Business directory in New York Kings - Page 16657

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 875552 companies

Entity number: 508497

Address: 311 HENRY ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Sep 1978 - 05 Jan 1983

Entity number: 508492

Address: 30 STEUBEN ST., BROOKLYN, NY, United States, 11205

Registration date: 05 Sep 1978 - 29 Sep 1982

Entity number: 508489

Address: 724 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 05 Sep 1978 - 25 Sep 1991

Entity number: 508478

Registration date: 05 Sep 1978 - 05 Sep 1978

Entity number: 508476

Registration date: 05 Sep 1978 - 05 Sep 1978

Entity number: 508466

Registration date: 05 Sep 1978 - 05 Sep 1978

Entity number: 508465

Registration date: 05 Sep 1978 - 05 Sep 1978

Entity number: 508456

Registration date: 05 Sep 1978 - 05 Sep 1978

Entity number: 508454

Registration date: 05 Sep 1978 - 05 Sep 1978

Entity number: 508453

Registration date: 05 Sep 1978 - 05 Sep 1978

Entity number: 508687

Address: 1120 LAFAYETTE AVE, BROOKLYN, NY, United States, 11221

Registration date: 05 Sep 1978

Entity number: 508372

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

Registration date: 01 Sep 1978 - 29 Dec 1982

Entity number: 508346

Address: 9002 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 01 Sep 1978 - 23 Apr 1986

Entity number: 508340

Address: 2835 86TH ST, BROOKLYN, NY, United States, 11223

Registration date: 01 Sep 1978 - 30 Mar 1983

Entity number: 508338

Address: 79 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 01 Sep 1978 - 29 Dec 1982

Entity number: 508330

Address: 790 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Registration date: 01 Sep 1978 - 28 Aug 1987

Entity number: 508309

Address: 326 W 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 01 Sep 1978 - 26 Jun 2002

Entity number: 508280

Address: 1200 E 40TH ST, BROOKLYN, NY, United States, 11210

Registration date: 01 Sep 1978 - 25 Sep 1991

Entity number: 508266

Address: 1345 DUMONT AVE, BROOKLYN, NY, United States, 11208

Registration date: 01 Sep 1978 - 30 Dec 1981

Entity number: 508237

Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 01 Sep 1978 - 25 Sep 1991

Entity number: 508224

Address: 3328 FULTON ST, BROOKLYN, NY, United States, 11208

Registration date: 01 Sep 1978 - 29 Dec 1982

Entity number: 508222

Address: 1408 54TH ST, BROOKLYN, NY, United States, 11219

Registration date: 01 Sep 1978 - 29 Sep 1982

Entity number: 508204

Address: 1206 FULTON ST, BROOKLYN, NY, United States, 11216

Registration date: 01 Sep 1978 - 15 Jun 1988

Entity number: 508189

Registration date: 01 Sep 1978 - 01 Sep 1978

Entity number: 508188

Registration date: 01 Sep 1978 - 01 Sep 1978

Entity number: 508183

Registration date: 01 Sep 1978 - 01 Sep 1978

Entity number: 508253

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

Registration date: 01 Sep 1978

Entity number: 529869

Registration date: 31 Aug 1978 - 31 Aug 1978

Entity number: 508155

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

Registration date: 31 Aug 1978 - 29 Sep 1982

Entity number: 508144

Address: 201 HOWARD AVE, BROOKLYN, NY, United States, 11233

Registration date: 31 Aug 1978 - 29 Dec 1982

Entity number: 508075

Address: 1341 BUSHWICK AVE, BROOKLYN, NY, United States, 11207

Registration date: 31 Aug 1978 - 29 Sep 1982

Entity number: 508074

Address: 2932 W 5TH ST, BROOKYN, NY, United States, 11224

Registration date: 31 Aug 1978 - 29 Sep 1982

Entity number: 508056

Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 31 Aug 1978 - 25 Sep 1991

Entity number: 508046

Address: 5724 EIGHTH AVE, BROOKLYN, NY, United States, 11220

Registration date: 31 Aug 1978 - 29 Sep 1982

Entity number: 508041

Address: 560 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 31 Aug 1978 - 29 Sep 1982

Entity number: 508032

Address: 2004 RALPH AVE, BROOKLYN, NY, United States, 11234

Registration date: 31 Aug 1978 - 25 Jan 2012

Entity number: 508020

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

Registration date: 31 Aug 1978 - 29 Sep 1982

Entity number: 508013

Address: 53 E 34TH ST, NEW YORK, NY, United States, 10016

Registration date: 31 Aug 1978 - 29 Sep 1982

Entity number: 508011

Address: 2262 86TH ST, BROOKLYN, NY, United States, 11214

Registration date: 31 Aug 1978 - 29 Dec 1982

Entity number: 508005

Address: 444 39TH ST, BROOKLYN, NY, United States, 11232

Registration date: 31 Aug 1978 - 29 Sep 1982

Entity number: 507967

Address: 21 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 31 Aug 1978 - 29 Sep 1982

Entity number: 507965

Address: 8878 16TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 31 Aug 1978 - 05 Oct 1984

Entity number: 507951

Address: 1605 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Registration date: 31 Aug 1978 - 30 Dec 1981

Entity number: 507923

Address: 567 FIFTH AVE, BROOKLYN, NY, United States, 11215

Registration date: 31 Aug 1978 - 24 Nov 1981

Entity number: 507914

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

Registration date: 31 Aug 1978 - 25 Sep 1991

Entity number: 507910

Registration date: 31 Aug 1978 - 31 Aug 1978

Entity number: 507902

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Aug 1978 - 29 Dec 1982

Entity number: 507891

Address: 9281 SHORE ROAD, BROOKLYN, NY, United States, 11209

Registration date: 31 Aug 1978 - 25 Sep 1991

Entity number: 507890

Address: 735 LINCOLN AVE, BROOKLYN, NY, United States, 11208

Registration date: 31 Aug 1978 - 29 Dec 1982

Entity number: 507886

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

Registration date: 31 Aug 1978 - 13 Apr 1988