Business directory in New York Kings - Page 16696

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: 486493

Address: TIMES PLAZA STATION, BROOKLYN, NY, United States, 11217

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486487

Address: 1505 76TH ST, BROOKLYN, NY, United States, 11204

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486483

Address: 522 5TH AVE, NEW YORK, NY, United States, 10036

Registration date: 02 May 1978 - 29 Dec 1982

Entity number: 486470

Address: 448 E. 52ND ST., BROOKLYN, NY, United States, 11203

Registration date: 02 May 1978 - 29 Dec 1982

Entity number: 486458

Address: 917 RODER AVE, BROOKLYN, NY, United States, 11230

Registration date: 02 May 1978 - 23 Dec 1992

Entity number: 486449

Address: 341 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Registration date: 02 May 1978 - 24 Oct 1989

Entity number: 486441

Address: 12 PAEDERGAT 6 ST., BROOKLYN, NY, United States, 11236

Registration date: 02 May 1978 - 28 Sep 1994

Entity number: 486422

Address: GREEN, 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486409

Address: 1333 ROGERS AVE, BROOKLYN, NY, United States, 11210

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486408

Address: 7120 13TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486403

Address: 613 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486396

Address: 1031 CEDAR DRIVE EAST, NEW HYDE PARK, NY, United States, 11040

Registration date: 02 May 1978 - 23 Sep 1998

Entity number: 486386

Address: 1345 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486372

Registration date: 02 May 1978 - 02 May 1978

Entity number: 486367

Address: 1104 RUTLAND RD, BROOKLYN, NY, United States, 11212

Registration date: 02 May 1978 - 25 Sep 1991

Entity number: 486365

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

Registration date: 02 May 1978 - 25 Sep 1991

Entity number: 486355

Address: 983 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486330

Address: 6816 - 13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 02 May 1978 - 30 Dec 1981

Entity number: 486334

Address: 366 UNION AVE, BROOKLYN, NY, United States, 11211

Registration date: 02 May 1978

Entity number: 486486

Address: 275 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 02 May 1978

Entity number: 486426

Address: 375 ALTESSA BLVD, MELVLLE, NY, United States, 11747

Registration date: 02 May 1978

Entity number: 486444

Address: 114 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Registration date: 02 May 1978

Entity number: 486492

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

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486285

Address: 419 PARK AVE. S., NEW YORK, NY, United States, 10016

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486284

Address: 419 PARK AVE. S., NEW YORK, NY, United States, 10016

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486272

Address: 1837-1849 LINDEN BLVD., BROOKLYN, NY, United States, 11207

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486260

Address: 719 FIFTH AVE, BROOKLYN, NY, United States, 11215

Registration date: 01 May 1978 - 25 Sep 1991

Entity number: 486253

Registration date: 01 May 1978 - 01 May 1978

Entity number: 486225

Address: 1692 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 01 May 1978 - 25 Sep 1991

Entity number: 486224

Address: 573 E. 93RD ST., BROOKLYN, NY, United States, 11236

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486176

Address: 6919 5TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 01 May 1978 - 29 Dec 1982

Entity number: 486170

Address: 2067 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 485557

Address: 19 CARROLL ST, BROOKLYN, NY, United States, 11231

Registration date: 01 May 1978 - 25 Sep 1991

Entity number: 486056

Address: 370 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 28 Apr 1978 - 29 Dec 1982

Entity number: 486053

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

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 486047

Address: 606 LEONARD ST, BROOKLYN, NY, United States, 11222

Registration date: 28 Apr 1978 - 25 Sep 1991

Entity number: 486015

Address: 1532 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11228

Registration date: 28 Apr 1978 - 25 Sep 1991

Entity number: 486003

Address: 3718 AVENUE T, BROOKLYN, NY, United States, 11234

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 485970

Address: 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Registration date: 28 Apr 1978 - 24 Dec 1991

Entity number: 485968

Address: 372 STONE AVE, BROOKLYN, NY, United States, 11212

Registration date: 28 Apr 1978 - 25 Sep 1991

Entity number: 485949

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 28 Apr 1978 - 30 Dec 1981

Entity number: 485910

Address: 1356 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Registration date: 28 Apr 1978 - 30 Dec 1981

Entity number: 485907

Address: 3906 4TH AVE, BROOKLYN, NY, United States, 11232

Registration date: 28 Apr 1978 - 30 Dec 1981

Entity number: 485888

Address: 6 E. 45 ST., NEW YORK, NY, United States, 10017

Registration date: 28 Apr 1978 - 30 Dec 1981

Entity number: 485823

Address: 795 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Registration date: 27 Apr 1978 - 30 Sep 1981

Entity number: 485816

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Apr 1978 - 29 Sep 1982

Entity number: 485811

Address: 1862 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 27 Apr 1978 - 29 Sep 1982

Entity number: 485785

Address: 1425 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11239

Registration date: 27 Apr 1978 - 30 Dec 1981

Entity number: 485777

Address: 2120 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 27 Apr 1978 - 29 Sep 1982

Entity number: 485772

Address: 2721 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Registration date: 27 Apr 1978 - 25 Sep 1991