Business directory in New York Kings - Page 17241

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: 166650

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

Registration date: 29 Jul 1957 - 26 Oct 2011

Entity number: 166647

Address: 274 MADISON AVE., SUITE 1804, NEW YORK, NY, United States, 10016

Registration date: 29 Jul 1957 - 07 Dec 2009

Entity number: 166655

Address: 90 MEREROLE ST. ', BROOKLYN, NY, United States, 11206

Registration date: 29 Jul 1957

Entity number: 2837106

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 00000

Registration date: 26 Jul 1957 - 15 Dec 1967

Entity number: 166631

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Jul 1957 - 14 Feb 1990

Entity number: 166598

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Jul 1957 - 08 Aug 1986

Entity number: 166597

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Jul 1957 - 10 Jun 1993

Entity number: 166615

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 25 Jul 1957

Entity number: 166569

Address: 2331 EAST 17TH ST., BROOKLYN, NY, United States, 11229

Registration date: 23 Jul 1957 - 09 Sep 1983

Entity number: 166521

Address: 1160-65TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 22 Jul 1957 - 28 Oct 2009

Entity number: 166501

Address: 146 FOUNTAIN AVE., BROOKLYN, NY, United States, 11208

Registration date: 19 Jul 1957 - 23 Dec 1992

Entity number: 166482

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

Registration date: 18 Jul 1957 - 23 Dec 1992

Entity number: 166465

Address: 2-8 CENTRAL AVE, EAST ORANGE, NJ, United States, 07018

Registration date: 18 Jul 1957

Entity number: 166442

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

Registration date: 17 Jul 1957 - 25 Sep 1991

Entity number: 166435

Registration date: 16 Jul 1957

Entity number: 166403

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

Registration date: 15 Jul 1957 - 26 Mar 1986

Entity number: 166393

Address: 58 S. SERVICE ROAD, SUITE 410-CBRE, MELVILLE, NY, United States, 11747

Registration date: 15 Jul 1957

Entity number: 166389

Registration date: 15 Jul 1957

Entity number: 166401

Address: 921 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Registration date: 15 Jul 1957

Entity number: 166364

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

Registration date: 12 Jul 1957 - 26 Jun 1996

Entity number: 166365

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

Registration date: 12 Jul 1957

Entity number: 166352

Address: 1958 RYDER ST., BROOKLYN, NY, United States, 11234

Registration date: 11 Jul 1957 - 29 Sep 1993

Entity number: 166349

Address: 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 11 Jul 1957 - 28 Oct 2009

Entity number: 166336

Registration date: 10 Jul 1957

Entity number: 166296

Address: #624 WILSON AVE., BROOKLYN, NY, United States, 11207

Registration date: 09 Jul 1957 - 23 Dec 1992

Entity number: 166279

Registration date: 08 Jul 1957

Entity number: 166273

Address: 9001 FOURTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 08 Jul 1957 - 14 Jul 1980

Entity number: 166275

Registration date: 08 Jul 1957

Entity number: 166234

Address: 768 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11203

Registration date: 05 Jul 1957 - 01 Jun 2004

Entity number: 169326

Address: 203 MONITOR ST, BROOKLYN, NY, United States, 11222

Registration date: 05 Jul 1957

Entity number: 166213

Address: 267 HIGHLAND BLVD., BROOKLYN, NY, United States, 11207

Registration date: 03 Jul 1957 - 23 Dec 1992

Entity number: 166155

Address: 414 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 01 Jul 1957 - 14 Jul 1989

Entity number: 166183

Address: 36 THE CROSSING, PURCHASE, NY, United States, 10577

Registration date: 01 Jul 1957

Entity number: 166174

Registration date: 01 Jul 1957

Entity number: 166156

Registration date: 01 Jul 1957

Entity number: 166119

Address: 2922 RIVERSIDE DRIVE, WANTAGH, NY, United States, 11793

Registration date: 28 Jun 1957

Entity number: 164774

Registration date: 28 Jun 1957

Entity number: 166094

Address: 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 27 Jun 1957 - 14 May 1992

Entity number: 166090

Registration date: 27 Jun 1957

Entity number: 166085

Address: 1836 E 29TH ST, BROOKLYN, NY, United States, 11229

Registration date: 27 Jun 1957 - 29 Sep 1982

Entity number: 166077

Registration date: 27 Jun 1957

Entity number: 462471

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

Registration date: 26 Jun 1957 - 27 Jun 1979

Entity number: 166059

Address: 219-07 46TH AVE., BAYSIDE, NY, United States, 11361

Registration date: 26 Jun 1957 - 29 Dec 1982

Entity number: 166055

Registration date: 25 Jun 1957

Entity number: 166038

Address: 873 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Registration date: 25 Jun 1957 - 23 Dec 1992

Entity number: 166027

Address: 2005 MERRICK RD, STE 361, MERRICK, NY, United States, 11566

Registration date: 24 Jun 1957 - 11 Dec 2009

Entity number: 166026

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Jun 1957 - 06 Jun 2001

Entity number: 166014

Address: 58 TAYLOR STREET, BROOKLYN, NY, United States, 11211

Registration date: 24 Jun 1957 - 25 Sep 1991

Entity number: 166007

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

Registration date: 24 Jun 1957

Entity number: 166022

Registration date: 24 Jun 1957