Business directory in New York Kings - Page 17327

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: 80695

Address: 44 COURT ST., NEW YORK, NY, United States

Registration date: 14 Oct 1947 - 30 Dec 1981

Entity number: 80693

Address: 326 LIVINGSTON ST., BROOKLYN, NY, United States, 11217

Registration date: 14 Oct 1947 - 15 Sep 1994

Entity number: 80681

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 Oct 1947 - 30 Dec 1981

Entity number: 67402

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 14 Oct 1947 - 24 Jan 1997

Entity number: 80677

Address: 475-48TH ST, BROOKLYN, NY, United States, 11220

Registration date: 10 Oct 1947 - 23 Aug 1989

Entity number: 80672

Address: 835 TROY AVE., BROOKLYN, NY, United States, 11203

Registration date: 10 Oct 1947 - 27 Sep 1995

Entity number: 70657

Registration date: 09 Oct 1947

Entity number: 80656

Address: 129 PIERREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1947 - 16 Nov 1984

Entity number: 80645

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Oct 1947

Entity number: 109715

Registration date: 06 Oct 1947

Entity number: 80642

Address: 61 LIBERTY AVE., BROOKLYN, NY, United States, 11212

Registration date: 03 Oct 1947 - 29 Sep 1982

Entity number: 70631

Registration date: 02 Oct 1947

Entity number: 80614

Address: 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Registration date: 02 Oct 1947

Entity number: 80620

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

Registration date: 01 Oct 1947 - 24 Dec 1991

Entity number: 80618

Address: 1116 MYRTLE AVE., NEW YORK, NY, United States

Registration date: 01 Oct 1947 - 24 Mar 1993

Entity number: 67795

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 01 Oct 1947

Entity number: 80600

Address: 1848 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 29 Sep 1947 - 30 Apr 1984

Entity number: 70653

Registration date: 26 Sep 1947

Entity number: 70606

Registration date: 26 Sep 1947

Entity number: 80558

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 22 Sep 1947

Entity number: 80552

Address: 135 BROADWAY, ROOM 407, NEW YORK, NY, United States, 10006

Registration date: 19 Sep 1947 - 10 Aug 1988

Entity number: 70522

Registration date: 19 Sep 1947

Entity number: 70524

Registration date: 19 Sep 1947

Entity number: 80535

Address: 19 N. CLOVER DR., GREAT NECK, NY, United States, 11021

Registration date: 16 Sep 1947 - 31 Dec 1990

Entity number: 80530

Address: 129 PIERREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Sep 1947 - 25 Sep 1991

Entity number: 2874709

Address: 1475 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 10 Sep 1947 - 15 Dec 1971

Entity number: 80496

Address: 164 CORNELIA ST., BROOKLYN, NY, United States, 11221

Registration date: 09 Sep 1947 - 13 Apr 1988

Entity number: 80492

Address: 511 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030

Registration date: 08 Sep 1947

Entity number: 80484

Address: 42-12 MAIN ST, FLUSHING, NY, United States, 11355

Registration date: 08 Sep 1947 - 24 Jan 2019

Entity number: 80483

Address: 2086 E 19TH ST, BROOKLYN, NY, United States, 11229

Registration date: 08 Sep 1947 - 24 Aug 1995

Entity number: 70555

Registration date: 04 Sep 1947

Entity number: 70554

Registration date: 04 Sep 1947

Entity number: 80454

Address: 382 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 29 Aug 1947 - 02 Feb 2000

Entity number: 80451

Address: 553 MARCY AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 29 Aug 1947 - 26 Jun 2017

Entity number: 70549

Registration date: 29 Aug 1947

Entity number: 80452

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 28 Aug 1947

Entity number: 67114

Address: 1365 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 26 Aug 1947

Entity number: 80414

Address: 744 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 21 Aug 1947

Entity number: 70456

Registration date: 20 Aug 1947

Entity number: 80396

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

Registration date: 19 Aug 1947 - 22 Mar 1988

Entity number: 80391

Address: 287 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 19 Aug 1947 - 26 Jun 1996

Entity number: 80379

Address: 202 MONROE ST., BROOKLYN, NY, United States, 11216

Registration date: 18 Aug 1947 - 23 Dec 1992

Entity number: 70444

Address: 1530 - 40TH ST., BROOKLYN, NY, United States, 11218

Registration date: 18 Aug 1947 - 31 Aug 1982

Entity number: 80389

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

Registration date: 16 Aug 1947 - 18 Feb 1983

Entity number: 80372

Address: 1324 AVENUE J, BROOKLYN, NY, United States, 11230

Registration date: 15 Aug 1947

Entity number: 80370

Address: 4818 AVE. N, BROOKLYN, NY, United States, 11234

Registration date: 14 Aug 1947 - 05 Nov 2008

Entity number: 80368

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

Registration date: 13 Aug 1947 - 29 Sep 1993

Entity number: 80364

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

Registration date: 13 Aug 1947 - 29 Sep 1993

Entity number: 80361

Address: 416 WAVERLY AVE., BROOKLYN, NY, United States, 11238

Registration date: 11 Aug 1947 - 25 Sep 1991

Entity number: 70507

Registration date: 11 Aug 1947