Business directory in New York Kings - Page 17031

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: 105144

Address: 215 MONTAGUE ST., NEW YORK, NY, United States

Registration date: 25 Oct 1955 - 25 Sep 1991

Entity number: 105158

Address: 385 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Oct 1955

Entity number: 105142

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 24 Oct 1955 - 24 Jun 1993

Entity number: 101078

Registration date: 24 Oct 1955

Entity number: 105283

Address: 60 SACKETT ST., BROOKLYN, NY, United States, 11231

Registration date: 21 Oct 1955 - 27 Aug 1984

Entity number: 105276

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 21 Oct 1955 - 06 Jul 1993

Entity number: 105275

Address: 115 MYRTLE AVE., BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 1955 - 23 Dec 1992

Entity number: 101077

Registration date: 21 Oct 1955

Entity number: 105265

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 20 Oct 1955 - 23 Dec 1992

Entity number: 105264

Address: 1425-51ST ST., BROOKLYN, NY, United States, 11219

Registration date: 20 Oct 1955 - 29 Sep 1993

Entity number: 105259

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 20 Oct 1955 - 19 Apr 1994

Entity number: 105256

Address: 32-16 GREENPOINT AVE., BROOKLYN, NY, United States

Registration date: 20 Oct 1955 - 23 Sep 1998

Entity number: 105269

Address: 1100 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Registration date: 20 Oct 1955

Entity number: 101066

Registration date: 19 Oct 1955

Entity number: 105247

Address: 4 Bauerlein Court, Mahopac, NY, United States, 10541

Registration date: 19 Oct 1955

Entity number: 105246

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

Registration date: 18 Oct 1955 - 30 Apr 1986

Entity number: 105244

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

Registration date: 18 Oct 1955 - 21 Nov 1994

Entity number: 105187

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1955 - 27 Sep 1995

Entity number: 105111

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

Registration date: 17 Oct 1955 - 23 Dec 1992

Entity number: 105108

Address: 777 FULTON ST., BROOKLYN, NY, United States, 11217

Registration date: 17 Oct 1955 - 29 Jun 1994

Entity number: 105085

Address: 5420 FT. HAMILTON PKWY., BROOKLYN, NY, United States, 11219

Registration date: 14 Oct 1955 - 23 Dec 1992

Entity number: 101141

Registration date: 13 Oct 1955

Entity number: 104991

Address: 725 ACORN STREET, DEER PARK, NY, United States, 11729

Registration date: 10 Oct 1955 - 03 Jun 1994

Entity number: 101124

Registration date: 10 Oct 1955

Entity number: 104949

Address: 179 ROSS ST., BROOKLYN, NY, United States, 11211

Registration date: 07 Oct 1955 - 13 Apr 1988

Entity number: 104947

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

Registration date: 06 Oct 1955 - 21 Nov 2006

Entity number: 104942

Address: 106-118 FERRIS ST., BROOKLYN, NY, United States, 11231

Registration date: 06 Oct 1955 - 30 Jun 1982

Entity number: 101116

Registration date: 06 Oct 1955

Entity number: 104952

Address: 1083 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11229

Registration date: 06 Oct 1955

Entity number: 105062

Address: 749 EAST 43RD ST, BROOKLYN, NY, United States, 11210

Registration date: 04 Oct 1955 - 29 Oct 1990

Entity number: 107030

Address: 408 MANHATTAN AVE., NEW YORK, NY, United States, 10026

Registration date: 04 Oct 1955

Entity number: 105049

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 03 Oct 1955 - 17 Aug 1983

Entity number: 105045

Address: 273 BUSHWICK AVE., BROOKLYN, NY, United States, 11206

Registration date: 03 Oct 1955 - 07 Nov 1984

Entity number: 105043

Address: 1000 WILLOUGHBY AVE., NEW YORK, NY, United States

Registration date: 30 Sep 1955 - 30 Dec 1981

Entity number: 104927

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

Registration date: 28 Sep 1955 - 27 Jul 1983

Entity number: 104926

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1955 - 24 Sep 1980

Entity number: 104912

Address: 364 ARLINGTON AVE., BROOKLYN, NY, United States, 11208

Registration date: 28 Sep 1955 - 25 Apr 2012

Entity number: 104919

Address: 400 EAST 77TH STREET, APT. 11-B, NEW YORK, NY, United States, 10075

Registration date: 27 Sep 1955 - 29 Aug 2012

Entity number: 104907

Address: 153 EAST 51ST ST., BROOKLYN, NY, United States, 11203

Registration date: 27 Sep 1955 - 31 Mar 2021

Entity number: 100967

Registration date: 27 Sep 1955

Entity number: 104904

Address: 1932 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 26 Sep 1955 - 29 Dec 1999

Entity number: 101057

Registration date: 26 Sep 1955

Entity number: 104865

Address: PO BOX G, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Sep 1955 - 30 Jun 2004

Entity number: 104870

Address: C/O MRS. ANNE COPERTINO, 2480 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235

Registration date: 23 Sep 1955

Entity number: 101051

Registration date: 23 Sep 1955

Entity number: 104858

Address: 1150 37 ST., NEW YORK, NY, United States

Registration date: 22 Sep 1955 - 23 Dec 1992

Entity number: 104855

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Sep 1955 - 23 Dec 1992

Entity number: 104823

Address: 130 AVENUE T, BROOKLYN, NY, United States, 11223

Registration date: 20 Sep 1955

Entity number: 105136

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

Registration date: 19 Sep 1955 - 20 Oct 1987

Entity number: 105129

Address: 386 OAKLAND ST., BROOKLYN, NY, United States

Registration date: 19 Sep 1955 - 23 Dec 1992