Business directory in New York Kings - Page 17239

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 871577 companies

Entity number: 168142

Registration date: 21 Oct 1957

Entity number: 168145

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

Registration date: 21 Oct 1957

Entity number: 168150

Registration date: 21 Oct 1957

Entity number: 168010

Address: 6 WESTCHESTER PLAZA, PO BOX 515, ELMSFORD, NY, United States, 10523

Registration date: 16 Oct 1957

Entity number: 167955

Address: 928 MEEHAN AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 14 Oct 1957 - 29 Sep 1982

Entity number: 167967

Registration date: 14 Oct 1957

Entity number: 167947

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 14 Oct 1957

Entity number: 167914

Address: 108 SPENCER ST., BROOKLYN, NY, United States, 11205

Registration date: 11 Oct 1957 - 23 Dec 1992

Entity number: 167893

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

Registration date: 10 Oct 1957 - 23 Dec 1992

Entity number: 167882

Address: 1013 REMSEN AVE., BROOKLYN, NY, United States, 11236

Registration date: 10 Oct 1957 - 09 Apr 1987

Entity number: 2973092

Address: 8112 WOODLOO DRIVE, ELLICOTT CITY, MD, United States, 21043

Registration date: 10 Oct 1957

Entity number: 167877

Address: 5721 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 09 Oct 1957 - 25 Sep 1991

Entity number: 167870

Address: 81 FIFTH AVE., BROOKLYN, NY, United States, 11217

Registration date: 09 Oct 1957 - 30 Dec 1981

Entity number: 167874

Address: PSYCHOTHERAPY INC., 300 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

Registration date: 09 Oct 1957

Entity number: 167858

Registration date: 08 Oct 1957

Entity number: 167853

Address: 320 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

Registration date: 08 Oct 1957 - 22 Mar 1984

Entity number: 167848

Address: 275 REID AVE., BROOKLYN, NY, United States, 11233

Registration date: 08 Oct 1957 - 25 Mar 1981

Entity number: 167834

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

Registration date: 08 Oct 1957 - 29 Sep 1982

Entity number: 167833

Address: 425 TOMPKINS AVE., BROOKLYN, NY, United States, 11216

Registration date: 08 Oct 1957 - 25 Sep 1991

Entity number: 167823

Address: 2604-2608-2612 NOSTRAND, AVE., BROOKLYN, NY, United States

Registration date: 07 Oct 1957 - 25 Sep 1991

Entity number: 167819

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

Registration date: 07 Oct 1957 - 27 Jun 2001

Entity number: 167813

Address: 855 AVE.OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 07 Oct 1957 - 14 Aug 2024

Entity number: 167812

Registration date: 07 Oct 1957

Entity number: 167793

Address: P.O. BOX 9990, TRENTON, NJ, United States, 08650

Registration date: 04 Oct 1957 - 07 Dec 2020

Entity number: 167786

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 04 Oct 1957 - 31 Oct 1996

Entity number: 167773

Address: 205 BEECHTREE BLVD, GREENVILLE, SC, United States, 29605

Registration date: 03 Oct 1957 - 14 Dec 2011

Entity number: 167742

Address: 57 CROMER RD., ELMONT, NY, United States, 11003

Registration date: 02 Oct 1957 - 29 Sep 1982

Entity number: 167728

Registration date: 02 Oct 1957

Entity number: 167704

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

Registration date: 01 Oct 1957 - 23 Dec 1992

Entity number: 167678

Address: 2313 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Registration date: 30 Sep 1957

Entity number: 167636

Registration date: 26 Sep 1957

Entity number: 167621

Registration date: 25 Sep 1957

Entity number: 167584

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

Registration date: 24 Sep 1957 - 07 Sep 1995

Entity number: 167578

Address: 425 UNDERHILL BLVD, UNIT 1, SYOSSET, NY, United States, 11791

Registration date: 24 Sep 1957 - 31 Dec 2017

Entity number: 167567

Address: 74 MONTROSE AVE., BROOKLYN, NY, United States, 11206

Registration date: 24 Sep 1957 - 29 Sep 1982

Entity number: 167557

Address: 101-23 44TH AVENUE, CORONA, NY, United States, 11368

Registration date: 23 Sep 1957

Entity number: 167543

Address: 82 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Sep 1957 - 30 Sep 1981

Entity number: 167533

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

Registration date: 23 Sep 1957 - 25 Sep 1991

Entity number: 167530

Registration date: 23 Sep 1957

Entity number: 167531

Registration date: 23 Sep 1957

Entity number: 167442

Address: 664 S. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 17 Sep 1957 - 24 Jun 1981

Entity number: 167439

Address: 425 TOMPKINS AVE., BROOKLYN, NY, United States, 11216

Registration date: 17 Sep 1957 - 25 Sep 1991

Entity number: 167438

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 17 Sep 1957 - 06 Aug 2002

Entity number: 167423

Address: 1355 EAST 86TH STREET, BROOKLYN, NY, United States, 11236

Registration date: 16 Sep 1957 - 26 Jan 1990

Entity number: 167399

Address: 4518 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Registration date: 16 Sep 1957 - 25 Sep 1991

Entity number: 167427

Registration date: 16 Sep 1957

Entity number: 167387

Address: 408 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Sep 1957 - 25 Sep 1991

Entity number: 167366

Address: 187 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 12 Sep 1957

Entity number: 167332

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

Registration date: 11 Sep 1957 - 27 Oct 1981

Entity number: 167330

Address: 1819 AVE. R, BROOKLYN, NY, United States, 11229

Registration date: 11 Sep 1957 - 03 Jan 2001