Business directory in New York Queens - Page 14145

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 711382 companies

Entity number: 104110

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

Registration date: 13 Jul 1955 - 27 Mar 1998

Entity number: 104091

Address: 160-16 JAMAICA AVE., ROOM 305, JAMAICA, NY, United States, 11432

Registration date: 13 Jul 1955 - 20 Jan 1983

Entity number: 104088

Address: 45-28 11TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Jul 1955 - 29 Sep 1982

EINO, INC. Inactive

Entity number: 104087

Address: 24 VALLEY ROAD, PLANDOME, NY, United States, 11030

Registration date: 13 Jul 1955 - 08 Apr 1983

Entity number: 104089

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 12 Jul 1955 - 10 Feb 2003

Entity number: 104083

Address: 108-47 MERRICK BLVD, JAMAICA, NY, United States, 11703

Registration date: 12 Jul 1955

Entity number: 104075

Address: 344 BRIARLY DRIVE, FRANKLIN, NJ, United States, 07417

Registration date: 11 Jul 1955 - 27 Sep 1995

Entity number: 100788

Registration date: 11 Jul 1955

Entity number: 100666

Address: 135-48 232ND ST., LAURELTON, NY, United States, 11413

Registration date: 08 Jul 1955

Entity number: 104027

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 07 Jul 1955 - 29 Sep 1993

Entity number: 104012

Address: 115-21 210 ST., ST ALBANS, NY, United States, 11411

Registration date: 05 Jul 1955 - 28 Mar 2001

Entity number: 100603

Registration date: 05 Jul 1955

Entity number: 104179

Address: 18-01 128TH ST., COLLEGE POINT, NY, United States, 11356

Registration date: 01 Jul 1955 - 23 Mar 1989

Entity number: 104055

Address: 45-35 39TH ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 29 Jun 1955 - 23 Dec 1992

Entity number: 103998

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

Registration date: 29 Jun 1955 - 24 Sep 1980

Entity number: 100707

Address: 11-14 125TH ST, COLLEGE POINT, NY, United States, 11356

Registration date: 29 Jun 1955

Entity number: 100698

Registration date: 27 Jun 1955

Entity number: 100692

Registration date: 27 Jun 1955

Entity number: 103941

Address: 32-02-30TH AVE., LONG ISLAND, NY, United States

Registration date: 27 Jun 1955

Entity number: 105833

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Jun 1955 - 29 Sep 1982

NYRA INC. Inactive

Entity number: 105820

Address: 110-00 ROCKAWAY BLVD., JAMAICA, NY, United States, 11417

Registration date: 22 Jun 1955 - 22 Jun 2012

Entity number: 103853

Address: 49-18 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377

Registration date: 22 Jun 1955 - 27 Sep 1995

Entity number: 105827

Address: 25-12 41 AVENUE, NEW YORK, NY, United States, 11101

Registration date: 22 Jun 1955

Entity number: 100610

Registration date: 21 Jun 1955

Entity number: 104365

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 20 Jun 1955 - 23 Dec 1992

Entity number: 100642

Registration date: 20 Jun 1955

Entity number: 96932

Address: 54-18 43RD ST, MASPETH, NY, United States, 11378

Registration date: 17 Jun 1955

Entity number: 103903

Address: 155-31 JAMAICA AVE., ROOM 208, JAMAICA, NY, United States, 11432

Registration date: 16 Jun 1955 - 07 May 1991

Entity number: 103920

Address: 50-20 IRELAND ST.,, 50-20 IRELAND STREET, ELMHURST, NY, United States, 11373

Registration date: 16 Jun 1955

Entity number: 100587

Registration date: 15 Jun 1955

Entity number: 100586

Registration date: 15 Jun 1955

Entity number: 103915

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 14 Jun 1955 - 23 Sep 1998

Entity number: 103890

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Jun 1955 - 24 Sep 1980

Entity number: 103876

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 13 Jun 1955 - 25 Sep 1991

Entity number: 103870

Address: 81-11 45TH AVE., SUITE 8N, ELMHURST, NY, United States, 11373

Registration date: 13 Jun 1955

Entity number: 103803

Address: 200 WEST 57TH ST., NEW YORK, NY, United States

Registration date: 08 Jun 1955 - 15 Feb 1996

Entity number: 103798

Address: 126-44 WILLETS PT BLVD, CORONA, NY, United States, 11368

Registration date: 08 Jun 1955

Entity number: 100545

Registration date: 08 Jun 1955

Entity number: 103793

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 07 Jun 1955

Entity number: 103786

Address: 889 WEST LONGVIEW AVENUE, MANSFIELD, OH, United States, 44906

Registration date: 07 Jun 1955

Entity number: 103764

Address: 73-05 37TH ROAD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 03 Jun 1955 - 25 Sep 1991

Entity number: 103751

Address: 146 NORTH TERRACE PLACE, NEW MILFORD, NJ, United States, 07646

Registration date: 03 Jun 1955 - 12 Jan 2004

Entity number: 103756

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

Registration date: 03 Jun 1955

Entity number: 100548

Registration date: 03 Jun 1955

Entity number: 103740

Address: 87-22 184TH ST., JAMAICA, NY, United States, 11432

Registration date: 02 Jun 1955 - 26 Jun 2002

Entity number: 103734

Address: 59-39 54TH ST., MASPETH, NY, United States, 11378

Registration date: 02 Jun 1955 - 25 Sep 1991

Entity number: 103733

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

Registration date: 02 Jun 1955 - 30 Dec 1981

Entity number: 103725

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 02 Jun 1955 - 23 Dec 1992

Entity number: 103741

Address: 1185 Park Avenue Apt 9C, NEW YORK, NY, United States, 10128

Registration date: 02 Jun 1955

Entity number: 103742

Address: 185 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Registration date: 01 Jun 1955 - 27 Jun 2001