Business directory in New York Queens - Page 14123

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: 114514

Address: 132 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 13 Nov 1958 - 29 Sep 1993

Entity number: 114501

Registration date: 13 Nov 1958

Entity number: 2846254

Address: 59-05 56TH ST., NEW YORK, NY, United States, 00000

Registration date: 12 Nov 1958 - 15 Dec 1969

Entity number: 114498

Address: 151-79 17TH RD, WHITESTONE, NY, United States, 11357

Registration date: 12 Nov 1958 - 27 Jul 2005

Entity number: 114482

Address: 186-05 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Registration date: 12 Nov 1958 - 10 Dec 2004

Entity number: 114481

Address: 570-7TH AVE., RM.1802, NEW YORK, NY, United States, 10018

Registration date: 12 Nov 1958 - 23 Dec 1992

Entity number: 114468

Registration date: 10 Nov 1958

Entity number: 114453

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 10 Nov 1958 - 23 Dec 1992

Entity number: 114432

Address: 27-26 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Nov 1958 - 23 Sep 1998

Entity number: 114421

Address: 100-19 ALCOTT PLACE, BRONX, NY, United States, 10475

Registration date: 07 Nov 1958

Entity number: 114420

Address: 28-10 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Nov 1958 - 23 Jul 2019

Entity number: 114375

Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 05 Nov 1958 - 23 Dec 1992

Entity number: 114370

Registration date: 05 Nov 1958

Entity number: 114362

Address: 172-30 JAMAICA AVE., NEW YORK, NY, United States

Registration date: 05 Nov 1958 - 29 Dec 1982

Entity number: 114335

Address: ELI D. GREENBERG, ESQ., 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 05 Nov 1958 - 13 Jan 1995

Entity number: 114357

Registration date: 05 Nov 1958

Entity number: 114332

Address: 40-69 97TH ST., CORONA, NY, United States, 11368

Registration date: 03 Nov 1958

Entity number: 114317

Address: 133-38 41ST AVE., FLUSHING, NY, United States, 11355

Registration date: 03 Nov 1958 - 23 Dec 1992

Entity number: 114289

Address: 6901 WOODHAVEN BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 03 Nov 1958 - 23 Dec 1992

Entity number: 114318

Registration date: 03 Nov 1958

Entity number: 114280

Address: 28-49 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 31 Oct 1958 - 13 Apr 1988

Entity number: 114203

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

Registration date: 28 Oct 1958 - 27 Nov 1984

Entity number: 114191

Address: 40-07 NEWTOWN RD., ASTORIA, NY, United States, 11103

Registration date: 28 Oct 1958 - 29 Sep 1982

Entity number: 114181

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 28 Oct 1958

Entity number: 114201

Address: 201-25 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 28 Oct 1958

Entity number: 114141

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 27 Oct 1958 - 24 Sep 1997

Entity number: 114133

Registration date: 24 Oct 1958

Entity number: 114120

Address: 15-04 130TH ST, COLLEGE POINT, NY, United States, 11356

Registration date: 24 Oct 1958 - 27 May 2004

Entity number: 114065

Address: 106-14 JAMICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 22 Oct 1958 - 23 Dec 1992

Entity number: 114061

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1958 - 08 Feb 1989

Entity number: 114060

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1958 - 14 Oct 1988

Entity number: 114058

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1958 - 01 Dec 1988

Entity number: 114082

Registration date: 22 Oct 1958

Entity number: 114059

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

Registration date: 22 Oct 1958

Entity number: 114056

Registration date: 22 Oct 1958

Entity number: 114040

Address: ROBERT LUPPO, 485 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 21 Oct 1958 - 27 Dec 2002

Entity number: 114025

Address: 25 DENTON AVE S, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Oct 1958

Entity number: 114018

Address: 580-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1958 - 29 Sep 1982

Entity number: 113966

Address: 45-55 PEARSON ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Oct 1958 - 22 Dec 1986

Entity number: 113986

Registration date: 20 Oct 1958

Entity number: 113959

Address: 10 E. 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 17 Oct 1958 - 29 Sep 1982

Entity number: 113946

Address: 26-25 JACKSON AVE., NEW YORK, NY, United States

Registration date: 17 Oct 1958 - 12 May 1999

Entity number: 113954

Registration date: 17 Oct 1958

Entity number: 2868608

Address: 90-01 PARSONS BLVD., JAMAICA, NY, United States, 00000

Registration date: 16 Oct 1958 - 16 Dec 1974

Entity number: 113895

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

Registration date: 15 Oct 1958 - 23 Dec 1992

Entity number: 113876

Address: 7 E 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1958 - 28 Sep 1994

Entity number: 113862

Address: 38-07 BROADWAY, LONG ISLAND, NY, United States

Registration date: 15 Oct 1958 - 23 Dec 1992

Entity number: 113847

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 Oct 1958 - 25 Sep 1991

Entity number: 113845

Registration date: 14 Oct 1958

Entity number: 113835

Address: 103-45 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419

Registration date: 14 Oct 1958 - 13 Apr 1988