Business directory in New York Kings - Page 16678

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: 496788

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

Registration date: 23 Jun 1978 - 24 Mar 1982

Entity number: 496753

Address: 525 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Registration date: 23 Jun 1978 - 30 Dec 1981

Entity number: 496750

Address: 4017 AVENUE J, BROOKLYN, NY, United States, 11210

Registration date: 23 Jun 1978 - 30 Dec 1981

Entity number: 496741

Address: 1861 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 23 Jun 1978 - 29 Sep 1982

Entity number: 496735

Address: 7703 FIFTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 23 Jun 1978 - 29 Sep 1982

Entity number: 496705

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 23 Jun 1978 - 25 Jan 2012

Entity number: 496691

Address: 6604 18TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 23 Jun 1978 - 30 Dec 1981

Entity number: 496690

Address: 2658 HARWAY AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 23 Jun 1978 - 15 May 1995

Entity number: 496679

Address: 7310 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11204

Registration date: 23 Jun 1978 - 23 Dec 1992

Entity number: 496678

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 23 Jun 1978 - 19 Aug 1981

Entity number: 496677

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

Registration date: 23 Jun 1978 - 25 Sep 1991

Entity number: 496659

Registration date: 23 Jun 1978 - 23 Jun 1978

Entity number: 496651

Registration date: 23 Jun 1978 - 23 Jun 1978

Entity number: 496648

Registration date: 23 Jun 1978 - 23 Jun 1978

Entity number: 496644

Registration date: 23 Jun 1978 - 23 Jun 1978

Entity number: 496643

Registration date: 23 Jun 1978 - 23 Jun 1978

Entity number: 496639

Registration date: 23 Jun 1978 - 23 Jun 1978

Entity number: 496632

Address: 363 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 23 Jun 1978 - 26 Jun 2002

Entity number: 496626

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Jun 1978 - 25 Sep 1991

Entity number: 496621

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 23 Jun 1978 - 29 Sep 1982

Entity number: 496609

Address: 341 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 23 Jun 1978 - 30 Dec 1981

Entity number: 496745

Address: P.O. BOX 186 RUBY STATION, BROOKLYN, NY, United States, 11203

Registration date: 23 Jun 1978

Entity number: 496833

Address: 1 BUSH PL, BROOKLYN, NY, United States, 11232

Registration date: 23 Jun 1978

Entity number: 496688

Address: 675 Third Ave 8th Fl, NEW YORK, NY, United States, 10017

Registration date: 23 Jun 1978

Entity number: 496815

Address: 41 ADELPHI ST., BROOKLYN, NY, United States, 11205

Registration date: 23 Jun 1978

Entity number: 496792

Address: 4914 FOSTER AVE, BROOKLYN, NY, United States, 11203

Registration date: 23 Jun 1978

Entity number: 496769

Address: 902 PRESIDENT ST., BROOKLYN, NY, United States, 11215

Registration date: 23 Jun 1978

Entity number: 496727

Address: 6910 AVE U, BROOKLYN, NY, United States, 11234

Registration date: 23 Jun 1978

Entity number: 496586

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Jun 1978 - 25 Sep 1991

Entity number: 496574

Address: 16 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Jun 1978 - 31 Jan 1984

Entity number: 496573

Address: 1250 MORRIS AVE., BRONX, NY, United States, 10456

Registration date: 22 Jun 1978 - 30 Dec 1981

Entity number: 496571

Address: 6005 8TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 22 Jun 1978 - 25 Sep 1991

CEKIC, INC. Inactive

Entity number: 496559

Address: 210 DAHILL RD, BROOKLYN, NY, United States, 11218

Registration date: 22 Jun 1978 - 25 Sep 1991

Entity number: 496529

Address: 2668 EAST 65TH ST, BROOKLYN, NY, United States, 11234

Registration date: 22 Jun 1978 - 10 Mar 1981

Entity number: 496517

Address: 1077 RUTLAND RD., BROOKLYN, NY, United States, 11212

Registration date: 22 Jun 1978 - 29 Sep 1982

Entity number: 496508

Address: 6612 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 22 Jun 1978 - 29 Dec 1982

Entity number: 496506

Address: 1503 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Registration date: 22 Jun 1978 - 25 Sep 1991

Entity number: 496490

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

Registration date: 22 Jun 1978 - 29 Sep 1982

Entity number: 496462

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 22 Jun 1978 - 25 Sep 1991

Entity number: 496457

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

Registration date: 22 Jun 1978 - 06 Dec 1988

TAXON, INC. Inactive

Entity number: 496433

Address: 3130 BRIGHTON 6TH ST., BROOKLYN, NY, United States, 11235

Registration date: 22 Jun 1978 - 25 Sep 1991

Entity number: 496426

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

Registration date: 22 Jun 1978 - 30 Apr 1979

Entity number: 496415

Registration date: 22 Jun 1978 - 22 Jun 1978

Entity number: 496402

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

Registration date: 22 Jun 1978 - 29 Sep 1982

Entity number: 496393

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Jun 1978 - 30 Dec 1981

Entity number: 496387

Address: 567 83RD ST, BROOKLYN, NY, United States, 11209

Registration date: 22 Jun 1978 - 29 Sep 1982

Entity number: 496386

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

Registration date: 22 Jun 1978 - 25 Sep 1991

Entity number: 496385

Address: 52 IRVING PLACE, BROOKLYN, NY, United States, 11238

Registration date: 22 Jun 1978 - 30 Dec 1981

Entity number: 496378

Address: 546 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Registration date: 22 Jun 1978 - 29 Sep 1982

Entity number: 496531

Address: 271 EAST 86TH ST, BROOKLYN, NY, United States, 11236

Registration date: 22 Jun 1978