Business directory in New York Queens - Page 14103

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: 145888

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 08 Mar 1962

Entity number: 145862

Address: 72-24 61ST ST., GLENDALE, NY, United States

Registration date: 07 Mar 1962 - 25 Sep 1991

Entity number: 145854

Address: 26 COURT ST., NEW YORK, NY, United States

Registration date: 07 Mar 1962 - 27 Dec 2000

Entity number: 145873

Registration date: 07 Mar 1962

Entity number: 145851

Registration date: 07 Mar 1962

Entity number: 145874

Registration date: 07 Mar 1962

Entity number: 145806

Address: 116-19 101ST AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 06 Mar 1962 - 23 Dec 1992

Entity number: 2872717

Address: 92023 176TH ST., JAMAICA, NY, United States, 00000

Registration date: 05 Mar 1962 - 15 Dec 1973

Entity number: 145753

Address: 1013 CENTRE RD, WILMINGTON, DE, United States, 19805

Registration date: 02 Mar 1962 - 26 Mar 2001

Entity number: 145738

Address: 191-22 120TH ROAD, ST ALBANS, NY, United States, 11412

Registration date: 02 Mar 1962 - 29 Dec 1982

Entity number: 145678

Address: 1 SMITH PLACE, WILLISTON PARK, NY, United States, 11596

Registration date: 01 Mar 1962 - 20 May 2008

Entity number: 145668

Address: 401 B'WAY, NEW YORK, NY, United States, 10013

Registration date: 01 Mar 1962 - 25 Mar 1981

Entity number: 145687

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Mar 1962

Entity number: 145661

Address: 222-44 BRADDOCK AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 28 Feb 1962 - 17 May 1985

Entity number: 145658

Address: 211-48 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 28 Feb 1962 - 23 Dec 1992

Entity number: 145610

Address: 57 POLK AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 26 Feb 1962 - 25 Jun 2003

Entity number: 145580

Address: 340 COMMERCE WAY, PEMBROKE, NH, United States, 03275

Registration date: 26 Feb 1962 - 15 May 1996

Entity number: 145561

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Feb 1962 - 13 Jul 1983

LESONE INC. Inactive

Entity number: 145556

Address: 633 3RD AVE, NEW YORK, NY, United States, 10017

Registration date: 23 Feb 1962 - 25 Sep 1991

Entity number: 145537

Address: 1525 FAR ROCKAWAY BLVD., FAR ROCKAWAY, NY, United States

Registration date: 23 Feb 1962 - 22 Apr 1985

Entity number: 145518

Address: LABOR COMMITTEE, 316 W 14TH ST, NEW YORK, NY, United States, 10041

Registration date: 21 Feb 1962

Entity number: 145508

Registration date: 21 Feb 1962

Entity number: 145499

Address: 32-12 BROADWAY, NEW YORK, NY, United States, 10027

Registration date: 21 Feb 1962 - 28 Sep 1994

Entity number: 145468

Address: 98-69 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 20 Feb 1962 - 06 Nov 1990

Entity number: 145443

Address: 150-32 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 19 Feb 1962 - 23 Dec 1992

Entity number: 145441

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

Registration date: 19 Feb 1962 - 30 Dec 1981

Entity number: 145415

Address: 690 HUNDRY HARBOR RD, N WOODMERE, NY, United States, 11581

Registration date: 19 Feb 1962

Entity number: 145400

Address: 169-OI HILLSIDE AVE., JAMAICA, NY, United States

Registration date: 19 Feb 1962 - 25 Sep 1991

Entity number: 2867710

Address: 70-04 60TH LANE, RIDGEWOOD, NY, United States, 00000

Registration date: 15 Feb 1962 - 15 Dec 1971

Entity number: 145339

Registration date: 15 Feb 1962

Entity number: 145306

Address: 96-03 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 14 Feb 1962 - 23 Dec 1992

Entity number: 145289

Address: 101 HENDRICKSON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 14 Feb 1962 - 07 Feb 1986

Entity number: 145272

Address: 40-20 JUNCTION BLVD., CORONA, NY, United States, 11368

Registration date: 13 Feb 1962 - 29 Dec 1982

Entity number: 145259

Address: 60-38 60TH ST., MASPETH, NY, United States, 11378

Registration date: 13 Feb 1962 - 24 Jun 1981

Entity number: 145255

Address: 215-23 73RD AVE., BAYSIDE, NY, United States, 11364

Registration date: 13 Feb 1962 - 25 Sep 1991

Entity number: 145254

Address: 80-10 MARGARET PLACE, GLENDALE, NY, United States

Registration date: 13 Feb 1962 - 13 Oct 1987

Entity number: 145208

Address: 202-13 HOLLIS AVE., HOLLIS, NY, United States, 11412

Registration date: 09 Feb 1962 - 29 Sep 1982

Entity number: 145181

Address: 1931 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 09 Feb 1962

Entity number: 145166

Address: 101 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446

Registration date: 08 Feb 1962 - 30 Apr 2008

Entity number: 145161

Address: 40-38 82ND ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 08 Feb 1962 - 28 Sep 1994

Entity number: 145178

Registration date: 08 Feb 1962

Entity number: 145154

Address: 180-25 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Registration date: 08 Feb 1962

Entity number: 145119

Address: 32-26 62ND STREET, WOODSIDE, NY, United States, 11377

Registration date: 07 Feb 1962 - 29 Oct 1996

Entity number: 145118

Address: 32-26 62ND STREET, WOODSIDE, NY, United States, 11377

Registration date: 07 Feb 1962 - 27 Aug 1996

Entity number: 145115

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 Feb 1962 - 26 Oct 2011

Entity number: 145107

Address: 61-35 231ST ST., BAYSIDE, NY, United States, 11364

Registration date: 07 Feb 1962 - 23 Dec 1992

Entity number: 145106

Address: 76-09 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 07 Feb 1962 - 23 Dec 1992

Entity number: 145103

Address: 182-40 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 07 Feb 1962 - 25 Sep 1991

Entity number: 145096

Address: 84-12 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Feb 1962 - 23 Dec 1992

Entity number: 145093

Address: 61-35 231ST ST., BAYSIDE, NY, United States, 11364

Registration date: 07 Feb 1962