Business directory in New York Queens - Page 14160

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: 91012

Address: 1470 BERGEN BLVD., FORT LEE, NJ, United States, 07024

Registration date: 24 Mar 1953

Entity number: 87147

Registration date: 24 Mar 1953

Entity number: 90987

Address: 131-02 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 20 Mar 1953 - 21 Apr 1994

Entity number: 90979

Address: 1478 E. 48TH ST., BROOKLYN, NY, United States, 11234

Registration date: 20 Mar 1953 - 29 Sep 1982

Entity number: 90959

Address: 90 COLONIAL PARKWAY, NEW YORK, NY, United States

Registration date: 18 Mar 1953 - 30 Jun 2004

Entity number: 90941

Address: 6247 60TH ST., RIDGEWOOD, NY, United States

Registration date: 16 Mar 1953 - 21 Jul 1988

Entity number: 87203

Registration date: 16 Mar 1953

Entity number: 90954

Address: 20-05 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 16 Mar 1953

Entity number: 90934

Address: 94-14 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Registration date: 13 Mar 1953 - 27 Jun 2001

Entity number: 90930

Address: 8703 118TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 12 Mar 1953 - 25 Sep 1991

Entity number: 86796

Address: C/O BL MANAGEMENT INC, 42-19A BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 11 Mar 1953

Entity number: 85995

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1953

Entity number: 90906

Address: 1123 BROADWAY, STE 407, NEW YORK, NY, United States, 10010

Registration date: 09 Mar 1953

Entity number: 90903

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

Registration date: 06 Mar 1953 - 29 Dec 1982

Entity number: 90887

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

Registration date: 06 Mar 1953

Entity number: 90881

Address: 36-07 BUDD PLACE, FLUSHING, NY, United States, 11354

Registration date: 06 Mar 1953 - 26 Oct 2011

Entity number: 87159

Registration date: 06 Mar 1953

Entity number: 90872

Address: 25-06 31TH ST, SUITE 6, LONG ISLAND CITY, NY, United States, 11102

Registration date: 05 Mar 1953 - 29 Sep 1982

Entity number: 90865

Address: 36-46 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 05 Mar 1953 - 24 Sep 1997

Entity number: 90864

Address: 37-60 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 05 Mar 1953 - 03 Feb 1997

Entity number: 90858

Address: 71-40 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 04 Mar 1953 - 14 Mar 1994

Entity number: 87044

Registration date: 04 Mar 1953

Entity number: 90816

Address: 33-12 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Feb 1953 - 01 Aug 1984

Entity number: 90807

Address: 7934 NIEMAN ROAD, LENEXA, KS, United States, 66214

Registration date: 26 Feb 1953 - 23 Sep 1998

Entity number: 90787

Address: 37-91 103RD. ST., CORONA, NY, United States, 11368

Registration date: 26 Feb 1953 - 23 Dec 1992

Entity number: 90788

Address: 1565 FRANKLIN AVE, STE 100, MINEOLA, NY, United States, 11501

Registration date: 26 Feb 1953

Entity number: 90760

Address: 43 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Feb 1953

Entity number: 90763

Address: 37-30 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Feb 1953 - 29 Oct 1990

Entity number: 87090

Registration date: 20 Feb 1953

Entity number: 86789

Address: Management Office, 44-69 Kissena Blvd., Flushing, NY, United States, 11354

Registration date: 19 Feb 1953

Entity number: 87079

Registration date: 18 Feb 1953

Entity number: 90716

Address: 62-24 78TH ST., REGO PARK, NY, United States, 11379

Registration date: 16 Feb 1953 - 29 Dec 1982

Entity number: 86788

Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Registration date: 16 Feb 1953

Entity number: 90707

Address: 161-19 JAMAICA AVE., ROOM 412, JAMAICA, NY, United States, 11432

Registration date: 13 Feb 1953 - 25 Sep 1991

Entity number: 90700

Address: 535 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1953

Entity number: 90694

Address: 43-24 GREENPOINT AVE., SUNNYSIDE, NY, United States, 11104

Registration date: 11 Feb 1953 - 23 Dec 1992

Entity number: 87069

Registration date: 10 Feb 1953

Entity number: 90662

Address: BANK OF MANHATTAN BLDG., ROOM 805, LONG ISLAND CITY, NY, United States

Registration date: 06 Feb 1953 - 13 Jan 1995

Entity number: 90651

Address: 370 JEFFERSON DRIVE, DEERFIELD BEACH, FL, United States, 33442

Registration date: 06 Feb 1953 - 21 Jan 2004

Entity number: 86921

Registration date: 06 Feb 1953

Entity number: 90638

Address: 115-15 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 05 Feb 1953 - 27 Sep 1995

Entity number: 90624

Address: 1010 FRANKLIN AVE SUITE 300, GARDEN CITY, NY, United States, 11530

Registration date: 03 Feb 1953 - 26 Jun 2002

Entity number: 90586

Address: 5102 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Jan 1953

Entity number: 90588

Address: 132-03 JAMAICA AVENUE, JAMAICA, NY, United States, 11418

Registration date: 28 Jan 1953 - 29 Dec 1999

Entity number: 90563

Address: 130-08 SPRINGFIELD BLVD., QUEENS, NY, United States

Registration date: 27 Jan 1953 - 11 Mar 1986

Entity number: 86955

Registration date: 26 Jan 1953

Entity number: 90540

Address: 105-23 NEW YORK BLVD., JAMAICA, NY, United States, 11433

Registration date: 22 Jan 1953

Entity number: 90513

Address: 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

Registration date: 20 Jan 1953

Entity number: 90505

Address: 598 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 19 Jan 1953 - 25 Sep 1991

Entity number: 90484

Address: 61-43 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Registration date: 16 Jan 1953