Business directory in New York Kings - Page 16644

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: 516026

Address: 2803-2811 CONEY, ISLAND AVE, BROOKLYN, NY, United States, 11236

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 516008

Address: 84-03 165TH AVE., HOWARD BEACH, NY, United States, 11414

Registration date: 16 Oct 1978 - 25 Sep 1991

Entity number: 516004

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

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 516002

Address: 224 LIVINGSTON ST., NEW YORK, NY, United States, 11201

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515995

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515960

Registration date: 16 Oct 1978 - 16 Oct 1978

Entity number: 515955

Registration date: 16 Oct 1978 - 16 Oct 1978

Entity number: 515954

Registration date: 16 Oct 1978 - 16 Oct 1978

Entity number: 515953

Registration date: 16 Oct 1978 - 16 Oct 1978

Entity number: 515942

Address: 2050 ROCKAWAY BLVD, BROOKLYN, NY, United States, 11236

Registration date: 16 Oct 1978 - 29 Sep 1993

Entity number: 515926

Address: 2111 WHITE PLAINS RD., BRONX, NY, United States, 10462

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515923

Address: 6116 7TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515919

Address: 5107 4TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 515910

Address: 4506 12TH AVE., BROOKLYN, NY, United States, 11217

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 515906

Address: 1619 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 16 Oct 1978 - 24 Dec 1991

Entity number: 515886

Address: 1641 E 19TH ST, BROOKLYN, NY, United States, 11229

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 515871

Address: 1310 - 59TH ST., BROOKLYN, NY, United States, 11219

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515865

Address: 1465 GENEVA LOOP, BROOKLYN, NY, United States, 11239

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 516130

Address: 463 RUTLAND RD, BROOKLYN, NY, United States, 11203

Registration date: 16 Oct 1978

Entity number: 515848

Address: 41 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 13 Oct 1978 - 23 Dec 1992

Entity number: 515843

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

Registration date: 13 Oct 1978 - 29 Sep 1982

Entity number: 515835

Address: 1050 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 13 Oct 1978 - 13 Jun 1984

Entity number: 515819

Address: 3514 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Registration date: 13 Oct 1978 - 23 Dec 1992

Entity number: 515812

Address: 108-46 65 AVE, FOREST HILLS, NY, United States, 11375

Registration date: 13 Oct 1978 - 25 Sep 1991

Entity number: 515791

Address: 1429 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Registration date: 13 Oct 1978 - 23 Dec 1992

Entity number: 515782

Address: 768 FRANKLIN AVE, BROOKLYN, NY, United States, 11238

Registration date: 13 Oct 1978 - 23 Jun 1999

Entity number: 515755

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

Registration date: 13 Oct 1978 - 30 Jun 1982

Entity number: 515751

Address: 54 RICHARDS ST, BROOKLYN, NY, United States, 11231

Registration date: 13 Oct 1978 - 29 Sep 1982

Entity number: 515725

Address: 26 COURT ST, SUITE 1207, BROOKLYN, NY, United States, 11242

Registration date: 13 Oct 1978 - 29 Sep 1982

Entity number: 515722

Address: 2152 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 13 Oct 1978 - 23 Dec 1992

Entity number: 515714

Address: 49 SO. OXFORD ST, BROOKLYN, NY, United States, 11217

Registration date: 13 Oct 1978 - 29 Sep 1982

Entity number: 515710

Registration date: 13 Oct 1978 - 13 Oct 1978

Entity number: 515698

Address: 1100 CLARKSON AVE, BROOKLYN, NY, United States, 11212

Registration date: 13 Oct 1978 - 30 Dec 1981

Entity number: 515693

Address: 64-10 8TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 13 Oct 1978 - 25 Jan 2012

Entity number: 515650

Address: 132 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 13 Oct 1978 - 29 Sep 1982

Entity number: 515643

Address: 345 LEWIS AVE, BROOKLYN, NY, United States, 11233

Registration date: 13 Oct 1978 - 29 Sep 1982

Entity number: 515629

Address: 325 WEST 77TH ST, NEW YORK, NY, United States, 10024

Registration date: 13 Oct 1978 - 23 Dec 1992

Entity number: 515613

Address: 1075 E 93RD ST, BROOKLYN, NY, United States, 11236

Registration date: 13 Oct 1978 - 23 Dec 1992

Entity number: 515602

Address: 79 PIERREPONT ST, BROOKLYN, NY, United States, 11201

Registration date: 13 Oct 1978 - 23 Dec 1992

Entity number: 515582

Registration date: 13 Oct 1978 - 13 Oct 1978

Entity number: 515612

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 13 Oct 1978

Entity number: 515664

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

Registration date: 13 Oct 1978

Entity number: 515764

Address: 1414 EAST 58TH ST, BROOKLYN, NY, United States, 11234

Registration date: 13 Oct 1978

Entity number: 515575

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

Registration date: 12 Oct 1978 - 26 Jun 1996

Entity number: 515558

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

Registration date: 12 Oct 1978 - 23 Dec 1992

Entity number: 515547

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Oct 1978 - 27 Sep 1995

Entity number: 515543

Address: 600 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 12 Oct 1978 - 29 Sep 1982

Entity number: 515533

Address: 309 LAFAYETTE ST, BROOKLYN, NY, United States, 11238

Registration date: 12 Oct 1978 - 30 Dec 1981

Entity number: 515528

Address: 158 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 12 Oct 1978 - 29 Sep 1982

Entity number: 515524

Address: 184 AVENUE T, BROOKLYN, NY, United States, 11223

Registration date: 12 Oct 1978 - 01 Nov 1983