Business directory in New York Kings - Page 16646

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: 515025

Address: 250 PARKVILLE AVE., BROOKLYN, NY, United States, 11230

Registration date: 11 Oct 1978 - 02 Mar 1987

Entity number: 515006

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515000

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 514988

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515240

Address: 175 AMBER STREET, STATEN ISLAND, NY, United States, 10306

Registration date: 11 Oct 1978

Entity number: 515257

Address: 8 HANCOCK ST, BROOKLYN, NY, United States, 11216

Registration date: 11 Oct 1978

Entity number: 515109

Address: 1700 ST JOHNS PL, BROOKLYN, NY, United States, 11233

Registration date: 11 Oct 1978

Entity number: 515114

Address: 7119 SHORE ROAD # 6F, BROOKLYN, NY, United States, 11209

Registration date: 11 Oct 1978

Entity number: 514961

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 10 Oct 1978 - 29 Dec 1982

Entity number: 514955

Address: 746 FOURTH AVENUE, BROOKLYN, NY, United States, 11232

Registration date: 10 Oct 1978 - 26 Jun 2002

Entity number: 514949

Address: 498 11TH ST, BROOKLYN, NY, United States, 11215

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514933

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514911

Address: 749 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514907

Address: 162 FRANKLIN ST, BROOKLYN, NY, United States, 11222

Registration date: 10 Oct 1978 - 23 Dec 1992

Entity number: 514904

Address: 770 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 10 Oct 1978 - 27 Jun 2001

Entity number: 514900

Address: 6919 18TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 10 Oct 1978 - 25 Jan 1989

Entity number: 514898

Address: 56-16 14 AVE., BROOKLYN, NY, United States, 11219

Registration date: 10 Oct 1978 - 29 Sep 1993

Entity number: 514882

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

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514878

Address: 1514 86TH ST, BROOKLYN, NY, United States, 11228

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514862

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

Registration date: 10 Oct 1978 - 23 Dec 1992

Entity number: 514848

Address: 1666 NEW BRIDGE RD, BELLMORE, NY, United States, 11710

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514843

Address: 471-A 5TH AVE, BROOKLYN, NY, United States, 11215

Registration date: 10 Oct 1978 - 22 Jan 2014

Entity number: 514833

Registration date: 10 Oct 1978 - 14 Apr 1981

Entity number: 514817

Address: 221 MIDDLETON ST, BROOKLYN, NY, United States, 11206

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514784

Registration date: 10 Oct 1978 - 10 Oct 1978

Entity number: 514783

Registration date: 10 Oct 1978 - 10 Oct 1978

Entity number: 514781

Registration date: 10 Oct 1978 - 10 Oct 1978

Entity number: 514914

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

Registration date: 10 Oct 1978

Entity number: 514822

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

Registration date: 10 Oct 1978

Entity number: 514870

Address: 1213 ELM AVE, BROOKLYN, NY, United States, 11230

Registration date: 10 Oct 1978

Entity number: 514762

Address: 4303 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 06 Oct 1978 - 30 Dec 1981

Entity number: 514754

Address: 672 SAINT MARKS AVE, BROOKLYN, NY, United States, 11216

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514735

Address: 14 CRESENT DRIVE, THIELLS, NY, United States, 10984

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514727

Address: 36-16 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514703

Address: 200 WEST 57TH ST, SUITE 703, NEW YORK, NY, United States, 10019

Registration date: 06 Oct 1978 - 25 Sep 1991

Entity number: 514645

Registration date: 06 Oct 1978 - 06 Oct 1978

Entity number: 514619

Address: 147 ROEBLING ST, BROOKLYN, NY, United States, 11211

Registration date: 05 Oct 1978 - 29 Sep 1993

Entity number: 514599

Address: 1437 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 05 Oct 1978 - 30 Dec 1981

Entity number: 514598

Address: 626 PACIFIC ST., BROOKLYN, NY, United States, 11217

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514596

Address: 3842 FLATLANDS AVE., BROOKLYN, NY, United States, 11234

Registration date: 05 Oct 1978 - 09 May 1994

Entity number: 514594

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514586

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514547

Address: 1550 MYRTLE AVE, BROOKLYN, NY, United States, 11237

Registration date: 05 Oct 1978 - 25 Sep 1991

Entity number: 514539

Address: 908 4TH AVE, BROOKLYN, NY, United States, 11232

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514537

Address: 2340 E 65TH ST, BROOKLYN, NY, United States, 11234

Registration date: 05 Oct 1978 - 13 Apr 1988

Entity number: 514533

Address: 446 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514483

Address: 593 PELTON AVE, STATEN ISLAND, NY, United States, 10310

Registration date: 05 Oct 1978 - 07 Feb 1989

Entity number: 514447

Address: 2756 COVERED BRIDGE RD, MERRICK, NY, United States, 11566

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514446

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

Registration date: 05 Oct 1978 - 29 Dec 1982

Entity number: 514440

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Oct 1978 - 11 Jul 1994