Business directory in New York Kings - Page 16349

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: 704306

Address: 380 15TH ST, BROOKLYN, NY, United States, 11215

Registration date: 08 Jun 1981

Entity number: 704219

Address: 32 COURT STREET, SUITE 1505, BROOKLYN, NY, United States, 11201

Registration date: 08 Jun 1981

Entity number: 704216

Address: 18 ETNA PLACE, NANUET, NY, United States, 10954

Registration date: 08 Jun 1981

Entity number: 704280

Address: 203 AVE P, BROOKLYN, NY, United States, 11204

Registration date: 08 Jun 1981

Entity number: 704343

Address: 40 RANDALL AVE, FREEPORT, NY, United States, 11520

Registration date: 08 Jun 1981

Entity number: 704161

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704160

Address: 455 5TH ST., BROOKLYN, NY, United States, 11215

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704144

Address: 2869 FULTON ST, BROOKLYN, NY, United States, 11207

Registration date: 05 Jun 1981 - 14 May 1998

Entity number: 704133

Address: & TAORMINA, 7915 NEW UTRECHT AVE., BROOKLYN, NY, United States

Registration date: 05 Jun 1981 - 15 Jun 1988

Entity number: 704096

Address: TAORMINA, 7915 NEW UTRECHT AVE., BROOKLYN, NY, United States

Registration date: 05 Jun 1981 - 25 Sep 1991

Entity number: 704095

Address: 142 PIERREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704086

Address: 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 05 Jun 1981 - 25 Sep 1991

Entity number: 704079

Address: 555 92ND STREET, BROOKLYN, NY, United States, 11209

Registration date: 05 Jun 1981 - 25 Sep 1991

Entity number: 704040

Address: 487 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 05 Jun 1981 - 23 Dec 1992

Entity number: 704029

Address: 225 STARR STREET, RIDGEWOOD, NY, United States

Registration date: 05 Jun 1981 - 26 Jun 1996

Entity number: 704025

Address: 56-19 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704024

Address: 1741 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704016

Address: 1274 UTICA AVE, BROOKLYN, NY, United States, 11203

Registration date: 05 Jun 1981 - 25 Sep 1991

Entity number: 703996

Address: 176 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 05 Jun 1981 - 22 Jun 1999

Entity number: 703983

Address: 1617 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 703970

Address: 783 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Registration date: 05 Jun 1981 - 25 Sep 1991

Entity number: 703952

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

Registration date: 04 Jun 1981 - 09 Sep 1986

Entity number: 703924

Address: 590 HEGEMAN AVE, BROOKLYN, NY, United States, 11207

Registration date: 04 Jun 1981 - 26 Jun 1991

Entity number: 703914

Address: 1251 EAST 102ND STREET, BROOKLYN, NY, United States, 11236

Registration date: 04 Jun 1981 - 26 Jun 1991

Entity number: 703901

Address: 340 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 04 Jun 1981 - 25 Sep 1991

Entity number: 703838

Address: 238 SO SECOND ST, BROOKLYN, NY, United States, 11211

Registration date: 04 Jun 1981 - 27 Sep 1995

Entity number: 703835

Address: 251 PENN STREET, BROOKLYN, NY, United States, 11211

Registration date: 04 Jun 1981 - 26 Jun 1991

Entity number: 703791

Address: 4607 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 04 Jun 1981 - 26 Jun 1991

Entity number: 703783

Address: 677 BUSHWICK AVE., BROOKLYN, NY, United States, 11221

Registration date: 04 Jun 1981 - 09 Mar 2007

Entity number: 703769

Address: 1401 OCEAN AVE, BROOKLYN, NY, United States, 11230

Registration date: 04 Jun 1981 - 26 Jun 1991

Entity number: 703858

Address: 369 WILLIS AVE, 14TH FLOOR, MINEOLA, NY, United States, 11501

Registration date: 04 Jun 1981

Entity number: 703960

Address: 666 BROADWAY 12 FL, NEW YORK, NY, United States, 10012

Registration date: 04 Jun 1981

Entity number: 703740

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 04 Jun 1981

Entity number: 703732

Address: 2719 VOORHIS AVE., BROOKLYN, NY, United States, 11235

Registration date: 03 Jun 1981 - 25 Sep 1991

Entity number: 703707

Address: 516 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Registration date: 03 Jun 1981 - 26 Jun 1991

Entity number: 703669

Address: 227-29 EAGLE ST, BROOKLYN, NY, United States

Registration date: 03 Jun 1981 - 01 Dec 1987

Entity number: 703654

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

Registration date: 03 Jun 1981 - 27 Sep 1995

Entity number: 703624

Address: 530 ELDERT LANE, BROOKLYN, NY, United States, 11208

Registration date: 03 Jun 1981 - 23 Dec 1992

Entity number: 703610

Address: MR. PICKUS, 2842 A CHURCH AVE., BROOKLYN, NY, United States

Registration date: 03 Jun 1981 - 26 Jun 1991

Entity number: 703593

Address: 120 DUANE ST, NEW YORK, NY, United States, 10007

Registration date: 03 Jun 1981 - 25 Sep 1991

Entity number: 703508

Address: 4024 BEACH 40TH ST., BROOKLYN, NY, United States, 11224

Registration date: 03 Jun 1981 - 23 Sep 1998

Entity number: 703590

Address: 127 WEST 86TH ST, NEW YORK, NY, United States, 10024

Registration date: 03 Jun 1981

Entity number: 703627

Address: 91 TOKEN STREET, SUITE PH, STATEN ISLAND, NY, United States, 10312

Registration date: 03 Jun 1981

Entity number: 703639

Address: 230 UTICA AVE, BROOKLYN, NY, United States, 11213

Registration date: 03 Jun 1981

Entity number: 703536

Address: 335 PROSPECT AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 03 Jun 1981

Entity number: 703483

Address: 1512 48TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 02 Jun 1981 - 25 Sep 1991

Entity number: 703456

Address: 1444 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 02 Jun 1981 - 25 Sep 1991

Entity number: 703443

Address: 361 E. 2ND STREET, BROOKLYN, NY, United States, 11218

Registration date: 02 Jun 1981 - 26 Jun 1991

Entity number: 703440

Address: 162 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Jun 1981 - 25 Sep 1991

Entity number: 703432

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 02 Jun 1981 - 15 Jun 1988