Business directory in New York Kings - Page 17149

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 871933 companies

Entity number: 158723

Address: 140-24 45TH AVENUE, FLUSHING, NY, United States, 11355

Registration date: 22 Jul 1963 - 24 Sep 1997

Entity number: 158689

Registration date: 22 Jul 1963

Entity number: 158721

Registration date: 22 Jul 1963

Entity number: 158675

Registration date: 19 Jul 1963

Entity number: 158630

Registration date: 18 Jul 1963

Entity number: 158640

Registration date: 18 Jul 1963

Entity number: 158635

Address: 416 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 18 Jul 1963

Entity number: 158617

Address: C/O BLOOM AND COMPANY, 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 17 Jul 1963 - 27 Jun 2001

Entity number: 158588

Address: 764 COURT ST., BROOKLYN, NY, United States, 11231

Registration date: 16 Jul 1963 - 27 Jun 2001

Entity number: 158570

Registration date: 16 Jul 1963

Entity number: 158557

Address: 31 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 15 Jul 1963 - 31 May 1983

Entity number: 158549

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

Registration date: 15 Jul 1963 - 27 Sep 1995

Entity number: 158531

Address: 325 SUMPTER ST., BROOKLYN, NY, United States, 11233

Registration date: 15 Jul 1963 - 16 Mar 1992

Entity number: 158505

Address: 41 VARICK AVE., BROOKLYN, NY, United States, 11237

Registration date: 12 Jul 1963 - 26 Oct 1982

Entity number: 158503

Address: 333 STARR ST., BROOKLYN, NY, United States, 11237

Registration date: 12 Jul 1963 - 26 Mar 1980

Entity number: 158470

Address: 48 WILLOUGHBY ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Jul 1963 - 02 Sep 1982

Entity number: 158463

Registration date: 11 Jul 1963

Entity number: 158439

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 10 Jul 1963 - 20 Mar 1987

Entity number: 158375

Address: 5600 FIRST AVE, BROOKLYN, NY, United States, 11220

Registration date: 08 Jul 1963 - 10 Apr 1985

Entity number: 158354

Address: 821-823 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 05 Jul 1963 - 23 Dec 1992

Entity number: 158315

Address: 283 JUNIUS STREET, BROOKLYN, NY, United States, 11212

Registration date: 05 Jul 1963 - 29 Sep 1982

Entity number: 158320

Registration date: 05 Jul 1963

Entity number: 158297

Address: 57 SHEFFIELD AVE., BROOKLYN, NY, United States, 11207

Registration date: 03 Jul 1963 - 27 Jan 1987

Entity number: 158290

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 03 Jul 1963 - 27 Dec 1984

Entity number: 158286

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

Registration date: 03 Jul 1963 - 24 Sep 1997

Entity number: 158277

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Jul 1963 - 25 Sep 1991

Entity number: 158295

Registration date: 03 Jul 1963

Entity number: 158300

Address: 23 CONWAY STREET, BROOKLYN, NY, United States, 11207

Registration date: 03 Jul 1963

Entity number: 158228

Address: 400 EAST 56TH ST, NEW YORK, NY, United States, 10022

Registration date: 02 Jul 1963 - 06 Nov 2008

Entity number: 158221

Address: 187 Atlantic Avenue, Brooklyn, NY, United States, 11201

Registration date: 02 Jul 1963

Entity number: 158186

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

Registration date: 01 Jul 1963 - 27 Sep 1995

Entity number: 158182

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

Registration date: 01 Jul 1963 - 28 Sep 2005

Entity number: 158166

Address: 3171 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Jun 1963 - 29 Dec 1999

Entity number: 158159

Address: 1548 51ST ST., BROOKLYN, NY, United States, 11219

Registration date: 28 Jun 1963 - 23 Dec 1992

Entity number: 158158

Address: 1123 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 28 Jun 1963 - 30 Dec 1986

Entity number: 158141

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 27 Jun 1963 - 23 Dec 1992

Entity number: 158099

Address: 491-7TH AVE, NEW YORK, NY, United States, 10018

Registration date: 27 Jun 1963 - 23 Jun 1993

Entity number: 158071

Address: 2149 CATON AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 26 Jun 1963 - 25 Sep 1991

Entity number: 158067

Address: 9046 FARRAGUE RD., BROOKLYN, NY, United States, 11236

Registration date: 26 Jun 1963 - 23 Dec 1992

Entity number: 158060

Registration date: 25 Jun 1963

Entity number: 157975

Address: 7418 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 24 Jun 1963 - 31 Jan 1983

Entity number: 157961

Address: 4 BARLOWS LANDING RD., STE. 8, POCASSET, MA, United States, 20559

Registration date: 21 Jun 1963

Entity number: 157949

Address: 32 B'WAY, NEW YORK, NY, United States

Registration date: 21 Jun 1963 - 24 Dec 1991

Entity number: 157934

Address: 171 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 21 Jun 1963 - 17 Jan 1985

Entity number: 157943

Address: 543 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 21 Jun 1963

Entity number: 157929

Registration date: 21 Jun 1963

Entity number: 157925

Address: 194 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 20 Jun 1963 - 26 Oct 2011

Entity number: 157899

Address: 270 RANDOLPH ST., BROOKLYN, NY, United States, 11237

Registration date: 20 Jun 1963 - 24 Mar 2000

Entity number: 157896

Registration date: 20 Jun 1963

Entity number: 157892

Address: 3906 SECOND AVE., BROOKLYN, NY, United States, 11232

Registration date: 20 Jun 1963 - 26 Mar 1980