Business directory in New York Kings - Page 16702

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 875103 companies

Entity number: 477422

Address: 441 STONE AVE, BROOKLYN, NY, United States, 11212

Registration date: 15 Mar 1978 - 29 Sep 1982

Entity number: 477416

Address: 8112 15TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 15 Mar 1978 - 29 Sep 1982

Entity number: 477399

Address: 333 ST NICHOLAS AVE, BROOKLYN, NY, United States, 11227

Registration date: 15 Mar 1978 - 25 Sep 1991

Entity number: 477388

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Mar 1978 - 24 Mar 1993

Entity number: 477385

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

Registration date: 15 Mar 1978 - 25 Sep 1991

Entity number: 477379

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

Registration date: 15 Mar 1978 - 23 Dec 1992

Entity number: 477360

Address: 32 COURT ST, NEW YORK, NY, United States

Registration date: 15 Mar 1978 - 30 Dec 1981

Entity number: 477354

Address: 1316 AVENUE N, BROOKLYN, NY, United States, 11230

Registration date: 15 Mar 1978 - 23 Dec 1992

Entity number: 477352

Address: 1946 E. 38TH ST., BROOKLYN, NY, United States, 11234

Registration date: 15 Mar 1978 - 23 Dec 1992

Entity number: 477342

Address: 293 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 15 Mar 1978 - 29 Sep 1982

Entity number: 477337

Address: 888 SEVENTH AVE, NEW YORK, NY, United States, 10019

Registration date: 15 Mar 1978 - 25 Jan 2012

Entity number: 477318

Address: 242 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Registration date: 15 Mar 1978 - 23 Sep 1998

Entity number: 477308

Address: 144-88 167TH ST., JAMAICA, NY, United States, 11434

Registration date: 15 Mar 1978 - 30 Dec 1981

Entity number: 477304

Address: 2013 AVE T, BROOKLYN, NY, United States, 11229

Registration date: 15 Mar 1978 - 30 Dec 1981

Entity number: 477288

Registration date: 15 Mar 1978 - 15 Mar 1978

Entity number: 477338

Address: 1915 AVENUE M, BROOKLYN, NY, United States, 11230

Registration date: 15 Mar 1978

Entity number: 477489

Address: 2062 76TH ST., BROOKLYN, NY, United States, 11214

Registration date: 15 Mar 1978

Entity number: 477438

Address: 11350 MCCORMICK RD., HUNT VALLEY, MD, United States, 21031

Registration date: 15 Mar 1978

Entity number: 477419

Address: 416 WAVERLY AVE, BROOKLYN, NY, United States, 11238

Registration date: 15 Mar 1978

Entity number: 477278

Address: 386 TROUTMAN ST, BROOKLYN, NY, United States, 11237

Registration date: 14 Mar 1978 - 25 Jan 2012

Entity number: 477270

Address: 1271 AVE OF, AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 14 Mar 1978 - 29 Sep 1982

Entity number: 477257

Address: 9001 FIFTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 14 Mar 1978 - 17 Dec 2003

Entity number: 477242

Address: 5 PAERDEGAT 13TH ST, BROOKLYN, NY, United States, 11236

Registration date: 14 Mar 1978 - 23 Dec 1992

Entity number: 477241

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

Registration date: 14 Mar 1978 - 26 Dec 2001

Entity number: 477217

Address: 3335 BEDFORD AVE, BROOKLYN, NY, United States, 11210

Registration date: 14 Mar 1978 - 30 Dec 1981

Entity number: 477208

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Mar 1978 - 25 Jan 2012

Entity number: 477195

Address: 958 EAST 81ST ST, BROOKLYN, NY, United States, 11235

Registration date: 14 Mar 1978 - 29 Sep 1982

Entity number: 477178

Address: 34 PAERDEGAT 4TH ST., BROOKLYN, NY, United States, 11236

Registration date: 14 Mar 1978 - 10 Oct 1990

Entity number: 477148

Address: 54 STATE ST, BROOKLYN, NY, United States, 11201

Registration date: 14 Mar 1978 - 23 Dec 1992

Entity number: 477120

Address: 930 DITMAS AVE, BROOKLYN, NY, United States, 11218

Registration date: 14 Mar 1978 - 29 Sep 1982

Entity number: 477117

Address: 7703 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 14 Mar 1978 - 29 Sep 1982

Entity number: 477115

Address: 952 59TH ST, BROOKLYN, NY, United States, 11219

Registration date: 14 Mar 1978 - 29 Sep 1982

Entity number: 477053

Address: 375 HAMILTON AVE., BROOKLYN, NY, United States, 11231

Registration date: 14 Mar 1978 - 29 Sep 1982

Entity number: 477049

Address: 107-9 SKILLMAN ST, BROOKLYN, NY, United States

Registration date: 14 Mar 1978 - 29 Sep 1993

Entity number: 477045

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 14 Mar 1978 - 29 Sep 1982

Entity number: 477021

Address: 209 LINCOLN PLACE, BROOKLYN, NY, United States, 11217

Registration date: 14 Mar 1978 - 29 Sep 1982

Entity number: 477015

Registration date: 14 Mar 1978 - 14 Mar 1978

Entity number: 476986

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

Registration date: 13 Mar 1978 - 23 Dec 1992

Entity number: 476973

Address: 2125 74TH ST, BROOKLYN, NY, United States, 11204

Registration date: 13 Mar 1978 - 30 Dec 1981

Entity number: 476964

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

Registration date: 13 Mar 1978 - 29 Sep 1982

Entity number: 476963

Address: 24 BAY 32ND ST., BROOKLYN, NY, United States, 11214

Registration date: 13 Mar 1978 - 29 Sep 1982

Entity number: 476875

Address: 2430 KNAPP ST, BROOKLYN, NY, United States, 11235

Registration date: 13 Mar 1978 - 30 Dec 1981

Entity number: 476874

Address: 246 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Registration date: 13 Mar 1978 - 30 Jun 1982

Entity number: 476862

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 13 Mar 1978 - 25 Mar 1992

Entity number: 476861

Address: 720 EAST 32ND ST, BROOKLYN, NY, United States, 11210

Registration date: 13 Mar 1978 - 23 Dec 1992

Entity number: 476858

Address: 7716 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 13 Mar 1978 - 29 Sep 1982

Entity number: 476841

Address: 103 ENGERT AVE, BROOKLYN, NY, United States, 11222

Registration date: 13 Mar 1978 - 25 Jan 2012

Entity number: 476833

Address: 153 TAYLOR ST, BROOKLYN, NY, United States, 11211

Registration date: 13 Mar 1978 - 29 Sep 1982

Entity number: 476832

Address: 6727 11TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 13 Mar 1978 - 29 Dec 1982

Entity number: 476827

Address: 1075 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Registration date: 13 Mar 1978 - 29 Sep 1982