Business directory in New York Kings - Page 16572

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 876116 companies

Entity number: 565449

Address: 10-52 OCEANVIEW AVE., BROOKLYN, NY, United States, 11235

Registration date: 25 Jun 1979 - 25 Sep 1991

Entity number: 565411

Address: 7202 PROMENADE DR / #E401, BOCA RATON, FL, United States, 33433

Registration date: 25 Jun 1979 - 23 Dec 2002

Entity number: 565401

Address: 90 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 25 Jun 1979 - 25 Sep 1991

Entity number: 565400

Address: 90 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 25 Jun 1979 - 25 Sep 1991

Entity number: 565385

Address: 1 SHERATON PLAZA, NEW ROCHELLE, NY, United States, 10801

Registration date: 25 Jun 1979 - 26 Dec 1990

Entity number: 565348

Address: 741 E 81ST, BROOKLYN, NY, United States, 11236

Registration date: 25 Jun 1979 - 26 Dec 1990

Entity number: 565502

Address: 2531 E 22ND ST, BROOKLYN, NY, United States, 11235

Registration date: 25 Jun 1979

Entity number: 565316

Address: 8700 25TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565309

Address: 56-15 58 STREET, MASPETH, NY, United States, 11378

Registration date: 22 Jun 1979 - 29 Dec 1999

Entity number: 565303

Address: 841 UNION ST, BROOKLYN, NY, United States, 11217

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565289

Address: 145 HUDSON ST, NEW YORK, NY, United States, 10013

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565266

Address: 1770 WEST 6TH ST, BROOKLYN, NY, United States, 11223

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565261

Address: 44 WILLOUGHBY ST, BROOKLYN, NY, United States, 11201

Registration date: 22 Jun 1979 - 23 Sep 1992

Entity number: 565254

Address: 9903 GLENWOOD RD, BROOKLYN, NY, United States, 11236

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565251

Address: 356 FULTON ST, BROOKLYN, NY, United States, 11201

Registration date: 22 Jun 1979 - 25 Mar 1992

Entity number: 565247

Registration date: 22 Jun 1979 - 27 Aug 1979

Entity number: 565234

Address: 4903 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565232

Address: 131 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 22 Jun 1979 - 25 Sep 1991

Entity number: 565228

Address: 840 HERKIMER ST, BROOKLYN, NY, United States, 11233

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565213

Address: 1467 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565199

Address: 1638 63RD ST, BROOKLYN, NY, United States, 11204

Registration date: 22 Jun 1979 - 01 Apr 1980

Entity number: 565174

Address: 1775 60TH ST, BROOKLYN, NY, United States, 11204

Registration date: 22 Jun 1979 - 25 Sep 1991

Entity number: 565173

Address: 137 HAVEMEYER ST, WILLIAMSBURG, BROOKLYN, NY, United States, 11211

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565171

Address: 1831 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565145

Address: 666 45 ST, BROOKLYN, NY, United States, 11220

Registration date: 22 Jun 1979 - 23 Dec 1992

Entity number: 565143

Address: 3400 SNYDER AVE, BROOKLYN, NY, United States, 11203

Registration date: 22 Jun 1979 - 25 Sep 1991

Entity number: 565132

Address: 605 THIRD AVE, DUVAL, NEW YORK, NY, United States, 10016

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565120

Address: 1601 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223

Registration date: 22 Jun 1979 - 13 Apr 1988

Entity number: 565112

Address: 1525 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 22 Jun 1979 - 25 Sep 1991

Entity number: 565109

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 22 Jun 1979 - 26 Dec 1990

Entity number: 565106

Address: 42 PAERDEGART FIFTH AVE., BROOKLYN, NY, United States

Registration date: 22 Jun 1979 - 25 Sep 1991

Entity number: 565044

Address: 53-26 37TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 22 Jun 1979 - 26 Mar 1993

Entity number: 565042

Address: 127 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 22 Jun 1979 - 29 Sep 1993

Entity number: 565039

Address: 2064 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 22 Jun 1979 - 26 Jun 1996

Entity number: 565034

Address: 2240 EAST 1ST ST, BROOKLYN, NY, United States, 11223

Registration date: 22 Jun 1979 - 19 Jun 2009

Entity number: 565033

Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 22 Jun 1979 - 12 May 1986

Entity number: 565030

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

Registration date: 22 Jun 1979

Entity number: 565278

Address: 732 65TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 22 Jun 1979

Entity number: 565187

Address: 1123 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 22 Jun 1979

Entity number: 565001

Address: 7314 BAY PKWY, BROOKLYN, NY, United States, 11204

Registration date: 21 Jun 1979 - 29 Sep 1993

Entity number: 565000

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 21 Jun 1979 - 26 Dec 1990

Entity number: 564983

Address: 7233 ROYCE PL, BROOKLYN, NY, United States, 11234

Registration date: 21 Jun 1979 - 26 Dec 1990

Entity number: 564968

Address: 3368 FULTON ST, BROOKLYN, NY, United States, 11208

Registration date: 21 Jun 1979 - 25 Mar 1992

Entity number: 564937

Address: 5602 8TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 21 Jun 1979 - 23 Dec 1992

Entity number: 564933

Address: 250 WEST 57TH ST, SUITE 701, NEW YORK, NY, United States, 10019

Registration date: 21 Jun 1979 - 25 Sep 1991

Entity number: 564928

Address: 509 MYRTLE AVE, KINGS, NY, United States

Registration date: 21 Jun 1979 - 26 Dec 1990

Entity number: 564922

Address: 1160 BERGEN AVE, BROOKLYN, NY, United States, 11234

Registration date: 21 Jun 1979 - 26 Dec 1990

Entity number: 564920

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

Registration date: 21 Jun 1979 - 25 Sep 1991

Entity number: 564914

Address: 3123 ATLANTIC AVE, BROOKLYN, NY, United States, 11218

Registration date: 21 Jun 1979 - 26 Dec 1990

Entity number: 564905

Address: 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Jun 1979 - 26 Dec 1990