Business directory in New York Kings - Page 16540

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 876231 companies

Entity number: 585798

Address: 28 REMSEN ST, BROOKLYN, NY, United States, 11201

Registration date: 05 Oct 1979 - 04 Jun 1986

Entity number: 585775

Address: 459 DE KALB AVE, BROOKLYN, NY, United States, 11205

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585729

Address: 1520 39TH ST, BROOKLYN, NY, United States, 11218

Registration date: 05 Oct 1979 - 23 Dec 1992

Entity number: 585716

Address: 2454 E. 18TH ST, BROOKLYN, NY, United States, 11235

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585704

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

Registration date: 05 Oct 1979 - 30 Jun 1987

Entity number: 585695

Address: 1714-62ND ST, BROOKLYN, NY, United States, 11204

Registration date: 05 Oct 1979 - 25 Sep 1991

Entity number: 585675

Address: 1818 NEWKIRK AVE, BROOKLYN, NY, United States, 11226

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585648

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585625

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585620

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585673

Address: 221 CANAL ST, SUITE 21, NEW YORK, NY, United States, 10013

Registration date: 05 Oct 1979

Entity number: 585676

Address: 9 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Registration date: 05 Oct 1979

Entity number: 585701

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 05 Oct 1979

Entity number: 585592

Address: 140 MORGAN AVE, BROOKLYN, NY, United States, 11237

Registration date: 04 Oct 1979 - 25 Sep 1991

Entity number: 585569

Address: 156 -15TH 95TH ST, BROOKLYN, NY, United States, 11215

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585560

Address: 488 FIRST ST, BROOKLYN, NY, United States, 11215

Registration date: 04 Oct 1979 - 19 Oct 1982

Entity number: 585558

Address: 1159 EAST 101ST ST, BROOKLYN, NY, United States, 11236

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585531

Address: 85 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585518

Address: 750 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1979 - 17 Jun 2002

Entity number: 585510

Address: 1124 FULTON ST, BROOKLYN, NY, United States, 11238

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585508

Address: 4019 AVE T, BROOKLYN, NY, United States, 11234

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585504

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585500

Address: 519 WAVERLY AVE., BROOKLYN, NY, United States, 11238

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585484

Address: 2334 BOSTON RD, BRONX, NY, United States, 10467

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585427

Address: 444 HOPKINSON AVE, BROOKLYN, NY, United States, 11212

Registration date: 04 Oct 1979 - 06 Mar 1997

Entity number: 585407

Address: 991 EAST 10TH ST, BROOKLYN, NY, United States, 11230

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585389

Registration date: 04 Oct 1979 - 04 Oct 1979

Entity number: 585557

Address: 6814 5TH AVENUE, BKLYN, NY, United States, 11220

Registration date: 04 Oct 1979

Entity number: 585376

Address: 280 PARK AVE, CORBIN & GORDON, NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1979 - 25 Jun 2003

Entity number: 585347

Address: 16 COURT ST, SUITE 905, BROOKLYN, NY, United States, 11241

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585345

Address: 2367 60TH ST, BROOKLYN, NY, United States, 11204

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585337

Address: 1124 FULTON ST, BROOKLYN, NY, United States, 11238

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585285

Address: 2717 VOORHIES AVE, BROOKLYN, NY, United States, 11235

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585266

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585253

Address: 568 PINE ST, BROOKLYN, NY, United States, 11208

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585230

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585210

Address: 672 EAST 53RD ST, BROOKLYN, NY, United States, 11203

Registration date: 03 Oct 1979 - 01 Dec 1986

Entity number: 585171

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585160

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585153

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585149

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585142

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585137

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585200

Address: 979 EAST END, WOODMERE, NY, United States, 11598

Registration date: 03 Oct 1979

Entity number: 585319

Address: 26 BONNIE DR, WESTBURY, NY, United States, 11590

Registration date: 03 Oct 1979

Entity number: 585344

Address: 6917-A FIFTH AVE, NEW YORK, NY, United States

Registration date: 03 Oct 1979

Entity number: 585121

Registration date: 02 Oct 1979 - 02 Oct 1979

Entity number: 585086

Address: 345 79TH ST, BROOKLYN, NY, United States, 11214

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 585079

Address: 3123 CROPSEY AVENUE, BROOKLYN, NY, United States, 11224

Registration date: 02 Oct 1979 - 29 Dec 1999

Entity number: 585075

Address: 1573 E. 35TH STREET, BROOKLYN, NY, United States, 11234

Registration date: 02 Oct 1979 - 26 Jan 2000