Business directory in New York Queens - Page 14161

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: 90501

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 16 Jan 1953

Entity number: 90474

Address: 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 Jan 1953

Entity number: 90464

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 14 Jan 1953 - 30 Dec 1991

Entity number: 90446

Address: 47 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 13 Jan 1953 - 23 Dec 1992

Entity number: 86850

Registration date: 13 Jan 1953

Entity number: 90453

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

Registration date: 12 Jan 1953 - 26 Oct 2011

Entity number: 86843

Registration date: 12 Jan 1953

Entity number: 90406

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 07 Jan 1953

Entity number: 90403

Address: 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Jan 1953

Entity number: 90412

Address: 30-17 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Jan 1953

Entity number: 90410

Address: 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Jan 1953

Entity number: 86887

Registration date: 06 Jan 1953

Entity number: 90357

Address: 37-24 33RD ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Jan 1953 - 26 Jun 1996

Entity number: 90346

Address: 40-15 82ND ST., NEW YORK, NY, United States

Registration date: 05 Jan 1953 - 14 Nov 1988

Entity number: 90330

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

Registration date: 02 Jan 1953 - 08 Jul 2008

Entity number: 85746

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Dec 1952 - 23 Dec 1992

Entity number: 78829

Registration date: 30 Dec 1952

Entity number: 78827

Registration date: 30 Dec 1952

Entity number: 85742

Address: 700 VIRGINIA AVE., SUITE 104-SUN BK BLDG., FORT PIERCE, FL, United States, 33450

Registration date: 29 Dec 1952 - 27 Dec 1982

ANMAY CORP. Inactive

Entity number: 85722

Address: ROSENTHAL, ESQS., 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States

Registration date: 29 Dec 1952 - 29 Dec 1982

Entity number: 85715

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Dec 1952 - 07 May 1990

Entity number: 78819

Address: 5858 GRAND AVE., MASPETH, NY, United States, 11378

Registration date: 29 Dec 1952

Entity number: 85726

Address: 63-70 WOODHAVEN BLVD., REGO PARK, NY, United States, 11374

Registration date: 29 Dec 1952

Entity number: 85711

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

Registration date: 24 Dec 1952

Entity number: 85687

Address: 200-06 LINDEN BLVD., ST ALBANS, NY, United States, 11412

Registration date: 22 Dec 1952 - 23 Sep 1998

Entity number: 85680

Address: 269 FREEMAN ST, BROOKLYN, NY, United States, 11222

Registration date: 22 Dec 1952 - 31 Dec 2007

Entity number: 78710

Registration date: 22 Dec 1952

Entity number: 85668

Address: 67-09 75TH ST., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 19 Dec 1952

Entity number: 85664

Address: 30-55 48TH STREET, LONG ISLAND CITY, NY, United States, 11103

Registration date: 17 Dec 1952 - 23 Dec 1992

Entity number: 85646

Address: 89-69 165TH ST., JAMAICA, NY, United States, 11432

Registration date: 15 Dec 1952 - 23 Dec 1992

JHMC, INC. Inactive

Entity number: 85645

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Dec 1952 - 26 Oct 1992

Entity number: 78762

Registration date: 15 Dec 1952

Entity number: 85640

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

Registration date: 15 Dec 1952

Entity number: 78759

Registration date: 15 Dec 1952

Entity number: 85617

Address: 30-17 40TH AVE., LONG ISLAND CITY, NY, United States, 10001

Registration date: 12 Dec 1952

Entity number: 78758

Registration date: 12 Dec 1952

Entity number: 2234667

Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Registration date: 11 Dec 1952

Entity number: 85590

Address: 1931 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 10 Dec 1952

Entity number: 78707

Address: 61-51 MASPETH AVE., MASPETH, NY, United States, 11378

Registration date: 09 Dec 1952

Entity number: 85571

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

Registration date: 08 Dec 1952

Entity number: 78602

Registration date: 04 Dec 1952

Entity number: 78603

Registration date: 04 Dec 1952

Entity number: 78601

Registration date: 04 Dec 1952

Entity number: 85543

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Dec 1952 - 23 Dec 1992

Entity number: 85537

Address: 147-23 JAMAICA AVE, JAMAICA, NY, United States, 11435

Registration date: 03 Dec 1952 - 24 Mar 1986

Entity number: 78597

Registration date: 03 Dec 1952

Entity number: 78695

Registration date: 02 Dec 1952

Entity number: 85473

Address: 59-27 DECATUR ST., RIDGEWOOD, NY, United States, 11227

Registration date: 28 Nov 1952 - 12 Jun 2012

Entity number: 85459

Address: 53 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Registration date: 24 Nov 1952

Entity number: 85444

Address: 25-11 41ST. AVE., L I CITY, NY, United States, 11101

Registration date: 20 Nov 1952 - 25 Mar 1981