Business directory in New York Kings - Page 17178

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 871915 companies

Entity number: 143154

Registration date: 08 Dec 1961

Entity number: 143157

Address: C/O PLESS AND HABEEB, 3 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601

Registration date: 08 Dec 1961

Entity number: 1381441

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

Registration date: 07 Dec 1961 - 24 Mar 1993

Entity number: 143100

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Dec 1961 - 28 Dec 1999

Entity number: 143093

Address: 711 THIRD AVE., SUITE 1507, NEW YORK, NY, United States, 10017

Registration date: 07 Dec 1961 - 31 Mar 1982

Entity number: 143092

Address: 9 APPLE HILL LANE, CHAPPAQUA, NY, United States, 10514

Registration date: 07 Dec 1961 - 29 Jan 1992

Entity number: 143127

Address: 84 VINTON ST., LONG BEACH, NY, United States, 11561

Registration date: 07 Dec 1961

Entity number: 143132

Registration date: 07 Dec 1961

Entity number: 143077

Registration date: 06 Dec 1961

Entity number: 143075

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

Registration date: 06 Dec 1961 - 29 Sep 1982

Entity number: 143052

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 05 Dec 1961 - 19 Feb 1998

Entity number: 143047

Registration date: 05 Dec 1961

Entity number: 143019

Registration date: 04 Dec 1961

Entity number: 143012

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

Registration date: 04 Dec 1961 - 13 Mar 1984

Entity number: 143007

Address: 1431 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 04 Dec 1961 - 23 Dec 1992

Entity number: 143002

Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 04 Dec 1961 - 29 Dec 1982

Entity number: 142966

Address: 2 Larch Hill Road, Lawrence, NY, United States, 11559

Registration date: 01 Dec 1961

Entity number: 142956

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Dec 1961 - 15 Aug 1985

Entity number: 142953

Address: 746 PAWLING AVE, TROY, NY, United States, 12180

Registration date: 01 Dec 1961 - 20 Sep 2007

Entity number: 142902

Address: 168 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 30 Nov 1961 - 25 Mar 1981

Entity number: 142910

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

Registration date: 30 Nov 1961

Entity number: 142936

Address: 27 BEDFORD PLACE, BROOKLYN, NY, United States, 11216

Registration date: 30 Nov 1961

Entity number: 142929

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

Registration date: 30 Nov 1961

Entity number: 142933

Registration date: 30 Nov 1961

Entity number: 142903

Address: 279 PARK AVE., BROOKLYN, NY, United States, 11205

Registration date: 30 Nov 1961

Entity number: 142900

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

Registration date: 29 Nov 1961

Entity number: 142880

Registration date: 29 Nov 1961

Entity number: 142889

Registration date: 29 Nov 1961

Entity number: 142859

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

Registration date: 28 Nov 1961 - 25 Mar 1981

Entity number: 142857

Address: 1109 CHURCH AVE., BROOKLYN, NY, United States, 11218

Registration date: 28 Nov 1961 - 23 Dec 1992

Entity number: 142848

Registration date: 28 Nov 1961

Entity number: 142876

Registration date: 28 Nov 1961

Entity number: 142825

Address: 233 SKILLMAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 27 Nov 1961 - 23 Dec 1992

Entity number: 142813

Address: 600 THIRD AVE, NEW YORK, NY, United States, 10016

Registration date: 27 Nov 1961 - 25 Jun 2003

Entity number: 142837

Registration date: 27 Nov 1961

Entity number: 142840

Address: 168-174 7TH ST., BROOKLYN, NY, United States, 11215

Registration date: 27 Nov 1961

Entity number: 142803

Registration date: 24 Nov 1961

Entity number: 142800

Address: 357 SUMNER AVE, BROOKLYN, NY, United States, 11221

Registration date: 24 Nov 1961 - 23 Jun 1993

Entity number: 142793

Registration date: 24 Nov 1961

Entity number: 142790

Address: 16 COURT STREET, ROOM 1507, BROOKLYN, NY, United States, 11241

Registration date: 24 Nov 1961 - 24 Dec 1984

Entity number: 142782

Address: 130 PALMETTO ST., BROOKLYN, NY, United States, 11221

Registration date: 24 Nov 1961 - 18 Mar 1982

Entity number: 142787

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

Registration date: 24 Nov 1961

Entity number: 142766

Address: 432 STONE AVE, BROOKLYN, NY, United States, 11212

Registration date: 22 Nov 1961 - 31 Dec 1985

Entity number: 142739

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

Registration date: 22 Nov 1961 - 23 Dec 1992

Entity number: 142742

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Nov 1961

Entity number: 142734

Address: 475 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Registration date: 21 Nov 1961

Entity number: 142733

Address: 475 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Registration date: 21 Nov 1961

Entity number: 142679

Address: 2516 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 20 Nov 1961 - 01 Feb 2007

Entity number: 142678

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Nov 1961 - 25 Mar 1981

Entity number: 142661

Address: 824 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 20 Nov 1961 - 13 Dec 2004