Business directory in New York Kings - Page 16643

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: 516471

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

Registration date: 18 Oct 1978 - 26 Mar 2003

Entity number: 516470

Address: 7309 13TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 18 Oct 1978 - 29 Sep 1982

Entity number: 516463

Address: 4106-13TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 18 Oct 1978 - 29 Sep 1982

Entity number: 516439

Address: 341 10TH ST., BROOKLYN, NY, United States, 11215

Registration date: 18 Oct 1978 - 29 Sep 1982

Entity number: 516431

Address: 159 HICKS ST, BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516426

Address: 115-47 158TH ST, JAMAICA, NY, United States, 11434

Registration date: 18 Oct 1978 - 26 Apr 2004

Entity number: 516410

Address: 423 GREENWOOD AVE., BROOKLYN, NY, United States, 11218

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516402

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516400

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516397

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516394

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516389

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516489

Address: 4816 13TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 18 Oct 1978

Entity number: 516640

Address: 1100 ELM AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 18 Oct 1978

Entity number: 516623

Address: 249 COLD SPRINGS ROAD, SYOSSET, NY, United States, 11791

Registration date: 18 Oct 1978

Entity number: 516566

Address: 200 CORBIN PLACE, BROOKLYN, NY, United States, 11235

Registration date: 18 Oct 1978

Entity number: 516540

Address: 440 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Registration date: 18 Oct 1978

Entity number: 516645

Address: 3841 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 18 Oct 1978

Entity number: 516554

Address: 1 HANSON PLACE, RM 1205, BROOKLYN, NY, United States, 11243

Registration date: 18 Oct 1978

Entity number: 516356

Address: 131-11 107TH AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 17 Oct 1978 - 23 Dec 1992

Entity number: 516340

Address: 78 DECATUR ST., BROOKLYN, NY, United States, 11216

Registration date: 17 Oct 1978 - 30 Dec 1981

Entity number: 516312

Address: 600 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516300

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

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516299

Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1978 - 23 Dec 1992

Entity number: 516275

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 516259

Address: 925 SHEPARD AVE, BROOKLYN, NY, United States, 11222

Registration date: 17 Oct 1978 - 30 Dec 1981

Entity number: 516258

Address: 9128 AVE L, BROOKLYN, NY, United States, 11236

Registration date: 17 Oct 1978 - 25 Sep 1991

Entity number: 516240

Address: 303 COURT ST., BROOKLYN, NY, United States, 11231

Registration date: 17 Oct 1978 - 29 Dec 1982

Entity number: 516214

Address: 1032 GATES AVE., BROOKLYN, NY, United States, 11221

Registration date: 17 Oct 1978 - 23 Dec 1992

Entity number: 516210

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516185

Address: 1421 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Registration date: 17 Oct 1978 - 24 Sep 1997

Entity number: 516182

Address: 648 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 17 Oct 1978 - 23 Dec 1992

Entity number: 516173

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 516158

Address: 25 WEST WOODS ROAD, GREAT NECK, NY, United States, 11020

Registration date: 17 Oct 1978 - 23 Dec 1992

Entity number: 516148

Address: 300 WEST END AVE., NEW YORK, NY, United States, 10023

Registration date: 17 Oct 1978 - 30 Dec 1981

Entity number: 516144

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

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516363

Address: 181 TOMPKINS AVE., BROOKLYN, NY, United States, 11206

Registration date: 17 Oct 1978

Entity number: 516269

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

Registration date: 17 Oct 1978

Entity number: 516308

Address: 224 DOVER ST, BROOKLYN, NY, United States, 11235

Registration date: 17 Oct 1978

Entity number: 516120

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 516115

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

Registration date: 16 Oct 1978 - 25 Sep 1991

Entity number: 516101

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

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 516094

Address: 332 KINGS HGWY, BROOKLYN, NY, United States, 11223

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 516091

Address: 7 DEVONSHIRE CT, PLAINVIEW, NY, United States, 11803

Registration date: 16 Oct 1978 - 29 Sep 1993

Entity number: 516090

Address: 594 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Registration date: 16 Oct 1978 - 29 Dec 1982

Entity number: 516082

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

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 516075

Address: 1568 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 516070

Address: 4653 BEDFORD AVE, BROOKLYN, NY, United States, 11235

Registration date: 16 Oct 1978 - 26 Jun 2002

Entity number: 516066

Address: 580 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 516040

Address: 2141 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

Registration date: 16 Oct 1978 - 25 Sep 1991