Business directory in New York Kings - Page 17278

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 871315 companies

Entity number: 88277

Registration date: 02 Nov 1953

Entity number: 86804

Address: 1645 Sheepshead Bay Road, 2nd Floor, Brooklyn, NY, United States, 11235

Registration date: 02 Nov 1953

Entity number: 88298

Registration date: 30 Oct 1953

Entity number: 88167

Registration date: 28 Oct 1953

Entity number: 92553

Address: 408 W. 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 27 Oct 1953 - 25 Mar 1981

Entity number: 92540

Address: 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550

Registration date: 27 Oct 1953

Entity number: 92544

Address: 640 DEAN ST., BROOKLYN, NY, United States, 11238

Registration date: 26 Oct 1953

Entity number: 88155

Registration date: 26 Oct 1953

Entity number: 2143215

Address: 272 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 23 Oct 1953

Entity number: 92516

Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 23 Oct 1953 - 25 Jun 2003

Entity number: 92514

Address: 209 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Oct 1953 - 25 Mar 1992

Entity number: 92507

Address: 220 BROADWAY, SUITE 1503, NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1953 - 31 Jan 1984

Entity number: 88135

Registration date: 22 Oct 1953

Entity number: 88249

Registration date: 22 Oct 1953

Entity number: 88239

Registration date: 20 Oct 1953

Entity number: 92489

Address: C/O PALM BEACH ACURA, 2300 N STATE ROAD 7, HOLLYWOOD, FL, United States, 33026

Registration date: 19 Oct 1953 - 05 Dec 2006

Entity number: 92488

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1953 - 17 Sep 1999

Entity number: 92476

Address: 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 19 Oct 1953 - 25 Mar 1981

Entity number: 88224

Registration date: 19 Oct 1953

Entity number: 88232

Registration date: 19 Oct 1953

Entity number: 92481

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Oct 1953 - 11 Jun 2007

Entity number: 92478

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 16 Oct 1953 - 25 Jan 2012

Entity number: 88207

Registration date: 15 Oct 1953

Entity number: 92450

Address: 136 EAST 34TH ST., BROOKLYN, NY, United States, 11203

Registration date: 13 Oct 1953 - 30 Sep 1981

Entity number: 88189

Registration date: 13 Oct 1953

Entity number: 92435

Address: 144-29 72ND RD, FLUSHING, NY, United States, 11367

Registration date: 09 Oct 1953 - 11 Mar 1998

Entity number: 92417

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

Registration date: 08 Oct 1953 - 24 Mar 1993

Entity number: 92424

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

Registration date: 08 Oct 1953

Entity number: 88058

Registration date: 08 Oct 1953

Entity number: 86802

Address: 390 SAPIR ST., VALLEY STREAM, NY, United States, 11580

Registration date: 07 Oct 1953

Entity number: 92409

Address: 119 NEW LOTS AVE., BROOKLYN, NY, United States, 11212

Registration date: 07 Oct 1953

Entity number: 88049

Registration date: 07 Oct 1953

Entity number: 92391

Address: 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1953 - 05 Jun 1995

Entity number: 92396

Address: 2013 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 05 Oct 1953

Entity number: 92580

Address: 137 SMITH ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Oct 1953 - 13 Nov 1989

Entity number: 92367

Address: 104-20 DUNKIRK ST, JAMAICA, NY, United States, 11412

Registration date: 02 Oct 1953 - 21 Jul 2005

Entity number: 92376

Address: C/O GOLDBERG, 23447 RAKELLE CIRCLE, BOCA RATON, FL, United States, 33433

Registration date: 01 Oct 1953 - 10 Feb 2005

Entity number: 88129

Registration date: 01 Oct 1953

Entity number: 92362

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

Registration date: 30 Sep 1953 - 23 Dec 1992

Entity number: 92353

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

Registration date: 30 Sep 1953 - 29 Mar 1984

Entity number: 92352

Address: 331 FOURTH ST., BROOKLYN, NY, United States, 11215

Registration date: 30 Sep 1953 - 25 Apr 2012

Entity number: 88121

Registration date: 30 Sep 1953

Entity number: 92341

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

Registration date: 29 Sep 1953 - 30 Mar 1984

Entity number: 92331

Address: 3412 KINGS HIGHWAY, NEW YORK, NY, United States

Registration date: 28 Sep 1953 - 27 Sep 1995

Entity number: 92307

Address: 4113 AVENUE D, BROOKLYN, NY, United States, 11203

Registration date: 24 Sep 1953 - 06 Jan 1992

Entity number: 92290

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

Registration date: 21 Sep 1953 - 29 Dec 1982

Entity number: 92286

Address: 426 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11205

Registration date: 21 Sep 1953 - 28 Sep 2011

Entity number: 92285

Address: 2437 EAST 22ND ST., BROOKLYN, NY, United States, 11235

Registration date: 21 Sep 1953 - 23 Dec 1992

Entity number: 92272

Address: 252 NEWPORT ST., BROOKLYN, NY, United States, 11212

Registration date: 21 Sep 1953 - 25 Sep 1991

Entity number: 88086

Registration date: 18 Sep 1953