Business directory in New York Kings - Page 16684

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: 493682

Address: 1472 67TH ST., BROOKLYN, NY, United States, 11219

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493674

Address: 184 PARKSIDE AVE., BROOKLYN, NY, United States, 11226

Registration date: 08 Jun 1978 - 23 Dec 1992

Entity number: 493668

Address: 277 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493653

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

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493650

Address: 100 7TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493649

Address: 2017 E. 17TH ST., BROOKLYN, NY, United States, 11229

Registration date: 08 Jun 1978 - 25 Mar 1992

BROA, INC. Inactive

Entity number: 493621

Registration date: 08 Jun 1978 - 08 Jun 1978

Entity number: 493603

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

Registration date: 08 Jun 1978 - 29 Sep 1993

Entity number: 493590

Address: 2978 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493563

Address: 9727 AVE L, BROOKLYN, NY, United States, 11236

Registration date: 08 Jun 1978 - 22 Dec 1983

Entity number: 493562

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

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493561

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

Registration date: 08 Jun 1978 - 22 Oct 1987

Entity number: 493557

Address: 6305 FORT HAMILTON, PARKWAY, BROOKLYN, NY, United States, 11219

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493543

Address: 357-81ST STREET, BROOKLYN, NY, United States, 11209

Registration date: 08 Jun 1978 - 18 Nov 1998

Entity number: 493521

Address: 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 08 Jun 1978 - 30 Dec 1981

Entity number: 493516

Address: 1 HUNTINGTON QUAD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493511

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493472

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

Registration date: 08 Jun 1978 - 25 Sep 1991

Entity number: 493466

Address: 1424 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493459

Address: 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 08 Jun 1978 - 30 Dec 1981

Entity number: 493458

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

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493431

Address: 345 ELDERT STREET, BROOKLYN, NY, United States, 11237

Registration date: 08 Jun 1978 - 15 May 2003

Entity number: 493492

Address: 76 DECATUR ST, BROOKLYN, NY, United States, 11216

Registration date: 08 Jun 1978

Entity number: 493463

Address: 382 S. OYSTER BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 08 Jun 1978

Entity number: 493411

Address: 2460 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493405

Address: 313 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493404

Address: 313 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 1978 - 29 Dec 1982

Entity number: 493370

Address: 8414 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493358

Address: 5621 21ST AVE, BROOKLYN, NY, United States, 11204

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493342

Address: 59 GELSTON AVE, BROOKLYN, NY, United States, 11209

Registration date: 07 Jun 1978 - 29 Feb 2024

Entity number: 493341

Registration date: 07 Jun 1978 - 07 Jun 1978

Entity number: 493316

Address: 56 PIKE ST, NEW YORK, NY, United States, 10002

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493307

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

Registration date: 07 Jun 1978 - 23 Dec 1992

Entity number: 493299

Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Jun 1978 - 25 Sep 1991

Entity number: 493274

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

Registration date: 07 Jun 1978 - 01 Jun 1983

Entity number: 493266

Address: 282 LINDEN BLVD., BROOKLYN, NY, United States, 11226

Registration date: 07 Jun 1978 - 29 Dec 1982

Entity number: 493263

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

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493240

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

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493237

Address: 1569 W 10TH ST, BROOKLYN, NY, United States, 11204

Registration date: 07 Jun 1978 - 29 Dec 2004

Entity number: 493235

Address: 944 GRAND ST, BROOKLYN, NY, United States, 11211

Registration date: 07 Jun 1978 - 30 Dec 1981

Entity number: 493226

Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Jun 1978 - 24 Dec 1991

Entity number: 493222

Address: 769-771 SARATOGA AVE., BROOKLYN, NY, United States, 11212

Registration date: 07 Jun 1978 - 30 Dec 1981

Entity number: 493218

Address: 2143 E. 23RD ST., BROOKLYN, NY, United States, 11229

Registration date: 07 Jun 1978 - 29 Dec 1982

Entity number: 493208

Address: 2367 60TH ST, BROOKLYN, NY, United States, 11204

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493204

Registration date: 07 Jun 1978 - 07 Jun 1978

Entity number: 493196

Registration date: 07 Jun 1978 - 07 Jun 1978

Entity number: 493195

Registration date: 07 Jun 1978 - 07 Jun 1978

Entity number: 493169

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

Registration date: 06 Jun 1978 - 29 Sep 1982

Entity number: 493161

Registration date: 06 Jun 1978 - 06 Jun 1978

Entity number: 493128

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

Registration date: 06 Jun 1978 - 29 Sep 1982