Business directory in New York Kings - Page 16822

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: 400364

Registration date: 20 May 1976

Entity number: 400384

Address: 1317 BUSHWICK, BROOKLYN, NY, United States, 11207

Registration date: 20 May 1976

Entity number: 1047061

Address: 2262 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 20 May 1976

Entity number: 400320

Address: 10 WOODSIDE DRIVE, HEWLETT BAY PARK, NY, United States

Registration date: 19 May 1976 - 25 Sep 1991

Entity number: 400317

Address: 1968 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 19 May 1976 - 25 Jun 1980

Entity number: 400315

Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 19 May 1976 - 25 Sep 1991

Entity number: 400313

Address: 2216-86TH ST, BROOKLYN, NY, United States, 11214

Registration date: 19 May 1976 - 11 Sep 1986

Entity number: 400307

Address: 3867 BEDFORD AVE, BROOKLYN, NY, United States, 11229

Registration date: 19 May 1976 - 28 Sep 1994

Entity number: 400282

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

Registration date: 19 May 1976 - 24 Dec 1991

Entity number: 400252

Address: 4511-4515 FORT HAMILTON, PKWY, BROOKLYN, NY, United States, 11219

Registration date: 19 May 1976 - 23 Dec 1992

Entity number: 400235

Address: 4214 8TH. AVE., BROOKLYN, NY, United States, 11232

Registration date: 19 May 1976 - 24 Jun 1981

Entity number: 400228

Address: 5625 PRESTON COURT, BROOKLYN, NY, United States, 11234

Registration date: 19 May 1976 - 23 Dec 1992

Entity number: 400223

Registration date: 19 May 1976

Entity number: 400264

Registration date: 19 May 1976

Entity number: 400229

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

Registration date: 19 May 1976

Entity number: 400220

Address: 138 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 18 May 1976 - 30 Sep 1981

Entity number: 400157

Address: 110 BRIDGE ST., BKLYN, NY, United States, 11201

Registration date: 18 May 1976 - 23 Dec 1992

Entity number: 400150

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 18 May 1976 - 10 Feb 2000

Entity number: 400131

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 18 May 1976 - 25 Sep 1991

Entity number: 400116

Address: 1270 EAST 51ST ST., BKLYN, NY, United States, 11234

Registration date: 18 May 1976 - 16 Aug 1982

Entity number: 400109

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

Registration date: 18 May 1976 - 30 Sep 1981

Entity number: 394661

Address: 9802 DITMAS AVE., BROOKLYN, NY, United States, 11236

Registration date: 18 May 1976 - 31 Dec 1988

Entity number: 400164

Address: 1300 FEDERAL BLVD, CARTERET, NJ, United States, 07008

Registration date: 18 May 1976

Entity number: 400166

Registration date: 18 May 1976

Entity number: 400175

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 18 May 1976

Entity number: 400219

Address: 1150 Yonkers Ave, Yonkers, NY, United States, 10704

Registration date: 18 May 1976

Entity number: 400047

Address: 9307 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 17 May 1976 - 25 Sep 1991

Entity number: 399998

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

Registration date: 17 May 1976 - 23 Dec 1992

Entity number: 399991

Address: 485 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 17 May 1976 - 29 Sep 1993

Entity number: 399952

Address: 366 PEARSALL AVE., CEDARHURST, NY, United States, 11516

Registration date: 17 May 1976 - 13 May 1992

Entity number: 399951

Address: 740 ST NICHOLAS AVE, NEW YORK, NY, United States, 10031

Registration date: 17 May 1976 - 30 Dec 1981

Entity number: 399949

Address: 111 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Registration date: 17 May 1976 - 25 Sep 1991

Entity number: 399948

Address: 3858 NOSTRAND AVE., BROOKLYN, NY, United States, 11235

Registration date: 17 May 1976 - 25 Sep 1991

Entity number: 399943

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

Registration date: 17 May 1976 - 28 Jul 1983

Entity number: 399946

Address: 13-42ND STREET, BROOKLYN, NY, United States, 11232

Registration date: 17 May 1976

Entity number: 399925

Address: 6116 16TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 14 May 1976 - 20 Mar 2007

Entity number: 399924

Address: 5924 Glenwood Rd, Brooklyn, NY, United States, 11234

Registration date: 14 May 1976

Entity number: 399893

Address: 30-52 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 14 May 1976 - 25 Jan 2012

Entity number: 399889

Address: 1861 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 14 May 1976 - 06 Sep 2018

Entity number: 399876

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States

Registration date: 14 May 1976 - 29 Sep 1993

Entity number: 399871

Address: 1817 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 14 May 1976 - 30 Dec 1981

Entity number: 399839

Address: 175 WEST 93 STREET, 16-D, NEW YORK, NY, United States, 10025

Registration date: 14 May 1976 - 25 Jan 2012

Entity number: 399829

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 14 May 1976 - 29 Sep 1982

Entity number: 399815

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 14 May 1976

Entity number: 399891

Registration date: 14 May 1976

Entity number: 399788

Address: 4918 AVE H, BKLYN, NY, United States, 11234

Registration date: 13 May 1976 - 31 Mar 1982

Entity number: 399787

Address: 3004 CHURCH AVE., BROOKLYN, NY, United States, 11226

Registration date: 13 May 1976 - 23 Dec 1992

Entity number: 399774

Address: 170 BUFFALO AVENUE, BROOKLYN, NY, United States, 11213

Registration date: 13 May 1976 - 23 Aug 2000

Entity number: 399769

Address: 1533 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 13 May 1976 - 29 Sep 1993

Entity number: 399749

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 29 Dec 1999