Business directory in New York Kings - Page 16690

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: 489840

Address: 454 CRESCENT ST, BROOKLYN, NY, United States, 11208

Registration date: 18 May 1978 - 30 Dec 1981

Entity number: 489829

Address: 2537 - 41 TILDEN AVE., BROOKLYN, NY, United States

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489797

Address: 3901 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489788

Address: 763 EAST 80TH ST, BROOKLYN, NY, United States, 11236

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489785

Address: 6403 BAY PKWY, BROOKLYN, NY, United States, 11204

Registration date: 18 May 1978 - 30 Dec 1981

Entity number: 489773

Address: 347 LORIMER ST, BROOKLYN, NY, United States, 11206

Registration date: 18 May 1978 - 29 Dec 1982

Entity number: 489765

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

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489764

Address: 850 ATLANTIC AVE., BROOKLYN, NY, United States, 11238

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489758

Address: 184 AVENUE T, BROOKLYN, NY, United States, 11223

Registration date: 18 May 1978 - 23 Dec 1992

Entity number: 489755

Address: 124 AVENUE O, BROOKLYN, NY, United States, 11204

Registration date: 18 May 1978 - 25 Jan 2012

Entity number: 489739

Address: 60 DIVISION AVE, BROOKLYN, NY, United States, 11211

Registration date: 18 May 1978 - 27 Dec 2000

Entity number: 489729

Address: PO BOX 388, BLAIRSTOWN, NJ, United States, 07825

Registration date: 18 May 1978 - 09 Mar 2023

Entity number: 489701

Address: 267 SIXTH AVE, BROOKLYN, NY, United States, 11215

Registration date: 18 May 1978 - 21 Mar 1997

Entity number: 489681

Address: ONE CARLTON ROAD, GREAT NECK, NY, United States, 11021

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489679

Address: 4406 14TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 18 May 1978 - 25 Sep 1991

Entity number: 489676

Address: 2903-2811 CONEY ISLAND, AVE, BROOKLYN, NY, United States, 11235

Registration date: 18 May 1978 - 29 Dec 1982

Entity number: 489666

Address: 502 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Registration date: 18 May 1978 - 28 Mar 2001

Entity number: 489655

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

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489653

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

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489651

Address: 341 SMITH ST., BROOKLYN, NY, United States, 11231

Registration date: 18 May 1978 - 24 Dec 1991

Entity number: 489647

Address: 2178 NASTRAND AVE., BROOKLYN, NY, United States, 11210

Registration date: 18 May 1978 - 29 Dec 1982

Entity number: 489637

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489616

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489811

Address: 630 BEDFORD AVE, BROOKLYN, NY, United States, 11238

Registration date: 18 May 1978

Entity number: 489774

Address: 1535 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 18 May 1978

Entity number: 489696

Address: 7302 13TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 18 May 1978

Entity number: 489688

Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 18 May 1978

Entity number: 489567

Address: 8736 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 17 May 1978 - 23 Dec 1992

Entity number: 489561

Registration date: 17 May 1978 - 17 May 1978

Entity number: 489560

Registration date: 17 May 1978 - 17 May 1978

Entity number: 489535

Address: 370 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489519

Address: 167 PENN ST., BROOKLYN, NY, United States, 11211

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489501

Address: 26 W. 70TH ST., NEW YORK, NY, United States, 10023

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489489

Address: 6814 OWLS HEAD CT, BROOKLYN, NY, United States, 11220

Registration date: 17 May 1978 - 30 Dec 1981

Entity number: 489484

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 May 1978 - 28 Jun 1983

Entity number: 489481

Address: 1721 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489478

Address: 1350 AVENUE OF AMERICA, NEW YORK, NY, United States, 10019

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489471

Address: 1529 42ND ST., BROOKLYN, NY, United States, 11222

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489464

Address: 408 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489458

Address: 1914 EAST 27TH ST, BROOKLYN, NY, United States, 11229

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489431

Address: 1250 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 17 May 1978 - 23 Dec 1992

Entity number: 489430

Address: 2771 E 15TH ST, BROOKLYN, NY, United States, 11235

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489414

Address: 923 LINDEN BLVD, BROOKLYN, NY, United States, 11203

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489410

Address: 249 REID AVE, BROOKLYN, NY, United States, 11233

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489373

Address: 7317 6TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 17 May 1978 - 29 Dec 1982

Entity number: 489369

Address: 1344 CONEY ISLAND, AVE, BROOKLYN, NY, United States, 11230

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489346

Address: 487 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489331

Registration date: 17 May 1978 - 17 May 1978

Entity number: 489328

Registration date: 17 May 1978 - 17 May 1978

Entity number: 489565

Address: 9 E. 92ND ST., BROOKLYN, NY, United States, 11212

Registration date: 17 May 1978