Business directory in New York Kings - Page 16693

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 875544 companies

Entity number: 488168

Address: 2942 W. FIFTH AVE., BROOKLYN, NY, United States, 11224

Registration date: 10 May 1978 - 30 Dec 1981

Entity number: 488124

Address: 216 FROST ST, NEW YORK, NY, United States, 10038

Registration date: 10 May 1978 - 24 Sep 1997

Entity number: 488116

Address: 728 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 488110

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

Registration date: 10 May 1978 - 24 Dec 1991

Entity number: 488096

Address: 6909 FORT HAMILTON, PKWY, BROOKLYN, NY, United States, 11228

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 488089

Registration date: 10 May 1978 - 10 May 1978

Entity number: 488086

Registration date: 10 May 1978 - 10 May 1978

Entity number: 488078

Registration date: 10 May 1978 - 10 May 1978

Entity number: 488064

Address: 7219 3RD AVE, BROOKLYN, NY, United States, 11209

Registration date: 10 May 1978 - 08 Oct 2008

Entity number: 488061

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

Registration date: 10 May 1978 - 30 Dec 1981

Entity number: 488058

Address: 5621 20TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 10 May 1978 - 29 Dec 1982

Entity number: 488014

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

Registration date: 10 May 1978 - 23 Dec 1992

Entity number: 488013

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 487987

Address: 8109 GLENWOOD RD, BROOKLYN, NY, United States, 11236

Registration date: 10 May 1978 - 25 Sep 1991

Entity number: 487985

Address: 2934 GERRITTSEN AVE, BROOKLYN, NY, United States, 11229

Registration date: 10 May 1978 - 25 Sep 1991

Entity number: 487975

Address: 86-34 131ST ST, RICHMOND HILL, NY, United States, 11418

Registration date: 10 May 1978 - 25 Sep 1991

Entity number: 487955

Address: 1940 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 10 May 1978 - 25 Sep 1991

Entity number: 487951

Address: 559 NEW LOTS AVE., BROOKLYN, NY, United States, 11207

Registration date: 10 May 1978 - 30 Dec 1981

Entity number: 487938

Address: 99 LORIMER ST, BROOKLYN, NY, United States, 11222

Registration date: 10 May 1978 - 29 Dec 1982

Entity number: 488037

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

Registration date: 10 May 1978

Entity number: 488668

Address: 1950 RALPH AVE., BROOKLYN, NY, United States, 11234

Registration date: 10 May 1978

Entity number: 488016

Address: 842 39TH ST., BROOKLYN, NY, United States, 11232

Registration date: 10 May 1978

Entity number: 487920

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

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487909

Address: 2355 E. 24TH ST, BROOKLYN, NY, United States, 11229

Registration date: 09 May 1978 - 27 Sep 1995

Entity number: 487908

Address: 924 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 09 May 1978 - 07 Feb 1989

Entity number: 487906

Address: 1416 70TH ST, BROOKLYN, NY, United States, 11228

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487903

Address: 52-55 74TH ST, MASPETH, NY, United States, 11278

Registration date: 09 May 1978 - 29 Sep 1993

Entity number: 487873

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487872

Address: 2004 BATH AVE, BROOKLYN, NY, United States, 11214

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487854

Address: 50 EAST 42ND ST, SUITE 1001, NEW YORK, NY, United States, 10017

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487851

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

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487850

Address: 4401 5TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487801

Address: 461 THIRD AVE, BROOKLYN, NY, United States, 11215

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487798

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

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487787

Address: 8910 3RD AVE, BROOKLYN, NY, United States, 11209

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487772

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

Registration date: 09 May 1978 - 25 Mar 1992

Entity number: 487771

Address: 504 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487770

Address: 2749 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487766

Address: 2725 STILLWELL AVE, BROOKLYN, NY, United States, 11224

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487761

Address: 100 E OLD COUTNRY RD, MINEOLA, NY, United States, 11501

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487748

Address: 4719 AVE H, BROOKLYN, NY, United States, 11234

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487745

Address: 317 UNION AVE, BROOKLYN, NY, United States, 11211

Registration date: 09 May 1978 - 26 Jun 1996

Entity number: 487721

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

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487716

Address: 7 SUMMER LANE, AMITYVILLE, NY, United States, 11701

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487703

Address: 777A 50TH ST, BROOKLYN, NY, United States, 11220

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487701

Address: 909 E 45TH ST, BROOKLYN, NY, United States, 11203

Registration date: 09 May 1978 - 27 Jun 2001

Entity number: 487698

Address: 800 OCEAN PKWY, BROOKLYN, NY, United States, 11230

Registration date: 09 May 1978 - 25 Sep 1991

DYMAG CORP. Inactive

Entity number: 487688

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487677

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487670

Registration date: 09 May 1978 - 09 May 1978