Business directory in New York Kings - Page 17077

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 872350 companies

Entity number: 212442

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Jul 1967

Entity number: 212422

Address: 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 20 Jul 1967 - 09 Nov 1995

Entity number: 212384

Address: 12 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1967 - 15 Dec 1989

Entity number: 212398

Registration date: 20 Jul 1967

Entity number: 212415

Registration date: 20 Jul 1967

Entity number: 212339

Address: 75 LAKESHORE DRIVE, EASTCHESTER, NY, United States, 10707

Registration date: 19 Jul 1967 - 14 Nov 1986

Entity number: 212335

Registration date: 19 Jul 1967

Entity number: 212367

Registration date: 19 Jul 1967

Entity number: 212315

Address: 100 COURT HOUSE ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 18 Jul 1967 - 31 Mar 1999

Entity number: 212314

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 18 Jul 1967 - 15 May 1990

Entity number: 212310

Address: 8780 19TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 18 Jul 1967 - 25 Sep 1991

Entity number: 212275

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 Jul 1967 - 25 Sep 1991

Entity number: 212274

Address: 211 CHICKASAW TRAIL, FRANKLIN LAKES, NJ, United States, 07417

Registration date: 17 Jul 1967 - 29 Apr 2010

Entity number: 212270

Registration date: 17 Jul 1967

Entity number: 212262

Address: 3619 BEDFORD AVE., BROOKLYN, NY, United States, 11210

Registration date: 17 Jul 1967 - 16 Feb 1983

Entity number: 212264

Registration date: 17 Jul 1967

Entity number: 212255

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

Registration date: 14 Jul 1967 - 02 Mar 1987

Entity number: 212235

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

Registration date: 14 Jul 1967 - 03 Aug 2005

Entity number: 212226

Address: 1100 ROCKAWAY AVE, BROOKLYN, NY, United States, 11236

Registration date: 14 Jul 1967 - 25 Sep 1991

Entity number: 212231

Registration date: 14 Jul 1967

Entity number: 212237

Address: 3121 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 14 Jul 1967

Entity number: 212197

Registration date: 13 Jul 1967

Entity number: 212172

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 13 Jul 1967 - 02 Nov 1995

Entity number: 212186

Registration date: 13 Jul 1967

Entity number: 212181

Address: 630 EMPIRE BLVD., BROOKLYN, NY, United States, 11213

Registration date: 13 Jul 1967

Entity number: 212149

Address: 60 EAST 86TH STREET, NEW YORK, NY, United States, 10028

Registration date: 12 Jul 1967 - 22 Jan 1992

Entity number: 212141

Registration date: 12 Jul 1967

Entity number: 212133

Registration date: 12 Jul 1967

Entity number: 212102

Address: 135-16 ST., BROOKLYN, NY, United States, 11215

Registration date: 11 Jul 1967 - 29 Dec 1982

Entity number: 172376

Address: 1316 KINGS HWY, BROOKLYN, NY, United States, 11204

Registration date: 11 Jul 1967 - 25 Jan 2012

Entity number: 2867739

Address: 150 NASSAU ST., NEW YORK, NY, United States, 00000

Registration date: 10 Jul 1967 - 15 Dec 1971

Entity number: 212083

Address: 1461 SCHENECTADY AVE., BROOKLYN, NY, United States, 11203

Registration date: 10 Jul 1967 - 09 Sep 1996

Entity number: 212074

Address: 791 EAST 2ND ST., BROOKLYN, NY, United States, 11218

Registration date: 10 Jul 1967 - 29 Sep 1982

Entity number: 212073

Address: 24 ANENUE W, BROOKLYN, NY, United States

Registration date: 10 Jul 1967 - 14 May 2008

Entity number: 212072

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

Registration date: 10 Jul 1967 - 25 Sep 1991

Entity number: 212071

Address: 65 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Registration date: 10 Jul 1967 - 29 Dec 1982

Entity number: 212056

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Jul 1967 - 07 Jun 2002

Entity number: 212042

Address: 835 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 07 Jul 1967 - 14 Jul 2010

Entity number: 212031

Address: 561 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 07 Jul 1967 - 25 Sep 1991

Entity number: 212039

Registration date: 07 Jul 1967

Entity number: 212013

Registration date: 07 Jul 1967

Entity number: 211979

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

Registration date: 06 Jul 1967 - 23 Dec 1992

Entity number: 211915

Address: 710 AVE. U, BROOKLYN, NY, United States, 11223

Registration date: 05 Jul 1967 - 25 Sep 1991

Entity number: 211888

Registration date: 03 Jul 1967

Entity number: 211885

Address: 30 YALE DRIVE, MONSEY, NY, United States, 10952

Registration date: 03 Jul 1967 - 24 Jun 1981

Entity number: 211881

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Jul 1967 - 25 Sep 1991

Entity number: 211837

Registration date: 03 Jul 1967

Entity number: 211812

Address: 127 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 30 Jun 1967 - 26 Dec 2001

Entity number: 211797

Registration date: 30 Jun 1967

Entity number: 211794

Address: 1151 EAST 17TH ST., BROOKLYN, NY, United States, 11230

Registration date: 30 Jun 1967 - 07 Jul 1988