Business directory in New York Kings - Page 17026

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: 107373

Registration date: 20 Mar 1956

Entity number: 107363

Registration date: 19 Mar 1956

Entity number: 107347

Address: 1961 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 19 Mar 1956 - 10 Sep 1981

Entity number: 107343

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

Registration date: 19 Mar 1956 - 25 Mar 1981

Entity number: 107364

Registration date: 19 Mar 1956

Entity number: 2868860

Address: 26 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 16 Mar 1956 - 15 Dec 1962

Entity number: 107291

Address: 27 WILLIAM ST., RM. 1204, NEW YORK, NY, United States, 10005

Registration date: 15 Mar 1956 - 29 Oct 1984

Entity number: 107290

Address: 27 WILLIAM ST., ROOM 1204, NEW YORK, NY, United States, 10005

Registration date: 15 Mar 1956 - 14 Sep 1982

Entity number: 107285

Address: STEINER & BAROVICK, 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 15 Mar 1956 - 08 Jan 1986

Entity number: 107281

Address: 381 SUNRISE HIGHWAY, 4TH FLOOR, LYNBROOK, NY, United States, 11563

Registration date: 15 Mar 1956 - 19 May 2022

Entity number: 107183

Address: 405 BARRETT RD, LAWRENCE, NY, United States, 11559

Registration date: 15 Mar 1956 - 15 May 2000

Entity number: 107250

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Mar 1956 - 23 Dec 1992

Entity number: 107232

Address: 610 4TH AVE, BROOKLYN, NY, United States, 11215

Registration date: 13 Mar 1956

Entity number: 107218

Address: 1290 AVE. OF THE AMER., NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1956 - 30 Dec 1981

Entity number: 107191

Registration date: 12 Mar 1956

Entity number: 107220

Registration date: 12 Mar 1956

Entity number: 107209

Address: 19 E CHAPMAN ST, ALEXANDRIA, VA, United States, 22301

Registration date: 12 Mar 1956

Entity number: 97020

Address: 990 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Registration date: 09 Mar 1956 - 10 Apr 2001

Entity number: 96809

Registration date: 07 Mar 1956

Entity number: 96801

Registration date: 07 Mar 1956

Entity number: 96759

Address: 118 SANFORD STREET, BROOKLYN, NY, United States, 11205

Registration date: 06 Mar 1956 - 26 Dec 2001

Entity number: 103610

Registration date: 05 Mar 1956

Entity number: 97588

Address: 1413 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Registration date: 05 Mar 1956 - 17 Jun 2004

Entity number: 106070

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

Registration date: 05 Mar 1956

Entity number: 103267

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1956

Entity number: 101914

Address: 2140 FERNCROFT LANE, CHESTER SPRINGS, PA, United States, 19425

Registration date: 02 Mar 1956 - 14 Jun 2011

Entity number: 101895

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Mar 1956 - 29 Nov 1991

Entity number: 101890

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

Registration date: 01 Mar 1956 - 23 Dec 1992

Entity number: 101892

Registration date: 01 Mar 1956

Entity number: 101886

Registration date: 01 Mar 1956

Entity number: 101879

Registration date: 01 Mar 1956

Entity number: 101869

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 29 Feb 1956 - 23 Dec 1992

Entity number: 101823

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

Registration date: 28 Feb 1956 - 24 Mar 1993

Entity number: 101822

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1956 - 28 Sep 1994

Entity number: 101827

Address: 25-61 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Feb 1956

Entity number: 102020

Address: 4912 - 3RD AVE., BROOKLYN, NY, United States, 11220

Registration date: 27 Feb 1956 - 16 Feb 1982

Entity number: 102011

Address: 94-05 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 Feb 1956 - 25 Sep 1991

Entity number: 101999

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1956 - 29 Dec 1982

Entity number: 102014

Registration date: 27 Feb 1956

Entity number: 101848

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

Registration date: 24 Feb 1956 - 25 Mar 1981

Entity number: 101803

Address: 214 SCHENECTADY AVE., KINGS COUNTY, NY, United States

Registration date: 23 Feb 1956 - 30 Sep 1981

Entity number: 101783

Address: 19 RECTOR ST., ROOM 1600, NEW YORK, NY, United States, 10006

Registration date: 21 Feb 1956 - 25 Sep 1991

Entity number: 101781

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Feb 1956 - 23 Dec 1992

Entity number: 101772

Address: 2341 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223

Registration date: 21 Feb 1956 - 29 Dec 1982

Entity number: 101769

Registration date: 21 Feb 1956

Entity number: 2880200

Address: 414 EAST 95TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 20 Feb 1956 - 15 Dec 1971

Entity number: 101754

Address: 539 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1956 - 25 Sep 1991

Entity number: 101745

Address: 140 WEST 31ST ST, NEW YORK, NY, United States, 10001

Registration date: 20 Feb 1956 - 13 Jul 1987

Entity number: 101702

Address: 32 CRESCENT ST., BROOKLYN, NY, United States, 11208

Registration date: 17 Feb 1956 - 14 Jun 1989

Entity number: 101683

Address: NAT'L CITY BK. BLDG., 55TH ST. & 13TH AVE., BROOKLYN, NY, United States

Registration date: 16 Feb 1956 - 25 Sep 1991