Business directory in New York Kings - Page 17216

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 871731 companies

Entity number: 120560

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

Registration date: 18 Jun 1959 - 15 Jul 1987

Entity number: 120552

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

Registration date: 18 Jun 1959 - 26 Oct 2016

Entity number: 120513

Address: 1168 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 17 Jun 1959 - 05 Sep 1980

Entity number: 120508

Address: 6 LYN COURT, HUNTINGTON, NY, United States, 11743

Registration date: 17 Jun 1959 - 14 Feb 2011

Entity number: 120504

Address: 63 WEST END AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 17 Jun 1959 - 28 Oct 2009

Entity number: 120487

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 Jun 1959 - 27 Dec 2000

Entity number: 120486

Address: 358 HART ST., BROOKLYN, NY, United States, 11206

Registration date: 17 Jun 1959 - 25 Sep 1991

Entity number: 120482

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 17 Jun 1959 - 26 Oct 2016

Entity number: 120475

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

Registration date: 16 Jun 1959 - 25 Sep 1991

Entity number: 120465

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

Registration date: 16 Jun 1959 - 27 Jun 2001

Entity number: 120455

Address: 459 DEKALB AVE., BROOKLYN, NY, United States, 11205

Registration date: 15 Jun 1959 - 28 Oct 2009

Entity number: 120454

Address: 23 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 15 Jun 1959 - 28 Oct 2009

Entity number: 120423

Address: 22 HALE AVE., BROOKLYN, NY, United States, 11208

Registration date: 15 Jun 1959 - 29 Dec 1982

Entity number: 120424

Registration date: 15 Jun 1959

Entity number: 120413

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

Registration date: 12 Jun 1959 - 26 Jul 1984

Entity number: 120408

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

Registration date: 12 Jun 1959 - 31 Mar 1986

Entity number: 120406

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Jun 1959 - 09 Feb 1983

Entity number: 120396

Address: 79 TOMPKINS AVE., BROOKLYN, NY, United States, 11206

Registration date: 12 Jun 1959 - 29 Dec 1999

Entity number: 120384

Address: 240 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Registration date: 12 Jun 1959 - 24 Dec 1991

Entity number: 120377

Address: 1041 E. 46TH ST., BROOKLYN, NY, United States, 11203

Registration date: 12 Jun 1959 - 28 Sep 1994

Entity number: 120370

Registration date: 11 Jun 1959

Entity number: 120354

Address: 142 ROCKAWAYAVE., BROOKLYN, NY, United States

Registration date: 11 Jun 1959 - 23 Dec 1992

Entity number: 120352

Address: 795 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 11 Jun 1959 - 25 Sep 1991

Entity number: 120340

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

Registration date: 11 Jun 1959 - 23 Dec 1992

Entity number: 120323

Address: 226 FRANKLIN STREET, BROOKLYN, NY, United States, 11222

Registration date: 10 Jun 1959

Entity number: 120300

Registration date: 09 Jun 1959

Entity number: 120277

Address: 2513 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 09 Jun 1959 - 23 Jun 1993

Entity number: 120275

Address: 4619 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 09 Jun 1959 - 23 Dec 1992

Entity number: 120251

Address: 1573-80TH ST., BROOKLYN, NY, United States, 11228

Registration date: 08 Jun 1959 - 05 May 2000

Entity number: 120221

Address: 320 AVENUE X, BROOKLYN, NY, United States, 11223

Registration date: 05 Jun 1959

Entity number: 120202

Address: 99 Wall Street, 1012, New York, NY, United States, 10005

Registration date: 05 Jun 1959

Entity number: 120343

Registration date: 04 Jun 1959

Entity number: 120152

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

Registration date: 04 Jun 1959 - 23 Dec 1992

Entity number: 120137

Address: 583 SUTTER AVE., BROOKLYN, NY, United States, 11207

Registration date: 03 Jun 1959 - 25 Sep 1991

Entity number: 120131

Address: 2310 WEST 7TH STREET, BROOKLYN, NY, United States, 11223

Registration date: 03 Jun 1959 - 17 Jan 2003

Entity number: 120117

Registration date: 03 Jun 1959

Entity number: 120134

Address: 222 WILSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 03 Jun 1959

Entity number: 120144

Registration date: 03 Jun 1959

Entity number: 120120

Address: 262 VAN BRUNT ST., BROOKLYN, NY, United States, 11231

Registration date: 03 Jun 1959

Entity number: 120085

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 02 Jun 1959 - 26 Oct 2011

Entity number: 120077

Address: 664 BALTIC ST, BROOKLYN, NY, United States, 11217

Registration date: 02 Jun 1959 - 27 Feb 1997

Entity number: 120068

Address: C/O SHAPIRO & LOBEL, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 02 Jun 1959 - 18 Mar 2002

Entity number: 2854763

Address: 3101 AVENUE I, BROOKLYN, NY, United States, 00000

Registration date: 01 Jun 1959 - 16 Dec 1968

Entity number: 120053

Address: 302 ASHLAND PLACE, BROOKLYN, NY, United States, 11217

Registration date: 01 Jun 1959 - 29 Sep 1982

Entity number: 120034

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

Registration date: 01 Jun 1959 - 26 Jun 1996

Entity number: 120012

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 01 Jun 1959 - 29 Sep 1982

Entity number: 120057

Address: 53 CARDINAL DRIVE, WESTFIELD, NJ, United States, 07091

Registration date: 01 Jun 1959

Entity number: 2839890

Address: 66 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 29 May 1959 - 15 Dec 1972

Entity number: 120010

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

Registration date: 29 May 1959 - 29 Sep 1982

Entity number: 120005

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 May 1959 - 26 Oct 2011