Business directory in New York Kings - Page 16683

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: 494190

Address: 367 NEPTUNE, BROOKLYN, NY, United States, 11235

Registration date: 12 Jun 1978 - 03 Feb 1983

Entity number: 494170

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

Registration date: 12 Jun 1978 - 13 Sep 1988

Entity number: 494155

Address: 1048 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Registration date: 12 Jun 1978 - 06 Jul 1988

Entity number: 494154

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

Registration date: 12 Jun 1978 - 29 Sep 1982

Entity number: 494130

Registration date: 12 Jun 1978 - 12 Jun 1978

Entity number: 494119

Registration date: 12 Jun 1978 - 12 Jun 1978

Entity number: 494112

Address: 55 NORTERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 12 Jun 1978 - 06 Aug 1992

Entity number: 494111

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 12 Jun 1978 - 27 Sep 1995

Entity number: 494109

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

Registration date: 12 Jun 1978 - 29 Dec 1982

Entity number: 494101

Address: 111 DINSMORE ST, BROOKLYN, NY, United States, 11208

Registration date: 12 Jun 1978 - 25 Sep 1991

Entity number: 494070

Address: 2139 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Registration date: 12 Jun 1978 - 22 May 1981

Entity number: 494018

Address: 1531 62ND ST., BROOKLYN, NY, United States, 11219

Registration date: 12 Jun 1978 - 29 Sep 1982

Entity number: 493987

Address: 234 HEWES ST, BROOKLYN, NY, United States, 11211

Registration date: 12 Jun 1978 - 30 Dec 1981

Entity number: 493983

Address: 157 REMSEN ST, BROOKLYN, NY, United States, 11201

Registration date: 12 Jun 1978 - 23 Dec 1992

Entity number: 493981

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

Registration date: 12 Jun 1978 - 29 Dec 1982

Entity number: 493975

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

Registration date: 12 Jun 1978 - 29 Sep 1982

Entity number: 493968

Address: 225 PROSPECT PARK W., BROOKLYN, NY, United States, 11215

Registration date: 12 Jun 1978 - 25 Sep 1991

Entity number: 493966

Address: 9530 DITMAS AVE, BROOKLYN, NY, United States, 11236

Registration date: 12 Jun 1978 - 25 Sep 1991

Entity number: 493952

Address: 4303 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 12 Jun 1978 - 30 Dec 1981

Entity number: 494099

Address: 7804 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Registration date: 12 Jun 1978

Entity number: 494093

Address: 5005 FORT HAMILTON, PARKWAY, BROOKLYN, NY, United States, 11219

Registration date: 12 Jun 1978

Entity number: 494166

Address: 836 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

Registration date: 12 Jun 1978

Entity number: 499482

Address: 543 PUTNAM AVE, BROOKLYN, NY, United States, 11221

Registration date: 11 Jun 1978 - 30 Jun 1982

Entity number: 493939

Address: 1218 BOWERY, CONEY ISLAND, BROOKLYN, NY, United States, 11224

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493931

Address: 339 WEST 19TH ST, NEW YORK, NY, United States, 10011

Registration date: 09 Jun 1978 - 13 Apr 1988

Entity number: 493924

Address: 5622 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 09 Jun 1978 - 23 Dec 1992

Entity number: 493920

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

Registration date: 09 Jun 1978 - 23 Dec 1992

Entity number: 493914

Address: 2510 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Registration date: 09 Jun 1978 - 25 Sep 1991

Entity number: 493903

Address: 2180 E 9TH ST., BROOKLYN, NY, United States, 11223

Registration date: 09 Jun 1978 - 23 Dec 1992

Entity number: 493902

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493895

Address: 7213 12TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493893

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

Registration date: 09 Jun 1978 - 29 Dec 1982

Entity number: 493877

Address: 678 GRAND ST, BROOKLYN, NY, United States, 11211

Registration date: 09 Jun 1978 - 25 Sep 1991

Entity number: 493875

Address: 590 MONTGOMERY ST, BROOKLYN, NY, United States, 11225

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493865

Registration date: 09 Jun 1978 - 09 Jun 1978

Entity number: 493795

Address: 1544 DE KALB AVE, BROOKLYN, NY, United States, 11237

Registration date: 09 Jun 1978 - 25 Sep 1991

Entity number: 493791

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

Registration date: 09 Jun 1978 - 27 Jun 1979

Entity number: 493783

Address: 637 ROGERS AVE, BROOKLYN, NY, United States, 11226

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493779

Address: 701 LAFAYETTE AVE., BROOKLYN, NY, United States, 11221

Registration date: 09 Jun 1978 - 29 Dec 1982

Entity number: 493776

Address: 509 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 09 Jun 1978 - 30 Dec 1981

Entity number: 493766

Address: 143-11 84TH RD, BRIARWOOD, NY, United States, 11435

Registration date: 09 Jun 1978 - 23 Dec 1992

Entity number: 493765

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

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493762

Address: 5100 KINGS PLAZA, BROOKLYN, NY, United States, 11230

Registration date: 09 Jun 1978 - 25 Sep 1991

Entity number: 493758

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

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493755

Address: 610 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Registration date: 09 Jun 1978 - 27 Jun 2001

Entity number: 493754

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

Registration date: 09 Jun 1978 - 23 Sep 1998

Entity number: 493729

Address: 1290 AVENUE OF AMERICA, NEW YORK, NY, United States, 10019

Registration date: 09 Jun 1978 - 25 Mar 1992

Entity number: 493724

Address: 954 OCEAN AVE, BROOKLYN, NY, United States, 11226

Registration date: 09 Jun 1978 - 25 Sep 1991

Entity number: 493708

Address: 1732 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493696

Address: 212 E. 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 09 Jun 1978 - 29 Dec 1982