Business directory in New York Kings - Page 17181

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 871904 companies

Entity number: 141419

Address: 530-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 03 Oct 1961

Entity number: 141426

Address: 1407 BROADWAY, 43RD FLOOR, NEW YORK, NY, United States, 10018

Registration date: 03 Oct 1961

Entity number: 2881368

Address: 160 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 02 Oct 1961 - 02 Oct 1961

Entity number: 141391

Address: 1915 71ST ST., BROOKLYN, NY, United States, 11204

Registration date: 02 Oct 1961 - 28 Sep 1994

Entity number: 141390

Address: 1367 39TH STREET, BROOKLYN, NY, United States, 11218

Registration date: 02 Oct 1961 - 23 Dec 1992

Entity number: 141381

Address: 78 QUENTIN RD, BROOKLYN, NY, United States, 11223

Registration date: 02 Oct 1961 - 30 Dec 1981

Entity number: 141380

Address: 2109 E. 4TH ST., BROOKLYN, NY, United States, 11223

Registration date: 02 Oct 1961 - 23 Dec 1992

Entity number: 141370

Address: 1738 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 02 Oct 1961 - 25 Apr 2012

Entity number: 141366

Address: 1753 FULTON ST., BROOKLYN, NY, United States, 11233

Registration date: 02 Oct 1961 - 29 Sep 1993

Entity number: 141394

Registration date: 02 Oct 1961

Entity number: 141378

Registration date: 02 Oct 1961

Entity number: 141376

Registration date: 02 Oct 1961

Entity number: 141354

Address: 831 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Registration date: 29 Sep 1961 - 23 Mar 1994

Entity number: 141352

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Sep 1961 - 04 Oct 1989

Entity number: 141357

Address: 163 VARICK STREET, NEW YORK, NY, United States, 10013

Registration date: 29 Sep 1961

Entity number: 141363

Address: 120 FREEMAN ST., BROOKLYN, NY, United States, 11222

Registration date: 29 Sep 1961

Entity number: 141306

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

Registration date: 28 Sep 1961 - 14 Mar 1991

Entity number: 141289

Address: 45 SOUTHGATE COURT, BROOKLYN, NY, United States, 11223

Registration date: 28 Sep 1961 - 23 Dec 1992

Entity number: 141287

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

Registration date: 28 Sep 1961 - 29 Dec 1982

Entity number: 141283

Address: 38 LOCUST ST., BROOKLYN, NY, United States, 11206

Registration date: 28 Sep 1961 - 29 Sep 1982

Entity number: 141281

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

Registration date: 28 Sep 1961 - 01 Feb 1985

Entity number: 141328

Registration date: 28 Sep 1961

Entity number: 141268

Address: 2309 AVE. U., BROOKLYN, NY, United States, 11229

Registration date: 27 Sep 1961 - 15 Sep 1982

Entity number: 141259

Address: 2520 E. 22ND ST., BROOKLYN, NY, United States, 11235

Registration date: 27 Sep 1961

Entity number: 141248

Address: 8751 18 AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 27 Sep 1961 - 15 Feb 2023

Entity number: 141243

Address: 2555 BOSTON RD, BOSTON, NY, United States, 10467

Registration date: 27 Sep 1961 - 26 Oct 2016

Entity number: 141241

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

Registration date: 27 Sep 1961

Entity number: 141215

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 26 Sep 1961 - 09 Jul 1985

Entity number: 141224

Registration date: 26 Sep 1961

Entity number: 141170

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 25 Sep 1961 - 31 Oct 1983

Entity number: 141153

Address: 210 PROSPECT PARK, BROOKLYN, NY, United States

Registration date: 25 Sep 1961 - 23 Dec 1992

Entity number: 141171

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

Registration date: 25 Sep 1961

Entity number: 141141

Registration date: 22 Sep 1961

Entity number: 141112

Registration date: 21 Sep 1961

Entity number: 141084

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 20 Sep 1961 - 03 Aug 1992

Entity number: 141066

Address: 65-01 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 20 Sep 1961 - 23 Dec 1992

Entity number: 141053

Address: 303 SARATOGA AVE., BROOKLYN, NY, United States, 11233

Registration date: 20 Sep 1961 - 23 Dec 1992

Entity number: 141056

Address: 1683-84TH ST., BROOKLYN, NY, United States, 11214

Registration date: 20 Sep 1961

Entity number: 141044

Address: 25 W. 43RD ST., ROOM 321, NEW YORK, NY, United States, 10036

Registration date: 19 Sep 1961 - 23 Dec 1992

Entity number: 141043

Address: 930 DITMAS AVE., BROOKLYN, NY, United States, 11218

Registration date: 19 Sep 1961 - 23 Jun 1993

Entity number: 141034

Address: 1520 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235

Registration date: 19 Sep 1961 - 23 Dec 1992

Entity number: 141020

Registration date: 19 Sep 1961

Entity number: 2860846

Address: 66 COURT STREET, BROOKLYN, NY, United States, 00000

Registration date: 18 Sep 1961 - 15 Dec 1966

Entity number: 141011

Registration date: 18 Sep 1961

Entity number: 140986

Address: 1902 AVENUE L, BROOKLYN, NY, United States, 11230

Registration date: 18 Sep 1961 - 23 Jun 1993

Entity number: 140979

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 18 Sep 1961 - 01 Dec 1986

Entity number: 140973

Address: 1860 BATH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 18 Sep 1961

Entity number: 141012

Registration date: 18 Sep 1961

Entity number: 141009

Registration date: 18 Sep 1961

Entity number: 140942

Address: 2111 EAST 19TH STREET, BROOKLYN, NY, United States, 11229

Registration date: 15 Sep 1961