Business directory in New York Kings - Page 16575

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: 563652

Address: 79 HARRISON AVE, BROOKLYN, NY, United States, 11206

Registration date: 15 Jun 1979 - 25 Sep 1991

Entity number: 563640

Address: 10532 FLATLANDS, EIGHTH ST, BROOKLYN, NY, United States, 11236

Registration date: 15 Jun 1979 - 26 Dec 1990

Entity number: 563633

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

Registration date: 15 Jun 1979 - 13 Apr 1988

Entity number: 563618

Registration date: 15 Jun 1979 - 15 Jun 1979

Entity number: 563608

Registration date: 15 Jun 1979 - 15 Jun 1979

Entity number: 563819

Address: 900 VESTAL PARKWAY, VESTAL, NY, United States, 13850

Registration date: 15 Jun 1979

Entity number: 563574

Address: 2055 77TH ST, BROOKLYN, NY, United States, 11214

Registration date: 14 Jun 1979 - 26 Dec 1990

Entity number: 563562

Address: 6219 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 14 Jun 1979 - 17 Aug 1989

Entity number: 563534

Address: 1751 46TH ST, BROOKLYN, NY, United States, 11219

Registration date: 14 Jun 1979 - 23 Dec 1992

Entity number: 563525

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Jun 1979 - 26 Dec 1990

Entity number: 563458

Address: 293 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 14 Jun 1979 - 25 Sep 1991

Entity number: 563457

Address: 589 SUTTER AVE, BROOKLYN, NY, United States, 11207

Registration date: 14 Jun 1979 - 25 Sep 1991

Entity number: 563455

Address: 252 49TH ST, BROOKLYN, NY, United States, 11220

Registration date: 14 Jun 1979 - 25 Sep 1991

Entity number: 563442

Address: 1654 E 4TH ST, BROOKLYN, NY, United States, 11230

Registration date: 14 Jun 1979 - 25 Sep 1991

Entity number: 563435

Address: 1514 86TH ST, BROOKLYN, NY, United States, 11228

Registration date: 14 Jun 1979 - 25 Sep 1991

Entity number: 563408

Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 14 Jun 1979 - 26 Sep 1990

Entity number: 563405

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

Registration date: 14 Jun 1979 - 26 Dec 1990

Entity number: 563400

Address: 9215 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11209

Registration date: 14 Jun 1979 - 25 Mar 1992

Entity number: 563399

Address: 153 BAY 26TH ST, BROOKLYN, NY, United States, 11214

Registration date: 14 Jun 1979 - 31 Oct 1980

Entity number: 563393

Address: 7307 18TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 14 Jun 1979 - 26 Dec 1990

Entity number: 563388

Address: 244 HEWES ST, BROOKLYN, NY, United States, 11211

Registration date: 14 Jun 1979 - 25 Jan 2012

Entity number: 563387

Address: 381 AMBOY ST, BROOKLYN, NY, United States, 11212

Registration date: 14 Jun 1979 - 26 Dec 1990

Entity number: 563385

Address: 562 SACKETT ST, BROOKLYN, NY, United States, 11217

Registration date: 14 Jun 1979 - 26 Dec 1990

Entity number: 563384

Address: 350 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Registration date: 14 Jun 1979 - 26 Dec 1990

Entity number: 563367

Address: 1343 E 31ST ST, BROOKLYN, NY, United States, 11210

Registration date: 14 Jun 1979 - 25 Jan 2012

Entity number: 563355

Address: 498 EAST 3RD ST., BROOKLYN, NY, United States, 11218

Registration date: 14 Jun 1979 - 25 Sep 1991

Entity number: 563347

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 Jun 1979 - 26 Dec 1990

Entity number: 563320

Registration date: 14 Jun 1979 - 14 Jun 1979

Entity number: 562612

Address: 6725 14TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 14 Jun 1979 - 03 Sep 1986

Entity number: 563546

Address: 122 E 23RD ST, NEW YORK, NY, United States, 10010

Registration date: 14 Jun 1979

Entity number: 563273

Address: 80 MOTT ST, NEW YORK, NY, United States, 10013

Registration date: 13 Jun 1979 - 27 Sep 1995

Entity number: 563211

Address: 1 HANSON PLACE, SUITE 2304, BROOKLYN, NY, United States, 11243

Registration date: 13 Jun 1979 - 26 Dec 1990

Entity number: 563199

Address: 566 9TH ST, BROOKLYN, NY, United States, 11215

Registration date: 13 Jun 1979 - 26 Dec 1990

Entity number: 563192

Address: 39 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 Jun 1979 - 25 Mar 1992

Entity number: 563164

Address: 1216 AVE Y, BROOKLYN, NY, United States, 11235

Registration date: 13 Jun 1979 - 25 Mar 1992

Entity number: 563114

Address: 450 CLARKSON AVE, DOWNSTATE MEDICAL CTR, BROOKLYN, NY, United States, 11203

Registration date: 13 Jun 1979

Entity number: 563166

Address: 26 MESEROLE STREET, 1ST FL, BROOKLYN, NY, United States, 11206

Registration date: 13 Jun 1979

Entity number: 563235

Address: 16-24 KINGS HGWY, BROOKLYN, NY, United States, 11229

Registration date: 13 Jun 1979

Entity number: 563113

Address: 175 REMSEN STREET, STE. #350, BROOKLYN, NY, United States, 11201

Registration date: 13 Jun 1979

Entity number: 563293

Address: 303 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

Registration date: 13 Jun 1979

Entity number: 1135168

Address: 1372 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 12 Jun 1979 - 03 Oct 1995

Entity number: 563074

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Jun 1979 - 25 Sep 1991

Entity number: 563040

Address: 111 WOF'S LANE, PELHAM, NY, United States, 10803

Registration date: 12 Jun 1979 - 27 Jun 2001

Entity number: 563036

Address: 9520 SEAVIEW AVE, BROOKLYN, NY, United States, 11236

Registration date: 12 Jun 1979 - 26 Dec 1990

Entity number: 562985

Address: 2543 E 29TH ST, BROOKLYN, NY, United States, 11235

Registration date: 12 Jun 1979 - 26 Dec 1990

Entity number: 562951

Address: 36 E 81ST ST, NEW YORK, NY, United States, 10028

Registration date: 12 Jun 1979 - 25 Sep 1991

Entity number: 562949

Address: 3705 NOSTRAND AVE, SUITE B, BROOKLYN, NY, United States, 11235

Registration date: 12 Jun 1979 - 25 Sep 1991

Entity number: 562924

Address: 1522 EAST 38TH ST, BROOKLYN, NY, United States, 11234

Registration date: 12 Jun 1979 - 23 Dec 1992

Entity number: 562919

Address: 5013 FIFTH AVE, BROOKLYN, NY, United States, 11220

Registration date: 12 Jun 1979 - 29 Sep 1993

Entity number: 562912

Address: 1515 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Registration date: 12 Jun 1979 - 28 Oct 2009