Business directory in New York Kings - Page 17151

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: 157366

Address: 100 DALANCEY ST, NEW YORK, NY, United States, 10002

Registration date: 29 May 1963 - 30 Jun 2004

Entity number: 157365

Address: 1484 46 ST, BROOKLYN, NY, United States, 11219

Registration date: 29 May 1963

Entity number: 157310

Address: 3311 SHORE PARKWAY, BROOKLYN, NY, United States, 11235

Registration date: 27 May 1963 - 06 Dec 1988

Entity number: 157299

Address: 528 86TH ST., BROOKLYN, NY, United States, 11209

Registration date: 27 May 1963 - 21 Mar 1986

Entity number: 157286

Address: 32-15 30TH ST., LONG ISLAND, NY, United States

Registration date: 27 May 1963 - 25 Sep 1991

Entity number: 157282

Address: 142 22ND ST., BROOKLYN, NY, United States, 11232

Registration date: 27 May 1963 - 23 Dec 1992

Entity number: 157280

Address: 1069 ROGERS AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 27 May 1963 - 23 Dec 1992

Entity number: 157281

Address: 60 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Registration date: 27 May 1963

Entity number: 157291

Address: 395-399 KNICKBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 27 May 1963

Entity number: 157262

Address: 1023 GATES AVE., BROOKLYN, NY, United States, 11221

Registration date: 24 May 1963 - 23 Dec 1992

Entity number: 157254

Address: 1850 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Registration date: 24 May 1963 - 25 Mar 1981

Entity number: 157250

Registration date: 24 May 1963

Entity number: 157206

Registration date: 22 May 1963

Entity number: 157141

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 20 May 1963 - 19 Apr 1993

Entity number: 157123

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 20 May 1963 - 29 Nov 1985

Entity number: 157117

Address: 601 FIFTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 20 May 1963 - 23 Dec 1992

Entity number: 157101

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 20 May 1963 - 23 Sep 1998

Entity number: 157099

Address: 130 W 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 May 1963 - 29 Sep 1982

Entity number: 157137

Registration date: 20 May 1963

Entity number: 157096

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

Registration date: 17 May 1963 - 23 Dec 1992

Entity number: 157088

Address: 1787 OCEAN AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 17 May 1963 - 23 Dec 1992

Entity number: 157085

Registration date: 17 May 1963

Entity number: 157084

Address: 28 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 May 1963 - 16 Nov 1983

Entity number: 157063

Address: 383 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

Registration date: 16 May 1963

Entity number: 2880799

Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 00000

Registration date: 15 May 1963 - 15 Dec 1972

Entity number: 157040

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

Registration date: 15 May 1963 - 15 May 2000

Entity number: 157016

Address: 19 W. 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 15 May 1963 - 31 Dec 1980

Entity number: 157000

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 14 May 1963 - 23 Jun 1993

Entity number: 156995

Address: 219 - 41ST ST., BROOKLYN, NY, United States, 11232

Registration date: 14 May 1963 - 11 Feb 1983

Entity number: 156981

Address: 834 SURF AVE, BROOKLYN, NY, United States, 11224

Registration date: 14 May 1963 - 22 Feb 2011

Entity number: 156967

Address: 145 DIXON AVE, AMITYVILLE, NY, United States, 11701

Registration date: 14 May 1963 - 10 Jun 1999

Entity number: 156987

Address: 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Registration date: 14 May 1963

Entity number: 3084212

Address: NO. 164 MONTROSE AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 13 May 1963 - 29 Jul 2004

Entity number: 156925

Address: 557 EMERALD ST., BROOKLYN, NY, United States, 11208

Registration date: 13 May 1963 - 27 Sep 1995

Entity number: 156921

Address: 6505 11TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 13 May 1963 - 30 Jan 1985

Entity number: 156957

Registration date: 13 May 1963

Entity number: 156888

Address: 1249-84TH ST., BROOKLYN, NY, United States, 11228

Registration date: 10 May 1963 - 30 Jan 2001

Entity number: 156886

Address: 2525 TILDEN AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 10 May 1963 - 24 Sep 1997

Entity number: 156877

Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 10 May 1963 - 11 Apr 2000

Entity number: 156876

Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 10 May 1963 - 14 Mar 2002

Entity number: 156865

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

Registration date: 09 May 1963 - 23 Dec 1992

Entity number: 156869

Registration date: 09 May 1963

Entity number: 156850

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 May 1963

Entity number: 156832

Address: 2508 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Registration date: 08 May 1963 - 29 Sep 1993

Entity number: 156801

Address: 53 NO. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 May 1963 - 18 Sep 1986

Entity number: 156822

Address: 301 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 08 May 1963

Entity number: 156818

Registration date: 08 May 1963

Entity number: 156802

Address: 100 ANDREWS ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 08 May 1963

Entity number: 156798

Registration date: 07 May 1963

Entity number: 156787

Registration date: 07 May 1963