Business directory in New York Kings - Page 16736

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: 453034

Address: 457 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 27 Oct 1977 - 30 Dec 1981

Entity number: 453028

Address: 155 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 27 Oct 1977 - 11 Feb 1988

Entity number: 453027

Address: 91-02 AVE. B., BROOKLYN, NY, United States, 11236

Registration date: 27 Oct 1977 - 27 Sep 1995

Entity number: 453016

Address: 121 SCHERMERHORN ST, BROOKLYN, NY, United States, 11201

Registration date: 27 Oct 1977 - 30 Sep 1981

Entity number: 453052

Address: 5411 5TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 27 Oct 1977

Entity number: 453090

Address: 225 8TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 27 Oct 1977

Entity number: 453113

Registration date: 27 Oct 1977

Entity number: 453014

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 26 Oct 1977 - 30 Sep 1981

Entity number: 453006

Address: 858 E. 42ND ST., BROOKLYN, NY, United States, 11210

Registration date: 26 Oct 1977 - 23 Dec 1992

Entity number: 453005

Address: CORP., 7819 17TH AVENUE, NEW YORK, NY, United States

Registration date: 26 Oct 1977 - 23 Dec 1992

Entity number: 452999

Address: 1662 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 26 Oct 1977 - 29 Sep 1982

Entity number: 452997

Address: 817 KNICKERBOCKER AVE., BKLYN, NY, United States, 11207

Registration date: 26 Oct 1977 - 30 Dec 1981

Entity number: 452982

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 26 Oct 1977 - 29 Sep 1993

Entity number: 452973

Address: 658 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 26 Oct 1977 - 24 Dec 1991

Entity number: 452921

Address: 41 BALFOUR PLACE, BROOKLYN, NY, United States, 11225

Registration date: 26 Oct 1977 - 30 Sep 1981

Entity number: 452896

Address: 297 HILLMAN AVE., STATEN ISLAND, NY, United States, 10314

Registration date: 26 Oct 1977 - 30 Sep 1981

Entity number: 452894

Address: 19-76 64TH ST, BROOKLYN, NY, United States, 11204

Registration date: 26 Oct 1977 - 30 Dec 1981

Entity number: 452874

Address: 98-38 57TH AVE., APT. 7C, REGO PARK, NY, United States, 11368

Registration date: 26 Oct 1977 - 12 Jan 1982

Entity number: 452870

Address: 945 E. 35TH ST., BROOKLYN, NY, United States, 11210

Registration date: 26 Oct 1977 - 23 Dec 1992

Entity number: 452851

Address: 999 WILLMOHR ST., BROOKLYN, NY, United States, 11212

Registration date: 26 Oct 1977 - 23 Dec 1992

Entity number: 452850

Address: 4917 REMBERT DR., RALEIGH, NC, United States, 27612

Registration date: 26 Oct 1977 - 05 Oct 2023

Entity number: 452900

Address: 280 MADISON AVENUE, SUITE 500, NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1977 - 26 Nov 2024

Entity number: 452871

Registration date: 26 Oct 1977

Entity number: 452853

Address: PO BOX 224, BROOKLYN, NY, United States, 11214

Registration date: 26 Oct 1977

Entity number: 452868

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 26 Oct 1977

Entity number: 452822

Address: 360 FURMAN ST., BROOKLYN, NY, United States, 12201

Registration date: 25 Oct 1977 - 30 Sep 1981

Entity number: 452803

Address: 77-08 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 25 Oct 1977 - 28 Oct 2009

Entity number: 452801

Address: 101 N MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 25 Oct 1977 - 29 Sep 1982

Entity number: 452792

Address: 521 FRANKLIN AVE., BROOKLYN, NY, United States, 11238

Registration date: 25 Oct 1977 - 30 Sep 1981

Entity number: 452789

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1977 - 29 Dec 1982

Entity number: 452783

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

Registration date: 25 Oct 1977 - 29 Dec 1982

Entity number: 452775

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

Registration date: 25 Oct 1977 - 29 Sep 1982

Entity number: 452758

Address: 49 MURDOCK CT, BROOKLYN, NY, United States, 11223

Registration date: 25 Oct 1977 - 30 Dec 1981

Entity number: 452749

Address: 762 BERGEN ST., BROOKLYN, NY, United States, 11238

Registration date: 25 Oct 1977 - 23 Dec 1992

Entity number: 452747

Address: 128 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Registration date: 25 Oct 1977 - 25 Sep 1991

Entity number: 452739

Address: 1512 48 ST, BROOKLYN, NY, United States, 11219

Registration date: 25 Oct 1977 - 30 Sep 1981

Entity number: 452732

Address: 136 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Registration date: 25 Oct 1977 - 13 Apr 1988

Entity number: 452729

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Oct 1977 - 25 Sep 1991

Entity number: 452727

Address: 320 WEST 37TH ST, NEW YORK, NY, United States, 10018

Registration date: 25 Oct 1977 - 23 Dec 1992

Entity number: 452715

Address: 1641 W. EIGHTH ST., BROOKLYN, NY, United States, 11223

Registration date: 25 Oct 1977 - 30 Sep 1981

Entity number: 452710

Address: ONE HANSON PL, BROOKLYN, NY, United States, 11243

Registration date: 25 Oct 1977 - 30 Sep 1981

Entity number: 452704

Address: 255 S 2ND ST, BROOKLYN, NY, United States, 11211

Registration date: 25 Oct 1977

Entity number: 452800

Address: 1715 53RD STREET, BROOKLYN, NY, United States, 11204

Registration date: 25 Oct 1977

Entity number: 452784

Address: 2649 E. 6TH ST., BROOKLYN, NY, United States, 11235

Registration date: 25 Oct 1977

Entity number: 452594

Address: 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 24 Oct 1977 - 27 Oct 1987

Entity number: 452589

Address: 2238 EAST FIRST ST., BOX 212 GRAVES END STA, BROOKLYN, NY, United States, 11223

Registration date: 24 Oct 1977 - 29 Dec 1982

Entity number: 452570

Address: 1409 NECK RD., BROOKLYN, NY, United States, 11229

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452562

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

Registration date: 24 Oct 1977 - 25 Jan 2012

Entity number: 452555

Address: 2189 PITKIN AVE., BROOKLYN, NY, United States, 11207

Registration date: 24 Oct 1977 - 30 Dec 1981

Entity number: 452552

Address: 1862 65 ST, BROOKLYN, NY, United States, 11204

Registration date: 24 Oct 1977 - 23 Dec 1992