Business directory in New York Kings - Page 17108

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 872066 companies

Entity number: 192438

Registration date: 09 Nov 1965

Entity number: 192415

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 08 Nov 1965 - 23 Dec 1992

Entity number: 192414

Address: 76 BEAVER ST, NEW YORK, NY, United States, 10005

Registration date: 08 Nov 1965 - 25 Jan 2012

Entity number: 192408

Address: 132 32nd st, suite 408, BROOKLYN, NY, United States, 11232

Registration date: 08 Nov 1965

Entity number: 192407

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

Registration date: 08 Nov 1965 - 23 Jun 1993

Entity number: 192391

Address: 643 E. 93RD ST., BROOKLYN, NY, United States, 11236

Registration date: 08 Nov 1965 - 30 Dec 1981

Entity number: 192389

Address: 1155 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 08 Nov 1965 - 23 Dec 1992

Entity number: 192385

Address: 833 SO. PORTLAND AVE., BROOKLYN, NY, United States

Registration date: 08 Nov 1965 - 23 Dec 1992

Entity number: 192375

Address: 777 5TH AVE, BROOKLYN, NY, United States, 11232

Registration date: 08 Nov 1965

Entity number: 192355

Address: 120 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 05 Nov 1965 - 11 Jun 2003

Entity number: 192352

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

Registration date: 05 Nov 1965 - 25 Mar 1981

Entity number: 192334

Address: 43 COFFEY ST., BROOKLYN, NY, United States, 11231

Registration date: 05 Nov 1965

Entity number: 192325

Address: 1679 PITKIN AVE., BKLYN, NY, United States, 11212

Registration date: 04 Nov 1965 - 28 Oct 2009

Entity number: 192312

Address: 597 DEGRAW ST., NEW YORK, NY, United States

Registration date: 04 Nov 1965 - 27 Jun 2001

Entity number: 192298

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 04 Nov 1965 - 27 Jan 1984

Entity number: 192297

Address: 333 STAGG STREET, BROOKLYN, NY, United States, 11206

Registration date: 04 Nov 1965

Entity number: 192320

Registration date: 04 Nov 1965

Entity number: 192261

Address: 430 JEFFERSON ST, BROOKLYN, NY, United States, 11237

Registration date: 03 Nov 1965 - 30 Dec 1981

Entity number: 192257

Address: 480 CHESTER ST., BROOKLYN, NY, United States, 11212

Registration date: 03 Nov 1965 - 02 Jul 1986

Entity number: 192253

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 03 Nov 1965 - 10 Sep 1996

Entity number: 192263

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 03 Nov 1965

Entity number: 192265

Address: 101 NORTH 8TH ST., BROOKLYN, NY, United States, 11211

Registration date: 03 Nov 1965

Entity number: 192213

Address: 4712 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 01 Nov 1965 - 25 Sep 1991

Entity number: 192200

Address: 46 FOURTH AVE, BROOKLYN, NY, United States, 11217

Registration date: 01 Nov 1965 - 25 Mar 1981

Entity number: 192192

Address: 132-134 BEDFORD AVE, NEW YORK, NY, United States, 11211

Registration date: 01 Nov 1965

Entity number: 192180

Address: 14-69 LINDEN BLVD., BROOKLYN, NY, United States, 11212

Registration date: 01 Nov 1965 - 23 Dec 1992

Entity number: 192216

Registration date: 01 Nov 1965

Entity number: 192182

Registration date: 01 Nov 1965

Entity number: 192199

Registration date: 01 Nov 1965

Entity number: 192161

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1965 - 28 Oct 2009

Entity number: 192148

Registration date: 29 Oct 1965

Entity number: 192114

Address: 291F W. MAIN STREET, SAYVILLE, NY, United States, 11782

Registration date: 28 Oct 1965 - 02 Apr 2014

Entity number: 192125

Registration date: 28 Oct 1965

Entity number: 192129

Address: 753 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 28 Oct 1965

Entity number: 192083

Address: 120 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1965 - 15 Mar 1982

Entity number: 192075

Address: 44 BUTLER PLACE, BROOKLYN, NY, United States, 11238

Registration date: 27 Oct 1965

Entity number: 192053

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

Registration date: 27 Oct 1965 - 23 Dec 1992

Entity number: 192044

Address: 139 WALLABOUT ST., BROOKLYN, NY, United States, 11206

Registration date: 27 Oct 1965 - 23 Dec 1992

Entity number: 192085

Registration date: 27 Oct 1965

Entity number: 192061

Address: 1325 FRANKLIN AVE, STE 255, GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1965

Entity number: 192033

Address: 4116-18 AVENUE U, BROOKLYN, NY, United States, 11218

Registration date: 26 Oct 1965 - 29 Sep 1982

Entity number: 192030

Registration date: 26 Oct 1965

Entity number: 192007

Address: 4205 13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 25 Oct 1965 - 19 Dec 1984

Entity number: 191996

Address: 65 WINDERMERE RD., STATEN ISLAND, NY, United States, 10305

Registration date: 25 Oct 1965 - 23 Dec 1992

Entity number: 191993

Address: 1278 NOSTRAND AVE, BKLYN, NY, United States, 11226

Registration date: 25 Oct 1965 - 25 Mar 1981

Entity number: 191976

Address: 1436-55TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 25 Oct 1965 - 28 Sep 1994

Entity number: 191988

Registration date: 25 Oct 1965

Entity number: 191967

Registration date: 25 Oct 1965

Entity number: 191953

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1965 - 25 Feb 2010

Entity number: 191951

Address: 2168 HARING ST., BROOKLYN, NY, United States, 11229

Registration date: 22 Oct 1965 - 15 Apr 1994