Business directory in New York Queens - Page 14118

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 711617 companies

Entity number: 118369

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

Registration date: 27 Mar 1959

Entity number: 118367

Registration date: 27 Mar 1959

Entity number: 118362

Address: 40 WEST 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10019

Registration date: 26 Mar 1959 - 12 Dec 2013

Entity number: 118353

Address: 30-32 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 26 Mar 1959 - 27 Dec 2000

Entity number: 118344

Address: 98-01 ROCKAWAY BEACH, BOULEVARD, ROCKAWAY BEACH, NY, United States, 11694

Registration date: 26 Mar 1959 - 23 Dec 1992

Entity number: 118340

Address: 135 Evelyn Rd, 304 WEST JAMAICA AVENUE, Mineola, NY, United States, 11501

Registration date: 26 Mar 1959

Entity number: 118288

Address: 212-26 99TH AVE, QUEENS VILLAGE, NY, United States, 11429

Registration date: 25 Mar 1959 - 26 Mar 2003

Entity number: 118323

Registration date: 25 Mar 1959

Entity number: 118286

Address: 54 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 24 Mar 1959

Entity number: 118253

Address: 37-25 32ND STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Mar 1959 - 23 Jun 1999

Entity number: 118247

Address: 37-04 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 23 Mar 1959 - 28 Sep 1994

Entity number: 118240

Address: & GLUECK D. HABERMAN, 534 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 23 Mar 1959 - 25 Sep 1991

Entity number: 118235

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 23 Mar 1959 - 23 Jun 1993

Entity number: 118230

Address: 116-37 SUTPHIN BLVD., JAMAICA, NY, United States, 11434

Registration date: 23 Mar 1959 - 24 Sep 1980

Entity number: 118207

Address: 86-31 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 20 Mar 1959 - 23 Dec 1992

Entity number: 118177

Address: 212-35 42ND AVENUE, BAYSIDE, NY, United States, 11361

Registration date: 20 Mar 1959

Entity number: 118114

Address: 30 13 STEIWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 18 Mar 1959 - 24 Oct 2022

Entity number: 118104

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 17 Mar 1959 - 31 Aug 1995

Entity number: 118024

Address: 131-31 MERRICK RD., SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 16 Mar 1959 - 29 Aug 1984

Entity number: 118020

Address: 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 16 Mar 1959 - 13 Aug 2004

Entity number: 118062

Registration date: 16 Mar 1959

Entity number: 118046

Registration date: 16 Mar 1959

Entity number: 118015

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Mar 1959 - 28 Sep 1994

Entity number: 118010

Address: 89-13 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Registration date: 13 Mar 1959 - 23 May 1994

Entity number: 117980

Address: 97-33 64TH RD., FOREST HILLS, NY, United States, 11374

Registration date: 13 Mar 1959 - 29 Sep 1993

Entity number: 117978

Address: 113-04 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 13 Mar 1959 - 26 Apr 1984

Entity number: 117999

Registration date: 13 Mar 1959

Entity number: 118006

Address: 1634 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Mar 1959

Entity number: 117967

Address: 330 DOLPHIN DR, WOODMERE, NY, United States, 11598

Registration date: 12 Mar 1959 - 26 May 2000

Entity number: 117951

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

Registration date: 12 Mar 1959 - 29 Jul 2005

Entity number: 117952

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

Registration date: 12 Mar 1959

Entity number: 117927

Address: C/O SAMUEL BERNSTEIN, ESQ., 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 11 Mar 1959

Entity number: 117830

Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 09 Mar 1959 - 25 Sep 1991

Entity number: 117827

Address: 96-10 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 09 Mar 1959 - 23 Dec 1992

Entity number: 117824

Address: C/O DAVID EHRLICH & CO., 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 06 Mar 1959 - 29 Dec 1999

Entity number: 117819

Address: 123-30 MERRICK RD., JAMAICA, NY, United States, 11434

Registration date: 06 Mar 1959 - 23 Dec 1992

Entity number: 117775

Address: 57 VILLANOVA STREET, STATEN ISLAND, NY, United States, 10314

Registration date: 06 Mar 1959

Entity number: 117806

Registration date: 06 Mar 1959

Entity number: 117748

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 05 Mar 1959 - 29 Sep 1993

Entity number: 117720

Address: 113-27B QUEENS BLDG., FOREST HILLS, NY, United States

Registration date: 04 Mar 1959

Entity number: 117698

Address: 30-32 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 04 Mar 1959 - 24 Sep 1997

Entity number: 117688

Address: 14-27 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 04 Mar 1959 - 23 Dec 1992

Entity number: 117700

Registration date: 04 Mar 1959

Entity number: 117710

Address: 42-34 195TH ST., FLUSHING, NY, United States, 11358

Registration date: 04 Mar 1959

Entity number: 117723

Address: 55 WOOD STREET, MAHOPAC, NY, United States, 10541

Registration date: 04 Mar 1959

Entity number: 117660

Address: 121-19 97TH AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 03 Mar 1959 - 27 Jun 2001

Entity number: 117652

Registration date: 03 Mar 1959

Entity number: 117620

Registration date: 02 Mar 1959

Entity number: 117601

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 02 Mar 1959 - 29 Aug 1983

Entity number: 117635

Registration date: 02 Mar 1959