Business directory in New York Queens - Page 14156

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: 92959

Address: 214-27 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 21 Dec 1953

Entity number: 92936

Address: C/O SCOTT STROBER, 21 BENTLEY ROAD, GREAT NECK, NY, United States, 11023

Registration date: 18 Dec 1953

Entity number: 92902

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

Registration date: 14 Dec 1953 - 24 Mar 1993

Entity number: 88475

Registration date: 09 Dec 1953

Entity number: 92869

Address: 114-13 132ND STREET, SO OZONE PARK, NY, United States, 11420

Registration date: 08 Dec 1953 - 26 Oct 2011

Entity number: 88467

Registration date: 08 Dec 1953

Entity number: 88463

Registration date: 08 Dec 1953

Entity number: 92818

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Dec 1953 - 26 Oct 2011

Entity number: 92801

Address: 121 E. 24TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

Registration date: 03 Dec 1953 - 02 Mar 2021

Entity number: 88433

Registration date: 03 Dec 1953

Entity number: 88435

Registration date: 03 Dec 1953

Entity number: 88427

Registration date: 02 Dec 1953

Entity number: 92772

Address: 30-29 MURRAY ST., FLUSHING, NY, United States, 11354

Registration date: 30 Nov 1953 - 06 Jun 1990

Entity number: 88413

Registration date: 30 Nov 1953

Entity number: 88415

Registration date: 30 Nov 1953

Entity number: 92767

Address: 27-14 41ST., LONG ISLAND CITY, NY, United States

Registration date: 25 Nov 1953 - 27 Nov 1981

Entity number: 92747

Address: 258 Wheeler Road, Hauppauge, NY, United States, 11788

Registration date: 25 Nov 1953

Entity number: 88287

Registration date: 23 Nov 1953

Entity number: 92707

Address: 101-20 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 19 Nov 1953 - 29 Sep 1993

Entity number: 92693

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

Registration date: 18 Nov 1953 - 31 Oct 1984

Entity number: 88255

Registration date: 18 Nov 1953

Entity number: 92679

Address: 86-11 117TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 17 Nov 1953 - 28 Sep 1994

WALSTE INC. Inactive

Entity number: 92678

Address: 45-20 38TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Nov 1953 - 28 Oct 2009

Entity number: 92680

Address: 84-02 COOPER AVENUE, GLENDALE, NY, United States, 11385

Registration date: 17 Nov 1953

Entity number: 92670

Address: 107-48 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 16 Nov 1953 - 23 Dec 1992

Entity number: 88352

Registration date: 16 Nov 1953

Entity number: 88346

Registration date: 16 Nov 1953

Entity number: 92658

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Nov 1953 - 08 Sep 1988

Entity number: 86278

Address: 140-21 NEW YORK BLVD., JAMAICA, NY, United States, 11434

Registration date: 13 Nov 1953

Entity number: 92650

Address: 15 PINE ST, COMMACK, NY, United States, 11725

Registration date: 12 Nov 1953

Entity number: 88320

Registration date: 09 Nov 1953

Entity number: 92614

Address: 109-43 FARMERS BLVD., ST ALBANS, NY, United States, 11412

Registration date: 05 Nov 1953 - 09 Dec 1982

Entity number: 88308

Registration date: 05 Nov 1953

Entity number: 92574

Address: 40-42 NATIONAL ST., CORONA, NY, United States, 11368

Registration date: 29 Oct 1953 - 23 Dec 1992

Entity number: 92561

Address: 1806 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 29 Oct 1953 - 24 Mar 1993

Entity number: 88170

Address: 21-18 CLINTONVILLE ST., WHITESTONE, NY, United States, 11357

Registration date: 28 Oct 1953

GIDSEG INC. Inactive

Entity number: 92535

Address: 78-16 COOPER AVE., GLENDALE, NY, United States, 11385

Registration date: 26 Oct 1953 - 19 Nov 1987

Entity number: 88151

Registration date: 26 Oct 1953

Entity number: 96320

Address: 24-16 BRIDGE PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101

Registration date: 26 Oct 1953

Entity number: 92530

Address: 99-65 65TH ROAD, REGO PARK, NY, United States, 11374

Registration date: 23 Oct 1953 - 23 Dec 1992

Entity number: 92498

Address: 600 West End Av, New York, NY, United States, 10024

Registration date: 21 Oct 1953

Entity number: 92493

Address: 28-22 172ND ST., BAYSIDE, NY, United States, 11358

Registration date: 19 Oct 1953 - 26 Oct 2011

Entity number: 92479

Address: 135-26 CROSSBAY BLVD, OZONE PARK, NY, United States, 11417

Registration date: 16 Oct 1953 - 27 Jun 2001

Entity number: 88212

Registration date: 16 Oct 1953

Entity number: 88220

Registration date: 16 Oct 1953

Entity number: 92455

Address: 663 GRANDVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 14 Oct 1953

Entity number: 88200

Registration date: 14 Oct 1953

Entity number: 88194

Registration date: 13 Oct 1953

Entity number: 88154

Registration date: 09 Oct 1953