Business directory in New York Queens - Page 14144

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 711488 companies

Entity number: 106079

Address: PO BOX 428, MINEOLA, NY, United States, 11501

Registration date: 28 Dec 1955 - 29 Dec 1982

Entity number: 101533

Registration date: 27 Dec 1955

Entity number: 101532

Registration date: 27 Dec 1955

Entity number: 106030

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 23 Dec 1955 - 29 Dec 1982

Entity number: 106018

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Dec 1955 - 23 Dec 1992

Entity number: 101518

Registration date: 20 Dec 1955

Entity number: 105921

Address: 250-04 HILLSIDE AVE., NEW YORK, NY, United States

Registration date: 19 Dec 1955 - 28 Oct 2009

Entity number: 105920

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Dec 1955 - 27 Sep 1995

Entity number: 101500

Registration date: 16 Dec 1955

Entity number: 105854

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

Registration date: 15 Dec 1955 - 12 Dec 1991

Entity number: 105840

Address: 32-01 QUEENS BLVD., QUEENS, NY, United States

Registration date: 15 Dec 1955 - 26 Feb 1987

Entity number: 101462

Registration date: 15 Dec 1955

Entity number: 105963

Address: 172-32 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 12 Dec 1955 - 27 Mar 1990

Entity number: 102015

Address: 105-07 150TH STREET, PO BOX 306, JAMAICA, NY, United States, 11435

Registration date: 12 Dec 1955 - 10 Feb 1999

Entity number: 105891

Address: 129 PIERREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Dec 1955 - 17 Feb 1998

Entity number: 105890

Address: 73-20 GRAND AVENUE, MASPETH, NY, United States, 11378

Registration date: 09 Dec 1955 - 23 Sep 1998

Entity number: 105887

Address: 715 EMPIRE AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 09 Dec 1955 - 24 Sep 1984

Entity number: 105878

Address: 104-34 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11419

Registration date: 09 Dec 1955 - 23 Jan 1991

Entity number: 105811

Address: 1093 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11580

Registration date: 09 Dec 1955 - 29 Dec 1999

Entity number: 101406

Registration date: 09 Dec 1955

Entity number: 101466

Registration date: 09 Dec 1955

Entity number: 105819

Address: 555 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 08 Dec 1955 - 25 Sep 1991

Entity number: 105817

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Dec 1955 - 08 Jul 1987

Entity number: 101328

Registration date: 08 Dec 1955

Entity number: 105803

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Dec 1955 - 23 Dec 1992

Entity number: 101316

Registration date: 07 Dec 1955

Entity number: 105807

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 07 Dec 1955

Entity number: 105788

Address: 19 COOPER STREET, FARMINGDALE, NY, United States, 11735

Registration date: 06 Dec 1955

Entity number: 101307

Address: 36-44 UNION ST., FLUSHING, NY, United States, 11354

Registration date: 06 Dec 1955

Entity number: 101303

Registration date: 06 Dec 1955

Entity number: 105643

Address: CORPORATION, 238 LINDBERGH PLACE, PATTERSON, NJ, United States, 07503

Registration date: 05 Dec 1955 - 27 Mar 1987

Entity number: 105642

Address: 75 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 05 Dec 1955 - 28 Sep 1994

Entity number: 105636

Address: 250-02 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Registration date: 05 Dec 1955 - 13 Jul 1989

Entity number: 105635

Address: 102-02 101ST AVE., OZONE PARK, NY, United States, 11416

Registration date: 05 Dec 1955 - 26 Jun 1989

Entity number: 105627

Address: 20-11 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 02 Dec 1955 - 27 Jun 2001

Entity number: 105628

Address: 114-24 149TH ST., OZONE PARK, NY, United States, 11436

Registration date: 02 Dec 1955

Entity number: 105737

Address: 89-41 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 30 Nov 1955 - 23 Dec 1992

Entity number: 107129

Address: SUITE 105/106, 141-07, 20TH AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 30 Nov 1955

Entity number: 105703

Address: 160-01 HORACE HARDING BLVD., FLUSHING, NY, United States, 11365

Registration date: 28 Nov 1955 - 05 Mar 2015

SPIBRO INC. Inactive

Entity number: 105666

Address: 69-80 75 STREET, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 25 Nov 1955 - 21 Nov 1996

Entity number: 101355

Registration date: 25 Nov 1955

Entity number: 105758

Address: 29-07 40TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Nov 1955 - 23 Dec 1992

Entity number: 105751

Address: 32-13 57TH ST, WOODSIDE, NY, United States, 11377

Registration date: 23 Nov 1955 - 11 May 2004

Entity number: 101346

Address: 40-07 150TH STREET, FLUSHING, NY, United States, 11351

Registration date: 23 Nov 1955

Entity number: 105604

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Nov 1955 - 11 Sep 2012

Entity number: 105603

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Nov 1955 - 05 Sep 1986

Entity number: 101214

Registration date: 18 Nov 1955

Entity number: 101208

Registration date: 18 Nov 1955

Entity number: 101205

Registration date: 18 Nov 1955

Entity number: 105519

Address: 1525 FAR ROCKAWAY BLVD., FAR ROCKAWAY, NY, United States

Registration date: 17 Nov 1955 - 25 Jan 2012