Business directory in New York Kings - Page 17315

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 871281 companies

Entity number: 61752

Address: 1827 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 05 Apr 1949

Entity number: 73125

Registration date: 05 Apr 1949

Entity number: 73005

Registration date: 04 Apr 1949

Entity number: 62093

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

Registration date: 04 Apr 1949 - 25 Sep 1991

Entity number: 72999

Registration date: 01 Apr 1949

Entity number: 62083

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

Registration date: 01 Apr 1949 - 25 Oct 1982

Entity number: 62127

Address: 111 JOHN STREET / SUITE 312, NEW YORK, NY, United States, 10038

Registration date: 01 Apr 1949

Entity number: 72988

Registration date: 31 Mar 1949

Entity number: 72984

Registration date: 31 Mar 1949

Entity number: 62077

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

Registration date: 30 Mar 1949 - 23 Dec 1992

Entity number: 73074

Registration date: 29 Mar 1949

Entity number: 73065

Registration date: 28 Mar 1949

Entity number: 62035

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 28 Mar 1949

Entity number: 62039

Address: 1416 AVENUE U., BROOKLYN, NY, United States, 11229

Registration date: 28 Mar 1949

Entity number: 61971

Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

Registration date: 25 Mar 1949

Entity number: 73048

Registration date: 25 Mar 1949

Entity number: 73044

Registration date: 24 Mar 1949

Entity number: 73035

Registration date: 23 Mar 1949

Entity number: 61954

Address: 960 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Registration date: 22 Mar 1949 - 26 Sep 1978

Entity number: 73018

Registration date: 22 Mar 1949

Entity number: 61799

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

Registration date: 18 Mar 1949 - 25 Sep 1991

Entity number: 61796

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

Registration date: 18 Mar 1949 - 01 Oct 1992

Entity number: 61793

Address: 136 E MAIN ST, EAST ISLIP, NY, United States, 11730

Registration date: 16 Mar 1949 - 16 Sep 2015

Entity number: 61792

Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221

Registration date: 16 Mar 1949 - 21 Dec 1989

Entity number: 61791

Address: 62-76 RUTLEDGE ST., NEW YORK, NY, United States

Registration date: 16 Mar 1949 - 27 Dec 2000

Entity number: 61790

Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221

Registration date: 16 Mar 1949 - 18 Dec 1996

Entity number: 61751

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Mar 1949 - 08 Jul 2002

Entity number: 61746

Address: 306 CHRISTOPHER ST., BROOKLYN, NY, United States, 11212

Registration date: 14 Mar 1949 - 30 Jun 1982

Entity number: 61744

Address: 165 BROADWAY, ROOM 1431, NEW YORK, NY, United States, 10006

Registration date: 14 Mar 1949 - 25 Sep 1991

Entity number: 61740

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

Registration date: 14 Mar 1949 - 23 Dec 1992

Entity number: 61743

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1949

Entity number: 72890

Registration date: 14 Mar 1949

Entity number: 61694

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

Registration date: 11 Mar 1949 - 23 Dec 1992

Entity number: 61677

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

Registration date: 09 Mar 1949 - 25 Sep 1991

Entity number: 61675

Address: 178 COLUMBUS AVE, UNIT 230248, NEW YORK, NY, United States, 10023

Registration date: 09 Mar 1949

Entity number: 61674

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1949

Entity number: 72970

Registration date: 08 Mar 1949 - 11 Jun 1985

Entity number: 72966

Registration date: 08 Mar 1949

Entity number: 61671

Address: 15 GARNET ST., BROOKLYN, NY, United States, 11231

Registration date: 08 Mar 1949 - 23 Dec 1992

Entity number: 61666

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

Registration date: 07 Mar 1949 - 29 Dec 1982

Entity number: 61664

Address: 2702 STILWELL AVE., BROOKLYN, NY, United States, 11224

Registration date: 07 Mar 1949 - 14 Jan 1993

Entity number: 61663

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

Registration date: 07 Mar 1949

Entity number: 61662

Address: 51 CLARKE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Mar 1949

Entity number: 72950

Registration date: 04 Mar 1949

Entity number: 61448

Address: 1221-1225 ROCKAWAY AVE., BROOKLYN, NY, United States, 11236

Registration date: 03 Mar 1949 - 30 Dec 1981

Entity number: 61627

Address: GARY DAMAST, 160 WILDWOOD RD., GREAT NECK, NY, United States

Registration date: 24 Feb 1949

Entity number: 61618

Address: 2828 E WASHINGTON ST, SUFFOLK, VA, United States, 23434

Registration date: 18 Feb 1949 - 27 Dec 2000

Entity number: 61617

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 18 Feb 1949 - 12 Apr 1985

Entity number: 61616

Address: 16 COURT ST., ROOM 3401, BROOKLYN, NY, United States, 11241

Registration date: 18 Feb 1949 - 29 Sep 1982

Entity number: 72792

Registration date: 17 Feb 1949