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 872628 companies

Entity number: 284163

Registration date: 29 Oct 1969

Entity number: 284156

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1969 - 23 Dec 1992

Entity number: 284129

Address: 180 5TH AVE., BROOKLYN, NY, United States, 11217

Registration date: 29 Oct 1969 - 29 Sep 1982

Entity number: 284120

Address: SUITE 1002, 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 29 Oct 1969 - 23 Dec 1992

Entity number: 284154

Registration date: 29 Oct 1969

Entity number: 284083

Registration date: 28 Oct 1969

Entity number: 284075

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

Registration date: 28 Oct 1969 - 29 Dec 1982

Entity number: 284052

Address: 219 SCHENECTADY AVE., BROOKLYN, NY, United States, 11213

Registration date: 28 Oct 1969 - 30 Jun 2005

Entity number: 284034

Address: 425 AUSTIN PLACE, BRONX, NY, United States, 10455

Registration date: 28 Oct 1969 - 04 Apr 2018

Entity number: 284021

Address: 75 PROSPECT PARK SW, BROOKLYN, NY, United States, 11215

Registration date: 28 Oct 1969 - 29 Sep 1982

Entity number: 284074

Registration date: 28 Oct 1969

Entity number: 284068

Registration date: 28 Oct 1969

Entity number: 284007

Registration date: 28 Oct 1969

Entity number: 284042

Address: 6822 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 28 Oct 1969

Entity number: 283966

Address: 1521 INDEPENDENCE AVE., BROOKLYN, NY, United States, 11228

Registration date: 27 Oct 1969 - 29 Dec 1982

Entity number: 283964

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

Registration date: 27 Oct 1969 - 23 Dec 1992

Entity number: 283937

Address: 37-39 CARROLL ST., BROOKLYN, NY, United States

Registration date: 27 Oct 1969 - 05 Jan 1987

Entity number: 283941

Address: 837 PARK PL, BROOKLYN, NY, United States, 11216

Registration date: 27 Oct 1969

Entity number: 283919

Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 24 Oct 1969 - 23 Dec 1992

Entity number: 283918

Address: 261 ADELPHI STREET, BROOKLYN, NY, United States, 11205

Registration date: 24 Oct 1969 - 14 Oct 2010

Entity number: 283889

Address: 78-20 LINDEN BLVD., BROOKLYN, NY, United States

Registration date: 24 Oct 1969 - 06 May 1993

Entity number: 283837

Address: 948 E. 24TH ST., BROOKLYN, NY, United States, 11210

Registration date: 23 Oct 1969 - 27 Dec 2000

Entity number: 283829

Address: 6016 15TH AVENUE, BROOKLYN, NY, United States, 11228

Registration date: 23 Oct 1969 - 29 Dec 1999

Entity number: 283858

Registration date: 23 Oct 1969

Entity number: 283867

Registration date: 23 Oct 1969

Entity number: 283814

Registration date: 22 Oct 1969

Entity number: 283764

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

Registration date: 21 Oct 1969 - 27 Nov 1995

Entity number: 283763

Address: 80 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Registration date: 21 Oct 1969 - 23 Dec 1992

Entity number: 283735

Address: 2841 HARWAY AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 21 Oct 1969 - 05 Mar 2009

Entity number: 283733

Address: 2653 EAST 14TH ST., BROOKLYN, NY, United States, 11235

Registration date: 21 Oct 1969 - 23 Dec 1992

Entity number: 283730

Address: 635 MEEKER AVE., BROOKLYN, NY, United States, 11222

Registration date: 21 Oct 1969 - 29 Sep 1982

Entity number: 283712

Address: 809 HENDERSON AVENUE, STATEN ISLAND, NY, United States, 10310

Registration date: 21 Oct 1969 - 22 Aug 1986

Entity number: 283775

Address: 1430 BROADWAY, STE 507, NEW YORK, NY, United States, 10018

Registration date: 21 Oct 1969

Entity number: 283738

Address: 10 LEE AVE, BROOKLYN, NY, United States, 11211

Registration date: 21 Oct 1969

Entity number: 283758

Registration date: 21 Oct 1969

Entity number: 283706

Address: 435 FULTON STREET, BROOKLYN, NY, United States, 11201

Registration date: 20 Oct 1969 - 29 Sep 1993

Entity number: 283704

Registration date: 20 Oct 1969

Entity number: 283683

Registration date: 20 Oct 1969

Entity number: 283662

Registration date: 20 Oct 1969

Entity number: 283694

Registration date: 20 Oct 1969

Entity number: 283624

Address: 186 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 17 Oct 1969 - 07 Jul 1982

Entity number: 283655

Registration date: 17 Oct 1969

Entity number: 283623

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

Registration date: 17 Oct 1969

Entity number: 283567

Address: 16 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Oct 1969 - 25 Jan 2012

Entity number: 283556

Address: 435 KNICKERBOKER AVE., BROOKLYN, NY, United States, 11237

Registration date: 16 Oct 1969 - 30 Sep 1981

Entity number: 283539

Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 16 Oct 1969 - 23 Dec 1992

Entity number: 283572

Registration date: 16 Oct 1969

Entity number: 283515

Address: 2701 AVE. U, BROOKLYN, NY, United States, 11229

Registration date: 15 Oct 1969 - 13 May 1982

Entity number: 283514

Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 15 Oct 1969

Entity number: 283475

Address: 290 MC DONALD AVE., BROOKLYN, NY, United States, 11218

Registration date: 15 Oct 1969 - 22 Apr 1992