Business directory in New York Kings - Page 16307

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 876937 companies

Entity number: 729792

Address: 97 MOORE ST., BROOKLYN, NY, United States, 11206

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729756

Address: 1510 EAST SEVENTH ST, BROOKLYN, NY, United States, 11230

Registration date: 22 Oct 1981 - 26 Jun 2002

Entity number: 729752

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 22 Oct 1981 - 26 Jul 1991

Entity number: 729748

Address: 400 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729735

Address: 930 DITMAS AVE., BROOKLYN, NY, United States, 11218

Registration date: 22 Oct 1981 - 29 Dec 1993

Entity number: 729731

Address: 95-25 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729725

Address: PO BOX 52, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 22 Oct 1981 - 13 Oct 1987

Entity number: 729705

Address: 701 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 22 Oct 1981 - 07 Oct 1985

Entity number: 729694

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 22 Oct 1981 - 25 Sep 1991

Entity number: 729687

Address: 705 4TH AVE., BROOKLYN, NY, United States, 11232

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729661

Address: 1709 GLENWOOD RD, BROOKLYN, NY, United States, 11230

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729655

Address: 250 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729640

Address: 277 BROADWAY, SUITE 100, NEW YORK, NY, United States, 10007

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729638

Address: 118-18 UNION TRPK, KEW GARDENS, NY, United States, 11415

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729613

Address: 515 88TH ST., NEW YORK, NY, United States, 10128

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729598

Address: 399 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 22 Oct 1981 - 24 Dec 1991

Entity number: 729579

Address: 189 CONOVER ST., BROOKLYN, NY, United States, 11231

Registration date: 22 Oct 1981 - 24 Mar 1993

Entity number: 729578

Address: 51 CHAMBER ST., NEW YORK, NY, United States, 10007

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729563

Registration date: 22 Oct 1981 - 22 Oct 1981

Entity number: 729515

Address: 1083 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729514

Address: 9920 FOURTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729510

Address: 8218 FIFTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729712

Address: 2004 RALPH AVE., BROOKLYN, NY, United States, 11234

Registration date: 22 Oct 1981

Entity number: 729527

Address: 6502 11TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 22 Oct 1981

Entity number: 729666

Address: 656 CARROLL ST, BROOKLYN, NY, United States, 11215

Registration date: 22 Oct 1981

Entity number: 729665

Address: 654 CARROLL ST, BROOKLYN, NY, United States, 11215

Registration date: 22 Oct 1981

Entity number: 729664

Address: 652 CARROLL STREET, BROOKLYN, NY, United States, 11215

Registration date: 22 Oct 1981

Entity number: 729498

Address: 195 ADAMS ST. #7E, BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729454

Address: 410 NORTH CORONA AVE., NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729413

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729412

Registration date: 21 Oct 1981 - 26 Oct 1981

Entity number: 729407

Address: 559 NEW LOTS AVE., BROOKLYN, NY, United States, 11207

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729400

Address: P. O. BOX 403, WALL STREET STATION, NEW YORK, NY, United States, 10268

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729394

Address: 2347 FOSTER AVE, APT 2, BROOKLYN, NY, United States, 11210

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729392

Address: COPAN ENTERPRISES, PO BOX 254, BROOKLYN, NY, United States, 11219

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729391

Address: 350 ST. MARK'S PLACE, SUITE 405, STATEN ISLAND, NY, United States, 10301

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729365

Address: 300 EAST 42ND ST, RM 315, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1981 - 27 Sep 1995

Entity number: 729352

Address: 195 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11205

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729346

Address: 1211 ATLANTIC AVENUE, PO BOX 634, BROOKLYN, NY, United States, 11216

Registration date: 21 Oct 1981 - 28 Oct 2009

Entity number: 729333

Address: MICHAEL WASHINGTON, 1402 AVE X, BROOKLYN, NY, United States, 11235

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729317

Address: 184 AVE T, BROOKLYN, NY, United States, 11223

Registration date: 21 Oct 1981 - 29 Feb 1984

Entity number: 729316

Address: 117 BAYVIEW AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729291

Address: 908 FOURTH AVE., BROOKLYN, NY, United States, 11232

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729283

Address: 9001 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 21 Oct 1981 - 23 Jun 1993

Entity number: 729271

Address: 76 DEGRAW ST., BROOKLYN, NY, United States, 11231

Registration date: 21 Oct 1981 - 26 Oct 2011

Entity number: 729254

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729238

Address: 157-10 RIVERSIDE DR., NEW YORK, NY, United States, 10032

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729235

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

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729199

Registration date: 21 Oct 1981 - 21 Oct 1981

Entity number: 729194

Address: 382 SOUTH OYSTER BAY, ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 21 Oct 1981 - 23 Dec 1992