Business directory in New York Kings - Page 16926

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 873346 companies

Entity number: 262805

Address: 18 ECKFORD ST, BKLYN, NY, United States, 11222

Registration date: 04 Jun 1973 - 25 Sep 1991

Entity number: 262794

Address: 7509 13TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 04 Jun 1973 - 11 Jun 2002

Entity number: 262765

Address: 1148 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Registration date: 04 Jun 1973 - 23 Dec 1992

Entity number: 262764

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 04 Jun 1973 - 25 Jan 2012

Entity number: 262745

Address: 49 SO. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 04 Jun 1973 - 17 Apr 2008

Entity number: 262734

Address: 2477-86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 04 Jun 1973 - 20 Oct 1986

Entity number: 262761

Registration date: 04 Jun 1973

Entity number: 262736

Registration date: 04 Jun 1973

Entity number: 262723

Address: 521 FRANKLIN AVE., BROOKLYN, NY, United States, 11238

Registration date: 01 Jun 1973 - 23 Dec 1992

Entity number: 262721

Address: 504 BRIGHTEN BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 01 Jun 1973 - 24 Jun 1981

Entity number: 262714

Address: 130 BUSHWICK AVE., BROOKLYN, NY, United States, 11206

Registration date: 01 Jun 1973 - 15 Sep 1992

Entity number: 262710

Address: 200 WEST 57TH ST., NEW YORK, NY, United States

Registration date: 01 Jun 1973 - 31 Mar 1982

Entity number: 262696

Address: 673 FIFTH AVE, BROOKLYN, NY, United States, 11215

Registration date: 01 Jun 1973 - 25 Sep 1991

Entity number: 262687

Address: 1712 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 01 Jun 1973

Entity number: 262629

Address: 2022 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 01 Jun 1973 - 25 Sep 1991

Entity number: 262677

Address: 1352-49TH ST., BKLYN, NY, United States, 11219

Registration date: 01 Jun 1973

Entity number: 262595

Address: 485 UNDERHILL BOULEVARD, SYOSSET, NY, United States, 11791

Registration date: 31 May 1973 - 13 Mar 1995

Entity number: 262582

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

Registration date: 31 May 1973 - 24 Jun 1981

Entity number: 262572

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 31 May 1973 - 25 Sep 1991

Entity number: 262567

Address: 71 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 31 May 1973 - 29 Sep 1982

Entity number: 262555

Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 31 May 1973 - 23 Dec 1992

Entity number: 262546

Address: 35 NEVINS ST., BROOKLYN, NY, United States, 11217

Registration date: 31 May 1973 - 23 Dec 1992

Entity number: 262536

Address: 440 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Registration date: 31 May 1973 - 25 Sep 1991

Entity number: 262531

Address: 1140 EAST 95TH ST., BROOKLYN, NY, United States, 11236

Registration date: 31 May 1973 - 23 Dec 1992

Entity number: 262512

Address: 159-18 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 31 May 1973 - 13 Apr 1988

Entity number: 262514

Address: 101 7TH STREET, PASSAIC, NJ, United States, 07055

Registration date: 31 May 1973

Entity number: 262537

Address: 502 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Registration date: 31 May 1973

Entity number: 262538

Address: 267 ELDERT ST., BROOKLYN, NY, United States, 11207

Registration date: 31 May 1973

Entity number: 262457

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

Registration date: 30 May 1973 - 25 Sep 1991

Entity number: 262393

Address: 63-84 SAUNDERS ST., REGO PARK, NY, United States, 11374

Registration date: 30 May 1973 - 26 Mar 1980

Entity number: 262402

Registration date: 30 May 1973

Entity number: 262327

Address: 827 OLIVER, WOODMERE, NY, United States, 11598

Registration date: 29 May 1973 - 23 Dec 1992

Entity number: 262325

Address: 1713 NOSTRAND AVE., BROOKLYN, NY, United States, 11226

Registration date: 29 May 1973 - 29 Sep 1982

Entity number: 262314

Address: 102-02 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

Registration date: 29 May 1973 - 29 Sep 1982

Entity number: 262313

Address: 659 E. 96TH ST., BROOKLYN, NY, United States, 11236

Registration date: 29 May 1973 - 30 Sep 1981

Entity number: 262299

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 29 May 1973 - 23 Dec 1992

Entity number: 262391

Address: 4709 AVE. D, BROOKLYN, NY, United States, 11203

Registration date: 29 May 1973

Entity number: 262377

Address: 1782-84 66TH ST., BROOKLYN, NY, United States

Registration date: 29 May 1973

Entity number: 262311

Address: 106 THIRD AVE., BROOKLYN, NY, United States, 11217

Registration date: 29 May 1973

Entity number: 262350

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 29 May 1973

Entity number: 262279

Address: 255 CONOVER ST., BROOKLYN, NY, United States, 11231

Registration date: 25 May 1973 - 23 Dec 1992

Entity number: 262265

Address: 673 E. 43RD ST., BROOKLYN, NY, United States, 11203

Registration date: 25 May 1973 - 31 Dec 1980

Entity number: 262250

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

Registration date: 25 May 1973 - 27 Sep 1989

Entity number: 262222

Address: 174 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 25 May 1973 - 29 Sep 1993

Entity number: 262221

Address: 45 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 25 May 1973 - 25 Sep 1991

Entity number: 262207

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

Registration date: 25 May 1973 - 23 Jun 1993

Entity number: 262204

Address: 32 FRANKLIN AVE., BROOKLYN, NY, United States, 11205

Registration date: 25 May 1973 - 23 Dec 1992

Entity number: 262191

Address: 6419 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 24 May 1973 - 19 Jul 1990

Entity number: 262157

Address: 55 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Registration date: 24 May 1973 - 03 May 2000

Entity number: 262152

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 May 1973 - 25 Sep 1991