Business directory in New York Kings - Page 16346

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: 706144

Address: 725 EUCLID AVE., BROOKLYN, NY, United States, 11208

Registration date: 18 Jun 1981 - 26 Jun 1991

Entity number: 706106

Address: 90 RECTOR STREET, STATEN ISLAND, NY, United States, 10310

Registration date: 18 Jun 1981 - 27 Jan 2005

Entity number: 706080

Address: 104 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 18 Jun 1981 - 25 Sep 1991

Entity number: 706079

Address: 2169 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Registration date: 18 Jun 1981 - 26 Jun 1991

Entity number: 706061

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

Registration date: 18 Jun 1981 - 26 Jun 2002

Entity number: 706054

Address: 160 BROADWAY, ROOM 705, NEW YORK, NY, United States, 10038

Registration date: 18 Jun 1981 - 26 Jun 1991

Entity number: 706048

Address: 209 EAST 56TH STREET, SUITE 1E, NEW YORK, NY, United States, 10022

Registration date: 18 Jun 1981 - 26 Jun 1991

Entity number: 706043

Address: 1605 MCDONALD ST., BROOKLYN, NY, United States, 11230

Registration date: 18 Jun 1981 - 26 Jun 1991

Entity number: 706028

Address: 3743 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 18 Jun 1981 - 27 Sep 1995

Entity number: 706113

Address: 901-48TH ST, BROOKLYN, NY, United States, 11219

Registration date: 18 Jun 1981

Entity number: 705988

Address: 1501 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 17 Jun 1981 - 25 Sep 1991

Entity number: 705936

Address: 1017 RUTLAND ROAD, BROOKLYN, NY, United States, 11212

Registration date: 17 Jun 1981 - 26 Jun 1991

Entity number: 705913

Address: 1192 E. 52ND ST, BROOKLYN, NY, United States, 11234

Registration date: 17 Jun 1981 - 26 Jun 1991

Entity number: 705901

Address: 50 LENOX ROAD, BROOKLYN, NY, United States, 11226

Registration date: 17 Jun 1981 - 26 Jun 1991

Entity number: 705885

Address: 1057 E. 21ST ST., BROOKLYN, NY, United States, 11210

Registration date: 17 Jun 1981 - 27 Sep 1995

Entity number: 705874

Address: 7705 14TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 17 Jun 1981 - 26 Jun 1991

Entity number: 705870

Address: 1493 EAST 34TH STREET, BROOKLYN, NY, United States, 11234

Registration date: 17 Jun 1981 - 23 Sep 1998

Entity number: 705864

Address: 824 DEKALB AVE., BROOKLYN, NY, United States, 11221

Registration date: 17 Jun 1981 - 26 Jun 1991

Entity number: 705826

Address: 6920 BAY PKWY., BROOKLYN, NY, United States, 11204

Registration date: 17 Jun 1981 - 26 Jun 1991

Entity number: 705821

Address: 2068 OCEAN PKWY., BROOKLYN, NY, United States, 11223

Registration date: 17 Jun 1981 - 23 Dec 1992

Entity number: 705774

Address: 882 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 17 Jun 1981 - 25 Sep 1991

Entity number: 705768

Address: 1642 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 17 Jun 1981 - 26 Jun 1991

Entity number: 705752

Address: 1112 REMSEN AVENUE, BROOKLYN, NY, United States, 11236

Registration date: 17 Jun 1981 - 27 Dec 2000

Entity number: 705781

Address: 310 MADISON AVE., SUITE 1707, NEW YORK, NY, United States, 10017

Registration date: 17 Jun 1981

Entity number: 705971

Address: 425 Broadhollow Rd., Ste. 217, Melville, NY, United States, 11747

Registration date: 17 Jun 1981

Entity number: 705968

Address: 53 DECATUR STREET, BROOKLYN, NY, United States, 11216

Registration date: 17 Jun 1981

Entity number: 705872

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

Registration date: 17 Jun 1981

Entity number: 705696

Address: 81-38 BAXTER AVENUE, ELMHURST, NY, United States, 11373

Registration date: 16 Jun 1981 - 26 Jun 1991

Entity number: 705695

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

Registration date: 16 Jun 1981 - 02 May 1983

Entity number: 705693

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

Registration date: 16 Jun 1981 - 26 Jun 1991

Entity number: 705688

Address: 142 STOCKHOLM ST., BROOKLYN, NY, United States, 11221

Registration date: 16 Jun 1981 - 25 Sep 1991

Entity number: 705686

Address: SCHLESINGER & KUH, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 16 Jun 1981 - 02 Apr 1986

Entity number: 705662

Registration date: 16 Jun 1981 - 16 Jun 1981

Entity number: 705654

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

Registration date: 16 Jun 1981 - 25 Sep 1991

Entity number: 705631

Address: 312 COURT STREET, BROOKLYN, NY, United States, 11231

Registration date: 16 Jun 1981 - 26 Jun 1991

Entity number: 705607

Address: 560 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 16 Jun 1981 - 03 Aug 2004

Entity number: 705604

Address: 563 E 5TH ST, BROOKLYN, NY, United States, 11214

Registration date: 16 Jun 1981 - 26 Aug 1997

Entity number: 705592

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

Registration date: 16 Jun 1981 - 26 Jun 1991

Entity number: 705585

Address: 55 LINDEN BLVD., BROOKLYN, NY, United States, 11226

Registration date: 16 Jun 1981 - 25 Sep 1991

Entity number: 705567

Address: 30 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 16 Jun 1981 - 03 Aug 1998

Entity number: 705532

Registration date: 16 Jun 1981 - 16 Jun 1981

Entity number: 705452

Address: 233 BROADWAY, SUITE 1120, NEW YORK, NY, United States, 10007

Registration date: 16 Jun 1981 - 25 Sep 1991

Entity number: 705641

Address: 107 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 16 Jun 1981

Entity number: 705572

Address: 275 SUMNER AVE., BROOKLYN, NY, United States, 11221

Registration date: 16 Jun 1981

Entity number: 705394

Address: 195 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Registration date: 15 Jun 1981 - 26 Jun 1991

Entity number: 705378

Address: 43 APOLLO ST, BROOKLYN, NY, United States, 11222

Registration date: 15 Jun 1981 - 29 Sep 1993

Entity number: 705362

Address: 291 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 15 Jun 1981 - 25 Sep 1991

Entity number: 705314

Address: ALBERT GARGUILO, 1415-64TH ST, BROOKLYN, NY, United States, 11219

Registration date: 15 Jun 1981 - 25 Sep 1991

Entity number: 705308

Address: 350 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 15 Jun 1981 - 26 Jun 1991

Entity number: 705301

Address: 4525 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 15 Jun 1981 - 25 Sep 1991