Business directory in New York Kings - Page 17338

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 871169 companies

Entity number: 57982

Address: 100 VETERANS BLVD STE 9, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Mar 1946 - 07 Jun 2023

Entity number: 34874

Address: 117-125 NORTH 8TH STREET, PHILADELPHIA, PA, United States, 19106

Registration date: 01 Mar 1946 - 31 Dec 2003

Entity number: 46709

Registration date: 01 Mar 1946

Entity number: 57971

Address: 4716 - 14TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 28 Feb 1946 - 22 Jun 1987

Entity number: 57969

Address: 88 INGRAHAM ST., BROOKLYN, NY, United States, 11237

Registration date: 28 Feb 1946 - 29 Sep 1982

Entity number: 57968

Address: 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 28 Feb 1946 - 31 Dec 2003

Entity number: 57952

Address: 815 AVENUE J., BROOKLYN, NY, United States, 11230

Registration date: 27 Feb 1946 - 26 Oct 2011

Entity number: 57939

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 26 Feb 1946 - 01 Jul 1987

Entity number: 57933

Address: 106 KNICKERBOCKER AVENUE, NEW YORK, NY, United States

Registration date: 26 Feb 1946 - 06 Jul 1993

Entity number: 57932

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

Registration date: 26 Feb 1946 - 24 Dec 1991

Entity number: 46704

Registration date: 26 Feb 1946

Entity number: 46701

Registration date: 26 Feb 1946

Entity number: 57920

Address: 147 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Registration date: 25 Feb 1946 - 23 Dec 1992

Entity number: 57912

Address: 600 EAST 26 ST., BROOKLYN, NY, United States, 11210

Registration date: 25 Feb 1946 - 28 Sep 1994

Entity number: 46695

Registration date: 25 Feb 1946

Entity number: 57897

Address: 2098 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 25 Feb 1946

Entity number: 57906

Address: 118 GREENPOINT AVENUE, NEW YORK, NY, United States

Registration date: 23 Feb 1946 - 25 Sep 1991

Entity number: 46691

Registration date: 23 Feb 1946

Entity number: 57884

Address: 570 SEVENTH AVE., BORO MAN, NEW YORK, NY, United States, 10018

Registration date: 21 Feb 1946 - 25 Mar 1981

Entity number: 57881

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Feb 1946 - 26 Sep 2001

Entity number: 57891

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

Registration date: 21 Feb 1946

Entity number: 57877

Address: 125 FLATBUSH AVENUE EXT., BROOKLYN, NY, United States, 11201

Registration date: 20 Feb 1946 - 24 Aug 1998

Entity number: 57875

Address: 5 LAMONT COURT, BROOKLYN, NY, United States, 11225

Registration date: 20 Feb 1946 - 29 Dec 1982

Entity number: 57861

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1946 - 31 Mar 1982

Entity number: 57867

Address: 124 BOERUM PL., BROOKLYN, NY, United States, 11201

Registration date: 19 Feb 1946 - 25 Sep 1991

Entity number: 57864

Address: ATTN: MICHAEL D HAWTHORNE, 3500 NAT'L CTY TWR 101 SO 5 ST, LOUISVILLE, KY, United States, 40202

Registration date: 19 Feb 1946 - 22 Dec 2023

Entity number: 57857

Address: 2973 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 19 Feb 1946 - 25 Sep 1991

Entity number: 57855

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 19 Feb 1946 - 25 Sep 1991

Entity number: 46683

Registration date: 19 Feb 1946

Entity number: 57847

Address: 11 PARK PLACE, NE YORK, NY, United States, 10007

Registration date: 18 Feb 1946 - 15 Sep 1989

Entity number: 57832

Address: 2152 EAST 8TH ST., NEW YORK, NY, United States, 10026

Registration date: 18 Feb 1946 - 24 Mar 1993

Entity number: 46702

Registration date: 18 Feb 1946

Entity number: 57820

Address: 1647 44TH ST., BROOKLYN, NY, United States, 11204

Registration date: 16 Feb 1946 - 23 Dec 1992

Entity number: 57823

Address: 1450 BROADWAY, ROOM 609, NEW YORK, NY, United States, 10018

Registration date: 15 Feb 1946 - 23 Dec 1992

Entity number: 57816

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

Registration date: 15 Feb 1946 - 23 Dec 1992

Entity number: 57807

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

Registration date: 15 Feb 1946 - 03 Nov 1995

Entity number: 57805

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

Registration date: 14 Feb 1946 - 29 Dec 1982

Entity number: 57802

Address: ATTN: JOSEPH PIZZARELLO, 14163 NESTING WAY APT. A, DELRAY BEACH, FL, United States, 33484

Registration date: 14 Feb 1946

Entity number: 57787

Address: 291 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1946 - 26 Mar 1999

Entity number: 57786

Address: 1501 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10036

Registration date: 13 Feb 1946 - 30 Nov 1994

Entity number: 57785

Address: 115 WEBSTER AVE., BROOKLYN, NY, United States, 11230

Registration date: 13 Feb 1946 - 25 Sep 1991

Entity number: 46553

Registration date: 13 Feb 1946

Entity number: 46557

Registration date: 13 Feb 1946

Entity number: 57771

Address: 394 AVE P, BROOKLYN, NY, United States, 11223

Registration date: 11 Feb 1946 - 28 Oct 2009

Entity number: 57769

Address: PO BOX 788, 34-20 65TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 09 Feb 1946

Entity number: 57757

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 08 Feb 1946 - 24 Jun 1998

Entity number: 57750

Address: 41 GRAHAM AVE., NEW YORK, NY, United States

Registration date: 08 Feb 1946 - 25 Mar 1981

Entity number: 46547

Registration date: 08 Feb 1946

Entity number: 57744

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

Registration date: 07 Feb 1946 - 13 May 1987

Entity number: 57721

Address: 5401-18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 06 Feb 1946 - 22 Sep 1986