Business directory in New York Kings - Page 16757

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 874756 companies

Entity number: 439848

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

Registration date: 30 Jun 1977

Entity number: 439814

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Jun 1977 - 30 Sep 1981

Entity number: 439796

Address: 38 HICKS ST., BROOKLYN HGTS, NY, United States, 11201

Registration date: 29 Jun 1977 - 29 Sep 1982

Entity number: 439786

Address: 2223 E. 70TH ST., BROOKLYN, NY, United States, 11234

Registration date: 29 Jun 1977 - 30 Jun 1982

Entity number: 439774

Address: 156 MAYFAIR DR., NORTH BROOKLYN, NY, United States, 11234

Registration date: 29 Jun 1977 - 25 Sep 1991

Entity number: 439770

Address: 478 BAY RIDGE BKWY, NEW YORK, NY, United States, 11209

Registration date: 29 Jun 1977 - 29 Sep 1982

Entity number: 439764

Address: 971 E. 106TH ST., BROOKLYN, NY, United States, 11236

Registration date: 29 Jun 1977 - 30 Sep 1981

Entity number: 439730

Address: 4444 BEDFORD AVE., BROOKLYN, NY, United States, 11229

Registration date: 29 Jun 1977 - 25 Sep 1991

Entity number: 439691

Address: 282 AVE. U, BROOKLYN, NY, United States, 11223

Registration date: 29 Jun 1977 - 29 Sep 1982

Entity number: 439684

Address: 333 92ND ST, BROOKLYN, NY, United States, 11209

Registration date: 29 Jun 1977 - 30 Sep 1981

Entity number: 439682

Address: 3115 AVE. L, BKLYN, NY, United States, 11210

Registration date: 29 Jun 1977 - 27 Sep 1995

Entity number: 439746

Address: 440 BERRIMAN ST., BROOKLYN, NY, United States, 11208

Registration date: 29 Jun 1977

Entity number: 439734

Registration date: 29 Jun 1977

Entity number: 439718

Registration date: 29 Jun 1977

Entity number: 439681

Address: 193 PEMBROKE ST., BROOKLYN, NY, United States, 11235

Registration date: 29 Jun 1977

Entity number: 439659

Address: 73 BROWN ST., MINEOLA, NY, United States, 11501

Registration date: 28 Jun 1977 - 25 Sep 1991

Entity number: 439658

Address: 565 LIBERTY AVE, BROOKLYN, NY, United States, 11207

Registration date: 28 Jun 1977 - 30 Jun 2004

Entity number: 439625

Address: 50 COURT ST, BKLYN, NY, United States, 11201

Registration date: 28 Jun 1977 - 30 Sep 1981

Entity number: 439623

Address: 4205 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 28 Jun 1977 - 25 Mar 1992

Entity number: 439617

Address: 715 6TH AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 28 Jun 1977 - 30 Jun 2004

Entity number: 439551

Address: 325 SOUTH 1ST ST, BROOKLYN, NY, United States, 11211

Registration date: 28 Jun 1977 - 23 Dec 1992

Entity number: 439528

Address: 330 EAST 88 ST, BROOKLYN, NY, United States, 11236

Registration date: 28 Jun 1977

Entity number: 439553

Address: 1160 BERGEN AVE, BROOKLYN, NY, United States, 11234

Registration date: 28 Jun 1977

Entity number: 439674

Address: 1000 OCEAN PKWY, BKLYN, NY, United States, 11226

Registration date: 28 Jun 1977

Entity number: 439526

Address: 1216 FOSTER AVE., BROOKLYN, NY, United States, 11230

Registration date: 27 Jun 1977 - 27 Apr 1987

Entity number: 439488

Address: 200 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Jun 1977 - 24 Dec 1991

Entity number: 439487

Address: 7604 3TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 27 Jun 1977 - 25 Sep 1991

Entity number: 439484

Address: 186 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 27 Jun 1977 - 30 Sep 1981

Entity number: 439483

Address: 2770 OCEAN AVE., BROOKLYN, NY, United States, 11229

Registration date: 27 Jun 1977 - 22 Feb 2008

Entity number: 439464

Address: LIPSITZ, 90 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 27 Jun 1977 - 09 Apr 1991

Entity number: 439451

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Jun 1977 - 25 Sep 1991

Entity number: 439448

Address: 159-26 101ST ST., HOWARD BEACH, NY, United States, 11414

Registration date: 27 Jun 1977 - 25 Sep 1991

Entity number: 439444

Address: 478 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

Registration date: 27 Jun 1977 - 13 Jan 1984

Entity number: 439441

Address: 4821-4823 8TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 27 Jun 1977 - 30 Sep 1981

Entity number: 439437

Address: 535 MARCY AVE., BROOKLYN, NY, United States, 11206

Registration date: 27 Jun 1977 - 25 Sep 1991

Entity number: 439423

Address: 1945 3RD AVE #10F, NEW YORK, NY, United States, 10029

Registration date: 27 Jun 1977 - 28 Jan 1998

Entity number: 439413

Registration date: 27 Jun 1977

Entity number: 439399

Address: 8606 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 27 Jun 1977 - 30 Sep 1981

Entity number: 439396

Address: 2612 W. 2ND STREET, BROOKLYN, NY, United States, 11223

Registration date: 27 Jun 1977 - 24 Dec 1991

Entity number: 439367

Address: 990 GERRY AVENUE, LIDO BEACH, NY, United States, 11561

Registration date: 27 Jun 1977 - 04 Feb 2009

Entity number: 435140

Address: 5116 AVE H., BROOKLYN, NY, United States, 11236

Registration date: 27 Jun 1977 - 23 Dec 1992

Entity number: 439369

Registration date: 27 Jun 1977

Entity number: 439442

Address: C/O MR ANGEL ROSS, 54 W 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 27 Jun 1977

Entity number: 439511

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 27 Jun 1977

Entity number: 439611

Address: 49 BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, United States, 11236

Registration date: 26 Jun 1977

Entity number: 439345

Address: 1412 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 24 Jun 1977 - 13 Mar 2019

Entity number: 439340

Address: 297 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Registration date: 24 Jun 1977 - 10 Oct 1990

Entity number: 439333

Address: 26 CENTRAL PARKWAY, MT VERNON, NY, United States, 10552

Registration date: 24 Jun 1977 - 25 Sep 1991

Entity number: 439330

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

Registration date: 24 Jun 1977 - 25 Sep 1991

Entity number: 439323

Address: 1002 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 24 Jun 1977 - 23 Dec 1992