Business directory in New York Kings - Page 16687

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: 491887

Address: 2040 E. 67TH ST, BROOKLYN, NY, United States, 11234

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491872

Address: 1879 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491858

Address: 440 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 29 May 1978 - 29 Dec 2004

Entity number: 491822

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

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491778

Address: 2839 W. 15TH ST., BROOKLYN, NY, United States, 11224

Registration date: 29 May 1978 - 16 May 1979

Entity number: 491773

Address: 2959 NOSTRAND AVE., BROOKLYN, NY, United States, 11229

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491766

Address: 880 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 29 May 1978 - 28 Jan 2009

Entity number: 491765

Address: BURROWS, 551 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 29 May 1978 - 04 Jan 1991

Entity number: 491759

Address: 152 W 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491758

Address: 2101 BEVERLY RD, BROOKLYN, NY, United States, 11226

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491722

Address: 105 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491718

Address: 1465A FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491714

Address: 93 MIDWOOD ST, BROOKLYN, NY, United States, 11225

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491700

Registration date: 29 May 1978 - 29 May 1978

Entity number: 491775

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 29 May 1978

Entity number: 491780

Address: 102 A NASSAU AVE, BROOKLYN, NY, United States, 11222

Registration date: 29 May 1978

Entity number: 491906

Address: 105-74 FLATLANDS 10TH ST, BROOKLYN, NY, United States, 11236

Registration date: 29 May 1978

Entity number: 491897

Address: 243 SMITH ST, BROOKLYN, NY, United States, 11231

Registration date: 29 May 1978

Entity number: 491668

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 May 1978 - 25 Sep 1991

Entity number: 491664

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 May 1978 - 25 Sep 1991

Entity number: 491633

Address: 2077 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491628

Address: 4101 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 26 May 1978 - 29 Dec 1999

Entity number: 491626

Address: 2723 AVE P, BROOKLYN, NY, United States, 11229

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491603

Address: 1300 MARKET ST., WILMINGTON, DE, United States, 19801

Registration date: 26 May 1978 - 27 Sep 1995

Entity number: 491591

Address: 1338 67TH ST., BROOKLYN, NY, United States, 11219

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491584

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

Registration date: 26 May 1978 - 25 Sep 1991

Entity number: 491583

Address: LIPSON & SZABAD, 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 May 1978 - 20 Feb 1998

Entity number: 491579

Address: 2049-51 OCEAN PKWY., BROOKLYN, NY, United States

Registration date: 26 May 1978 - 29 Dec 1982

Entity number: 491568

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

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491567

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

Registration date: 26 May 1978 - 16 Dec 1998

Entity number: 491564

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

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491497

Address: 1111 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 26 May 1978 - 29 Sep 1982

UTIC, INC. Inactive

Entity number: 491466

Address: 475 BALTIC ST, BROOKLYN, NY, United States, 11217

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491462

Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 26 May 1978 - 25 Sep 1991

Entity number: 491659

Address: 25 SAMFORD DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 26 May 1978

Entity number: 491490

Address: 8510 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

Registration date: 26 May 1978 - 27 Nov 2024

Entity number: 491485

Address: 1946 E 26TH ST, BROOKLYN, NY, United States, 11229

Registration date: 26 May 1978

Entity number: 491420

Address: 186 JORALEMON, BROOKLYN, NY, United States, 11201

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491415

Address: 219 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491406

Address: 141 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491398

Address: 1983 BEDFORD AVE, BROOKLYN, NY, United States, 11225

Registration date: 25 May 1978 - 30 Dec 1981

Entity number: 491392

Address: 8518 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491387

Address: 388 AVENUE X, BROOKLYN, NY, United States, 11223

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491382

Address: 1490 MCDONALD AVE., BROOKLYN, NY, United States, 11230

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491373

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

Registration date: 25 May 1978 - 29 Dec 1982

Entity number: 491365

Address: 712 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 25 May 1978 - 25 Sep 1991

Entity number: 491362

Address: 2185 GRAND CONCOURSE, BRONX, NY, United States, 10453

Registration date: 25 May 1978 - 23 Mar 1987

Entity number: 491348

Address: 3815 BEACH 38TH ST, BROOKLYN, NY, United States, 11224

Registration date: 25 May 1978 - 29 Sep 1993

Entity number: 491343

Address: 224 NEW YORK AVE., BROOKLYN, NY, United States, 11213

Registration date: 25 May 1978 - 29 Dec 1982

Entity number: 491333

Registration date: 25 May 1978 - 25 May 1978