Business directory in New York Kings - Page 16649

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: 513401

Address: 1606 EAST 52 STREET, BROOKLYN, NY, United States, 11234

Registration date: 29 Sep 1978

Entity number: 513385

Address: 3531 BEDFORD AVE, BROOKLYN, NY, United States, 11210

Registration date: 29 Sep 1978

Entity number: 513380

Address: 2751 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 29 Sep 1978

Entity number: 513181

Address: 217 BROADWAY, SUITE 708, NEW YORK, NY, United States, 10007

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 513178

Address: 160 PARK SIDE AVE, BROOKLYN, NY, United States, 11226

Registration date: 28 Sep 1978 - 30 Dec 1981

Entity number: 513156

Address: 8315 4TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 28 Sep 1978 - 23 Dec 1992

Entity number: 513150

Address: PO BOX 155, BROOKLYN, NY, United States, 11236

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 513128

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

Registration date: 28 Sep 1978 - 29 Dec 1982

Entity number: 513116

Address: 248 10TH ST, BROOKLYN, NY, United States, 11215

Registration date: 28 Sep 1978 - 23 Dec 1992

Entity number: 513100

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

Registration date: 28 Sep 1978 - 24 Mar 1993

Entity number: 513090

Address: 477 BERGEN ST, BROOKLYN, NY, United States, 11217

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 513058

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 513042

Address: 24 MONTGOMERY PLACE, BROOKLYN, NY, United States, 11215

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 513023

Address: 98 MONTAGUE ST., ROOM 241, BROOKLYN, NY, United States, 11201

Registration date: 28 Sep 1978 - 16 Jan 2003

Entity number: 513022

Address: 98 MONTAGUE ST., ROOM 241, BROOKLYN, NY, United States, 11201

Registration date: 28 Sep 1978 - 01 Feb 1991

Entity number: 513001

Address: 201 62ND STREET, BROOKLYN, NY, United States, 11220

Registration date: 28 Sep 1978 - 27 Jun 2001

Entity number: 512999

Address: 119 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 512998

Address: 8226 5TH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 28 Sep 1978 - 03 May 2000

Entity number: 512965

Address: 119 INGRAHAM ST, BROOKLYN, NY, United States, 11237

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 512934

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512890

Address: 735 FRANKLIN AVE, BROOKLYN, NY, United States, 11216

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 512887

Address: 407 UTICA AVE, BROOKLYN, NY, United States, 11213

Registration date: 28 Sep 1978 - 23 Sep 1998

Entity number: 512580

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 513052

Address: 436 IRVING AVE, BROOKLYN, NY, United States, 11227

Registration date: 28 Sep 1978

Entity number: 512882

Address: 319 EAST HOUSTON STREET, NEW YORK, NY, United States, 10002

Registration date: 28 Sep 1978

Entity number: 512940

Address: 739 DE KALB AVE, BROOKLYN, NY, United States, 11216

Registration date: 28 Sep 1978

Entity number: 512829

Address: 9001 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512823

Registration date: 27 Sep 1978 - 27 Sep 1978

Entity number: 512822

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512799

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

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512796

Address: 6805 4TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 27 Sep 1978 - 30 Dec 1981

Entity number: 512791

Address: 1987 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512779

Address: 7820 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11214

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512757

Address: 75-19 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512750

Address: 2383 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Registration date: 27 Sep 1978 - 27 Oct 1981

Entity number: 512748

Address: 906 STANLEY AVE, BROOKLYN, NY, United States, 11208

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512746

Address: 529 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1978 - 22 Jun 2006

Entity number: 512733

Address: 215 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11217

Registration date: 27 Sep 1978 - 29 Sep 1982

BKY, INC. Inactive

Entity number: 512726

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 27 Sep 1978 - 22 Feb 1989

Entity number: 512711

Address: 31 MOTLEY AVE., STATEN ISLAND, NY, United States, 10314

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512702

Address: 16 COURT ST, SUITE 1210, BROOKLYN, NY, United States, 11241

Registration date: 27 Sep 1978 - 23 Dec 1992

Entity number: 512680

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512660

Address: 3280 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Registration date: 27 Sep 1978 - 24 Dec 1991

Entity number: 512657

Address: %GOLDMAN & KARP, 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Sep 1978 - 19 Feb 2003

Entity number: 512656

Address: 958 EAST 81ST ST, BROOKLYN, NY, United States, 11235

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512637

Address: 62-35 83RD PLACE, REGAL PARK, NY, United States

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512634

Address: 50-18 102ND ST, CORONA, NY, United States, 11368

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512630

Address: 1724 E 7TH ST, BROOKLYN, NY, United States, 11223

Registration date: 27 Sep 1978 - 24 Dec 1991

Entity number: 512622

Address: 617 FIFTH AVE, BROOKLYN, NY, United States, 11215

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512611

Address: 257 NOSTRAND AVE., BROOKLYN, NY, United States, 11205

Registration date: 27 Sep 1978 - 29 Sep 1982