Business directory in New York Kings - Page 16730

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 874776 companies

Entity number: 456675

Address: 1325 PENNSYLVANIA AVE., APT. 16B, BROOKLYN, NY, United States, 11239

Registration date: 29 Nov 1977 - 30 Dec 1981

Entity number: 456667

Address: 2912 AVE. N, BROOKLYN, NY, United States, 11210

Registration date: 29 Nov 1977 - 23 Dec 1992

Entity number: 456635

Address: 1205 E. 66TH ST., BROOKLYN, NY, United States, 11234

Registration date: 29 Nov 1977 - 23 Dec 1992

Entity number: 456626

Address: 305-307 CHURCH AVE., BROOKLYN, NY, United States, 11218

Registration date: 29 Nov 1977 - 29 Sep 1982

Entity number: 456624

Address: 727 FULTON ST., BROOKLYN, NY, United States, 11217

Registration date: 29 Nov 1977 - 30 Dec 1981

Entity number: 456583

Address: 172 BAY 28TH ST., BROOKLYN, NY, United States, 11214

Registration date: 28 Nov 1977 - 23 Dec 1992

Entity number: 456541

Address: 292 PUTNAM AVE, BROOKLYN, NY, United States, 11216

Registration date: 28 Nov 1977 - 28 Oct 2009

Entity number: 456527

Address: 502 AVE P, BROOKLYN, NY, United States, 11223

Registration date: 28 Nov 1977 - 23 Dec 1992

Entity number: 456492

Address: 1740 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 28 Nov 1977 - 23 Dec 1992

Entity number: 456478

Address: 416 THIRD AVE., BROOKLYN, NY, United States, 11215

Registration date: 28 Nov 1977 - 23 Dec 1992

Entity number: 456577

Address: 1867 EAST 13TH ST, BROOKLYN, NY, United States, 11229

Registration date: 28 Nov 1977

Entity number: 456600

Address: 147 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 28 Nov 1977

Entity number: 456464

Address: 1885 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223

Registration date: 28 Nov 1977

Entity number: 456395

Address: 529 EMPIRE BLVD., BROOKLYN, NY, United States, 11225

Registration date: 25 Nov 1977 - 29 Dec 1982

Entity number: 456393

Address: 210 LEWIS AVE, BKLYN, NY, United States, 11221

Registration date: 25 Nov 1977 - 30 Dec 1981

Entity number: 456385

Address: 2925 AVE J., BROOKLYN, NY, United States, 11210

Registration date: 25 Nov 1977 - 25 Jan 2012

Entity number: 456371

Address: 6602 13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 25 Nov 1977 - 29 Dec 1982

Entity number: 456368

Address: 272 CLINTON ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Nov 1977 - 11 Jul 1990

Entity number: 456365

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

Registration date: 25 Nov 1977 - 13 Apr 1988

Entity number: 456352

Address: 1350 E. 13TH ST, BROOKLYN, NY, United States, 11230

Registration date: 25 Nov 1977 - 29 Dec 1982

Entity number: 456336

Address: 34 OCEAN VIEW AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 25 Nov 1977 - 24 Jun 1998

Entity number: 456328

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

Registration date: 25 Nov 1977 - 28 Sep 1994

Entity number: 456321

Address: 6822 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 25 Nov 1977 - 29 Sep 1982

Entity number: 456313

Address: 140-14 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 25 Nov 1977 - 21 Jan 2003

Entity number: 456299

Address: 3026 BRIGHTON 14TH ST., BROOKLYN, NY, United States, 11235

Registration date: 25 Nov 1977 - 23 Jun 1993

Entity number: 456292

Address: 3075 ANN ST., BALDWIN, NY, United States, 11510

Registration date: 25 Nov 1977 - 30 Dec 1981

Entity number: 456409

Registration date: 25 Nov 1977

Entity number: 456390

Address: 60 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

Registration date: 25 Nov 1977

Entity number: 456237

Address: 97 N. TENTH. ST., BROOKLYN, NY, United States, 11211

Registration date: 23 Nov 1977 - 30 Dec 1981

Entity number: 456232

Address: 231 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 23 Nov 1977 - 30 Dec 1981

Entity number: 456217

Address: 131 DUMONT ST., BROOKLYN, NY, United States, 11212

Registration date: 23 Nov 1977 - 30 Dec 1981

Entity number: 456204

Address: 2723 AVE. J., BROOKLYN, NY, United States, 11230

Registration date: 23 Nov 1977 - 23 Jun 1993

Entity number: 456202

Address: 4505 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 23 Nov 1977 - 29 Dec 1982

Entity number: 456181

Address: 1419 E. NEW YORK AVE., BROOKLYN, NY, United States, 11212

Registration date: 23 Nov 1977 - 23 Dec 1992

Entity number: 456180

Address: 20 WYTHE AVE., BROOKLYN, NY, United States, 11211

Registration date: 23 Nov 1977 - 30 Sep 1981

Entity number: 456175

Address: BOX 374, BROOKLYN, NY, United States, 11203

Registration date: 23 Nov 1977 - 23 Dec 1992

Entity number: 456174

Address: 407 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 23 Nov 1977 - 23 Jun 1993

Entity number: 456148

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Nov 1977 - 30 Sep 1981

Entity number: 456214

Registration date: 23 Nov 1977

Entity number: 456136

Address: 2637 86TH ST, BROOKLYN, NY, United States, 11223

Registration date: 22 Nov 1977 - 30 Dec 1981

Entity number: 456125

Address: 122 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

Registration date: 22 Nov 1977 - 29 Dec 1982

Entity number: 456124

Address: 58-35 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 22 Nov 1977 - 23 Dec 1992

Entity number: 456117

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Nov 1977 - 23 Dec 1992

Entity number: 456113

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

Registration date: 22 Nov 1977 - 30 Dec 1981

Entity number: 456045

Address: 9001 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 22 Nov 1977 - 29 Sep 1993

Entity number: 456042

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

Registration date: 22 Nov 1977 - 30 Dec 1981

Entity number: 456019

Address: 965 50ST, BROOKLYN, NY, United States, 11219

Registration date: 22 Nov 1977 - 30 Dec 1981

Entity number: 456015

Address: 150 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 22 Nov 1977 - 30 Dec 1981

Entity number: 456008

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

Registration date: 22 Nov 1977 - 23 Dec 1992

Entity number: 455995

Address: 325 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Nov 1977 - 30 Nov 1987