Business directory in New York Queens - Page 14122

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 711620 companies

Entity number: 115626

Registration date: 30 Dec 1958

Entity number: 115596

Registration date: 29 Dec 1958

Entity number: 115595

Registration date: 29 Dec 1958

Entity number: 115535

Address: 121-16 OCEAN PROMENADE, BELLE HARBOR, NY, United States

Registration date: 24 Dec 1958 - 19 Apr 1983

Entity number: 115529

Registration date: 24 Dec 1958

Entity number: 115506

Address: 132-10 89TH AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 24 Dec 1958 - 23 Jun 1999

Entity number: 115465

Address: 34-06 44TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Dec 1958

Entity number: 115459

Address: 109-63 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 22 Dec 1958 - 25 Sep 1991

Entity number: 115447

Address: 69-01 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 22 Dec 1958 - 30 Sep 1981

Entity number: 115409

Address: 137 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Registration date: 22 Dec 1958 - 24 Sep 1997

Entity number: 115369

Address: 53-07 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Dec 1958 - 14 Jun 1989

Entity number: 115333

Address: 84-01 115 STREET, KEW GARDENS, NY, United States, 11418

Registration date: 18 Dec 1958

Entity number: 115346

Registration date: 18 Dec 1958

Entity number: 115357

Address: 551-5TH AVE, NEW YORK, NY, United States, 10176

Registration date: 18 Dec 1958

Entity number: 115316

Registration date: 17 Dec 1958

Entity number: 115273

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Dec 1958 - 17 Dec 1987

Entity number: 115243

Address: 90-50 PARSONS BLVD., ROOM 208, JAMAICA, NY, United States, 11432

Registration date: 15 Dec 1958 - 23 Dec 1992

Entity number: 115222

Address: 1909 CORNAGA AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 15 Dec 1958 - 23 Dec 1992

Entity number: 115197

Address: 402 UNION AVE., BROOKLYN, NY, United States, 11211

Registration date: 12 Dec 1958 - 26 Oct 2011

Entity number: 115178

Address: 61-34 188TH ST., FLUSHING, NY, United States, 11365

Registration date: 11 Dec 1958 - 30 Jul 1996

Entity number: 115127

Address: 90-18 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 10 Dec 1958 - 25 Sep 1991

Entity number: 115137

Address: 2 WEST PARK, LONG BEACH, NY, United States, 11561

Registration date: 10 Dec 1958

SABARA INC. Inactive

Entity number: 115113

Address: 29-46 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 09 Dec 1958 - 24 Sep 1997

Entity number: 115007

Registration date: 05 Dec 1958

Entity number: 115032

Registration date: 05 Dec 1958

Entity number: 2860922

Address: 45-35 39TH STREET, LONG ISLAND CITY, NY, United States, 00000

Registration date: 04 Dec 1958 - 16 Dec 1968

Entity number: 114971

Address: 108-50 71ST ST, # 5C, FOREST HILLS, NY, United States, 11375

Registration date: 04 Dec 1958

Entity number: 114958

Address: 253-27 NORTHERN BOULEVARD, LITTLE NECK, NY, United States, 11362

Registration date: 03 Dec 1958 - 31 Dec 2003

Entity number: 114947

Address: 21 GARDEN STREET, BROOKLYN, NY, United States, 11206

Registration date: 03 Dec 1958 - 26 Oct 2011

Entity number: 114932

Address: 39 DOYLE COURT, E NORTHPORT, NY, United States, 11731

Registration date: 03 Dec 1958

Entity number: 114921

Registration date: 02 Dec 1958

Entity number: 114880

Address: 80-22 CALDWELL AVE., ELMHURST, NY, United States, 11373

Registration date: 01 Dec 1958 - 31 Jan 1995

Entity number: 114884

Address: 300 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 01 Dec 1958

Entity number: 114887

Registration date: 01 Dec 1958

Entity number: 114839

Registration date: 28 Nov 1958

Entity number: 114837

Address: 255 merrick road, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Nov 1958

Entity number: 114801

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 26 Nov 1958

Entity number: 114773

Address: 155-28 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 25 Nov 1958

Entity number: 114732

Address: 18-22 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 24 Nov 1958 - 08 Nov 2012

Entity number: 114734

Address: 31 WEST 52ND STREET, ATT: EUGENE M. KLINE, ESQ., NEW YORK, NY, United States, 10019

Registration date: 24 Nov 1958

Entity number: 114739

Address: 160-16 JAMAICA AVE., ROOM 309, JAMAICA, NY, United States, 11432

Registration date: 24 Nov 1958

Entity number: 114707

Address: 42-45 12TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 Nov 1958 - 22 Dec 2023

Entity number: 114682

Address: 49-20 108TH ST., CORONA, NY, United States, 11368

Registration date: 20 Nov 1958 - 30 Nov 1992

Entity number: 114677

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

Registration date: 20 Nov 1958 - 23 Dec 1992

Entity number: 114586

Address: 58-42 MASPETH AVENUE, MASPETH, NY, United States, 11378

Registration date: 17 Nov 1958

Entity number: 114583

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 17 Nov 1958 - 23 Jun 1993

Entity number: 114579

Address: 55 JERICHO TPKE, SUITE 1-E, JERICHO, NY, United States, 11753

Registration date: 17 Nov 1958 - 08 May 2002

Entity number: 114563

Registration date: 14 Nov 1958

Entity number: 114538

Address: 30-30 60TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 14 Nov 1958 - 21 Jan 1987

Entity number: 114515

Address: 32-32 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Nov 1958 - 30 Mar 1979