Business directory in New York Kings - Page 16681

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: 495202

Address: 62-02 THIRD AVE, BROOKLYN, NY, United States, 11220

Registration date: 16 Jun 1978 - 29 Dec 1982

Entity number: 495197

Address: 979 EAST END, WOODMERE, NY, United States, 11598

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495184

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

Registration date: 16 Jun 1978 - 29 Dec 1982

Entity number: 495177

Address: 176 WILSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 16 Jun 1978 - 30 Jun 1988

Entity number: 495164

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495409

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

Registration date: 16 Jun 1978

Entity number: 495321

Address: 53-41 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11237

Registration date: 16 Jun 1978

Entity number: 495154

Address: 11 PARK PL, SUITE 1400, NEW YORK, NY, United States, 10007

Registration date: 15 Jun 1978 - 29 Dec 1982

Entity number: 495145

Address: 822 4TH AVE, BROOKLYN, NY, United States, 11232

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495100

Address: 415 LIVONIA AVE, BROOKLYN, NY, United States, 11212

Registration date: 15 Jun 1978 - 25 Sep 1991

Entity number: 495095

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

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495093

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

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495074

Address: 103-42 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419

Registration date: 15 Jun 1978 - 25 Sep 1991

Entity number: 495071

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495064

Address: 572 WARREN ST., BROOKLYN, NY, United States, 11217

Registration date: 15 Jun 1978 - 30 Dec 1981

Entity number: 495045

Address: 2326 BATH AVE, BROOKLYN, NY, United States, 11214

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495038

Address: 2711 AVE X, BROOKLYN, NY, United States, 11235

Registration date: 15 Jun 1978 - 25 Sep 1991

Entity number: 495031

Address: 155 WASHINGTON PARK, BROOKLYN, NY, United States, 11205

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495029

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495007

Address: 138 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495001

Address: 4444 BEDFORD AVE, BROOKLYN, NY, United States, 11229

Registration date: 15 Jun 1978 - 25 Sep 1991

Entity number: 494986

Registration date: 15 Jun 1978 - 15 Jun 1978

Entity number: 494985

Registration date: 15 Jun 1978 - 15 Jun 1978

Entity number: 494934

Address: ROSEN PC, 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Jun 1978 - 25 Sep 1991

Entity number: 494922

Address: 2067 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Registration date: 15 Jun 1978 - 25 Sep 1991

Entity number: 494905

Address: 7106 FORT HAMILTON PARKW, AY, BROOKLYN, NY, United States

Registration date: 15 Jun 1978 - 30 Dec 1981

Entity number: 494885

Address: 2948 AVENUE X, BROOKLYN, NY, United States, 11235

Registration date: 15 Jun 1978 - 23 May 1996

Entity number: 494884

Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Jun 1978 - 07 Mar 1986

Entity number: 494856

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Jun 1978 - 25 Sep 1991

Entity number: 494844

Registration date: 15 Jun 1978 - 15 Jun 1978

Entity number: 494928

Address: C/O ROMAN ROZENFELD, 3100 OCEAN PKWY APT. C-25, BROOKLYN, NY, United States, 11235

Registration date: 15 Jun 1978

Entity number: 495016

Address: REFORMED CHURCH, 1455 GENEVA LOOP 1A1B, BROOKLYN, NY, United States, 11239

Registration date: 15 Jun 1978

Entity number: 494876

Address: 614-59TH ST, BROOKLYN, NY, United States, 11220

Registration date: 15 Jun 1978

Entity number: 494878

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Jun 1978

Entity number: 494824

Address: 7520 FIFTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 14 Jun 1978 - 29 Sep 1982

Entity number: 494823

Address: 464 HUMBOLDT ST, BROOKLYN, NY, United States, 11211

Registration date: 14 Jun 1978 - 21 Jul 1981

Entity number: 494801

Address: 129 E. 60TH ST., NEW YORK, NY, United States, 10022

Registration date: 14 Jun 1978 - 29 Dec 1982

Entity number: 494784

Address: 1824 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Registration date: 14 Jun 1978 - 29 Dec 1982

Entity number: 494779

Registration date: 14 Jun 1978 - 14 Jun 1978

Entity number: 494775

Registration date: 14 Jun 1978 - 14 Jun 1978

Entity number: 494770

Registration date: 14 Jun 1978 - 14 Jun 1978

Entity number: 494766

Registration date: 14 Jun 1978 - 14 Jun 1978

Entity number: 494735

Address: 6320 AVENUE N, BROOKLYN, NY, United States, 11234

Registration date: 14 Jun 1978 - 25 Sep 1991

Entity number: 494727

Address: 975 FULTON ST., BROOKLYN, NY, United States, 11238

Registration date: 14 Jun 1978 - 29 Sep 1982

Entity number: 494715

Address: 2024 BATH AVE., BROOKLYN, NY, United States, 11214

Registration date: 14 Jun 1978 - 29 Sep 1982

Entity number: 494706

Address: 129 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Registration date: 14 Jun 1978 - 29 Sep 1982

Entity number: 494676

Address: 166 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 14 Jun 1978 - 29 Sep 1982

Entity number: 494670

Address: 500 FOSTER AVE, BROOKLYN, NY, United States, 11204

Registration date: 14 Jun 1978 - 29 Sep 1982

Entity number: 494666

Address: 2440 E. 29TH ST., BROOKLYN, NY, United States, 11235

Registration date: 14 Jun 1978 - 29 Sep 1982

Entity number: 494665

Address: 1989 E. 14TH ST., BROOKLYN, NY, United States, 11229

Registration date: 14 Jun 1978 - 26 Sep 1990