Business directory in New York Queens - Page 14153

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: 94453

Address: 75-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 26 May 1954 - 15 Aug 2019

Entity number: 89307

Registration date: 26 May 1954

Entity number: 94456

Address: 110 -27 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 25 May 1954 - 23 Dec 1992

Entity number: 94444

Address: 217-85 98TH AVENUE, QUEENS VILLAGE, NY, United States, 11429

Registration date: 25 May 1954 - 18 Mar 1996

Entity number: 94448

Address: 1622 FAR ROCKAWAY BLVD., FAR ROCKAWAY, NY, United States

Registration date: 24 May 1954 - 25 Sep 1991

Entity number: 94447

Address: 66-79 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 24 May 1954 - 27 Sep 1995

Entity number: 94431

Address: 251-01 60TH AVE., NEW YORK, NY, United States

Registration date: 24 May 1954 - 28 Oct 1988

Entity number: 94416

Address: 112-01 159TH ST., JAMAICA, NY, United States, 11433

Registration date: 20 May 1954 - 24 Sep 1997

Entity number: 94393

Address: 150-47A 12TH RD, WHITESTONE, NY, United States, 11357

Registration date: 19 May 1954 - 06 Sep 2017

Entity number: 89158

Registration date: 17 May 1954

Entity number: 94355

Address: PRESIDENT, 43-12 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 May 1954 - 03 Jan 2019

Entity number: 89145

Registration date: 13 May 1954

Entity number: 94337

Address: 30 EAST 60TH ST., NEW YORK, NY, United States, 10021

Registration date: 12 May 1954 - 07 Jan 1988

Entity number: 94317

Address: 219-02 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 10 May 1954 - 29 Dec 1982

Entity number: 94311

Address: 28-31 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 10 May 1954

Entity number: 94310

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

Registration date: 10 May 1954 - 25 Sep 1991

Entity number: 94287

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 06 May 1954 - 25 Sep 1991

Entity number: 94278

Address: 103-34 MERRICK ROAD, JAMAICA, NY, United States, 11433

Registration date: 05 May 1954 - 25 Mar 1981

Entity number: 94266

Address: 187-19 PERTH RD., JAMAICA, NY, United States, 11432

Registration date: 05 May 1954 - 07 Oct 1992

Entity number: 89170

Registration date: 03 May 1954

Entity number: 89165

Registration date: 03 May 1954

Entity number: 89171

Registration date: 03 May 1954

Entity number: 89205

Registration date: 30 Apr 1954

Entity number: 94217

Address: 37-29 28TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Apr 1954 - 28 Sep 1994

Entity number: 94216

Address: 168-25 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 28 Apr 1954 - 23 Dec 1992

Entity number: 94215

Address: 241-15 BRADDOCK AVE., BELLEROSE, NY, United States, 11426

Registration date: 28 Apr 1954 - 23 Dec 1992

Entity number: 86482

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

Registration date: 27 Apr 1954

Entity number: 94180

Address: 76-05 51ST AVE., ELMHURST, NY, United States, 11373

Registration date: 26 Apr 1954 - 25 Apr 2012

Entity number: 94177

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

Registration date: 26 Apr 1954 - 08 Apr 1987

Entity number: 94165

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

Registration date: 23 Apr 1954 - 23 Dec 1992

Entity number: 89132

Registration date: 23 Apr 1954

Entity number: 94171

Address: 61-50 MAURICE AVE, MASPETH, NY, United States, 11378

Registration date: 23 Apr 1954

Entity number: 94156

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Apr 1954 - 29 Dec 1999

Entity number: 94151

Address: 4510 83RD ST., ELMHURST, NY, United States, 11373

Registration date: 22 Apr 1954 - 23 Dec 1992

Entity number: 2882591

Address: 261 9TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 20 Apr 1954 - 26 Mar 1980

Entity number: 94122

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Apr 1954 - 25 Sep 1991

Entity number: 89119

Registration date: 20 Apr 1954

Entity number: 94114

Address: 222-18 UNION TURNPIKE, FLUSHING, NY, United States, 11364

Registration date: 19 Apr 1954 - 02 Jan 1990

Entity number: 89109

Registration date: 19 Apr 1954

Entity number: 94112

Address: 43-06 43 ST, SUNNYSIDE, NY, United States, 11104

Registration date: 19 Apr 1954

Entity number: 94090

Address: 30-98 CRESCENT ST., LONG ISLAND, NY, United States

Registration date: 16 Apr 1954 - 18 Mar 1992

Entity number: 94085

Address: 38-38-22ND ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Apr 1954 - 29 Sep 1982

Entity number: 89103

Registration date: 15 Apr 1954

Entity number: 94077

Address: 116-55 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 14 Apr 1954 - 10 Jan 1985

Entity number: 94068

Address: 341 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Apr 1954 - 15 Aug 1984

Entity number: 94060

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Apr 1954 - 23 Dec 1992

Entity number: 89083

Registration date: 12 Apr 1954

Entity number: 94061

Address: 39 Cunningham Drive, West Orange, NJ, United States, 07052

Registration date: 12 Apr 1954

Entity number: 94040

Address: 889 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

Registration date: 09 Apr 1954 - 13 Oct 1983

Entity number: 94039

Address: 149-26 JAMAICA AVE, JAMAICA, NY, United States, 11435

Registration date: 09 Apr 1954 - 26 Feb 1986