Business directory in New York Queens - Page 14151

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: 95583

Address: 99-72 66TH ROAD, FOREST HILLS, NY, United States, 11374

Registration date: 20 Oct 1954 - 24 Mar 1993

Entity number: 86692

Address: 181-14 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 20 Oct 1954

Entity number: 95592

Address: C/O PAUL HARE, 102-25 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 19 Oct 1954 - 26 Oct 2011

Entity number: 95572

Address: 6 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1954 - 15 Sep 1992

Entity number: 89909

Registration date: 19 Oct 1954

Entity number: 95550

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 15 Oct 1954 - 14 Oct 1988

Entity number: 95549

Address: 10-37 - 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Oct 1954 - 23 Dec 1992

Entity number: 95548

Address: 20 Fairway Court, Roslyn Harbor, NY, United States, 11576

Registration date: 15 Oct 1954

Entity number: 95552

Address: 7007 60TH ST., RIDGEWOOD, NY, United States, 11385

Registration date: 14 Oct 1954 - 23 Dec 1992

Entity number: 95532

Address: 1442 MYRTLE AVE, BROOKLYN, NY, United States, 11237

Registration date: 14 Oct 1954 - 29 Sep 1993

Entity number: 95522

Address: 94-24 88TH ST., OZONE PARK, NY, United States, 11416

Registration date: 13 Oct 1954 - 08 Dec 1983

Entity number: 95512

Address: 93-05 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 11 Oct 1954 - 23 Dec 1992

Entity number: 95498

Address: 149-54 23 AVE., WHITESTONE, NY, United States, 11357

Registration date: 08 Oct 1954 - 26 Oct 2016

Entity number: 89869

Registration date: 08 Oct 1954

Entity number: 89753

Registration date: 01 Oct 1954

Entity number: 89751

Registration date: 01 Oct 1954

Entity number: 89750

Registration date: 01 Oct 1954

Entity number: 89749

Registration date: 01 Oct 1954

Entity number: 89752

Registration date: 01 Oct 1954

Entity number: 95408

Address: 217-22 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 27 Sep 1954 - 30 Nov 1992

Entity number: 95402

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Sep 1954

Entity number: 95404

Address: 501 pacing way, Westbury, NY, 11590

Registration date: 27 Sep 1954

Entity number: 95394

Address: 204-03 HILLSIDE AVE., QUEENS VILLAGE, NY, United States, 11423

Registration date: 24 Sep 1954 - 25 Sep 1991

Entity number: 95391

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

Registration date: 24 Sep 1954 - 23 Dec 1992

Entity number: 89808

Registration date: 24 Sep 1954

Entity number: 95380

Address: 161-10 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 23 Sep 1954

Entity number: 2873067

Address: 280 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 22 Sep 1954 - 15 Dec 1966

Entity number: 89797

Registration date: 22 Sep 1954

Entity number: 89788

Registration date: 21 Sep 1954

Entity number: 89786

Registration date: 21 Sep 1954

Entity number: 89822

Registration date: 20 Sep 1954

Entity number: 95322

Address: 36-53 MAIN ST, FLUSHING, NY, United States, 11354

Registration date: 16 Sep 1954 - 23 Jun 1993

Entity number: 89761

Registration date: 16 Sep 1954

Entity number: 95302

Address: 97-27 64TH ROAD, FOREST HILLS, NY, United States, 11374

Registration date: 14 Sep 1954 - 23 Dec 1992

Entity number: 89661

Registration date: 14 Sep 1954

Entity number: 95283

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

Registration date: 10 Sep 1954 - 24 Sep 1980

Entity number: 95300

Address: 86-15 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 10 Sep 1954

Entity number: 95247

Address: 81-05 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 03 Sep 1954 - 25 Sep 1991

Entity number: 95246

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 Sep 1954 - 23 Dec 1992

Entity number: 86827

Address: 81-05 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 03 Sep 1954

Entity number: 95211

Address: 130-07 26TH AVE., FLUSHING, NY, United States, 11354

Registration date: 31 Aug 1954

Entity number: 95185

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

Registration date: 30 Aug 1954 - 25 Sep 1991

Entity number: 95181

Address: 29-08 23RD AVE., LONG ISLAND CITY, NY, United States, 11105

Registration date: 30 Aug 1954 - 25 Mar 1992

Entity number: 89699

Registration date: 30 Aug 1954

Entity number: 95194

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

Registration date: 27 Aug 1954

Entity number: 95176

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

Registration date: 26 Aug 1954 - 29 Sep 1993

Entity number: 95153

Address: 69-36 174TH ST., FLUSHING, NY, United States, 11365

Registration date: 24 Aug 1954 - 24 Jun 1993

Entity number: 95145

Address: 74-19 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Registration date: 24 Aug 1954 - 23 Sep 2005

Entity number: 89674

Registration date: 24 Aug 1954

Entity number: 95132

Address: 25-20 BORDEN AVE., LONG ISLANDCITY, NY, United States, 11101

Registration date: 23 Aug 1954