Business directory in New York Kings - Page 17188

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: 137602

Registration date: 02 May 1961

Entity number: 137570

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

Registration date: 01 May 1961 - 30 Sep 1981

Entity number: 137541

Address: 450- 7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 01 May 1961 - 24 Jun 1981

Entity number: 137525

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

Registration date: 01 May 1961 - 26 Oct 2011

Entity number: 137504

Address: 29 CHURCH AVE., BROOKLYN, NY, United States, 11218

Registration date: 28 Apr 1961 - 01 Jun 1992

Entity number: 137498

Registration date: 28 Apr 1961

Entity number: 137471

Registration date: 27 Apr 1961

Entity number: 137462

Registration date: 27 Apr 1961

Entity number: 137450

Address: 61 WALTON ST., BROOKLYN, NY, United States, 11206

Registration date: 27 Apr 1961 - 31 Oct 1987

Entity number: 137446

Registration date: 27 Apr 1961

Entity number: 130765

Address: 1949-19TH LANE, BROOKLYN, NY, United States, 11214

Registration date: 27 Apr 1961 - 23 Dec 1992

Entity number: 137469

Registration date: 27 Apr 1961

Entity number: 137414

Address: 1067 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 26 Apr 1961 - 23 Dec 1992

Entity number: 137379

Address: 6227 GREENSPOINTE DR, BOYNTON BEACH, FL, United States, 33437

Registration date: 25 Apr 1961 - 11 Mar 1998

Entity number: 137376

Address: 623 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 25 Apr 1961 - 25 Sep 1991

Entity number: 137359

Address: 1035-44TH ST., BROOKLYN, NY, United States, 11219

Registration date: 25 Apr 1961 - 26 Oct 2011

Entity number: 137351

Address: 6085 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

Registration date: 25 Apr 1961 - 17 May 2001

Entity number: 137360

Address: 294 MARCY AVE., BROOKLYN, NY, United States, 11211

Registration date: 25 Apr 1961

Entity number: 137388

Registration date: 25 Apr 1961

Entity number: 2854989

Address: 498 LIVONIA AVE., BROOKLYN, NY, United States, 00000

Registration date: 24 Apr 1961 - 15 Dec 1965

Entity number: 333514

Address: 340 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 24 Apr 1961 - 25 Apr 2012

Entity number: 137338

Registration date: 24 Apr 1961

Entity number: 137336

Registration date: 24 Apr 1961

Entity number: 137332

Address: 840 GERARD AVE, BRONX, NY, United States, 10451

Registration date: 24 Apr 1961 - 24 Jan 2005

Entity number: 137322

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

Registration date: 24 Apr 1961 - 18 Oct 2010

Entity number: 137311

Address: 136 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 24 Apr 1961

Entity number: 137221

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Apr 1961 - 30 Sep 1987

Entity number: 137300

Address: 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

Registration date: 24 Apr 1961

Entity number: 137343

Registration date: 24 Apr 1961

Entity number: 137276

Address: 77-79 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205

Registration date: 21 Apr 1961 - 23 Jan 2018

Entity number: 137275

Registration date: 21 Apr 1961

Entity number: 137219

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

Registration date: 19 Apr 1961 - 23 Aug 1982

Entity number: 137208

Address: 1453 FULTON STREET, BROOKLYN, NY, United States, 11216

Registration date: 19 Apr 1961

Entity number: 137196

Address: 851 E.29TH ST., BROOKLYN, NY, United States, 11210

Registration date: 18 Apr 1961 - 23 Dec 1992

Entity number: 137190

Registration date: 18 Apr 1961

Entity number: 137188

Address: 33 ASCAR DR, LONG VALLEY, NJ, United States, 07853

Registration date: 18 Apr 1961 - 09 Sep 2016

Entity number: 137192

Registration date: 18 Apr 1961

Entity number: 137164

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 18 Apr 1961

Entity number: 137195

Address: 1366 75TH ST., BROOKLYN, NY, United States, 11228

Registration date: 18 Apr 1961

Entity number: 137081

Address: 975 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 14 Apr 1961 - 23 Dec 1992

Entity number: 137113

Registration date: 14 Apr 1961

Entity number: 137101

Address: 27 HERKIMER PL, BROOKLYN, NY, United States, 11216

Registration date: 14 Apr 1961

Entity number: 137078

Registration date: 13 Apr 1961

Entity number: 137071

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 13 Apr 1961 - 29 Dec 1982

Entity number: 137055

Address: 29 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 13 Apr 1961 - 25 Sep 1991

Entity number: 137038

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Apr 1961 - 26 Oct 2011

Entity number: 137052

Address: 283 BOSCOMBE AVENUE, STATEN ISLAND, NY, United States, 10309

Registration date: 13 Apr 1961

Entity number: 137073

Address: 1256 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Registration date: 13 Apr 1961

Entity number: 137060

Registration date: 13 Apr 1961

Entity number: 137058

Address: 211 HULL ST., BROOKLYN, NY, United States, 11233

Registration date: 13 Apr 1961