Business directory in New York Kings - Page 16874

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 854796 companies

Entity number: 122418

Address: 35 ROCKAWAY AVE, BKLYN, NY, United States, 11233

Registration date: 11 Sep 1959 - 24 Sep 1980

Entity number: 122404

Address: 250 TROUTMAN ST., BROOKLYN, NY, United States, 11237

Registration date: 10 Sep 1959 - 25 Sep 1991

Entity number: 122386

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Sep 1959 - 10 Sep 1987

Entity number: 122363

Registration date: 09 Sep 1959

Entity number: 122350

Address: 130 E. 18TH ST., BROOKLYN, NY, United States, 11226

Registration date: 08 Sep 1959

Entity number: 122335

Address: 4522 AND 4524 13TH AVE., BROOKLYN, NY, United States, 11203

Registration date: 08 Sep 1959 - 25 Sep 1991

Entity number: 122343

Address: 1228 E. 39TH STREET, BROOKLYN, NY, United States, 11210

Registration date: 08 Sep 1959

Entity number: 122314

Address: 329 WYONA ST., BROOKLYN, NY, United States, 11207

Registration date: 04 Sep 1959 - 29 Dec 1982

Entity number: 122307

Address: 333 ST. NICHOLAS AVE., BROOKLYN, NY, United States, 11237

Registration date: 04 Sep 1959 - 29 Sep 1982

Entity number: 2841485

Address: 2138-86TH ST., BROOKLYN, NY, United States, 00000

Registration date: 03 Sep 1959 - 15 Dec 1967

Entity number: 122271

Address: 500 EASTERN PKWY., NEW YORK, NY, United States

Registration date: 02 Sep 1959 - 25 Jan 1996

Entity number: 122268

Address: 5621 20TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 02 Sep 1959 - 17 Jan 2008

Entity number: 122260

Address: 59 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

Registration date: 02 Sep 1959 - 16 Oct 2006

Entity number: 122253

Registration date: 02 Sep 1959

Entity number: 122254

Address: 111 Great Neck Road, SUITE 201K, Great Neck, NY, United States, 11021

Registration date: 02 Sep 1959

Entity number: 122222

Address: 160 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

Registration date: 31 Aug 1959 - 20 Feb 2004

Entity number: 122170

Registration date: 27 Aug 1959

Entity number: 122167

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

Registration date: 27 Aug 1959 - 23 Dec 1992

Entity number: 122161

Address: 253 36TH ST, BROOKLYN, NY, United States, 11232

Registration date: 27 Aug 1959 - 23 Sep 1998

Entity number: 122126

Registration date: 26 Aug 1959

Entity number: 122095

Address: 577 MADISON AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 25 Aug 1959

Entity number: 122087

Registration date: 24 Aug 1959

Entity number: 122091

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

Registration date: 24 Aug 1959

Entity number: 122059

Address: 1 HANSON PL., BROOKLYN, NY, United States, 11243

Registration date: 21 Aug 1959 - 25 Sep 1991

Entity number: 122048

Address: 37-11 221ST ST., BAYSIDE, NEW YORK, NY, United States

Registration date: 21 Aug 1959 - 23 Dec 1992

Entity number: 122018

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 20 Aug 1959 - 28 Mar 2001

Entity number: 122017

Address: 1298 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 20 Aug 1959 - 23 Dec 1992

Entity number: 122015

Address: 5303 13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 20 Aug 1959 - 25 Sep 1991

Entity number: 122027

Registration date: 20 Aug 1959

Entity number: 122002

Address: 1717 N BAY SHORE DR, APT 1957, MIAMI, FL, United States, 33132

Registration date: 19 Aug 1959

Entity number: 121993

Address: 7003 FT. HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228

Registration date: 19 Aug 1959

Entity number: 121942

Registration date: 17 Aug 1959

Entity number: 121950

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 17 Aug 1959

Entity number: 121917

Address: 775-777 FOURTH AVE., BROOKLYN, NY, United States, 11232

Registration date: 14 Aug 1959 - 25 Sep 1991

Entity number: 121935

Registration date: 14 Aug 1959

Entity number: 121925

Registration date: 14 Aug 1959

Entity number: 121898

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

Registration date: 13 Aug 1959 - 23 Dec 1992

Entity number: 121897

Address: 2559 WEST ST., BROOKLYN, NY, United States, 11223

Registration date: 13 Aug 1959 - 03 Jun 1986

Entity number: 121891

Address: 139-21 85TH DR., KEW GARDENS, NY, United States, 11435

Registration date: 13 Aug 1959 - 12 Mar 1990

Entity number: 121889

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

Registration date: 13 Aug 1959 - 15 Apr 1999

Entity number: 121884

Address: 92 MINNA ST, BROOKLYN, NY, United States, 11218

Registration date: 13 Aug 1959 - 25 Sep 1991

Entity number: 121883

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Aug 1959 - 25 Mar 1981

Entity number: 121907

Registration date: 13 Aug 1959

Entity number: 121871

Registration date: 12 Aug 1959

Entity number: 121870

Registration date: 12 Aug 1959

Entity number: 121841

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Aug 1959 - 27 Sep 1995

Entity number: 121840

Registration date: 11 Aug 1959

Entity number: 121784

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 10 Aug 1959 - 13 Apr 1988

Entity number: 121772

Registration date: 07 Aug 1959

Entity number: 121767

Address: 759 CLEVELAND ST., BROOKLYN, NY, United States, 11208

Registration date: 07 Aug 1959 - 23 Dec 1992