Business directory in New York Kings - Page 17378

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 871042 companies

Entity number: 43756

Address: 1665 TOWNSEND AVE., BRONX, NY, United States, 10453

Registration date: 01 Dec 1932 - 29 Apr 2009

Entity number: 32470

Address: 120 BROADWAY, ROOM 1935, NEW YORK, NY, United States

Registration date: 01 Dec 1932

Entity number: 43750

Address: 85 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 28 Nov 1932 - 29 Dec 1999

Entity number: 43745

Address: 7103-20TH AVENUE, NEW YORK, NY, United States

Registration date: 23 Nov 1932

Entity number: 43740

Address: 40 FLATBUSH AVEEXT, BROOKLYN, NY, United States, 11201

Registration date: 22 Nov 1932 - 23 Dec 1992

Entity number: 43737

Address: 1657 - 78 STREET, BROOKLYN, NY, United States, 11214

Registration date: 19 Nov 1932 - 27 Jun 2001

Entity number: 43661

Address: 60 WALL ST., 8TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 16 Nov 1932 - 22 Nov 1983

Entity number: 43663

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

Registration date: 15 Nov 1932 - 29 Sep 1993

Entity number: 43659

Address: 157 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Nov 1932 - 11 Apr 1983

Entity number: 43650

Address: 1664 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Registration date: 10 Nov 1932

Entity number: 36724

Registration date: 10 Nov 1932

Entity number: 36723

Registration date: 09 Nov 1932

Entity number: 43643

Address: 146 81ST ST, BROOKLYN, NY, United States, 11209

Registration date: 04 Nov 1932 - 10 Jun 1996

Entity number: 43638

Address: 474 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 03 Nov 1932 - 16 Dec 2014

Entity number: 43633

Address: 67 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 01 Nov 1932 - 24 Mar 1993

Entity number: 43626

Address: 32 WESTCHESTER DRIVE, ROCKY POINT, NY, United States, 11778

Registration date: 31 Oct 1932 - 21 Jun 2019

Entity number: 43625

Address: 8638 BAY PKWY, BKLYN, NY, United States, 11214

Registration date: 31 Oct 1932 - 24 Sep 1980

Entity number: 43548

Registration date: 27 Oct 1932 - 20 Jan 1988

Entity number: 43539

Address: 924 BERGEN ST., BROOKLYN, NY, United States, 11238

Registration date: 24 Oct 1932

Entity number: 36670

Registration date: 19 Oct 1932

Entity number: 43528

Address: 410 MORGAN AVE, BROOKLYN, NY, United States, 11211

Registration date: 14 Oct 1932 - 16 Dec 1982

Entity number: 36698

Address: 3311 AVENUE S, BROOKLYN, NY, United States, 11234

Registration date: 10 Oct 1932

Entity number: 36689

Registration date: 30 Sep 1932

Entity number: 36687

Registration date: 30 Sep 1932

Entity number: 36684

Registration date: 26 Sep 1932

Entity number: 43375

Address: 1705 PITKIN AVE., NEW YORK, NY, United States

Registration date: 22 Sep 1932 - 27 Jun 2001

Entity number: 36682

Registration date: 19 Sep 1932

Entity number: 36639

Registration date: 14 Sep 1932

Entity number: 43359

Address: BAYLISS RD., RD #2, HUNTINGTON, NY, United States

Registration date: 13 Sep 1932 - 26 Apr 1991

Entity number: 43341

Address: 1335 E. 21ST. ST., BROOKLYN, NY, United States, 11210

Registration date: 07 Sep 1932 - 31 Mar 1982

Entity number: 43256

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

Registration date: 31 Aug 1932 - 19 Jan 1990

Entity number: 43251

Address: 670 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Registration date: 29 Aug 1932 - 01 Aug 2016

Entity number: 36663

Registration date: 25 Aug 1932

Entity number: 36662

Registration date: 24 Aug 1932

Entity number: 36659

Registration date: 23 Aug 1932

Entity number: 43237

Address: 1172-60TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 22 Aug 1932 - 23 Dec 1992

Entity number: 36658

Registration date: 22 Aug 1932

Entity number: 36657

Registration date: 20 Aug 1932

Entity number: 43234

Address: 534 UNION STREET, BROOKLYN, NY, United States, 11215

Registration date: 19 Aug 1932 - 30 Nov 2009

Entity number: 43169

Address: 150 OCEAN AVENUE, BROOKLYN, NY, United States, 11225

Registration date: 16 Aug 1932 - 30 Aug 1990

Entity number: 43161

Address: 31-90 STEINWAY AVE., LONG ISLAND, NY, United States

Registration date: 15 Aug 1932 - 13 Aug 1982

Entity number: 43160

Address: 1826 E. 2ND ST., BROOKLYN, NY, United States, 11223

Registration date: 12 Aug 1932 - 30 Dec 1983

Entity number: 43145

Address: 1501 BROADWAY, ROOM 1814, NEW YORK, NY, United States, 10036

Registration date: 10 Aug 1932 - 26 Oct 2011

Entity number: 43155

Address: 917 AVENUE I, NEW YORK, NY, United States

Registration date: 09 Aug 1932 - 23 Jul 1984

Entity number: 43133

Address: 307 FIFTH AVENUE, NEW YORK, NY, United States

Registration date: 04 Aug 1932 - 24 Mar 1993

Entity number: 36629

Registration date: 27 Jul 1932

Entity number: 43051

Address: 785 HOPKINSON AVE., BROOKLYN, NY, United States, 11212

Registration date: 25 Jul 1932 - 29 Dec 1982

Entity number: 43045

Address: 706 SHEFFIELD AVE., BROOKLYN, NY, United States, 11207

Registration date: 19 Jul 1932 - 23 Dec 1992

Entity number: 42961

Address: 31 FAIRWAY DRIVE, MANHASSET, NY, United States, 11030

Registration date: 12 Jul 1932 - 14 May 2014

Entity number: 32393

Address: 88 33RD ST., BROOKLYN, NY, United States, 11232

Registration date: 11 Jul 1932