Business directory in New York Queens - Page 14154

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: 94035

Address: ATTN: ANNE L. O'BRIEN, PRES., 59-12 54TH STREET, MASPETH, NY, United States, 11378

Registration date: 08 Apr 1954

Entity number: 89042

Address: 53-27 198TH STREET, FLUSHING, NY, United States, 11365

Registration date: 07 Apr 1954

Entity number: 88935

Registration date: 01 Apr 1954

Entity number: 93968

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1954 - 23 Sep 1998

Entity number: 2855548

Address: 36-35 MAIN ST., FLUSHING, NY, United States, 00000

Registration date: 29 Mar 1954 - 15 Dec 1970

Entity number: 93936

Address: 27-11 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Mar 1954 - 16 Sep 1993

Entity number: 93914

Address: 1194 PROSPECT AVE., WESTBURY, NY, United States, 11590

Registration date: 26 Mar 1954 - 30 Sep 1986

Entity number: 93913

Address: 131-31 MERRICK RD., SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 26 Mar 1954 - 29 Apr 1985

Entity number: 89003

Registration date: 26 Mar 1954

Entity number: 93905

Address: 59-30 56TH RD, MASPETH, NY, United States, 11378

Registration date: 25 Mar 1954

Entity number: 93859

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

Registration date: 24 Mar 1954 - 27 Sep 1995

Entity number: 88994

Address: C/O QUEENS COLLEGE, 65-30 KISSENA BOULEVARD, FLUSHING, NY, United States, 11367

Registration date: 24 Mar 1954

Entity number: 93861

Address: 147-73 SPRINGFIELD BLVD., NEW YORK, NY, United States

Registration date: 24 Mar 1954

Entity number: 88974

Registration date: 22 Mar 1954

Entity number: 93830

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

Registration date: 18 Mar 1954 - 14 Mar 1995

Entity number: 93823

Address: 77-01 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 18 Mar 1954

Entity number: 93810

Address: 300 E 56TH STREET / #18K, NEW YORK, NY, United States, 10022

Registration date: 17 Mar 1954 - 20 May 2011

Entity number: 93797

Address: 64-47 215TH ST., BAYSIDE, NEW YORK, NY, United States

Registration date: 16 Mar 1954 - 29 Sep 1993

Entity number: 86422

Address: 32-15 LAWRENCE ST., FLUSHING, NY, United States

Registration date: 15 Mar 1954 - 24 Sep 1980

Entity number: 93790

Address: 60-01 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Registration date: 15 Mar 1954

Entity number: 93773

Address: 8542-67TH AVE., FOREST HILLS, NY, United States, 11374

Registration date: 11 Mar 1954 - 27 Jul 2022

Entity number: 88912

Registration date: 10 Mar 1954

Entity number: 93733

Address: 23-23 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 08 Mar 1954 - 28 Oct 2009

Entity number: 93731

Address: 2115-35TH AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 08 Mar 1954 - 27 Dec 2000

Entity number: 88885

Registration date: 08 Mar 1954

Entity number: 88889

Registration date: 08 Mar 1954

Entity number: 93723

Address: PO BOX 1210, ONE CENTER HILL, MANCHESTER CENTER, VT, United States, 05255

Registration date: 05 Mar 1954 - 03 Feb 1994

Entity number: 93672

Address: 8 E 12TH ST, NEW YORK, NY, United States, 10003

Registration date: 02 Mar 1954

Entity number: 88860

Registration date: 02 Mar 1954

Entity number: 88858

Registration date: 02 Mar 1954

Entity number: 93677

Address: 212 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Mar 1954 - 25 Sep 1991

Entity number: 93661

Address: 580-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 01 Mar 1954

Entity number: 88851

Registration date: 01 Mar 1954

Entity number: 93650

Address: 161-19 JAMAICA AVE., NEW YORK, NY, United States

Registration date: 26 Feb 1954 - 24 Aug 1999

Entity number: 88807

Registration date: 26 Feb 1954

Entity number: 93652

Address: 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Registration date: 25 Feb 1954 - 04 Jun 2004

Entity number: 88870

Registration date: 25 Feb 1954

Entity number: 88878

Registration date: 25 Feb 1954

Entity number: 93644

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

Registration date: 25 Feb 1954

Entity number: 88711

Registration date: 19 Feb 1954

Entity number: 93564

Address: 76-19 QUEENS BLVD., NEW YORK, NY, United States

Registration date: 17 Feb 1954 - 07 Mar 1984

Entity number: 93548

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 17 Feb 1954 - 23 Sep 1998

Entity number: 88789

Address: 1712 ERIE ST., P.O.B. 538, UTICA, NY, United States, 13503

Registration date: 16 Feb 1954 - 22 Dec 2009

Entity number: 93559

Address: 107-11 METROPOLITAN AVENUE, NEW YORK, NY, United States, 11375

Registration date: 16 Feb 1954

Entity number: 93532

Address: 465 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 15 Feb 1954 - 27 Sep 1995

Entity number: 88783

Address: P.O. BOX 832, QUEENS, NY, United States, 11694

Registration date: 15 Feb 1954

Entity number: 93520

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 11 Feb 1954 - 25 Sep 1991

Entity number: 88759

Registration date: 09 Feb 1954

Entity number: 93499

Address: 89-55A 164TH S.T, JAMAICA, NY, United States, 11414

Registration date: 08 Feb 1954 - 23 Dec 1992