Business directory in New York Kings - Page 16964

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 873083 companies

Entity number: 329210

Address: 1320 CORTELYOU RD., BROOKLYN, NY, United States, 11226

Registration date: 03 May 1972 - 28 Sep 1994

Entity number: 329200

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

Registration date: 03 May 1972 - 24 Dec 1991

Entity number: 329187

Address: 2122 UTICA AVE, BROOKLYN, NY, United States, 11234

Registration date: 03 May 1972 - 12 Sep 1996

Entity number: 329232

Registration date: 03 May 1972

Entity number: 329262

Registration date: 03 May 1972

Entity number: 329244

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 May 1972

Entity number: 329274

Registration date: 03 May 1972

Entity number: 329155

Address: 383 PEARL ST., BROOKLYN, NY, United States, 11201

Registration date: 02 May 1972 - 25 Sep 1991

Entity number: 329152

Address: 186 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 02 May 1972 - 19 Dec 1978

Entity number: 329147

Address: 166 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 02 May 1972 - 13 May 1999

Entity number: 329138

Address: 7231 AVE. N, BROOKLYN, NY, United States, 11234

Registration date: 02 May 1972 - 23 Sep 1998

Entity number: 329137

Address: 169 LORIMER ST., BROOKLYN, NY, United States, 11206

Registration date: 02 May 1972 - 27 Sep 1995

Entity number: 329133

Address: 600 PARSIPPANY ROAD, SUITE 105, PARSIPPANY, NJ, United States, 07054

Registration date: 02 May 1972

Entity number: 329083

Address: 95 DELANCEY ST., NEW YORK, NY, United States, 10002

Registration date: 02 May 1972 - 25 Jan 2012

Entity number: 329076

Address: 717 A FRANKLIN AVE., BROOKLYN, NY, United States, 11216

Registration date: 02 May 1972 - 23 Dec 1992

Entity number: 329075

Address: 340 HENRY ST., BROOKLYN, NY, United States, 11201

Registration date: 02 May 1972 - 24 Jun 1986

Entity number: 329094

Registration date: 02 May 1972

Entity number: 329163

Registration date: 02 May 1972

Entity number: 329159

Registration date: 02 May 1972

Entity number: 329120

Address: 689 MARCY AVE, BKLYN, NY, United States, 11238

Registration date: 02 May 1972

Entity number: 329024

Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 01 May 1972 - 14 Oct 1982

Entity number: 328999

Registration date: 01 May 1972

Entity number: 329073

Address: 983 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 01 May 1972

Entity number: 329068

Registration date: 01 May 1972

Entity number: 328993

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 May 1972

Entity number: 2832805

Registration date: 28 Apr 1972 - 15 Dec 1972

Entity number: 328952

Address: 1201 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 28 Apr 1972 - 25 Sep 1991

Entity number: 328942

Address: 68 35TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 28 Apr 1972 - 10 Dec 1987

Entity number: 328928

Address: 1212 SURF AVE., BROOKLYN, NY, United States, 11224

Registration date: 28 Apr 1972 - 25 Mar 1981

Entity number: 328890

Address: 557 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Registration date: 28 Apr 1972 - 29 Sep 1993

Entity number: 328886

Address: 135 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 28 Apr 1972

Entity number: 328955

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

Registration date: 28 Apr 1972

Entity number: 328875

Registration date: 28 Apr 1972

Entity number: 328909

Address: 643 PROSPECT PLACE, BROOKLYN, NY, United States, 11216

Registration date: 28 Apr 1972

Entity number: 328868

Address: 2604 E 7TH ST., BROOKLYN, NY, United States, 11235

Registration date: 27 Apr 1972 - 23 Jan 1984

Entity number: 328853

Address: 1027 ATLANTIC AVE., BROOKLYN, NY, United States, 11238

Registration date: 27 Apr 1972 - 29 Sep 1993

Entity number: 328838

Address: 1465 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 27 Apr 1972 - 29 Dec 1982

Entity number: 328835

Address: 638 PARK PL., BROOKLYN, NY, United States, 11238

Registration date: 27 Apr 1972 - 23 Dec 1992

Entity number: 328824

Address: 170 53RD ST., BROOKLYN, NY, United States, 11232

Registration date: 27 Apr 1972 - 31 Dec 1985

Entity number: 328814

Address: 2384 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 27 Apr 1972 - 25 Jun 2003

Entity number: 328797

Address: 369 LEXINGTON AVE., ATT. ARTHUR A. HUSCH, NEW YORK, NY, United States, 10017

Registration date: 27 Apr 1972 - 08 Sep 2000

Entity number: 328791

Address: 6910 AVE U, BROOKLYN, NY, United States, 12234

Registration date: 27 Apr 1972

Entity number: 328830

Address: 224 FOURTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 27 Apr 1972

Entity number: 328837

Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Registration date: 27 Apr 1972

Entity number: 328753

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

Registration date: 26 Apr 1972 - 23 Dec 1992

Entity number: 328706

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

Registration date: 26 Apr 1972 - 30 Sep 1981

Entity number: 328702

Address: 547 BAY RIDGE PK'WAY, BROOKLYN, NY, United States, 11209

Registration date: 26 Apr 1972 - 24 Jun 1981

Entity number: 328738

Address: 57 KINGSLAND AVE, BROOKLYN, NY, United States, 11211

Registration date: 26 Apr 1972

Entity number: 328660

Address: 5023-10 AVE, BROOKLYN, NY, United States, 11219

Registration date: 25 Apr 1972 - 27 Jun 2001

Entity number: 328652

Address: 2336 65TH ST, BROOKLYN, NY, United States, 11204

Registration date: 25 Apr 1972 - 25 Sep 1991