Business directory in New York Kings - Page 16309

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: 728723

Address: 34 AVE O, BROOKLYN, NY, United States, 11204

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728669

Address: 149-153 20TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 19 Oct 1981 - 25 Jan 2012

Entity number: 728660

Address: 239 NORMAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 19 Oct 1981 - 25 Jan 2012

Entity number: 728651

Address: 2630 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728630

Address: 47-13 EIGHTH AVE, BROOKLYN, NY, United States, 11220

Registration date: 19 Oct 1981 - 23 Jun 1993

Entity number: 728629

Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1981 - 23 Dec 1992

Entity number: 728607

Address: 4750 BEDFORD AVE, BROOKLYN, NY, United States, 11235

Registration date: 19 Oct 1981 - 23 Dec 1992

Entity number: 728606

Address: 876 62ND ST, BROOKLYN, NY, United States, 11220

Registration date: 19 Oct 1981 - 23 Jun 1993

Entity number: 728576

Registration date: 19 Oct 1981 - 19 Oct 1981

Entity number: 728555

Address: P.O. BOX 28, 2365 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728537

Address: 61 GREENPOINT AVE., BROOKLYN, NY, United States, 11222

Registration date: 19 Oct 1981 - 23 Dec 1992

Entity number: 728534

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728528

Address: 1313 59TH ST., BROOKLYN, NY, United States, 11219

Registration date: 19 Oct 1981 - 12 Feb 1992

Entity number: 728525

Address: 337 38TH ST., BROOKLYN, NY, United States, 11232

Registration date: 19 Oct 1981 - 26 Jun 1996

Entity number: 728641

Address: 4 PATTON PLACE, PLAINVIEW, NY, United States, 11803

Registration date: 19 Oct 1981

Entity number: 728531

Address: 947 REMSEN AVE., BROOKLYN, NY, United States, 11236

Registration date: 19 Oct 1981

Entity number: 728497

Address: 330 MADISON AVE., SUITE 3100, NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1981 - 27 Sep 1995

Entity number: 728492

Address: 2365 BOSTON POST RD, P.O. BOX 28, LARCHMONT, NY, United States, 10538

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728489

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728481

Address: 325 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728479

Address: 8 SIDNEY PLACE, BROOKLYN, NY, United States, 11201

Registration date: 16 Oct 1981 - 23 Dec 1992

Entity number: 728460

Address: 666 64TH ST., BROOKLYN, NY, United States, 11220

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728442

Address: 469 KINGS HWY, BROOKLYN, NY, United States, 11223

Registration date: 16 Oct 1981 - 28 Sep 2012

Entity number: 728413

Address: 1236 UTICA AVE, BROOKLYN, NY, United States, 11203

Registration date: 16 Oct 1981 - 26 Jun 1996

Entity number: 728381

Address: 33 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Registration date: 16 Oct 1981 - 26 Dec 2002

Entity number: 728379

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

Registration date: 16 Oct 1981 - 22 Jun 1989

Entity number: 728373

Address: 25-45 EAST 27TH ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Oct 1981 - 19 Nov 1993

Entity number: 728330

Registration date: 16 Oct 1981 - 16 Oct 1981

Entity number: 728326

Registration date: 16 Oct 1981 - 16 Oct 1981

Entity number: 728322

Address: 3046 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11235

Registration date: 16 Oct 1981 - 20 Mar 1992

Entity number: 728311

Address: 2845 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Registration date: 16 Oct 1981 - 23 Dec 1992

Entity number: 728298

Address: P. O. BOX 705, 365 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728293

Address: 197 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728225

Address: ONE PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Oct 1981 - 19 Jun 1996

Entity number: 728215

Address: 58 EAST 55TH ST, NEW YORK, NY, United States, 10022

Registration date: 15 Oct 1981 - 11 Jun 2007

Entity number: 728175

Address: 1597 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728167

Address: 1328 63RD ST., BROOKLYN, NY, United States, 11219

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728151

Address: 87 RICHARDSON ST, BROOKLYN, NY, United States, 11211

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728150

Address: 32 COURT ST., SUITE 1809, BROOKLYN, NY, United States, 11201

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728128

Address: 1409 35TH ST., BROOKLYN, NY, United States, 11218

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728112

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

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728111

Registration date: 15 Oct 1981 - 15 Oct 1981

Entity number: 728088

Address: 2845 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728201

Address: 742 E 31ST ST., BROOKLYN, NY, United States, 11210

Registration date: 15 Oct 1981

Entity number: 728048

Address: RUBIN & DRIGGIN, 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 728034

Address: RUBIN & DRIGGIN, 477 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 728030

Address: SHULMAN RUBIN & DRIGGIN, 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 728024

Address: 4014 1ST AVENUE, BROOKLYN, NY, United States, 11232

Registration date: 14 Oct 1981 - 11 Sep 1996

Entity number: 728023

Address: RUBIN & DRIGGIN, 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 727989

Address: 200 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 14 Oct 1981 - 23 Sep 1992