Business directory in New York Queens - Page 14137

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 711504 companies

Entity number: 99172

Registration date: 26 Dec 1956

Entity number: 99170

Address: 9 DUCHARNE LN, GREENLAWN, NY, United States, 11740

Registration date: 26 Dec 1956

Entity number: 100073

Address: 97-35 133RD AVENUE, OZONE PARK, NY, United States, 11417

Registration date: 26 Dec 1956

Entity number: 99016

Address: 32-14 61ST ST., WOODSIDE, NY, United States, 11377

Registration date: 20 Dec 1956 - 29 Dec 1982

Entity number: 99053

Address: 1660 STEPHEN ST, RIDGEWOOD, NY, United States, 11385

Registration date: 19 Dec 1956 - 18 Apr 2024

Entity number: 2836760

Address: 118-30 QUEENS BLVD., QUEENS, NY, United States, 00000

Registration date: 14 Dec 1956 - 15 Dec 1962

Entity number: 104876

Address: 201 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 13 Dec 1956 - 22 Dec 1992

Entity number: 98883

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 12 Dec 1956 - 23 Dec 1992

Entity number: 98891

Registration date: 12 Dec 1956

Entity number: 98854

Registration date: 11 Dec 1956

Entity number: 98840

Address: 36-20 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Dec 1956 - 27 Jun 2001

Entity number: 98790

Address: 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102

Registration date: 05 Dec 1956

Entity number: 98786

Registration date: 04 Dec 1956

Entity number: 99050

Address: 60-10 ROSSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 03 Dec 1956 - 31 Mar 1982

Entity number: 2846413

Address: 250 W.57TH ST., NEW YORK, NY, United States, 00000

Registration date: 30 Nov 1956 - 16 Dec 1974

Entity number: 99040

Address: 91-05 63RD DR, REGO PARK, NY, United States, 11374

Registration date: 30 Nov 1956 - 27 Sep 1995

Entity number: 98706

Address: %WARREN L. COHEN, ESQ., 107 LAKE AVE., TUCKAHOE, NY, United States, 10707

Registration date: 30 Nov 1956 - 28 Sep 1994

Entity number: 98685

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

Registration date: 30 Nov 1956 - 23 Dec 1992

Entity number: 98699

Registration date: 30 Nov 1956

Entity number: 98622

Registration date: 29 Nov 1956

Entity number: 98571

Address: 123-11 18TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 27 Nov 1956 - 26 Feb 1985

Entity number: 98562

Registration date: 27 Nov 1956

Entity number: 98533

Address: 135-39 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 26 Nov 1956 - 25 Mar 1981

Entity number: 98532

Address: 1860 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 26 Nov 1956 - 30 Dec 1981

Entity number: 98555

Address: 246-61 57TH DR., DOUGLASTON, NY, United States, 11362

Registration date: 26 Nov 1956

Entity number: 98516

Address: 23 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 23 Nov 1956 - 25 Jun 2003

Entity number: 98497

Address: BOUNDARY AVE. &, LANGDON ROAD, SOUTH FARMINGDALE, NY, United States

Registration date: 23 Nov 1956 - 27 Mar 1991

Entity number: 98423

Address: 108 S. FRANKLIN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 20 Nov 1956

Entity number: 98416

Address: 72-44 THURSBY AVENUE, ARVERNE, NY, United States, 11692

Registration date: 19 Nov 1956

Entity number: 98412

Address: 48-10 SKILMAN AVE, LONG ISLAND CITY, NY, United States, 11104

Registration date: 19 Nov 1956

Entity number: 98378

Address: 97-35 133RD AVE, OZONE PARK, NY, United States, 11417

Registration date: 19 Nov 1956 - 26 Mar 2003

Entity number: 98387

Registration date: 19 Nov 1956

Entity number: 98365

Address: 74-16 ROCKAWAY BEACH, BOULVARD, ARVERNE, NY, United States

Registration date: 16 Nov 1956 - 26 Oct 2011

Entity number: 98308

Address: 629 5TH AVENUE, SUITE 304, PELHAM, NY, United States, 10803

Registration date: 15 Nov 1956 - 15 Nov 2019

Entity number: 98299

Address: 21-21 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Nov 1956 - 23 Dec 1992

Entity number: 98303

Address: 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Nov 1956

Entity number: 98306

Registration date: 15 Nov 1956

Entity number: 98301

Address: 45-16 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Nov 1956

Entity number: 2121049

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

Registration date: 15 Nov 1956

Entity number: 98274

Address: 25-28 30TH AVE., LONG ISLAND CITY, NY, United States, 11102

Registration date: 14 Nov 1956 - 19 Oct 2018

Entity number: 98196

Address: 31-01 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103

Registration date: 09 Nov 1956 - 14 Dec 2004

Entity number: 98177

Address: 52-02 108TH STREET, CORONA, NY, United States, 11368

Registration date: 09 Nov 1956 - 09 Jun 2011

Entity number: 98179

Address: 89-11 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Registration date: 09 Nov 1956

Entity number: 98185

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

Registration date: 09 Nov 1956

Entity number: 98251

Address: 90-50 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 07 Nov 1956 - 15 May 1991

Entity number: 98243

Address: 135-54 125TH ST., SOUTH OZONE PARK, NEW YORK, NY, United States

Registration date: 07 Nov 1956 - 26 Oct 2011

Entity number: 98237

Registration date: 07 Nov 1956

Entity number: 98213

Registration date: 05 Nov 1956

Entity number: 98169

Address: 10-35 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Nov 1956 - 23 Jun 1993

Entity number: 98153

Address: 28-50 31ST ST., LONG ISLAND, NY, United States

Registration date: 05 Nov 1956 - 23 Dec 1992