Business directory in New York Queens - Page 14142

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 711496 companies

Entity number: 107913

Address: 37-12 PRINCE STREET, PH2, FLUSHING, NY, United States, 11354

Registration date: 14 Apr 1956

Entity number: 107903

Registration date: 13 Apr 1956

Entity number: 107880

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

Registration date: 12 Apr 1956 - 29 Sep 1982

Entity number: 107832

Registration date: 10 Apr 1956

Entity number: 107818

Registration date: 09 Apr 1956

Entity number: 107787

Registration date: 09 Apr 1956

Entity number: 107766

Address: 35-01 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Registration date: 06 Apr 1956

Entity number: 107704

Address: 60 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 04 Apr 1956 - 17 Dec 1987

Entity number: 107675

Address: 104-70 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Registration date: 03 Apr 1956

Entity number: 107634

Address: 43-29 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 02 Apr 1956 - 23 Sep 1998

Entity number: 107609

Address: 161-10 JAMACIAAVE., JAMAICA, NY, United States

Registration date: 02 Apr 1956 - 06 Apr 1984

Entity number: 107592

Address: 1140 BRONX RIVER AVE, BRONX, NY, United States, 10472

Registration date: 29 Mar 1956

Entity number: 107550

Registration date: 28 Mar 1956

Entity number: 2878380

Address: 247-25 JAMAICA AVE., BELLEROSE, NY, United States, 00000

Registration date: 26 Mar 1956 - 15 Dec 1961

Entity number: 107479

Address: 137-57 NORTHERN BLVD., QUEENS, NY, United States

Registration date: 26 Mar 1956 - 15 Nov 1982

Entity number: 107492

Address: 40W 57th St, 16th Floor, New York, NY, United States, 10019

Registration date: 26 Mar 1956

Entity number: 107477

Registration date: 26 Mar 1956

Entity number: 107430

Address: 15 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 22 Mar 1956 - 28 Sep 1994

Entity number: 107423

Address: 222-15 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 22 Mar 1956 - 27 Jun 2001

Entity number: 107421

Registration date: 22 Mar 1956

Entity number: 107395

Registration date: 21 Mar 1956

Entity number: 107377

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 20 Mar 1956 - 30 Dec 1981

Entity number: 107376

Registration date: 20 Mar 1956

Entity number: 107358

Address: 66 COURT ST., SUITE 1601, BROOKLYN, NY, United States, 11201

Registration date: 19 Mar 1956 - 23 Dec 1992

Entity number: 107355

Address: 35-32 FARRINGTON ST., FLUSHING, NY, United States, 11354

Registration date: 19 Mar 1956 - 19 Jan 1999

Entity number: 107348

Address: 87-77-168TH ST., JAMAICA, NY, United States, 11432

Registration date: 19 Mar 1956 - 23 Dec 1992

Entity number: 107340

Address: 60-08 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 19 Mar 1956

Entity number: 107288

Address: 170-16 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 15 Mar 1956

Entity number: 107260

Registration date: 14 Mar 1956

Entity number: 107241

Address: 87-47 164TH STREET, JAMAICA, NY, United States, 11432

Registration date: 13 Mar 1956 - 29 Sep 1993

Entity number: 107236

Address: 94-15 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 13 Mar 1956 - 23 Dec 1992

Entity number: 107226

Address: GEORGE PRICE, 16 WATCH HILL RD, CROTON-ON-HUDSON, NY, United States, 10520

Registration date: 13 Mar 1956 - 26 Oct 2011

Entity number: 107187

Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Registration date: 12 Mar 1956 - 23 Dec 1992

Entity number: 97056

Address: 54 ITHACA AVE, ATLANTIC BEACH, NY, United States, 11509

Registration date: 12 Mar 1956

Entity number: 97029

Address: 6128 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Registration date: 12 Mar 1956 - 28 Oct 1988

Entity number: 97028

Address: 73-11 172ND ST., NEW YORK, NY, United States

Registration date: 12 Mar 1956 - 26 Oct 2011

Entity number: 96815

Registration date: 08 Mar 1956

Entity number: 96802

Address: 27-10 42ND RD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Mar 1956 - 26 Mar 1980

Entity number: 96795

Address: 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 07 Mar 1956 - 27 Sep 1995

Entity number: 96794

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1956 - 21 Mar 1984

Entity number: 96804

Address: 147-16 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 07 Mar 1956

Entity number: 96757

Address: 3128 PERRY AVENUE, NEW YORK, NY, United States

Registration date: 06 Mar 1956 - 25 Sep 1991

Entity number: 101903

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 01 Mar 1956

Entity number: 101829

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 28 Feb 1956 - 29 May 1984

Entity number: 1933739

Address: 32-25 90TH STREET, MANAGEMENT OFFICE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 Feb 1956

Entity number: 102024

Address: 35-45 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Feb 1956 - 25 Jan 2012

Entity number: 101987

Address: 34-94 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 27 Feb 1956 - 24 Dec 1991

Entity number: 101816

Address: 77-02 164TH ST., FLUSHING, NY, United States, 11366

Registration date: 24 Feb 1956 - 10 Oct 1996

Entity number: 101814

Address: 41 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 24 Feb 1956 - 28 Dec 1989

Entity number: 101798

Address: 160-08 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 23 Feb 1956 - 29 Sep 1982