1991

Entity number: 290040

Registration date: 06 Mar 1970

Entity number: 290013

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1970

Entity number: 289965

Registration date: 05 Mar 1970

Entity number: 289945

Address: 400 STANLEY AVE., BROOKLYN, NY, United States, 11207

Registration date: 04 Mar 1970 - 30 Dec 1983

Entity number: 289933

Address: 100 PARK AVENUE-20 FLOOR, NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1970 - 07 Nov 2014

Entity number: 289929

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

Registration date: 04 Mar 1970 - 25 Sep 1991

Entity number: 289915

Address: 21 EAST 40TH ST, ROOM 1601, NEW YORK, NY, United States, 10016

Registration date: 04 Mar 1970 - 26 Jun 2002

Entity number: 289953

Registration date: 04 Mar 1970

Entity number: 1601943

Address: 3042 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11229

Registration date: 04 Mar 1970

Entity number: 289871

Address: 1535 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 03 Mar 1970 - 31 Mar 1982

Entity number: 289841

Address: 8509 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 03 Mar 1970 - 23 Dec 1992

Entity number: 289831

Address: 9733 FOURTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 03 Mar 1970 - 24 Jun 2013

Entity number: 289884

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

Registration date: 03 Mar 1970

Entity number: 289837

Address: 8121 3RD AVE, BROOKLYN, NY, United States, 11209

Registration date: 03 Mar 1970

Entity number: 289889

Registration date: 03 Mar 1970

Entity number: 289844

Address: 13130 W STATE ROAD 84, DAVIESE, FL, United States, 33251

Registration date: 03 Mar 1970

Entity number: 289819

Address: 1792 EAST 91ST ST., BROOKLYN, NY, United States, 11236

Registration date: 02 Mar 1970 - 25 Nov 1996

Entity number: 289781

Address: 1166 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 02 Mar 1970 - 29 Dec 2005

Entity number: 289774

Registration date: 02 Mar 1970

Entity number: 289764

Address: 14 STEUBEN ST., BROOKLYN, NY, United States, 11205

Registration date: 02 Mar 1970 - 11 Mar 1982

Entity number: 2841710

Address: 80 OTSEGO ST., BROOKLYN, NY, United States, 11231

Registration date: 27 Feb 1970 - 15 Dec 1973

Entity number: 289738

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Feb 1970 - 29 Sep 1982

Entity number: 289723

Address: CARL SANFILIPPO, 6725 13TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 27 Feb 1970 - 23 Sep 1998

Entity number: 289722

Address: 2075 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 27 Feb 1970 - 23 Dec 1992

Entity number: 289712

Address: 346 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Registration date: 27 Feb 1970 - 23 Dec 1992

Entity number: 289711

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Feb 1970 - 26 Jun 1996

Entity number: 289702

Registration date: 27 Feb 1970

Entity number: 289640

Address: 333 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Registration date: 26 Feb 1970 - 21 Jan 1986

Entity number: 289613

Address: 386 FOREST AVE., GOUIRAN BLDG. 386, STATEN ISLAND, NY, United States, 10301

Registration date: 26 Feb 1970 - 31 Dec 2003

Entity number: 289657

Registration date: 26 Feb 1970

Entity number: 289630

Registration date: 26 Feb 1970

Entity number: 289629

Registration date: 26 Feb 1970

Entity number: 289578

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

Registration date: 25 Feb 1970 - 25 Nov 1987

Entity number: 289563

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 25 Feb 1970 - 25 Jan 2012

Entity number: 289548

Address: 8117 AVENUE L., BROOKLYN, NY, United States, 11236

Registration date: 25 Feb 1970 - 24 Mar 1993

Entity number: 289547

Address: 1377 FLATBUSH AVE., BROOKLYN, NY, United States, 11581

Registration date: 25 Feb 1970 - 26 Jun 1996

Entity number: 289533

Address: 1760 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

Registration date: 25 Feb 1970 - 24 Dec 1991