Business directory in New York Kings - Page 16846

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 874481 companies

Entity number: 382429

Registration date: 23 Oct 1975

Entity number: 382489

Registration date: 23 Oct 1975

Entity number: 382351

Address: 69 PENN ST, BROOKLYN, NY, United States, 11211

Registration date: 22 Oct 1975 - 29 Jun 1994

Entity number: 382329

Address: 310 MADISON, NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1975 - 23 Dec 1992

Entity number: 382327

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

Registration date: 22 Oct 1975 - 25 Sep 1991

Entity number: 382321

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

Registration date: 22 Oct 1975 - 01 Aug 1996

Entity number: 382309

Address: 975 AMSTERDAM AVE., NEW YORK, NY, United States, 10025

Registration date: 22 Oct 1975 - 24 Mar 1993

Entity number: 382302

Address: 6303 18TH AVE., BKLYN, NY, United States, 11204

Registration date: 22 Oct 1975 - 23 Dec 1992

Entity number: 382285

Registration date: 22 Oct 1975 - 25 Sep 1991

Entity number: 382263

Address: 20 EAST 46TH ST, NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1975 - 29 Sep 1982

Entity number: 382259

Address: 616 VAN BUREN ST., BROOKLYN, NY, United States, 11221

Registration date: 22 Oct 1975 - 26 Oct 2016

Entity number: 382256

Address: 10-01 FOSTER AVE., BROOKLYN, NY, United States, 11236

Registration date: 22 Oct 1975 - 05 Aug 1998

Entity number: 382338

Address: 592 PACIFIC ST, BROOKLYN, NY, United States, 11217

Registration date: 22 Oct 1975

Entity number: 382291

Registration date: 22 Oct 1975

Entity number: 382265

Registration date: 22 Oct 1975

Entity number: 382323

Address: 90 BARUCH DR., NEW YORK, NY, United States, 10002

Registration date: 22 Oct 1975

Entity number: 382242

Address: 2375 EAST 65TH ST., BROOKLYN, NY, United States, 11234

Registration date: 21 Oct 1975 - 30 Sep 1981

Entity number: 382232

Address: 186 - 24 HENLEY RD., JAMAICA, NY, United States, 11432

Registration date: 21 Oct 1975 - 11 Aug 1994

Entity number: 382230

Address: 1437 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 21 Oct 1975 - 23 Dec 1992

Entity number: 382220

Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 21 Oct 1975 - 29 Sep 1982

Entity number: 382217

Address: 2516 NEPTUNE AVE., BROOKLYN, NY, United States, 11235

Registration date: 21 Oct 1975 - 30 Dec 1981

Entity number: 382211

Address: 299 PIERMONT ROAD, CLOSTER, NJ, United States, 07624

Registration date: 21 Oct 1975 - 29 Sep 1982

Entity number: 382143

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 21 Oct 1975 - 23 Dec 1992

Entity number: 419241

Address: 7119 18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 20 Oct 1975 - 27 Dec 2000

Entity number: 382116

Address: 2175 LINDEN BLVD., BROOKLYN, NY, United States, 11207

Registration date: 20 Oct 1975 - 29 Mar 1995

Entity number: 382083

Address: 57-02 2ND AVE., BROOKLYN, NY, United States, 11220

Registration date: 20 Oct 1975 - 24 Dec 1991

Entity number: 382064

Address: 6909 - 4TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 20 Oct 1975 - 24 Sep 1980

Entity number: 382063

Address: 4701 8TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 20 Oct 1975 - 23 Dec 1992

Entity number: 382014

Registration date: 20 Oct 1975

Entity number: 382055

Address: 82 FIFTH AVE., BROOKLYN, NY, United States, 11217

Registration date: 20 Oct 1975

Entity number: 382027

Registration date: 20 Oct 1975

Entity number: 382081

Address: 25 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 20 Oct 1975

Entity number: 381997

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 Oct 1975 - 23 Dec 1992

Entity number: 381992

Address: 4119 AVENUED, BROOKLYN, NY, United States, 11203

Registration date: 17 Oct 1975 - 29 Dec 1982

Entity number: 381982

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Oct 1975 - 23 Dec 1992

Entity number: 381977

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 17 Oct 1975 - 27 Sep 1995

Entity number: 381955

Address: 1557 BENSON AVE., BROOKLYN, NY, United States, 11228

Registration date: 17 Oct 1975 - 24 Jun 1981

Entity number: 381946

Address: 6 KINGSTON AVE., BROOKLYN, NY, United States, 11213

Registration date: 17 Oct 1975 - 23 Dec 1992

Entity number: 381932

Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 17 Oct 1975 - 24 Jun 1981

Entity number: 381929

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

Registration date: 17 Oct 1975 - 23 Dec 1992

Entity number: 381920

Address: 506 5TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 17 Oct 1975 - 29 Sep 1993

Entity number: 381916

Address: 72 MANHATTAN AVE., BROOKLYN, NY, United States, 11206

Registration date: 17 Oct 1975 - 28 Sep 1994

Entity number: 381902

Registration date: 17 Oct 1975

Entity number: 381918

Address: C/O VERONICA RACCUGLIA, 491 CLINTON ST, BROOKLYN, NY, United States, 11231

Registration date: 17 Oct 1975

Entity number: 381898

Registration date: 17 Oct 1975

Entity number: 381897

Registration date: 17 Oct 1975

Entity number: 381890

Address: 2411 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 16 Oct 1975 - 30 Sep 1981

Entity number: 381859

Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 16 Oct 1975 - 23 Dec 1992

Entity number: 381858

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

Registration date: 16 Oct 1975 - 23 Dec 1992

Entity number: 381848

Address: 225 BROADWAY, NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1975 - 24 Jun 1981