Business directory in New York Queens - Page 14102

by County Queens ZIP Codes

11102 11379 11421 11101 11375 11372 11423 11103 11432 11355 11105 11418 11385 11694 11358 11426 11378 11433 11361 11106 11428 11691 11415 11419 11411 11104 11692 11429 11370 11436 11697 11416 11430 11005 11439 11386 11431 11690 11351 11371 11451 11380 11405 11354 11413 11373 11357 11377 11365 11368 11364 11434 11414 11427 11366 11435 11360 11363 11422 11004 11417 11369 11412 11109 11356 11420 11362 11367 11374 11352 11424 11359 11425 11499 11695 11381
Found 712579 companies

Entity number: 146593

Address: 128-07 20TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 04 Apr 1962 - 27 Sep 1995

Entity number: 146568

Address: 91-08 25TH AVE., JACKSON HEIGHTS, NY, United States, 11369

Registration date: 04 Apr 1962

Entity number: 146542

Address: 31-38 83RD ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 03 Apr 1962 - 25 Mar 1981

Entity number: 146538

Address: 137-10 94TH AVE., JAMAICA, NY, United States, 11435

Registration date: 03 Apr 1962 - 27 Jan 1992

Entity number: 553318

Address: 78-02 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

Registration date: 02 Apr 1962 - 11 Oct 1988

Entity number: 146520

Address: 32-52 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Registration date: 02 Apr 1962 - 29 Dec 1982

Entity number: 146515

Address: 87-24 MIDLAND PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 02 Apr 1962 - 06 Apr 1984

Entity number: 146504

Address: 163-18 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 02 Apr 1962 - 25 Sep 1991

Entity number: 146488

Address: 58-24 MAURICE AVE, MASPETH, NY, United States, 11378

Registration date: 02 Apr 1962

Entity number: 146502

Address: ATTN: SIDNEY N. DUNN, 8815 WESLEYAN ROAD, INDIANAPOLIS, IN, United States, 46268

Registration date: 02 Apr 1962

Entity number: 146478

Registration date: 30 Mar 1962

Entity number: 146475

Address: 29-09 BRIDGE PLAZA, NORTH, LONG ISLAND CITY, NY, United States, 11101

Registration date: 30 Mar 1962 - 25 Jan 2012

Entity number: 146467

Address: 217 RIDGE RD., DOUGLASTONQUEENS, NY, United States, 11363

Registration date: 30 Mar 1962 - 26 Mar 1997

Entity number: 146428

Registration date: 29 Mar 1962

Entity number: 146396

Address: 152-18 UNION TURNPIKE, FLUSHING, NY, United States, 11367

Registration date: 29 Mar 1962 - 27 Jun 2001

Entity number: 146416

Registration date: 29 Mar 1962

Entity number: 146365

Address: 40-10 NATIONAL AVE., CORONA, NY, United States, 11368

Registration date: 28 Mar 1962 - 02 Jan 2004

Entity number: 146362

Address: 118-65 METROPOLITAN AVE., KEW GARDENS, NY, United States, 11415

Registration date: 28 Mar 1962 - 27 Dec 2000

Entity number: 146381

Registration date: 28 Mar 1962

Entity number: 146335

Address: GENERAL COUNSEL, 40 W. 57TH ST., 23RD FL., NEW YORK, NY, United States, 10019

Registration date: 28 Mar 1962

Entity number: 146350

Registration date: 27 Mar 1962

Entity number: 146346

Address: BLDG. #80, IDLEWILD AIRPORT, NEW YORK, NY, United States

Registration date: 27 Mar 1962

Entity number: 146355

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 27 Mar 1962

Entity number: 146310

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1962 - 18 Apr 2003

Entity number: 146300

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 26 Mar 1962 - 24 Sep 1997

Entity number: 146296

Address: NY INTERNATIONAL AIRPORT, BLDG. 80, JAMAICA, NY, United States

Registration date: 26 Mar 1962 - 28 Sep 1994

Entity number: 146295

Address: 153-22 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 26 Mar 1962 - 25 Sep 1991

Entity number: 146258

Address: 120-44 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 23 Mar 1962 - 23 Jun 1993

Entity number: 146257

Address: 120-44 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 23 Mar 1962 - 01 Oct 1984

Entity number: 146256

Address: 80 G MONTAUK HIGHWAY, AMITY HARBOR, NY, United States, 11701

Registration date: 23 Mar 1962 - 26 Jun 2002

Entity number: 146244

Registration date: 22 Mar 1962

Entity number: 146241

Address: 738 BEDFORD AVE., BROOKLYN, NY, United States, 11205

Registration date: 22 Mar 1962 - 25 Sep 1991

Entity number: 146224

Address: 75-59 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 22 Mar 1962 - 29 Dec 1999

Entity number: 146197

Address: 162 W 19TH ST, HUNTINGTON STATION, NY, United States, 11746

Registration date: 21 Mar 1962 - 20 May 1998

Entity number: 146182

Address: 108-09 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 20 Mar 1962 - 24 Feb 1983

Entity number: 146165

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 20 Mar 1962 - 23 Dec 1992

Entity number: 146175

Address: PO BOX 363 STA. B, HOWARD BEACH, NY, United States, 11414

Registration date: 20 Mar 1962

Entity number: 146169

Address: 136 CENTRE AVE., NEW ROCHELLE, NY, United States, 10805

Registration date: 20 Mar 1962

Entity number: 146120

Address: 18-28 122ND ST., COLLEGE POINT 56, QUEENS, NY, United States

Registration date: 19 Mar 1962 - 29 Sep 1993

Entity number: 146104

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

Registration date: 19 Mar 1962 - 29 Mar 1989

Entity number: 146050

Address: 20-11 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 15 Mar 1962 - 23 Dec 1992

Entity number: 146042

Registration date: 14 Mar 1962

Entity number: 145987

Address: 42-34 235TH ST., DOUGLASTON, NY, United States, 11363

Registration date: 13 Mar 1962 - 19 Aug 2003

Entity number: 145950

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 12 Mar 1962 - 28 Sep 1994

Entity number: 145949

Address: 8311-139TH ST., JAMAICA, NY, United States, 11435

Registration date: 12 Mar 1962 - 24 Dec 1991

Entity number: 145947

Registration date: 12 Mar 1962

Entity number: 529984

Address: 36-40 25TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 12 Mar 1962

Entity number: 145904

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

Registration date: 09 Mar 1962 - 29 Sep 1993

Entity number: 145908

Address: 60 EAST 42ND ST, RM 1126, NEW YORK, NY, United States, 10165

Registration date: 09 Mar 1962

Entity number: 740849

Address: 22 SO. MUNN AVE., APT.13, EAST ORANGE, NJ, United States, 07018

Registration date: 08 Mar 1962