Business directory in New York Kings - Page 16639

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 875558 companies

Entity number: 519183

Address: 744 CARROLL ST, BROOKLYN, NY, United States, 11215

Registration date: 01 Nov 1978

Entity number: 519226

Address: 3024 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 01 Nov 1978

Entity number: 519225

Address: 74-20 RIDGE BLVD., BROOKLYN, NY, United States, 11209

Registration date: 01 Nov 1978

Entity number: 519219

Address: 105 CARLTON AVENUE, BROOKLYN, NY, United States, 11205

Registration date: 01 Nov 1978

Entity number: 519202

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Nov 1978

Entity number: 519033

Registration date: 31 Oct 1978 - 31 Oct 1978

Entity number: 519030

Registration date: 31 Oct 1978 - 31 Oct 1978

Entity number: 519018

Address: 1640 FLATBUSH, AVE, BROOKLYN, NY, United States, 11210

Registration date: 31 Oct 1978 - 18 May 1981

Entity number: 518932

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518928

Address: 8518 18TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518915

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Oct 1978 - 30 Dec 1981

Entity number: 518887

Address: 573 2ND ST, BROOKLYN, NY, United States, 11215

Registration date: 31 Oct 1978 - 30 Dec 1981

Entity number: 518885

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

Registration date: 31 Oct 1978 - 24 Dec 1991

Entity number: 518853

Address: 1879 EAST 2ND ST, BROOKLYN, NY, United States, 11223

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518825

Registration date: 31 Oct 1978 - 31 Oct 1978

Entity number: 518815

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 Oct 1978 - 07 Aug 1995

Entity number: 518796

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 31 Oct 1978 - 30 Dec 1981

Entity number: 518948

Address: 1592 E NEW YORK AVE, BROOKLYN, NY, United States, 11212

Registration date: 31 Oct 1978

Entity number: 519025

Address: 555 PROPSECT PLACE, BROOKLYN, NY, United States, 11238

Registration date: 31 Oct 1978

Entity number: 519024

Address: 3402 AVENUE J, BROOKLYN, NY, United States, 11210

Registration date: 31 Oct 1978

Entity number: 519047

Address: 1909 STILLWELL AVE., BROOKLYN, NY, United States, 11223

Registration date: 31 Oct 1978

Entity number: 519057

Address: 443 CROWN ST, BROOKLYN, NY, United States, 11213

Registration date: 31 Oct 1978

Entity number: 518771

Address: 350 IRVING PLACE, BROOKLYN, NY, United States, 11237

Registration date: 30 Oct 1978 - 13 Apr 1988

Entity number: 518758

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518751

Address: 390 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518690

Address: 1530 60TH ST, BROOKLYN, NY, United States, 11219

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518682

Address: 503 51ST ST, BROOKLYN, NY, United States, 11220

Registration date: 30 Oct 1978 - 25 Jan 2012

Entity number: 518680

Address: 46 TRINITY PLACE, NEW YORK, NY, United States, 10005

Registration date: 30 Oct 1978 - 29 Dec 1982

Entity number: 518662

Address: P O BOX 128, CANARSIE STATION, NY, United States

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518633

Address: 1279 DELMAR LOOP, BROOKLYN, NY, United States, 11239

Registration date: 30 Oct 1978 - 06 Mar 1980

Entity number: 518630

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 30 Oct 1978 - 25 Sep 1991

Entity number: 518613

Address: 100-09 GLENWOOD ROAD, BROOKLYN, NY, United States, 10030

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518612

Address: 1233 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518598

Address: 1067 85TH ST., BROOKLYN, NY, United States, 11228

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518591

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

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518579

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

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518588

Address: 250 WEST 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 30 Oct 1978

Entity number: 518655

Address: 360 FURMAN ST, BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1978

Entity number: 518154

Address: 14 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 28 Oct 1978

Entity number: 518472

Address: 8844 17TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518450

Address: 4914 SNYDER AVE., BROOKLYN, NY, United States, 11203

Registration date: 27 Oct 1978 - 23 Dec 1992

Entity number: 518449

Address: HARRY SERLUNECK, 4017 QUENTIN RD., BROOKLYN, NY, United States, 11234

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518442

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

Registration date: 27 Oct 1978 - 29 Dec 1982

Entity number: 518441

Address: 291 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518406

Address: 104-60 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 27 Oct 1978 - 30 Dec 1981

Entity number: 518375

Address: 834 - 62ND STREET, `, BROOKLYN, NY, United States, 11220

Registration date: 27 Oct 1978 - 25 Jun 2003

Entity number: 518287

Address: 7414 18TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518281

Address: 5905 SHORE PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518236

Registration date: 27 Oct 1978 - 27 Oct 1978

Entity number: 518191

Address: 82 6TH AVE, BROOKLYN, NY, United States, 11217

Registration date: 27 Oct 1978 - 29 Sep 1982