Business directory in New York Kings - Page 16594

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: 550824

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Apr 1979 - 29 Dec 1982

Entity number: 550776

Address: 651 EAST 7TH ST., BROOKLYN, NY, United States, 11218

Registration date: 11 Apr 1979 - 25 Sep 1991

Entity number: 550750

Address: 1540 DEKALB AVE., BROOKLYN, NY, United States, 11237

Registration date: 11 Apr 1979 - 29 Dec 1982

Entity number: 550745

Address: 6124 19TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 11 Apr 1979 - 23 Dec 1992

Entity number: 550735

Address: 2375 MCDONALD AVE, BROOKLYN, NY, United States, 11229

Registration date: 11 Apr 1979 - 25 Sep 1991

Entity number: 550696

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

Registration date: 11 Apr 1979 - 29 Dec 1982

Entity number: 550693

Address: 6719 - 20TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 11 Apr 1979 - 23 Dec 1992

Entity number: 550663

Address: SOLOMON, 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 11 Apr 1979 - 13 Nov 2006

Entity number: 550660

Address: 430 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 11 Apr 1979 - 03 Oct 1979

Entity number: 550625

Address: 835 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 11 Apr 1979 - 25 Sep 1991

Entity number: 550620

Address: P O BOX 362, FT HAMILTON STA, BROOKLYN, NY, United States, 11209

Registration date: 11 Apr 1979 - 25 Sep 1991

Entity number: 550616

Address: 2 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 11 Apr 1979 - 24 Dec 1991

Entity number: 550614

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

Registration date: 11 Apr 1979 - 26 Sep 1990

Entity number: 550609

Address: 1473 BROOKLYN AVE, BROOKLYN, NY, United States, 11210

Registration date: 11 Apr 1979 - 15 Jun 1988

Entity number: 550583

Registration date: 11 Apr 1979 - 11 Apr 1979

Entity number: 550580

Registration date: 11 Apr 1979 - 11 Apr 1979

Entity number: 550678

Address: 662 LEFFERTS AVE, BROOKLYN, NY, United States, 11203

Registration date: 11 Apr 1979

Entity number: 550766

Address: 214-35 42ND AVENUE, 2ND FLOOR, BAYSIDE, NY, United States, 11361

Registration date: 11 Apr 1979

Entity number: 550758

Address: 138 BAY 20TH ST., BROOKLYN, NY, United States, 11214

Registration date: 11 Apr 1979

Entity number: 550532

Address: 931-61ST STREET CORP, BROOKLYN, NY, United States, 11219

Registration date: 10 Apr 1979 - 25 Sep 1991

Entity number: 550521

Address: 507 CORTELYOU RD., BROOKLYN, NY, United States, 11218

Registration date: 10 Apr 1979 - 24 Dec 1991

Entity number: 550509

Address: 2075 66TH ST, BROOKLYN, NY, United States, 11204

Registration date: 10 Apr 1979 - 29 Dec 1999

Entity number: 550502

Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 10 Apr 1979 - 26 Sep 1990

Entity number: 550496

Address: 4001 13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 10 Apr 1979 - 25 Sep 1991

Entity number: 550487

Address: 18-15 EAST 17TH ST, BROOKLYN, NY, United States, 11239

Registration date: 10 Apr 1979 - 26 Sep 1990

Entity number: 550451

Address: 592 11TH ST, BROOKLYN, NY, United States, 11215

Registration date: 10 Apr 1979 - 23 Dec 1992

Entity number: 550430

Address: 749 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 10 Apr 1979 - 26 Sep 1990

Entity number: 550377

Address: 1796 EAST 29TH ST., BROOKLYN, NY, United States, 11229

Registration date: 10 Apr 1979 - 26 Sep 1990

Entity number: 550342

Address: 6924 FOURTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 10 Apr 1979 - 08 Oct 1986

Entity number: 550341

Address: 704 EMPIRE BLVD., BROOKLYN, NY, United States, 11213

Registration date: 10 Apr 1979 - 29 Dec 1982

Entity number: 550338

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Apr 1979 - 15 Dec 1986

Entity number: 550321

Address: 196 KEAP ST, BROOKLYN, NY, United States, 11211

Registration date: 10 Apr 1979 - 26 Sep 1990

Entity number: 550320

Address: 1441 46TH ST, BROOKLYN, NY, United States, 11219

Registration date: 10 Apr 1979 - 26 Sep 1990

Entity number: 550313

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Apr 1979 - 24 Mar 1993

Entity number: 550287

Registration date: 10 Apr 1979 - 10 Apr 1979

Entity number: 550280

Registration date: 10 Apr 1979 - 10 Apr 1979

Entity number: 550265

Address: 1796 E. 29TH ST., BROOKLYN, NY, United States, 11229

Registration date: 10 Apr 1979 - 25 Sep 1991

Entity number: 550254

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

Registration date: 10 Apr 1979 - 25 Sep 1991

Entity number: 550251

Address: 1728 ALBANY AVE., BROOKLYN, NY, United States, 11210

Registration date: 10 Apr 1979 - 26 May 1988

Entity number: 550240

Address: 70 CHURCH ST., NEW ROCHELLE, NY, United States, 10805

Registration date: 10 Apr 1979 - 23 Dec 1992

Entity number: 550239

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 10 Apr 1979 - 29 Dec 1982

Entity number: 550229

Address: 800 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

Registration date: 10 Apr 1979 - 24 Mar 1993

Entity number: 550540

Address: 5 EAST 93RD ST, BROOKLYN, NY, United States, 11212

Registration date: 10 Apr 1979

Entity number: 550544

Address: 712 EAST 27TH ST., BROOKLYN, NY, United States, 11210

Registration date: 10 Apr 1979

Entity number: 550385

Address: 985 DEAN ST., BROOKLYN, NY, United States, 11238

Registration date: 10 Apr 1979

Entity number: 550350

Address: 551 FIFTH AVE., SUITE 1419, NEW YORK, NY, United States, 10017

Registration date: 10 Apr 1979

Entity number: 550213

Address: 450 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 09 Apr 1979 - 29 Sep 1982

Entity number: 550174

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

Registration date: 09 Apr 1979 - 26 Sep 1990

Entity number: 550162

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 09 Apr 1979 - 26 Sep 1990

Entity number: 550153

Address: 800 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 09 Apr 1979 - 25 Sep 1991