Business directory in New York Kings - Page 17255

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 871450 companies

Entity number: 107191

Registration date: 12 Mar 1956

Entity number: 107220

Registration date: 12 Mar 1956

Entity number: 107209

Address: 19 E CHAPMAN ST, ALEXANDRIA, VA, United States, 22301

Registration date: 12 Mar 1956

Entity number: 97020

Address: 990 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Registration date: 09 Mar 1956 - 10 Apr 2001

Entity number: 96809

Registration date: 07 Mar 1956

Entity number: 96801

Registration date: 07 Mar 1956

Entity number: 96759

Address: 118 SANFORD STREET, BROOKLYN, NY, United States, 11205

Registration date: 06 Mar 1956 - 26 Dec 2001

Entity number: 103610

Registration date: 05 Mar 1956

Entity number: 97588

Address: 1413 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Registration date: 05 Mar 1956 - 17 Jun 2004

Entity number: 106070

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 05 Mar 1956

Entity number: 103267

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

Registration date: 05 Mar 1956

Entity number: 101914

Address: 2140 FERNCROFT LANE, CHESTER SPRINGS, PA, United States, 19425

Registration date: 02 Mar 1956 - 14 Jun 2011

Entity number: 101895

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Mar 1956 - 29 Nov 1991

Entity number: 101890

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

Registration date: 01 Mar 1956 - 23 Dec 1992

Entity number: 101892

Registration date: 01 Mar 1956

Entity number: 101886

Registration date: 01 Mar 1956

Entity number: 101879

Registration date: 01 Mar 1956

Entity number: 101869

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

Registration date: 29 Feb 1956 - 23 Dec 1992

Entity number: 101823

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

Registration date: 28 Feb 1956 - 24 Mar 1993

Entity number: 101822

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1956 - 28 Sep 1994

Entity number: 101827

Address: 25-61 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Feb 1956

Entity number: 102020

Address: 4912 - 3RD AVE., BROOKLYN, NY, United States, 11220

Registration date: 27 Feb 1956 - 16 Feb 1982

Entity number: 102011

Address: 94-05 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 Feb 1956 - 25 Sep 1991

Entity number: 101999

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

Registration date: 27 Feb 1956 - 29 Dec 1982

Entity number: 102014

Registration date: 27 Feb 1956

Entity number: 101848

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

Registration date: 24 Feb 1956 - 25 Mar 1981

Entity number: 101803

Address: 214 SCHENECTADY AVE., KINGS COUNTY, NY, United States

Registration date: 23 Feb 1956 - 30 Sep 1981

Entity number: 101783

Address: 19 RECTOR ST., ROOM 1600, NEW YORK, NY, United States, 10006

Registration date: 21 Feb 1956 - 25 Sep 1991

Entity number: 101781

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

Registration date: 21 Feb 1956 - 23 Dec 1992

Entity number: 101772

Address: 2341 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223

Registration date: 21 Feb 1956 - 29 Dec 1982

Entity number: 101769

Registration date: 21 Feb 1956

Entity number: 2880200

Address: 414 EAST 95TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 20 Feb 1956 - 15 Dec 1971

Entity number: 101754

Address: 539 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1956 - 25 Sep 1991

Entity number: 101745

Address: 140 WEST 31ST ST, NEW YORK, NY, United States, 10001

Registration date: 20 Feb 1956 - 13 Jul 1987

Entity number: 101702

Address: 32 CRESCENT ST., BROOKLYN, NY, United States, 11208

Registration date: 17 Feb 1956 - 14 Jun 1989

Entity number: 101683

Address: NAT'L CITY BK. BLDG., 55TH ST. & 13TH AVE., BROOKLYN, NY, United States

Registration date: 16 Feb 1956 - 25 Sep 1991

Entity number: 101682

Address: 706 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 16 Feb 1956 - 29 Dec 1982

Entity number: 101668

Registration date: 16 Feb 1956

Entity number: 101652

Address: 729 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 15 Feb 1956 - 19 May 1982

Entity number: 101645

Address: 70 MORRELL ST., BROOKLYN, NY, United States

Registration date: 14 Feb 1956 - 23 Dec 1992

Entity number: 101642

Address: 36 W. 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 14 Feb 1956 - 24 Sep 1980

Entity number: 101613

Address: 63 SEABRING STREET, BROOKLYN, NY, United States, 11231

Registration date: 14 Feb 1956 - 26 Oct 2011

Entity number: 101643

Address: 1118 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 14 Feb 1956

Entity number: 101582

Address: 879 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11216

Registration date: 10 Feb 1956 - 21 Mar 1984

Entity number: 101576

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Feb 1956 - 25 Sep 1991

Entity number: 101573

Registration date: 10 Feb 1956

Entity number: 103114

Address: 2 FRANKLIN AVE, BROOKLYN, NY, United States, 11211

Registration date: 09 Feb 1956 - 26 Oct 2011

Entity number: 100597

Registration date: 09 Feb 1956

Entity number: 101284

Address: 89 Lloyd Harbor Rd, lloyd harbor, NY, United States, 11743

Registration date: 09 Feb 1956