Business directory in New York Queens - Page 14159

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: 87529

Registration date: 15 May 1953

Entity number: 91446

Address: 131-24 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 14 May 1953 - 23 Sep 1998

Entity number: 87518

Address: BOX 17, QUEENS VILLAGE, NY, United States, 11429

Registration date: 14 May 1953

Entity number: 87516

Registration date: 13 May 1953

Entity number: 91407

Address: 1504 THIRD AVENUE, NEW YORK, NY, United States, 10028

Registration date: 12 May 1953 - 27 Dec 1991

Entity number: 91414

Address: 551 FIFTH AVE., ROOM 2900, NEW YORK, NY, United States, 10176

Registration date: 11 May 1953 - 23 Dec 1992

Entity number: 91395

Address: 87-42 ELMHURST AVE, ELMHURST, NY, United States, 11373

Registration date: 11 May 1953 - 15 May 1989

Entity number: 91403

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 08 May 1953 - 25 Sep 1991

Entity number: 87466

Registration date: 08 May 1953

Entity number: 91392

Address: 97-20 ROCKAWAY BEACH BLV, NEW YORK, NY, United States

Registration date: 07 May 1953 - 18 Jul 1984

Entity number: 91373

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 May 1953 - 23 Dec 1992

Entity number: 91368

Address: 37-04 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 05 May 1953 - 09 Apr 1991

Entity number: 87371

Registration date: 05 May 1953

Entity number: 87357

Registration date: 04 May 1953

Entity number: 87347

Registration date: 01 May 1953

Entity number: 91327

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Apr 1953 - 23 Dec 1992

Entity number: 91320

Address: 69-09 FRESH POND RD., RIDGEWOOD, NY, United States, 11385

Registration date: 30 Apr 1953 - 01 Jul 1994

Entity number: 87462

Registration date: 30 Apr 1953

Entity number: 91315

Address: 37 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 29 Apr 1953 - 26 Jun 1996

Entity number: 91307

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

Registration date: 29 Apr 1953 - 16 May 2005

Entity number: 91302

Address: 148-07 HILLSIDE AVE., JAMAICA, NY, United States, 11435

Registration date: 28 Apr 1953 - 15 Dec 1970

Entity number: 91299

Address: 96-20 NORTHERN BLVD., CORONA, NY, United States, 11368

Registration date: 28 Apr 1953 - 29 Sep 1993

Entity number: 91293

Address: 101-51 124TH STREET, RICHMOND HILL, NY, United States, 11419

Registration date: 28 Apr 1953 - 25 Sep 1991

Entity number: 87448

Registration date: 28 Apr 1953

Entity number: 91297

Address: 129-10 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 27 Apr 1953

Entity number: 87442

Registration date: 27 Apr 1953

Entity number: 87431

Registration date: 24 Apr 1953

Entity number: 91264

Address: 170-40 HIGHLAND AVE., JAMAICA, NY, United States, 11432

Registration date: 22 Apr 1953 - 29 Sep 1993

Entity number: 91247

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 21 Apr 1953 - 30 Dec 1981

Entity number: 91233

Address: 8553 112TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 20 Apr 1953 - 23 Dec 1992

Entity number: 91221

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 17 Apr 1953 - 03 May 1989

Entity number: 87416

Registration date: 17 Apr 1953

Entity number: 87260

Registration date: 15 Apr 1953

Entity number: 91195

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

Registration date: 14 Apr 1953 - 23 Dec 1992

Entity number: 86032

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 14 Apr 1953

Entity number: 91181

Address: 151-45 SIXTH RD, WHITESTONE, NY, United States, 11357

Registration date: 13 Apr 1953 - 03 Mar 1989

Entity number: 91175

Address: 54 VERDI ST, FARMINGDALE, NY, United States, 11735

Registration date: 13 Apr 1953

Entity number: 91176

Address: 1 PADDOCK LANE, GREAT NECK, NY, United States, 11021

Registration date: 10 Apr 1953 - 01 May 2000

Entity number: 91162

Address: 168-12 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 09 Apr 1953 - 25 Sep 1991

Entity number: 87340

Registration date: 08 Apr 1953

Entity number: 91125

Address: 87-89 PARSONS BLVD., QUEENS, NY, United States

Registration date: 06 Apr 1953 - 10 Jan 1985

Entity number: 91118

Address: 31-08 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 Apr 1953 - 08 Oct 1987

Entity number: 91078

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Apr 1953 - 25 Jun 2003

Entity number: 91094

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 01 Apr 1953

Entity number: 91054

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 30 Mar 1953 - 23 Dec 1992

Entity number: 87288

Registration date: 30 Mar 1953

Entity number: 87253

Registration date: 26 Mar 1953

Entity number: 91019

Address: 9 CONTINENTAL AVE, FOREST HILLS, NY, United States, 11375

Registration date: 25 Mar 1953 - 24 Dec 1991

Entity number: 91014

Address: 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 25 Mar 1953 - 12 Jan 1982

Entity number: 91013

Address: 120-10 20TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 25 Mar 1953 - 02 Feb 1982