Business directory in New York Kings - Page 16970

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: 325471

Address: 21 BILLINGS PLACE, BROOKLYN, NY, United States, 11223

Registration date: 13 Mar 1972 - 23 Dec 1992

Entity number: 325468

Address: 9 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Registration date: 13 Mar 1972 - 28 Oct 2009

Entity number: 325460

Address: 1542 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 13 Mar 1972 - 25 Jun 1980

Entity number: 325455

Address: 457-59 THIRD AVE., BROOKLYN, NY, United States

Registration date: 13 Mar 1972 - 25 Sep 1991

Entity number: 325454

Address: 161 ROCKAWAY AVE, BROOKLYN, NY, United States, 11233

Registration date: 13 Mar 1972 - 08 Jan 2009

Entity number: 325414

Address: 33 ARRANDALE AVE, GREAT NECK, NY, United States, 11024

Registration date: 13 Mar 1972 - 13 Aug 2008

Entity number: 325409

Address: 110 PRESIDENT ST., BROOKLYN, NY, United States, 11231

Registration date: 13 Mar 1972 - 23 Dec 1992

Entity number: 325404

Address: 77-08 B'WAY, ELMHURST, NY, United States, 11373

Registration date: 13 Mar 1972 - 25 Jun 1980

Entity number: 325466

Registration date: 13 Mar 1972

Entity number: 325453

Address: 1597 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 13 Mar 1972

Entity number: 325395

Address: 529 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1972 - 16 Nov 1983

Entity number: 325382

Address: 1957-1965 CONEY ISLAND A, BROOKLYN, NY, United States, 11223

Registration date: 10 Mar 1972 - 01 Dec 1980

Entity number: 325377

Address: 164 MACON ST, BKLYN, NY, United States, 11216

Registration date: 10 Mar 1972 - 25 Jun 1980

Entity number: 325363

Address: 974 E. 18 STREET, BROOKLYN, NY, United States, 11230

Registration date: 10 Mar 1972 - 23 Dec 1992

Entity number: 325350

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

Registration date: 10 Mar 1972 - 25 Sep 1991

Entity number: 325340

Address: 1245 79TH ST., BROOKLYN, NY, United States, 11228

Registration date: 10 Mar 1972 - 25 Sep 1991

Entity number: 325332

Address: 3030 W. 21ST ST., BKLYN, NY, United States, 11224

Registration date: 10 Mar 1972 - 23 Dec 1992

Entity number: 325376

Registration date: 10 Mar 1972

Entity number: 325348

Address: 1568 EAST 18TH ST., NEW YORK, NY, United States, 11230

Registration date: 10 Mar 1972

Entity number: 325256

Address: 19 DANK CT., BROOKLYN, NY, United States, 11223

Registration date: 09 Mar 1972 - 25 Sep 1991

Entity number: 325227

Address: 6804 3RD AVE., BROOKLYN, NY, United States, 11220

Registration date: 09 Mar 1972 - 25 Sep 1991

Entity number: 325222

Address: 1475 74TH ST., BROOKLYN, NY, United States, 11228

Registration date: 09 Mar 1972 - 25 Sep 1991

Entity number: 325253

Registration date: 09 Mar 1972

Entity number: 325196

Address: 1176 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 08 Mar 1972 - 23 Dec 1992

Entity number: 325153

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

Registration date: 08 Mar 1972 - 11 Mar 1987

Entity number: 325184

Registration date: 08 Mar 1972

Entity number: 325138

Address: 1597 MCDONALD AVE., BROOKLYN, NY, United States, 11230

Registration date: 08 Mar 1972

Entity number: 325099

Registration date: 07 Mar 1972

Entity number: 325096

Address: 832 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 07 Mar 1972 - 28 Oct 2009

Entity number: 325076

Address: 3622 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Registration date: 07 Mar 1972 - 25 Sep 1991

Entity number: 325059

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Mar 1972 - 23 Jun 1993

Entity number: 325055

Address: 829 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11216

Registration date: 07 Mar 1972

Entity number: 325108

Registration date: 07 Mar 1972

Entity number: 325043

Address: 7223 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

Registration date: 06 Mar 1972 - 23 Dec 1992

Entity number: 325037

Address: 251-10 HILLSIDE AVE., BELLEROSE, NY, United States, 11426

Registration date: 06 Mar 1972 - 29 Sep 1982

Entity number: 325022

Address: 135 KINGSTON AVE., BROOKLYN, NY, United States, 11213

Registration date: 06 Mar 1972 - 25 Mar 1981

Entity number: 325017

Address: 145 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 06 Mar 1972 - 20 Jan 1988

Entity number: 324979

Address: 1010 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Registration date: 06 Mar 1972 - 07 Nov 2003

Entity number: 324968

Registration date: 06 Mar 1972

Entity number: 324963

Address: 1550 BEDFORD AVE, BROOKLYN, NY, United States, 11225

Registration date: 06 Mar 1972 - 25 Sep 1991

Entity number: 325014

Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Mar 1972

Entity number: 324991

Address: 1505 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Registration date: 06 Mar 1972

Entity number: 325032

Registration date: 06 Mar 1972

Entity number: 325023

Registration date: 06 Mar 1972

Entity number: 324970

Registration date: 06 Mar 1972

Entity number: 324969

Registration date: 06 Mar 1972

Entity number: 324971

Registration date: 06 Mar 1972

Entity number: 324955

Address: 1631 63RD ST., BROOKLYN, NY, United States, 11204

Registration date: 03 Mar 1972 - 25 Feb 1986

Entity number: 324946

Address: 4595 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Registration date: 03 Mar 1972 - 25 Sep 1991

Entity number: 324945

Address: 166 LEE AVE., BROOKLYN, NY, United States, 11211

Registration date: 03 Mar 1972 - 23 Dec 1992