Business directory in New York Kings - Page 16820

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: 401518

Address: 2833 CHURCH AVE., BROOKLYN, NY, United States, 11226

Registration date: 03 Jun 1976 - 26 Jun 2002

Entity number: 401507

Address: 508 WEST FIFTH ST., CHARLOTTE, NC, United States, 28202

Registration date: 03 Jun 1976 - 27 Sep 1995

Entity number: 401494

Address: 21 E 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Jun 1976 - 25 Sep 1991

Entity number: 401493

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 03 Jun 1976 - 25 Sep 1991

Entity number: 401477

Registration date: 03 Jun 1976

Entity number: 401557

Address: 1613 AVENUE Z, BROOKLYN, NY, United States, 11235

Registration date: 03 Jun 1976

Entity number: 401470

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

Registration date: 02 Jun 1976 - 01 Nov 1995

Entity number: 401469

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

Registration date: 02 Jun 1976 - 25 Mar 1992

Entity number: 401467

Address: 1321 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 02 Jun 1976 - 25 Sep 1991

Entity number: 401450

Address: 1752 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Registration date: 02 Jun 1976 - 29 Sep 1982

Entity number: 401438

Address: 1623 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 02 Jun 1976 - 24 Sep 1980

Entity number: 401404

Address: 200 RALPH AVENUE, BROOKLYN, NY, United States, 11233

Registration date: 02 Jun 1976 - 29 Sep 1982

Entity number: 401396

Address: 2754 NOSTRAND AVE., BROOKLYN, NY, United States, 11210

Registration date: 02 Jun 1976 - 29 Sep 1982

Entity number: 401394

Address: 475 STERLING PLACE, BROOKLYN, NY, United States, 11238

Registration date: 02 Jun 1976 - 24 Sep 1980

Entity number: 401382

Address: 990 E. 93RD ST., BROOKLYN, NY, United States, 11236

Registration date: 02 Jun 1976 - 20 May 1988

Entity number: 401379

Address: 2302 AVE. O, BROOKLYN, NY, United States, 11210

Registration date: 02 Jun 1976 - 28 Sep 1994

Entity number: 401377

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Jun 1976 - 25 Sep 1991

Entity number: 401375

Address: 393 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 Jun 1976 - 25 Sep 1991

Entity number: 401359

Address: 316 LIGHTNER AVE., STATEN ISLAND, NY, United States, 10314

Registration date: 02 Jun 1976 - 25 Sep 1991

Entity number: 401350

Address: 745 PRESIDENT STREET, BROOKLYN, NY, United States, 11215

Registration date: 02 Jun 1976 - 27 Sep 1995

Entity number: 401327

Registration date: 02 Jun 1976 - 25 Sep 1991

Entity number: 401326

Address: 7901 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 02 Jun 1976 - 25 Sep 1991

Entity number: 401318

Address: 1869 83 ST., SUITE 3-A, BROOKLYN, NY, United States, 11214

Registration date: 02 Jun 1976 - 25 Sep 1991

Entity number: 401445

Registration date: 02 Jun 1976

Entity number: 401288

Address: 90 BROAD STREET, ATTN BERNARD MEISLIN, NEW YORK, NY, United States, 10004

Registration date: 01 Jun 1976 - 02 May 1985

Entity number: 401236

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 01 Jun 1976 - 30 Sep 1981

Entity number: 401216

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1976 - 28 Oct 2009

Entity number: 401201

Address: 1726 EAST 172ND STREET, BRONX, NY, United States, 10472

Registration date: 01 Jun 1976 - 28 Jan 1982

Entity number: 401191

Address: 3718 AVE. T, BROOKLYN, NY, United States, 11234

Registration date: 01 Jun 1976 - 25 Sep 1991

Entity number: 401175

Address: 5006 AVE. D., BROOKLYN, NY, United States, 11203

Registration date: 01 Jun 1976 - 27 Sep 1995

Entity number: 401206

Address: 30 MALTA ST, BROOKLYN, NY, United States, 11207

Registration date: 01 Jun 1976

Entity number: 401280

Registration date: 01 Jun 1976

Entity number: 401259

Registration date: 01 Jun 1976

Entity number: 401298

Address: 1656 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Registration date: 01 Jun 1976

Entity number: 401231

Address: 32 WITHERS STREET, BROOKLYN, NY, United States, 11211

Registration date: 01 Jun 1976

Entity number: 401204

Address: 112 BEDFORD AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 01 Jun 1976

Entity number: 401150

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

Registration date: 28 May 1976 - 27 Sep 1995

Entity number: 401148

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 28 May 1976 - 25 Sep 1991

Entity number: 401106

Address: 859 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 28 May 1976 - 29 Dec 1982

Entity number: 401103

Address: 130 CLINTON ST, BKLYN, NY, United States, 11201

Registration date: 28 May 1976 - 01 Dec 1995

Entity number: 401101

Address: 8909 AVE. A, BROOKLYN, NY, United States, 11236

Registration date: 28 May 1976 - 28 Sep 1994

Entity number: 401097

Address: 304 LINDEN BLVD. BKLYN, BROOKLYN, NY, United States, 11226

Registration date: 28 May 1976 - 26 Jun 1996

Entity number: 401146

Address: 3917 14TH AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 28 May 1976

Entity number: 401132

Address: 850 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 28 May 1976

Entity number: 401113

Address: 54 BOERUM ST., #3M, BROOKLYN, NY, United States, 11206

Registration date: 28 May 1976

Entity number: 401079

Address: 4826 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Registration date: 28 May 1976

Entity number: 401083

Registration date: 28 May 1976

Entity number: 401051

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

Registration date: 27 May 1976 - 25 Mar 1992

Entity number: 401048

Address: 116A GREENWICH ST., NEW YORK, NY, United States, 10006

Registration date: 27 May 1976 - 24 Dec 1991

Entity number: 401045

Address: 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 27 May 1976 - 23 Dec 1992