Business directory in New York Kings - Page 16604

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: 544901

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

Registration date: 15 Mar 1979 - 24 Dec 1991

Entity number: 544900

Address: 49 BOKEE COURT, BROOKLYN, NY, United States, 11223

Registration date: 15 Mar 1979 - 17 Oct 1980

Entity number: 544867

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

Registration date: 15 Mar 1979 - 23 Dec 1992

Entity number: 544857

Address: 301 REID AVE, BROOKLYN, NY, United States, 11233

Registration date: 15 Mar 1979 - 25 Sep 1991

Entity number: 544851

Address: 521 FRANKLIN AVE, BROOKLYN, NY, United States, 11238

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544794

Address: 735 LINCOLN AVE., BROOKLYN, NY, United States, 11208

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544792

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 Mar 1979 - 22 Apr 2010

Entity number: 544788

Address: 825 E. 9TH ST., BROOKLYN, NY, United States, 11230

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544779

Address: 772 BERGEN ST, BROOKLY, NY, United States

Registration date: 15 Mar 1979 - 23 Dec 1992

Entity number: 544777

Address: 1963 86TH ST, BROOKLYN, NY, United States, 11214

Registration date: 15 Mar 1979 - 25 Sep 1991

Entity number: 544751

Address: 100 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544748

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544746

Address: 70 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Mar 1979 - 13 Feb 1986

Entity number: 544744

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1979 - 24 Mar 1987

Entity number: 544722

Address: 41 PULASKI ST., NEW YORK, NY, United States

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544712

Address: 100 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11750

Registration date: 15 Mar 1979 - 30 Jul 1998

Entity number: 544711

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

Registration date: 15 Mar 1979 - 28 Sep 1994

Entity number: 544710

Address: 210 EAST 86TH ST, NEW YORK, NY, United States, 10022

Registration date: 15 Mar 1979 - 25 Sep 1991

Entity number: 544705

Address: 5 EAST 57TH ST, NEW YORK, NY, United States, 10022

Registration date: 15 Mar 1979 - 08 Feb 1989

Entity number: 544702

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544700

Address: 197 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 15 Mar 1979 - 25 Sep 1991

Entity number: 544687

Address: 249-12 JERICHO TPKE., BELLEROSE, NY, United States, 11426

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544757

Registration date: 15 Mar 1979

Entity number: 544770

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 Mar 1979

Entity number: 544815

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

Registration date: 15 Mar 1979

Entity number: 544806

Address: 1706 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 15 Mar 1979

Entity number: 544913

Address: 123 BRIGHTON, BEACH AVE, BROOKLYN, NY, United States, 11235

Registration date: 15 Mar 1979

Entity number: 599504

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544659

Address: 9229 KAUFMAN PLACE, BROOKLYN, NY, United States, 11236

Registration date: 14 Mar 1979 - 26 Sep 1990

Entity number: 544628

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

Registration date: 14 Mar 1979 - 26 Sep 1990

Entity number: 544625

Address: 260 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 14 Mar 1979 - 23 Dec 1992

Entity number: 544610

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Mar 1979 - 28 Oct 2009

Entity number: 544601

Address: 1711 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Registration date: 14 Mar 1979 - 25 Sep 1991

Entity number: 544599

Address: 1055 ROGERS AVE., BROOKLYN, NY, United States, 12266

Registration date: 14 Mar 1979 - 25 Sep 1991

Entity number: 544598

Address: 8503-16 AVE., BROOKLYN, NY, United States, 11214

Registration date: 14 Mar 1979 - 03 Mar 1988

Entity number: 544593

Address: 37-88 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 Mar 1979 - 28 Mar 2002

Entity number: 544582

Address: 2569 W. 2ND ST., BROOKLYN, NY, United States, 11223

Registration date: 14 Mar 1979 - 30 Jun 2004

Entity number: 544580

Address: 40-41 75TH ST., ELMHURST, NY, United States, 11373

Registration date: 14 Mar 1979 - 26 Sep 1990

Entity number: 544557

Address: 176 MYRTLE AVE, BROOKLYN, NY, United States, 11201

Registration date: 14 Mar 1979 - 26 Sep 1990

Entity number: 544555

Address: 89-31 161ST ST, JAMAICA, NY, United States, 11432

Registration date: 14 Mar 1979 - 29 Dec 1982

Entity number: 544548

Address: & BURROWS PC, 551 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1979 - 23 Dec 1992

Entity number: 544522

Address: 2750 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Registration date: 14 Mar 1979 - 29 Dec 1982

Entity number: 544503

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544492

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544479

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544477

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544449

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

Registration date: 14 Mar 1979 - 26 Sep 1990

Entity number: 544445

Address: 5013 16TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 14 Mar 1979 - 25 Sep 1991

Entity number: 544435

Address: 6080 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 14 Mar 1979 - 26 Sep 1990

Entity number: 544432

Address: 511 E. 2ND ST., BROOKLYN, NY, United States, 11218

Registration date: 14 Mar 1979 - 26 Sep 1990