Business directory in New York Kings - Page 16342

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 876897 companies

Entity number: 708387

Address: 253 SCHENECTADY AVE, BROOKLYN, NY, United States, 11213

Registration date: 01 Jul 1981 - 25 Sep 1991

Entity number: 708373

Address: 170 72ND ST., BROOKLYN, NY, United States, 11209

Registration date: 01 Jul 1981 - 26 Jun 1991

Entity number: 708355

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 01 Jul 1981 - 09 Sep 1991

Entity number: 708304

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Jul 1981 - 26 Jun 1991

Entity number: 708293

Address: 4122 13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 01 Jul 1981 - 28 Oct 2009

Entity number: 708287

Address: 1809 STILLWELL AVE., BROOKLYN, NY, United States, 11223

Registration date: 01 Jul 1981 - 26 Jun 1991

Entity number: 708286

Address: 1611 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 01 Jul 1981 - 25 Sep 1991

Entity number: 708278

Address: 1611 FOSTER AVE., BROOKLYN, NY, United States, 11230

Registration date: 01 Jul 1981 - 26 Jun 1991

Entity number: 708392

Address: 51 OAK HILL DRIVE, OYSTER BAY, NY, United States, 11771

Registration date: 01 Jul 1981

Entity number: 708259

Address: 31 SMITH STREET, BROOKLYN, NY, United States, 11201

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 708242

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Jun 1981 - 25 Sep 1991

Entity number: 708236

Address: 215 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11205

Registration date: 30 Jun 1981 - 25 Sep 1991

Entity number: 708234

Address: 1301 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 708224

Address: 2004 RALPH AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 30 Jun 1981 - 20 Mar 1986

Entity number: 708209

Address: 466-55TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 708206

Address: 1334 E. GUN HILL RD., BRONX, NY, United States, 10469

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 708190

Address: 152 WILSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 30 Jun 1981 - 06 Jun 1986

Entity number: 708189

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 708188

Address: BERMAN, 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 30 Jun 1981 - 15 Jun 1988

Entity number: 708154

Address: 56 MASPETH AVE, BROOKLYN, NY, United States, 11211

Registration date: 30 Jun 1981 - 28 Sep 1994

Entity number: 708148

Address: GERALD F. HAZZARD, 1860 BROADWAY S 1006-7, NEW YORK, NY, United States, 10023

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 708144

Address: 9424 FORT HAMILTON, PARKWAY, BROOKLYN, NY, United States, 11209

Registration date: 30 Jun 1981 - 25 Sep 1991

Entity number: 708138

Registration date: 30 Jun 1981 - 30 Jun 1981

Entity number: 708136

Registration date: 30 Jun 1981 - 30 Jun 1981

Entity number: 708129

Registration date: 30 Jun 1981 - 30 Jun 1981

Entity number: 708127

Registration date: 30 Jun 1981 - 30 Jun 1981

Entity number: 708103

Address: 1975 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 708073

Address: 1075 EAST 21ST STREET, BROOKLYN, NY, United States, 11210

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 708071

Address: 640 EAST 89TH STREET, BROOKLYN, NY, United States, 11236

Registration date: 30 Jun 1981 - 25 Sep 1991

Entity number: 708069

Address: 233 BROADWAY, SUITE 4000, NEW YORK, NY, United States, 10279

Registration date: 30 Jun 1981 - 25 Sep 1991

Entity number: 708064

Address: 4702 FARRAGUT ROAD, BROOKLYN, NY, United States, 11213

Registration date: 30 Jun 1981 - 25 Sep 1991

Entity number: 708055

Address: 467 KEAP ST., BROOKLYN, NY, United States, 11211

Registration date: 30 Jun 1981 - 25 Sep 1991

Entity number: 708054

Address: 467 KEAP ST., BROOKLYN, NY, United States, 11211

Registration date: 30 Jun 1981 - 27 Sep 1995

Entity number: 708052

Address: 225 BROADWAY, SUITE 2605, NEW YORK, NY, United States, 10007

Registration date: 30 Jun 1981 - 15 Nov 1993

Entity number: 708036

Address: 100 MYRTLE AVENUE, BROOKLYN, NY, United States, 11201

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 708010

Address: 1546 E. 19TH ST., BROOKLYN, NY, United States, 11230

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 707987

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

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 707974

Address: 85 KINGSLAND AVE., BROOKLYN, NY, United States, 11222

Registration date: 30 Jun 1981 - 28 Sep 1994

Entity number: 707971

Address: 8606 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 30 Jun 1981 - 26 Jun 1991

Entity number: 707969

Address: 350 FIFTH AVE., SUITE 3020, NEW YORK, NY, United States, 10001

Registration date: 30 Jun 1981 - 23 Dec 1992

Entity number: 708098

Address: 4006 18TH AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 30 Jun 1981

Entity number: 707993

Registration date: 30 Jun 1981

Entity number: 708059

Address: 796 JEFFERSON AVE., BROOKLYN, NY, United States, 11221

Registration date: 30 Jun 1981

Entity number: 708061

Address: 2502 86TH ST., BROOKLYN, NY, United States, 11209

Registration date: 30 Jun 1981

Entity number: 707936

Address: 298 POWERS STREET, BROOKLYN, NY, United States, 11211

Registration date: 29 Jun 1981 - 26 Jun 1991

Entity number: 707932

Address: 1914 85TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 29 Jun 1981 - 25 Sep 1991

Entity number: 707927

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 29 Jun 1981 - 23 Dec 1981

Entity number: 707926

Address: 175 ADAMS STREET, BROOKLYN, NY, United States, 11201

Registration date: 29 Jun 1981 - 26 Jun 1991

Entity number: 707904

Address: 294 KINGS HWY., BROOKLYN, NY, United States, 11223

Registration date: 29 Jun 1981 - 25 Sep 1991

Entity number: 707874

Address: 7014 15TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 29 Jun 1981 - 25 Sep 1991