Business directory in New York Kings - Page 16679

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: 496346

Address: 305 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 21 Jun 1978 - 25 Sep 1991

Entity number: 496345

Address: 305 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 21 Jun 1978 - 25 Sep 1991

Entity number: 496344

Address: 305 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 21 Jun 1978 - 25 Sep 1991

Entity number: 496343

Address: 305 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 21 Jun 1978 - 25 Sep 1991

Entity number: 496317

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496296

Address: 186 BAY 35TH ST., BROOKLYN, NY, United States, 11214

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496286

Address: 8503 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 21 Jun 1978 - 28 Jul 1987

Entity number: 496275

Address: 5103 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496272

Address: 512 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 Jun 1978 - 26 Oct 2011

Entity number: 496271

Address: 7601 18TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496263

Address: 5013 13TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 21 Jun 1978 - 25 Jan 2012

Entity number: 496242

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496198

Address: 131 E. 93RD ST., BROOKLYN, NY, United States, 11212

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496183

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10001

Registration date: 21 Jun 1978 - 29 Dec 1982

Entity number: 496175

Address: 625 W. 169TH ST., BROOKLYN, NY, United States

Registration date: 21 Jun 1978 - 30 Dec 1981

Entity number: 496171

Address: 5102 AVENUE S., BROOKLYN, NY, United States, 11234

Registration date: 21 Jun 1978 - 30 Dec 1981

Entity number: 496169

Address: 7117 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496151

Address: 927 E. 57TH ST., BROOKLYN, NY, United States, 11234

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496117

Address: 58 HANSON PLACE, BROOKLYN, NY, United States, 11217

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496116

Address: 1430 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Registration date: 21 Jun 1978 - 16 Jul 1985

Entity number: 496106

Address: 1301-47TH ST, BROOKLYN, NY, United States, 11219

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496096

Address: 836 LOGAN ST, BROOKLYN, NY, United States, 11208

Registration date: 21 Jun 1978 - 25 Sep 1991

Entity number: 496087

Address: 820 FIFTH AVE, BROOKLYN, NY, United States, 11232

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496073

Address: 2136 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 21 Jun 1978 - 23 Dec 1992

Entity number: 496068

Address: 615 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496061

Address: 48-14 4TH AVE., BROOKLYN, NY, United States, 11232

Registration date: 21 Jun 1978 - 23 Dec 1992

Entity number: 496053

Address: 2122 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 21 Jun 1978 - 25 Sep 1991

Entity number: 496052

Address: 2990 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Registration date: 21 Jun 1978 - 25 Sep 1991

Entity number: 496167

Address: 385 ARLINGTON AVE., BROOKLYN, NY, United States, 11208

Registration date: 21 Jun 1978

Entity number: 496104

Address: 239 varet st, Brooklyn, NY, United States, 11206

Registration date: 21 Jun 1978

Entity number: 496109

Registration date: 21 Jun 1978

Entity number: 496258

Address: 200 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 21 Jun 1978

Entity number: 496193

Address: 1710 ST MARKS AVE, BROOKLYN, NY, United States, 11233

Registration date: 21 Jun 1978

Entity number: 496021

Address: 312 CLIFTON PLACE, BROOKLYN, NY, United States, 11216

Registration date: 20 Jun 1978 - 29 Sep 1982

Entity number: 496019

Address: 1274 E. 56TH ST., BROOKLYN, NY, United States, 11234

Registration date: 20 Jun 1978 - 23 Dec 1992

Entity number: 496013

Address: 2351 BEDFORD AVE, BROOKLYN, NY, United States, 11226

Registration date: 20 Jun 1978 - 25 Jan 2012

Entity number: 495980

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

Registration date: 20 Jun 1978 - 29 Sep 1982

Entity number: 495978

Address: 703 BEDFORD AVE, BROOKLYN, NY, United States, 11206

Registration date: 20 Jun 1978 - 29 Sep 1982

Entity number: 495958

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 20 Jun 1978 - 23 Dec 1992

Entity number: 495957

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

Registration date: 20 Jun 1978 - 29 Sep 1982

Entity number: 495952

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

Registration date: 20 Jun 1978 - 23 Nov 1994

Entity number: 495943

Address: 265 W 14TH ST, NEW YORK, NY, United States, 10011

Registration date: 20 Jun 1978 - 25 Sep 1991

Entity number: 495898

Address: 315 WALT WHITMAN RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 20 Jun 1978 - 29 Dec 1982

Entity number: 495892

Address: 73-11 AVENUE W, BROOKLYN, NY, United States, 11234

Registration date: 20 Jun 1978 - 29 Sep 1982

Entity number: 495879

Address: 282 UTICA AVE, BROOKLYN, NY, United States, 11213

Registration date: 20 Jun 1978 - 25 Sep 1991

Entity number: 495844

Address: 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Jun 1978 - 29 Sep 1982

Entity number: 495842

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 20 Jun 1978 - 29 Dec 1982

Entity number: 495838

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

Registration date: 20 Jun 1978 - 29 Sep 1982

Entity number: 495827

Address: 1831 UTICA AVE, BROOKLYN, NY, United States, 11234

Registration date: 20 Jun 1978 - 29 Sep 1982

Entity number: 495819

Address: 2672 PITKIN AVE., BROOKLYN, NY, United States, 11208

Registration date: 20 Jun 1978 - 29 Sep 1982