Business directory in New York Kings - Page 16867

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 874068 companies

Entity number: 365629

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 24 Mar 1975 - 10 May 1984

Entity number: 365616

Address: 8606 5TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 24 Mar 1975 - 29 Dec 1982

Entity number: 365596

Address: 19 PUTNAM AVE., BROOKLYN, NY, United States, 11238

Registration date: 24 Mar 1975 - 29 Dec 1982

Entity number: 365578

Address: 395 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 24 Mar 1975 - 23 Jun 1993

Entity number: 365572

Address: 3052 KINGSBRIDGE AVE., BRONX, NY, United States, 10463

Registration date: 24 Mar 1975 - 29 Sep 1982

Entity number: 365564

Address: 621 MEEKER AVE, BROOKLYN, NY, United States, 11222

Registration date: 24 Mar 1975 - 23 Dec 1992

Entity number: 365553

Address: 8621 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 24 Mar 1975 - 23 Dec 1992

Entity number: 365538

Address: 510 GATES AVENUE, BROOKLYN, NY, United States, 11216

Registration date: 24 Mar 1975

Entity number: 365586

Address: 424 AVE. E, BAYONNE, NJ, United States, 07002

Registration date: 24 Mar 1975

Entity number: 365533

Address: 2260 E. 63RD ST., BROOKLYN, NY, United States, 11234

Registration date: 21 Mar 1975 - 25 Sep 1991

Entity number: 365524

Address: 151 DAHILL RD., BROOKLYN, NY, United States, 11218

Registration date: 21 Mar 1975 - 30 Dec 1981

Entity number: 365485

Address: 1412 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 21 Mar 1975 - 29 Dec 1982

Entity number: 365478

Address: 9214 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 21 Mar 1975 - 29 Sep 1982

Entity number: 365466

Address: 75 HENRY ST., 25 L, BROOKLYN HEIGHTS, NY, United States, 11201

Registration date: 21 Mar 1975 - 25 Sep 1991

Entity number: 365464

Address: 245 HENRY ST., BROOKLYN, NY, United States, 11201

Registration date: 21 Mar 1975 - 30 Oct 2012

Entity number: 365446

Address: 1103 55TH ST, BROOKLYN, NY, United States, 11219

Registration date: 21 Mar 1975 - 24 Jun 1981

Entity number: 365431

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

Registration date: 21 Mar 1975 - 25 Jun 1980

Entity number: 365499

Address: 2456 E. 17TH ST., BROOKLYN, NY, United States, 11235

Registration date: 21 Mar 1975

Entity number: 365519

Address: 547 86TH ST, BROOKLYN, NY, United States, 11209

Registration date: 21 Mar 1975

Entity number: 365443

Address: 67-40 MYRTLE AVE, GLENDALE, NY, United States, 11227

Registration date: 21 Mar 1975

Entity number: 1462862

Address: 2049 WEST 11TH ST., BROOKLYN, NY, United States, 11223

Registration date: 20 Mar 1975 - 29 Sep 1982

Entity number: 365405

Address: 785 PARK AVE, NEW YORK, NY, United States, 10021

Registration date: 20 Mar 1975 - 28 Oct 2009

Entity number: 365394

Address: 383 PEARL ST., NEW YORK, NY, United States, 11201

Registration date: 20 Mar 1975 - 29 Sep 1982

Entity number: 365361

Address: 395 SACKETT ST., BROOKLYN, NY, United States, 11231

Registration date: 20 Mar 1975 - 29 Sep 1982

Entity number: 365336

Address: 8717 4TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 20 Mar 1975 - 29 Sep 1982

Entity number: 365328

Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Mar 1975 - 25 Sep 1991

Entity number: 365319

Address: 535 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 20 Mar 1975 - 23 Dec 1992

Entity number: 365318

Address: 43 MONROE ST., BROOKLYN, NY, United States, 11238

Registration date: 20 Mar 1975 - 25 Sep 1991

Entity number: 365313

Address: 1232-45TH ST., BROOKLYN, NY, United States, 11219

Registration date: 20 Mar 1975 - 23 Dec 1992

Entity number: 365326

Registration date: 20 Mar 1975

Entity number: 365407

Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 20 Mar 1975

Entity number: 365296

Address: 182 THROOP AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 19 Mar 1975 - 30 Sep 1981

Entity number: 365223

Address: 116 KINGSTON AVE., BROOKLYN, NY, United States, 11213

Registration date: 19 Mar 1975 - 23 Dec 1992

Entity number: 365246

Registration date: 19 Mar 1975

Entity number: 365261

Address: 1572 ATLANTIC AVE, BKLYN, NY, United States, 11213

Registration date: 19 Mar 1975

Entity number: 365180

Address: 125 1/2 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Mar 1975 - 29 Sep 1982

Entity number: 365178

Address: 1742 E. 32ND STREET, BROOKLYN, NY, United States, 11234

Registration date: 18 Mar 1975 - 20 Jan 1988

Entity number: 365177

Address: 1975 LINDEN BLVD., ELMONT, NY, United States, 11003

Registration date: 18 Mar 1975 - 11 Feb 1994

Entity number: 365160

Address: 896 CRANFORD AVE., NORTH WOODMERE, NY, United States, 11581

Registration date: 18 Mar 1975 - 13 Jul 1994

Entity number: 365158

Address: 371 MERRICK RD., ROCHVILLE CENTRE, NY, United States, 11570

Registration date: 18 Mar 1975 - 25 Sep 1991

Entity number: 365156

Address: 1119 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 18 Mar 1975 - 27 Dec 2000

Entity number: 365115

Address: 44 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 18 Mar 1975 - 25 Jun 1980

Entity number: 365081

Address: 32 COURT ST., BROOKLYN, NY, United States, 11021

Registration date: 18 Mar 1975 - 25 Jun 1980

Entity number: 365075

Address: 834 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 18 Mar 1975 - 23 Dec 1992

Entity number: 365074

Address: 722 VAN SICKLEN AVE, BROOKLYN, NY, United States, 11207

Registration date: 18 Mar 1975 - 23 Dec 1992

Entity number: 365087

Registration date: 18 Mar 1975

Entity number: 365045

Address: 664 WESTMINSTER RD., BROOKLYN, NY, United States, 11230

Registration date: 17 Mar 1975 - 17 Mar 1992

Entity number: 365024

Address: 449 COURT STREET, BROOKLYN, NY, United States, 11231

Registration date: 17 Mar 1975 - 01 Feb 1996

Entity number: 365006

Address: 7910-13TH AVENUE, BROOKLYN, NY, United States, 11228

Registration date: 17 Mar 1975 - 12 Jun 2000

Entity number: 364985

Address: 45 MONROE PL., BROOKLYN, NY, United States, 11201

Registration date: 17 Mar 1975 - 23 Jun 1993