Business directory in New York Kings - Page 16640

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: 518279

Address: 3343 FULTON ST, BROOKLYN, NY, United States, 11208

Registration date: 27 Oct 1978

Entity number: 518465

Address: 388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, United States, 10013

Registration date: 27 Oct 1978

Entity number: 518445

Address: 166 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Oct 1978

Entity number: 518446

Address: 151 SOUTH 8 ST., BROOKLYN, NY, United States, 11222

Registration date: 27 Oct 1978

Entity number: 518217

Address: 42 HERRICK DR, LAWRENCE, NY, United States, 11559

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518187

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

Registration date: 26 Oct 1978 - 13 Apr 1988

Entity number: 518176

Address: 61 JAVA ST, BROOKLYN, NY, United States, 11222

Registration date: 26 Oct 1978 - 23 Dec 1992

Entity number: 518167

Address: 2 DWIGHT ST, BROOKLYN, NY, United States, 11231

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518150

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Oct 1978 - 26 Oct 2016

Entity number: 518147

Address: 501 KINGS HGWY, BROOKLYN, NY, United States, 11223

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518140

Address: 28 O'BRIEN PLACE, BROOKLYN, NY, United States, 11208

Registration date: 26 Oct 1978 - 23 Dec 1992

Entity number: 518119

Address: 3460 IRWIN AVE., BRONX, NY, United States, 10463

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518114

Address: 972 MYRTLE AVE, BROOKLYN, NY, United States, 11206

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518105

Address: 5600 FIRST AVE, BROOKLYN, NY, United States, 11220

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518091

Address: 102-02 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

Registration date: 26 Oct 1978 - 30 Jun 1982

Entity number: 518084

Address: 1501 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 26 Oct 1978 - 28 Sep 1994

Entity number: 518072

Registration date: 26 Oct 1978 - 26 Oct 1978

Entity number: 518030

Address: 400 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1978 - 12 Apr 2000

Entity number: 518009

Address: ONE WALL ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518129

Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 26 Oct 1978

Entity number: 517988

Address: 4824 FIFTH AVE, BROOKLYN, NY, United States, 11220

Registration date: 26 Oct 1978

Entity number: 518033

Address: 5403 5TH AVE, BROKLYN, NY, United States, 11220

Registration date: 26 Oct 1978

Entity number: 518097

Address: 2030 70TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 26 Oct 1978

Entity number: 517981

Address: 1042 E 105TH ST, BROOKLYN, NY, United States, 11236

Registration date: 26 Oct 1978

Entity number: 517928

Registration date: 25 Oct 1978 - 25 Oct 1978

Entity number: 517918

Registration date: 25 Oct 1978 - 25 Oct 1978

Entity number: 517906

Address: 560 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 25 Oct 1978 - 20 Jun 2013

Entity number: 517824

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

Registration date: 25 Oct 1978 - 29 Sep 1982

Entity number: 517818

Address: 830 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Registration date: 25 Oct 1978 - 26 Jun 1996

Entity number: 517815

Address: 112-50 78TH AVE, FOREST HILLS, NY, United States, 11375

Registration date: 25 Oct 1978 - 29 Sep 1982

Entity number: 517802

Address: 9409 SKIDMORE AVE., BROOKLYN, NY, United States, 11236

Registration date: 25 Oct 1978 - 23 Dec 1992

Entity number: 517791

Address: 660 EAST 29TH ST., BROOKLYN, NY, United States, 11210

Registration date: 25 Oct 1978 - 01 Jan 1996

Entity number: 517773

Address: 8910 THIRD AVE, BROOKLYN, NY, United States, 11209

Registration date: 25 Oct 1978 - 29 Dec 1982

Entity number: 517726

Address: 160 COLUMBIA, HEIGHTS, BROOKLYN, NY, United States, 11201

Registration date: 25 Oct 1978 - 15 Feb 1980

Entity number: 517725

Address: 1663 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Registration date: 25 Oct 1978 - 06 May 2020

Entity number: 517708

Address: 719 FIFTH AVE, BROOKLYN, NY, United States, 11215

Registration date: 25 Oct 1978 - 23 Dec 1992

Entity number: 517686

Address: 5617 FILLMORE AVE, BROOKLYN, NY, United States, 11234

Registration date: 25 Oct 1978 - 23 Dec 1992

Entity number: 517678

Registration date: 25 Oct 1978 - 25 Oct 1978

Entity number: 517672

Registration date: 25 Oct 1978 - 25 Oct 1978

Entity number: 517855

Address: 4201 4TH AVE., BROOKLYN, NY, United States, 11232

Registration date: 25 Oct 1978

Entity number: 517742

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

Registration date: 25 Oct 1978

Entity number: 517949

Address: 2113 AVE S, BROOKLYN, NY, United States, 11229

Registration date: 25 Oct 1978

Entity number: 517905

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 25 Oct 1978

Entity number: 517709

Address: 609 20TH ST, BROOKLYN, NY, United States, 11218

Registration date: 25 Oct 1978

Entity number: 517718

Address: 148-4TH AVE., BROOKLYN, NY, United States, 11217

Registration date: 25 Oct 1978

Entity number: 517794

Address: 534 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747

Registration date: 25 Oct 1978

Entity number: 517872

Address: 135 HICKS ST, BROOKLYN, NY, United States, 11201

Registration date: 25 Oct 1978

Entity number: 517656

Address: 166 MONTAGUE ST, BROOKLYN, NY, United States, 11210

Registration date: 24 Oct 1978 - 24 Dec 1991

Entity number: 517655

Address: 599 SUTTER AVE, BROOKLYN, NY, United States, 11207

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517645

Address: 510 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1978 - 29 Sep 1982