Business directory in New York Kings - Page 16816

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 874737 companies

Entity number: 404092

Address: 1901 OCEAN AVE., BROOKLYN, NY, United States, 11230

Registration date: 02 Jul 1976 - 29 Sep 1982

Entity number: 404090

Address: 576 92ND STREET, BROOKLYN, NY, United States, 11209

Registration date: 02 Jul 1976 - 30 Sep 1981

Entity number: 404081

Address: 4914-5TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 02 Jul 1976 - 25 Mar 1992

Entity number: 404056

Address: 156 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Registration date: 02 Jul 1976 - 24 Sep 1980

Entity number: 404016

Address: 2829 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11235

Registration date: 02 Jul 1976 - 13 Apr 1988

Entity number: 403976

Address: 9520 SEAVIEW AVE., BROOKLYN, NY, United States, 11236

Registration date: 02 Jul 1976 - 25 Sep 1991

Entity number: 403971

Address: 800 E. 12TH. ST., BROOKLYN, NY, United States, 11230

Registration date: 02 Jul 1976 - 25 Sep 1991

Entity number: 403956

Address: 1353 MILANNA LANE, WANTAGH, NY, United States, 11793

Registration date: 02 Jul 1976 - 29 Sep 1993

Entity number: 403919

Address: 604 MARLBOROUGH RD., BKLYN, NY, United States, 11226

Registration date: 01 Jul 1976 - 30 Sep 1981

Entity number: 403917

Address: 1910 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 01 Jul 1976 - 27 Jun 2001

Entity number: 403896

Address: 5607-5609 AVE L, BROOKLYN, NY, United States, 00000

Registration date: 01 Jul 1976 - 27 Dec 2000

Entity number: 403875

Address: 1325 SURF AVE, BROOKLYN, NY, United States, 11224

Registration date: 01 Jul 1976 - 25 Jan 2012

Entity number: 403847

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Jul 1976 - 25 Mar 1981

Entity number: 403786

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

Registration date: 01 Jul 1976 - 22 Mar 1999

Entity number: 403777

Registration date: 01 Jul 1976

Entity number: 403909

Registration date: 01 Jul 1976

Entity number: 403933

Address: 2074 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 01 Jul 1976

Entity number: 403861

Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Registration date: 01 Jul 1976

Entity number: 403908

Address: 236 OVINGTON AVE., BROOKLYN, NY, United States, 11209

Registration date: 01 Jul 1976

Entity number: 403765

Address: 747 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Jun 1976 - 31 Mar 1982

Entity number: 403762

Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 30 Jun 1976 - 09 Feb 2007

Entity number: 403738

Address: 169 LIVINGSTON ST., 3RD FL., BROOKLYN, NY, United States, 11201

Registration date: 30 Jun 1976 - 29 Dec 1982

Entity number: 403731

Address: 901 80TH ST., BROOKLYN, NY, United States, 11228

Registration date: 30 Jun 1976 - 24 Jun 1981

Entity number: 403724

Address: 1119 AVE. J, BROOKLYN, NY, United States, 11230

Registration date: 30 Jun 1976 - 26 Mar 1980

Entity number: 403715

Address: 591 HUMBOLDT ST., BROOKLYN, NY, United States, 11222

Registration date: 30 Jun 1976 - 24 Jun 1981

Entity number: 403706

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

Registration date: 30 Jun 1976 - 24 Jun 1981

Entity number: 403705

Address: 589 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 30 Jun 1976 - 29 Jul 2010

Entity number: 403673

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

Registration date: 30 Jun 1976 - 28 Dec 1989

Entity number: 403657

Address: 126 10TH ST., BROOKLYN, NY, United States, 11215

Registration date: 30 Jun 1976 - 30 Sep 1981

Entity number: 403735

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 30 Jun 1976

Entity number: 403700

Address: 747 EAST 37TH ST, BROOKLYN, NY, United States, 11210

Registration date: 30 Jun 1976

Entity number: 403624

Address: 1 COFFEY ST., BROOKLYN, NY, United States, 11231

Registration date: 29 Jun 1976 - 06 Aug 1991

Entity number: 403617

Address: 4 TERRACE COURT, PORT WASHINGTON, NY, United States, 11050

Registration date: 29 Jun 1976 - 23 Dec 1992

Entity number: 403606

Address: 1629 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 29 Jun 1976 - 25 Sep 1991

Entity number: 403601

Address: 125 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 29 Jun 1976 - 25 Jan 2012

Entity number: 403585

Address: 2227 E 70TH ST., BROOKLYN, NY, United States, 11234

Registration date: 29 Jun 1976 - 02 Apr 1996

Entity number: 403578

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Jun 1976 - 23 Dec 1992

Entity number: 403574

Address: 122 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 29 Jun 1976 - 26 Oct 2016

Entity number: 403570

Address: 2147 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 29 Jun 1976 - 29 Sep 1993

Entity number: 403567

Registration date: 29 Jun 1976

Entity number: 403573

Registration date: 29 Jun 1976

Entity number: 403645

Address: 500 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 29 Jun 1976

Entity number: 403565

Address: 156 SUNNYSIDE AVE, BROOKLYN, NY, United States, 11207

Registration date: 29 Jun 1976

Entity number: 403541

Address: 623 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Registration date: 28 Jun 1976

Entity number: 403531

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

Registration date: 28 Jun 1976 - 25 Sep 1991

Entity number: 403518

Address: 1501 WEST 6TH ST, BROOKLYN, NY, United States, 11204

Registration date: 28 Jun 1976 - 09 Jan 2018

Entity number: 403501

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Jun 1976 - 23 Dec 1992

Entity number: 403500

Address: 415 BEVERLY RD., BROOKLYN, NY, United States, 11218

Registration date: 28 Jun 1976 - 23 Dec 1992

Entity number: 403490

Address: 2 LAKEVEIW AVE., LYNBROOK, NY, United States, 11563

Registration date: 28 Jun 1976 - 30 Sep 1981

Entity number: 403521

Address: 408 JAY ST., RM. 202A, BROOKLYN, NY, United States, 11201

Registration date: 28 Jun 1976