Business directory in New York Kings - Page 16915

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 873360 companies

Entity number: 235287

Address: 44 COURT ST., BKLYN, NY, United States, 11201

Registration date: 01 Oct 1973 - 23 Dec 1992

Entity number: 235277

Address: 1890 NEW YORK AVE., HUNTINGTON STA, NY, United States, 11746

Registration date: 01 Oct 1973 - 25 Sep 1991

Entity number: 235251

Address: 7502 18TH AVE, BROOKLYN, NY, United States, 11214

Registration date: 28 Sep 1973

Entity number: 235250

Address: 222-44TH ST., BROOKLYN, NY, United States, 11232

Registration date: 28 Sep 1973 - 23 Sep 1998

Entity number: 235247

Address: ARONSOHN SAND & BERMAN, 230 PARK AVE., NEW YORK, NY, United States

Registration date: 28 Sep 1973 - 13 Apr 1988

Entity number: 235236

Address: 6623 13TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 28 Sep 1973 - 04 May 1999

Entity number: 235212

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 28 Sep 1973 - 23 Dec 1992

Entity number: 235183

Address: 2847-86TH ST., BROOKLYN, NY, United States, 11223

Registration date: 28 Sep 1973 - 12 Nov 1987

Entity number: 235181

Registration date: 28 Sep 1973

Entity number: 235175

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

Registration date: 27 Sep 1973 - 25 Sep 1991

Entity number: 235164

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

Registration date: 27 Sep 1973 - 23 Dec 1992

Entity number: 235156

Address: 1319 AVENUE J, BROOKLYN, NY, United States, 11230

Registration date: 27 Sep 1973 - 19 Aug 1997

Entity number: 235079

Address: 902 BAY RIDGE AVE., BROOKLYN, NY, United States, 11219

Registration date: 26 Sep 1973 - 29 Sep 1993

Entity number: 235044

Registration date: 26 Sep 1973

Entity number: 235017

Registration date: 26 Sep 1973

Entity number: 235007

Address: 50 BRIGHTON 1ST RD, APT 10A, BROOKLYN, NY, United States, 11235

Registration date: 26 Sep 1973 - 25 Jun 2003

Entity number: 234997

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Sep 1973 - 10 Sep 1984

Entity number: 235067

Registration date: 26 Sep 1973

Entity number: 235019

Address: 617 sterling place, suite 1, BROOKLYN, NY, United States, 11238

Registration date: 26 Sep 1973

Entity number: 234986

Address: 120 APOLLO ST., BROOKLYN, NY, United States, 11222

Registration date: 25 Sep 1973 - 17 Aug 1990

Entity number: 234969

Address: 280 NEVINS ST., BROOKLYN, NY, United States, 11217

Registration date: 25 Sep 1973 - 25 Sep 1991

Entity number: 234955

Address: C/O A & J REALTY CO., 9723 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 25 Sep 1973 - 15 Jun 2005

Entity number: 234918

Address: 1073 LINDEN BLVD., BROOKLYN, NY, United States, 11212

Registration date: 25 Sep 1973

Entity number: 234916

Address: 140 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Sep 1973 - 06 Nov 1987

Entity number: 234911

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

Registration date: 25 Sep 1973 - 28 Nov 1984

Entity number: 234890

Registration date: 25 Sep 1973

Entity number: 234882

Address: 4506 13TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 25 Sep 1973 - 23 Dec 1992

Entity number: 234898

Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 25 Sep 1973

Entity number: 234875

Registration date: 25 Sep 1973

Entity number: 234925

Registration date: 25 Sep 1973

Entity number: 234953

Address: 9723 3RD AVE, BROOKLYN, NY, United States, 11209

Registration date: 25 Sep 1973

Entity number: 234952

Address: 9723 3RD AVE, BROOKLYN, NY, United States, 11209

Registration date: 25 Sep 1973

Entity number: 234954

Address: 1776 61ST ST, 1776 61ST STREET, BROOKLYN, NY, United States, 11204

Registration date: 25 Sep 1973

Entity number: 234849

Address: 1318 CARROLL ST., BROOKLYN, NY, United States, 11213

Registration date: 24 Sep 1973 - 20 Oct 1983

Entity number: 234830

Registration date: 24 Sep 1973

Entity number: 234814

Address: 62 WEST 47 STREET, ROOM 212, NEW YORK, NY, United States, 10036

Registration date: 24 Sep 1973 - 28 Feb 2003

Entity number: 234810

Address: 111 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Sep 1973 - 24 Jun 1981

Entity number: 234785

Address: 2847 86TH ST., BROOKLYN, NY, United States, 11223

Registration date: 24 Sep 1973 - 05 Oct 1987

Entity number: 234761

Address: CORCORAN, 1565 FRANKLIN AVE., MINEOLA, NY, United States

Registration date: 24 Sep 1973 - 29 Sep 1993

Entity number: 234745

Address: 242 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 24 Sep 1973 - 24 Sep 1997

Entity number: 234736

Address: 99 W. HAWTHORNE AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 24 Sep 1973 - 24 Mar 1998

Entity number: 1584019

Address: 263 MARCY AVE., BROOKLYN, NY, United States, 11211

Registration date: 24 Sep 1973

Entity number: 234781

Address: 518 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 24 Sep 1973

Entity number: 234839

Address: 17 greenwood avenue, #301, MADISON, NJ, United States, 07940

Registration date: 24 Sep 1973

Entity number: 234772

Registration date: 24 Sep 1973

Entity number: 234694

Address: 149 CONSELYEA ST., BROOKLYN, NY, United States, 11211

Registration date: 21 Sep 1973 - 23 Dec 1992

Entity number: 234687

Address: 2244 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 21 Sep 1973 - 26 Jun 1996

Entity number: 234668

Address: 255 EASTERN PKWY., BROOKLYN, NY, United States, 11238

Registration date: 21 Sep 1973 - 15 Nov 1988

Entity number: 234706

Registration date: 21 Sep 1973

Entity number: 234651

Address: 2915 W. 5TH ST., BROOKLYN, NY, United States, 11224

Registration date: 21 Sep 1973