Business directory in New York Kings - Page 16587

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 875977 companies

Entity number: 561928

Address: 502A MYRTLE AVE, BROOKLYN, NY, United States, 11205

Registration date: 06 May 1979 - 29 Dec 1982

Entity number: 555478

Address: 7703 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 06 May 1979 - 26 Dec 1990

Entity number: 555176

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555140

Address: 60 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 04 May 1979 - 29 Dec 1982

Entity number: 555139

Address: 259 UTICA AVENUE, BROOKLYN, NY, United States, 11213

Registration date: 04 May 1979 - 26 Jun 1996

Entity number: 555136

Address: 857 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 04 May 1979 - 25 Sep 1991

Entity number: 555134

Address: 267 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 04 May 1979 - 26 Sep 1990

Entity number: 555130

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

Registration date: 04 May 1979 - 25 Sep 1991

Entity number: 555129

Address: ATT: PETER L. JACOBS, 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 04 May 1979 - 20 Mar 1987

Entity number: 555100

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555095

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555094

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555089

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555082

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555075

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555064

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555063

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555044

Address: 420 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 04 May 1979 - 28 Sep 1994

Entity number: 555043

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 04 May 1979 - 25 Sep 1991

Entity number: 555034

Address: JOHN A. COHEN, 134 AMITY ST., BROOKLYN, NY, United States, 11201

Registration date: 04 May 1979 - 25 Sep 1991

Entity number: 555027

Address: 1319 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 04 May 1979 - 23 Dec 1992

Entity number: 555023

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

Registration date: 04 May 1979 - 26 Sep 1990

Entity number: 555015

Address: 88 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 04 May 1979 - 26 Sep 1990

Entity number: 555012

Address: 211 OAKFORD ST., W HEMPSTEAD, NY, United States, 11512

Registration date: 04 May 1979 - 26 Sep 1990

Entity number: 555009

Address: 540 76TH ST., BROOKLYN, NY, United States, 11209

Registration date: 04 May 1979 - 25 Sep 1991

Entity number: 554998

Address: 100 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 04 May 1979

Entity number: 554971

Address: 220-09 137TH AVE, LAURELTON, NY, United States, 11413

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554959

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554944

Address: FRANCES MCKAY, 593 GATES AVE., BROOKLYN, NY, United States

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554942

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 03 May 1979 - 29 Sep 1993

Entity number: 554920

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

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554913

Address: 8871 24TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554909

Address: 1720 AVE J, BROOKLYN, NY, United States, 11230

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554863

Address: SUITE 15 C, 448 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554845

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

Registration date: 03 May 1979 - 23 Sep 1992

Entity number: 554832

Address: 340 9TH ST, BROOKLYN, NY, United States, 11215

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554829

Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 03 May 1979 - 29 Sep 1982

Entity number: 554828

Address: 866 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554827

Address: 425 KINGSTON AVE., NEW YORK, NY, United States

Registration date: 03 May 1979 - 15 Sep 1983

Entity number: 554817

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554813

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554771

Address: 182-21 143RD AVE, SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 03 May 1979 - 29 Dec 1982

Entity number: 554769

Address: 555 55TH ST, BROOKLYN, NY, United States, 11220

Registration date: 03 May 1979 - 29 Dec 1982

Entity number: 554750

Address: 2423 HUBBARD ST, BROOKLYN, NY, United States, 11235

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554742

Address: 8724-16TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554731

Address: 422 AVE P, BROOKLYN, NY, United States, 11223

Registration date: 03 May 1979 - 23 Dec 1992

Entity number: 554730

Address: 540 HENRY ST., BROOKLYN, NY, United States, 11231

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554727

Address: 65A SOMERS ST., BROOKLYN, NY, United States, 11233

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554726

Address: 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554725

Address: 1229 E. 94TH ST., BROOKLYN, NY, United States, 11236

Registration date: 03 May 1979 - 26 Sep 1990