Business directory in New York Kings - Page 16580

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: 560966

Address: 1158 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Registration date: 01 Jun 1979 - 06 Apr 1988

Entity number: 560962

Address: 1861 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 01 Jun 1979 - 26 Dec 1990

Entity number: 560944

Address: 1350 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 01 Jun 1979 - 25 Sep 1991

Entity number: 560936

Address: 184 AVENUE T, BROOKLYN, NY, United States, 11223

Registration date: 01 Jun 1979 - 25 Sep 1991

Entity number: 560917

Address: 38 NORMAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 01 Jun 1979 - 25 Sep 1991

Entity number: 560896

Address: 1558 EAST 4TH ST, BROOKLYN, NY, United States, 11230

Registration date: 01 Jun 1979 - 25 Jan 2012

Entity number: 560891

Address: 369 COLUMBIA ST, BROOKLYN, NY, United States, 11231

Registration date: 01 Jun 1979 - 26 Dec 1990

Entity number: 560887

Address: 475 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1979 - 23 Dec 1992

Entity number: 560886

Address: 372 MANHATTAN AVE, BROOKLYN, NY, United States, 11211

Registration date: 01 Jun 1979 - 23 Jul 1984

Entity number: 560882

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

Registration date: 01 Jun 1979 - 16 Mar 2018

Entity number: 560874

Address: 74 LEE AVE, BROOKLYN, NY, United States, 11211

Registration date: 01 Jun 1979 - 25 Sep 1991

Entity number: 560864

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

Registration date: 01 Jun 1979 - 25 Sep 1991

Entity number: 560863

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

Registration date: 01 Jun 1979 - 25 Jan 2012

Entity number: 560861

Address: MIKE MARKSFIELD, PO BOX 232, BROOKLYN, NY, United States, 11224

Registration date: 01 Jun 1979 - 25 Sep 1991

Entity number: 560845

Address: 2020 CORTELYOU RD, BROOKLYN, NY, United States, 11122

Registration date: 01 Jun 1979 - 25 Jun 2003

Entity number: 560843

Address: 5813 5TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 01 Jun 1979

Entity number: 560850

Address: 862 CLARKSON AVE, BROOKLYN, NY, United States, 11203

Registration date: 01 Jun 1979

Entity number: 560842

Address: 9001 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 01 Jun 1979

Entity number: 560840

Address: 640 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 31 May 1979 - 29 Dec 1982

Entity number: 560836

Address: 530 WILLOWGNBY AVE, BROOKLYN, NY, United States, 11206

Registration date: 31 May 1979 - 29 Dec 1982

Entity number: 560833

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

Registration date: 31 May 1979 - 23 Sep 1998

Entity number: 560810

Address: 40 RETURN LANE, LEVITTOWN, NY, United States, 11756

Registration date: 31 May 1979 - 23 Dec 1992

Entity number: 560787

Address: 1856 BENSON AVE., BROOKLYN, NY, United States, 11214

Registration date: 31 May 1979 - 25 Sep 1991

Entity number: 560777

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 May 1979 - 01 Jun 1982

Entity number: 560767

Address: 177 MCGUINESS BLVD., BROOKLYN, NY, United States, 11222

Registration date: 31 May 1979 - 29 Sep 1982

Entity number: 560754

Address: 92-14 4TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 31 May 1979 - 25 Sep 1991

Entity number: 560749

Address: 1820 EAST 13TH ST, APT 2-R, BROOKLYN, NY, United States, 11229

Registration date: 31 May 1979 - 26 Dec 1990

Entity number: 560748

Address: 135-143 43RD ST, BROOKLYN, NY, United States, 11232

Registration date: 31 May 1979 - 23 Dec 1992

Entity number: 560737

Address: 1484 86TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 31 May 1979 - 05 Dec 2017

Entity number: 560735

Address: 1720 HIMROD ST, BROOKLYN, NY, United States, 11237

Registration date: 31 May 1979 - 29 Sep 1982

Entity number: 560733

Address: 150 EAST 58TH ST, NEW YORK, NY, United States, 10017

Registration date: 31 May 1979 - 29 Sep 1982

Entity number: 560708

Address: 35 SEACOAST TERRACE, BROOKLYN, NY, United States, 11235

Registration date: 31 May 1979 - 24 Dec 1991

Entity number: 560707

Address: 35 SEACOAST TERRACE, BROOKLYN, NY, United States, 11235

Registration date: 31 May 1979 - 24 Dec 1991

Entity number: 560705

Address: 161 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 31 May 1979 - 29 Aug 1984

Entity number: 560699

Address: 150 E 58TH ST, SUITE 1805, NEW YORK, NY, United States, 10022

Registration date: 31 May 1979 - 23 Dec 1992

Entity number: 560696

Address: 782 WYTHE AVE, BROOKLYN, NY, United States, 11211

Registration date: 31 May 1979 - 29 Sep 1982

TPMPS, INC. Inactive

Entity number: 560667

Address: 105 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 31 May 1979 - 29 Dec 1982

Entity number: 560611

Address: 2077 16TH ST, BROOKLYN, NY, United States, 11229

Registration date: 31 May 1979 - 23 Dec 1992

Entity number: 560602

Address: 1363 47TH ST., BROOKLYN, NY, United States, 11219

Registration date: 31 May 1979 - 25 Sep 1991

Entity number: 560600

Address: 961 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 31 May 1979 - 29 Sep 1993

Entity number: 560592

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

Registration date: 31 May 1979 - 26 Dec 1990

Entity number: 560745

Address: 4410 AVENUE J, BROOKLYN, NY, United States, 11210

Registration date: 31 May 1979

Entity number: 560802

Address: 188 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 31 May 1979

Entity number: 560555

Address: 1702 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Registration date: 30 May 1979 - 25 Sep 1991

Entity number: 560553

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

Registration date: 30 May 1979 - 25 Sep 1991

Entity number: 560539

Address: 6713A 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 30 May 1979 - 25 Sep 1991

Entity number: 560532

Address: 503 1/2 SECOND ST., BROOKLYN, NY, United States, 11215

Registration date: 30 May 1979 - 26 Dec 1990

Entity number: 560448

Address: 2950 BURNETT ST, BROOKLYN, NY, United States

Registration date: 30 May 1979 - 27 Jun 2001

Entity number: 4429912

Address: 64 BAY 13TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 30 May 1979

Entity number: 560480

Address: 1165 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 30 May 1979