Business directory in New York Kings - Page 17041

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: 277121

Address: 184 BERTHA PLACE, STATEN ISLAND, NY, United States, 10301

Registration date: 21 May 1969

Entity number: 277061

Address: 905 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 20 May 1969 - 25 Sep 1991

Entity number: 277039

Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 May 1969 - 25 Mar 1981

Entity number: 277038

Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 20 May 1969 - 05 Nov 1987

Entity number: 277020

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 20 May 1969 - 25 Mar 1998

Entity number: 277000

Address: 1605 DAHILL ROAD, BROOKLYN, NY, United States, 11223

Registration date: 20 May 1969 - 29 Sep 1993

Entity number: 277012

Address: 1144 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 20 May 1969

Entity number: 277019

Address: 89-02 31ST AVENUE, EAST ELMHURST, NY, United States, 11369

Registration date: 20 May 1969

Entity number: 276957

Address: 1667 RALPH AVE, BROOKLYN, NY, United States, 11236

Registration date: 19 May 1969 - 27 Dec 2000

Entity number: 276907

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

Registration date: 16 May 1969 - 29 Sep 1982

Entity number: 276898

Address: 77-08 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 16 May 1969 - 27 Sep 1995

Entity number: 276878

Registration date: 16 May 1969

Entity number: 276864

Address: 2101 AVENUE X, BROOKLYN, NY, United States, 11235

Registration date: 15 May 1969 - 05 Jun 1992

Entity number: 276826

Address: 2022 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 15 May 1969 - 30 Dec 1981

Entity number: 276808

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 15 May 1969 - 05 Nov 1992

Entity number: 276804

Address: 104 AVE. O, BROOKLYN, NY, United States, 11204

Registration date: 14 May 1969 - 26 Mar 1980

Entity number: 276754

Registration date: 14 May 1969

Entity number: 276784

Address: 601 UNION STREET, BROOKLYN, NY, United States, 11215

Registration date: 14 May 1969

Entity number: 276802

Registration date: 14 May 1969

Entity number: 276783

Registration date: 14 May 1969

Entity number: 276717

Address: 1858 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Registration date: 13 May 1969 - 29 Jul 1991

Entity number: 276711

Address: 176 WILSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 13 May 1969 - 23 Dec 1992

Entity number: 276720

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

Registration date: 13 May 1969

Entity number: 276730

Registration date: 13 May 1969

Entity number: 276672

Address: 1129 EAST 2ND STREET, BROOKLYN, NY, United States, 11230

Registration date: 12 May 1969 - 30 Jun 2004

Entity number: 276649

Address: 75 BARBEY ST., BROOKLYN, NY, United States, 11207

Registration date: 12 May 1969 - 29 Sep 1982

Entity number: 276605

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

Registration date: 09 May 1969 - 25 Sep 1991

Entity number: 276602

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

Registration date: 09 May 1969 - 30 Dec 1983

Entity number: 276536

Registration date: 09 May 1969

Entity number: 276560

Registration date: 09 May 1969

Entity number: 276532

Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 08 May 1969 - 13 Jun 2007

Entity number: 276487

Address: 778 GLENMORE AVE., BROOKLYN, NY, United States, 11208

Registration date: 08 May 1969 - 26 Jun 2002

Entity number: 276480

Address: 55-02 97TH PLACE, QUEENS, NY, United States

Registration date: 08 May 1969 - 25 Jan 2012

Entity number: 276476

Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 08 May 1969 - 06 Jun 2003

Entity number: 276501

Address: 138-27 247 STREET, ROSEDALE, NY, United States, 11422

Registration date: 08 May 1969

Entity number: 276499

Registration date: 08 May 1969

Entity number: 276464

Address: 748 NEW LOTS AVE., BROOKLYN, NY, United States, 11208

Registration date: 07 May 1969 - 25 Sep 1991

Entity number: 276416

Address: 761 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Registration date: 07 May 1969 - 23 Dec 1992

Entity number: 276407

Address: PO BOX 021183, BROOKLYN, NY, United States, 11202

Registration date: 07 May 1969

Entity number: 276462

Address: 123 GRAND ST, BROOKLYN, NY, United States, 11249

Registration date: 07 May 1969

Entity number: 276394

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 May 1969 - 13 Aug 1990

Entity number: 276388

Address: C/O LEROY HAMPTON, 217 FENIMORE STREET, BROOKLYN, NY, United States, 11225

Registration date: 06 May 1969 - 22 Mar 2001

Entity number: 276354

Address: 397 CARLTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 06 May 1969 - 23 Dec 1992

Entity number: 276342

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

Registration date: 06 May 1969 - 25 Sep 1991

Entity number: 276344

Registration date: 06 May 1969

Entity number: 276328

Address: 1290 AVENUE OF THE, AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 05 May 1969 - 11 May 1992

Entity number: 276314

Address: 7 PARKWOOD DRIVE, GREAT NECK, NY, United States, 11023

Registration date: 05 May 1969 - 25 Jun 2003

Entity number: 276285

Address: 4 SUTTER AVE., BROOKLYN, NY, United States, 11212

Registration date: 05 May 1969 - 30 Sep 1981

Entity number: 276263

Address: 3140 FULTON STREET, BROOKLYN, NY, United States, 11208

Registration date: 02 May 1969 - 27 Jul 1992

Entity number: 276239

Registration date: 02 May 1969