Business directory in New York Kings - Page 16992

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 872934 companies

Entity number: 310505

Address: 4415 EIGHTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 02 Jul 1971 - 29 Sep 1982

Entity number: 310504

Address: 668 LENOX RD., BROOKLYN, NY, United States, 11203

Registration date: 02 Jul 1971 - 25 Sep 1991

Entity number: 310493

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 02 Jul 1971 - 10 Mar 1995

Entity number: 310508

Address: 233A MONROE ST., NEW YORK, NY, United States, 11216

Registration date: 02 Jul 1971

Entity number: 310502

Address: 370 NEW LOTS AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 02 Jul 1971

Entity number: 310455

Address: 2420 AVE. L, BROOKLYN, NY, United States, 11210

Registration date: 01 Jul 1971 - 29 Sep 1982

Entity number: 310443

Address: 331 MADISON AVE., ROOM 501, NEW YORK, NY, United States, 10017

Registration date: 01 Jul 1971 - 23 Dec 1992

Entity number: 310436

Address: 555 5TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 01 Jul 1971 - 25 Mar 1981

Entity number: 310410

Address: 1810 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230

Registration date: 01 Jul 1971 - 17 Jun 2009

Entity number: 310395

Address: 104 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 01 Jul 1971 - 29 Dec 1982

Entity number: 310472

Registration date: 01 Jul 1971

Entity number: 310471

Registration date: 01 Jul 1971

Entity number: 310386

Address: 280 MAIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 30 Jun 1971 - 06 Jul 1999

Entity number: 310369

Address: 2285 SPRUCE ST, SEAFORD, NY, United States, 11783

Registration date: 30 Jun 1971 - 25 Jan 2012

Entity number: 310335

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 30 Jun 1971 - 31 Mar 1982

Entity number: 310129

Address: 656 POWELL ST., BROOKLYN, NY, United States, 11212

Registration date: 30 Jun 1971 - 13 Sep 2001

Entity number: 310307

Address: 258-259 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jun 1971 - 30 Dec 1981

Entity number: 310272

Address: 2701 KNAPP ST., BROOKLYN, NY, United States, 11235

Registration date: 29 Jun 1971 - 29 Sep 1982

Entity number: 310259

Address: 434 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Registration date: 29 Jun 1971 - 25 Sep 1991

Entity number: 310245

Address: 1247 61ST ST., BROOKLYN, NY, United States, 11219

Registration date: 29 Jun 1971 - 25 Jun 1980

Entity number: 310241

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jun 1971 - 30 Sep 1981

Entity number: 310239

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Jun 1971 - 28 Sep 1994

Entity number: 310237

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Jun 1971 - 25 Sep 1991

Entity number: 310271

Address: 38 EUCLID AVENUE, BROOKLYN, NY, United States, 11208

Registration date: 29 Jun 1971

Entity number: 310221

Address: 306 AVE. Z, BROOKLYN, NY, United States, 11223

Registration date: 28 Jun 1971 - 27 Jun 2001

Entity number: 310205

Address: 7805 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11214

Registration date: 28 Jun 1971 - 25 Sep 1991

Entity number: 310204

Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Jun 1971 - 25 Jan 2012

Entity number: 310202

Address: 696 LEONARD ST., BROOKLYN, NY, United States, 11222

Registration date: 28 Jun 1971 - 30 Dec 1981

Entity number: 310169

Address: 543 E. 18TH ST., BROOKLYN, NY, United States, 11226

Registration date: 28 Jun 1971 - 12 Sep 1988

Entity number: 310208

Registration date: 28 Jun 1971

Entity number: 310140

Address: 9205 SCHENCK STREET, BROOKLYN, NY, United States, 11236

Registration date: 25 Jun 1971 - 28 Nov 1995

Entity number: 310099

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 25 Jun 1971 - 25 Sep 1991

Entity number: 310080

Registration date: 25 Jun 1971

Entity number: 310067

Address: 3910 - 13TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 24 Jun 1971 - 25 Sep 1991

Entity number: 310046

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Jun 1971 - 30 Sep 1981

Entity number: 310032

Address: 8700 25TH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 24 Jun 1971 - 25 Jan 2012

Entity number: 310023

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

Registration date: 24 Jun 1971 - 26 Jun 1996

Entity number: 310020

Address: 5201 - 14TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 24 Jun 1971 - 23 Dec 1992

Entity number: 309994

Address: 150 CORBIN PL., BROOKLYN, NY, United States, 11235

Registration date: 24 Jun 1971 - 29 Sep 1982

Entity number: 310022

Registration date: 24 Jun 1971

Entity number: 310036

Address: 1280 MYRTLE AVE., BROOKLYN, NY, United States, 11221

Registration date: 24 Jun 1971

Entity number: 309970

Address: 671 E. 19TH ST., BROOKLYN, NY, United States, 11230

Registration date: 23 Jun 1971 - 30 Jul 1996

Entity number: 309966

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

Registration date: 23 Jun 1971 - 25 Sep 1991

Entity number: 270425

Address: 197 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

Registration date: 23 Jun 1971

Entity number: 309914

Address: 2330 OCEAN AVE., BROOKLYN, NY, United States, 11229

Registration date: 22 Jun 1971 - 22 Jan 1993

Entity number: 309855

Registration date: 22 Jun 1971

Entity number: 309840

Address: 6201 5TH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 22 Jun 1971

Entity number: 309857

Registration date: 22 Jun 1971

Entity number: 309856

Registration date: 22 Jun 1971

Entity number: 309815

Address: 222-24 93RD AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 21 Jun 1971 - 23 Dec 1992