Business directory in New York Queens - Page 14162

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 711360 companies

Entity number: 85240

Address: C/O MARJORIE GOLDMAN CPA, 2800 28TH ST STE 306, SANTA MONICA, CA, United States, 90405

Registration date: 23 Oct 1952 - 30 Dec 2009

Entity number: 85244

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

Registration date: 23 Oct 1952

Entity number: 85231

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

Registration date: 23 Oct 1952

Entity number: 85215

Address: 70 PINE STREET, NEW YORK, NY, United States, 10270

Registration date: 21 Oct 1952 - 02 Sep 1982

Entity number: 85224

Address: 101 Park Avenue, 17th Floor, New York, NY, United States, 10178

Registration date: 21 Oct 1952

Entity number: 85211

Address: 37 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 20 Oct 1952 - 23 Dec 1992

Entity number: 78541

Registration date: 17 Oct 1952

Entity number: 85191

Address: 2117 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 15 Oct 1952 - 26 Jun 2002

Entity number: 85170

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 15 Oct 1952 - 25 Sep 1991

Entity number: 78526

Registration date: 15 Oct 1952

Entity number: 2879933

Address: 90-04 161ST ST., JAMAICA, NY, United States, 00000

Registration date: 14 Oct 1952 - 15 Dec 1971

Entity number: 85127

Address: 74-10 37TH ROAD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Oct 1952 - 25 Mar 1981

Entity number: 78374

Registration date: 06 Oct 1952

Entity number: 85911

Address: 161-10 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 30 Sep 1952

Entity number: 85072

Address: 4181 BOWNE STREET, FLUSHING, NY, United States, 11355

Registration date: 26 Sep 1952 - 28 Oct 2009

Entity number: 85053

Address: 64-33 99TH ST., REGO PARK, NY, United States, 11374

Registration date: 26 Sep 1952 - 29 Sep 1982

Entity number: 85052

Address: 28-20 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 26 Sep 1952 - 26 Mar 2003

Entity number: 78459

Registration date: 26 Sep 1952

Entity number: 85055

Address: VINCENT SALIERNO, 95 STATE ST, WESTBURY, NY, United States, 11590

Registration date: 26 Sep 1952

Entity number: 85025

Address: 163-24 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 22 Sep 1952 - 14 Jul 1993

Entity number: 85012

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Sep 1952 - 24 Oct 1985

Entity number: 85003

Address: 70-17 51ST AVE., WOODSIDE, NY, United States, 11377

Registration date: 18 Sep 1952 - 26 Jun 1996

Entity number: 84993

Address: 233 WEST 77TH ST., NEW YORK, NY, United States, 10024

Registration date: 16 Sep 1952 - 24 Jun 1981

Entity number: 78422

Registration date: 16 Sep 1952

Entity number: 84981

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 15 Sep 1952 - 25 Sep 1991

Entity number: 84972

Address: 36-11 NORTHERN BLVD., NEW YORK, NY, United States

Registration date: 11 Sep 1952 - 28 Jan 2009

Entity number: 69634

Address: 133-27 SANFORD AVE. #32, FLUSHING, NY, United States, 11355

Registration date: 11 Sep 1952

Entity number: 84963

Address: 79-26-28 71ST AVE., GLENDALE, NY, United States

Registration date: 10 Sep 1952 - 20 Nov 1990

Entity number: 84945

Address: 14-26 150TH ST., WHITESTONE, NY, United States, 11357

Registration date: 09 Sep 1952 - 30 Jan 1989

Entity number: 84950

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 08 Sep 1952 - 25 Sep 1991

Entity number: 84942

Address: 81-25 ROCKAWAY BEACH, BLVD., NEW YORK, NY, United States

Registration date: 05 Sep 1952 - 25 Sep 1991

Entity number: 84935

Address: 535 LAKE AVE., GREENWICH, CT, United States, 06830

Registration date: 04 Sep 1952 - 09 May 1985

Entity number: 84918

Address: 95-26SUTPHIN BLVD., NEW YORK, NY, United States, 10010

Registration date: 03 Sep 1952 - 13 Nov 1984

Entity number: 78346

Address: 41-29 162ND ST, FLUSHING, NY, United States, 11358

Registration date: 28 Aug 1952 - 17 Oct 2019

Entity number: 84940

Address: 96-03 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 28 Aug 1952

Entity number: 1752342

Address: 100 Crossways Park West, Suite 208, Woodbury, NY, United States, 11797

Registration date: 28 Aug 1952

Entity number: 84886

Address: 9412 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 27 Aug 1952 - 04 Aug 1986

Entity number: 84861

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

Registration date: 25 Aug 1952 - 22 Sep 1981

Entity number: 84850

Address: 507 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Aug 1952 - 27 Sep 1995

Entity number: 84857

Address: 228-15 LINDEN BLVD., CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 21 Aug 1952 - 23 Dec 1992

Entity number: 84826

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

Registration date: 20 Aug 1952

Entity number: 84822

Address: 150-31 - 12TH AVE., WHITESTONE, NY, United States, 11357

Registration date: 18 Aug 1952 - 04 Feb 1999

Entity number: 84819

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 18 Aug 1952

Entity number: 84814

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 15 Aug 1952 - 13 Oct 1988

Entity number: 84809

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 15 Aug 1952 - 13 Oct 1988

Entity number: 84805

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 15 Aug 1952 - 13 Oct 1988

Entity number: 84804

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 15 Aug 1952 - 13 Oct 1988

Entity number: 84801

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 15 Aug 1952 - 07 Feb 1989

Entity number: 84800

Address: 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Registration date: 15 Aug 1952 - 14 Oct 1988

Entity number: 84797

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 15 Aug 1952 - 07 Oct 1988