Business directory in New York Kings - Page 16875

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 854797 companies

Entity number: 121767

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

Registration date: 07 Aug 1959 - 23 Dec 1992

Entity number: 121759

Address: 5558 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203

Registration date: 07 Aug 1959 - 24 Dec 1991

Entity number: 121751

Address: 842 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Registration date: 06 Aug 1959 - 26 Jun 1996

Entity number: 121747

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Aug 1959 - 23 Jun 1993

Entity number: 121732

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

Registration date: 05 Aug 1959 - 23 Dec 1992

Entity number: 121712

Address: 2352 EAST 66TH STREET, BROOKLYN, NY, United States, 11234

Registration date: 05 Aug 1959 - 30 Sep 1999

Entity number: 121735

Registration date: 05 Aug 1959

Entity number: 121702

Address: 434 RIVERDALE AVE., BROOKLYN, NY, United States, 11207

Registration date: 04 Aug 1959 - 07 Mar 1986

Entity number: 121689

Registration date: 04 Aug 1959

Entity number: 121671

Registration date: 03 Aug 1959

Entity number: 121656

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 03 Aug 1959 - 27 Jan 1989

Entity number: 121659

Registration date: 03 Aug 1959

Entity number: 121669

Address: 530 COURT STREET, BROOKLYN, NY, United States, 11231

Registration date: 03 Aug 1959

Entity number: 121637

Registration date: 31 Jul 1959

Entity number: 121598

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 30 Jul 1959

Entity number: 121581

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jul 1959 - 25 Sep 1991

Entity number: 121576

Address: 7413 - 15TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 29 Jul 1959 - 25 Jun 2003

Entity number: 121566

Address: 128 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Jul 1959 - 14 Jan 2010

Entity number: 121565

Address: 4023 GLENWOOD RD., BROOKLYN, NY, United States, 11210

Registration date: 29 Jul 1959

Entity number: 121540

Registration date: 28 Jul 1959

Entity number: 121519

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

Registration date: 28 Jul 1959 - 25 Sep 1991

Entity number: 121516

Address: 3414 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 28 Jul 1959 - 27 Sep 1995

Entity number: 121528

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Jul 1959

Entity number: 121498

Address: 1644 BEDFORD AVE., BROOKLYN, NY, United States, 11225

Registration date: 27 Jul 1959 - 23 Jun 1993

Entity number: 121477

Address: 8 WALWORTH ST., BROOKLYN, NY, United States, 11205

Registration date: 27 Jul 1959 - 20 May 1987

Entity number: 121456

Address: 177 - 26TH ST., BROOKLYN, NY, United States, 11232

Registration date: 24 Jul 1959 - 22 Nov 1985

Entity number: 121423

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

Registration date: 23 Jul 1959 - 01 Apr 1988

Entity number: 121407

Registration date: 23 Jul 1959

Entity number: 121382

Address: 72 NOSTRAND AVE., BROOKLYN, NY, United States, 11205

Registration date: 22 Jul 1959 - 24 Sep 1997

Entity number: 121380

Address: 349 MESEROLE ST., BROOKLYN, NY, United States, 11206

Registration date: 22 Jul 1959 - 26 Oct 2011

Entity number: 121365

Address: 112 PENN ST., BROOKLYN, NY, United States, 11211

Registration date: 21 Jul 1959 - 25 Sep 1991

Entity number: 121356

Address: 250 ALBANY AVE., BROOKLYN, NY, United States, 11213

Registration date: 21 Jul 1959 - 29 Dec 1982

Entity number: 121349

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 21 Jul 1959 - 29 Sep 1993

Entity number: 121346

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

Registration date: 21 Jul 1959 - 23 Jun 1993

Entity number: 121343

Address: 2548 IRIS LANE, NORTH BELLMORE, NY, United States, 11710

Registration date: 21 Jul 1959 - 23 Dec 1992

Entity number: 121327

Address: 1935 RALPH AVE., BROOKLYN, NY, United States, 11234

Registration date: 20 Jul 1959 - 29 Dec 1982

Entity number: 121312

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

Registration date: 20 Jul 1959 - 25 Sep 1991

Entity number: 121311

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

Registration date: 20 Jul 1959 - 24 Dec 1991

Entity number: 121308

Registration date: 20 Jul 1959

Entity number: 121295

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

Registration date: 20 Jul 1959 - 20 May 1987

Entity number: 1981194

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 00000

Registration date: 20 Jul 1959

Entity number: 121281

Address: 185 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Registration date: 17 Jul 1959 - 25 Sep 1991

Entity number: 121276

Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 17 Jul 1959 - 30 Nov 1987

Entity number: 121293

Registration date: 17 Jul 1959

Entity number: 121251

Address: 1969 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 16 Jul 1959 - 29 Dec 1982

Entity number: 121252

Registration date: 16 Jul 1959

Entity number: 121241

Address: JAMES YORK, 495 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Jul 1959 - 02 Oct 1995

Entity number: 121236

Address: 2220 AVENUE I, BROOKLYN, NY, United States, 11210

Registration date: 15 Jul 1959 - 18 May 1989

Entity number: 121231

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

Registration date: 15 Jul 1959 - 23 Dec 1992

Entity number: 121229

Address: 65 CLYMER ST., BROOKLYN, NY, United States, 11211

Registration date: 15 Jul 1959 - 26 Jun 1996