Business directory in New York Queens - Page 14165

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: 84511

Address: 39-59 61ST. ST., WOODSIDE, NEW YORK, NY, United States

Registration date: 14 Jul 1952 - 26 Oct 2011

Entity number: 84507

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

Registration date: 14 Jul 1952

Entity number: 84479

Address: 70 Oceana Dr W PH1C, Brookyn, NY, United States, 11235

Registration date: 11 Jul 1952

Entity number: 84469

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 09 Jul 1952 - 11 Mar 1996

Entity number: 84403

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Jun 1952 - 23 Dec 1992

Entity number: 78138

Address: 87-22 52 AVENUE, ELMHURST, NY, United States, 11373

Registration date: 30 Jun 1952

Entity number: 84408

Address: 1525 CENTRAL AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 27 Jun 1952 - 08 Feb 1983

Entity number: 84397

Address: 534 BROADHOLLOW RD., CB 179, MELVILLE, NY, United States, 11747

Registration date: 27 Jun 1952 - 01 Sep 1987

Entity number: 84393

Address: 30-32 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103

Registration date: 26 Jun 1952 - 23 Dec 1992

Entity number: 84389

Address: 211-43 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 26 Jun 1952

Entity number: 78126

Registration date: 25 Jun 1952

Entity number: 84356

Address: 100-05-87TH AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 23 Jun 1952 - 23 Dec 1992

Entity number: 84323

Address: C/O PAUL HARE, 102-25 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 18 Jun 1952 - 26 Oct 2011

Entity number: 69319

Address: 129-10 HILLSIDE AVE, NEW YORK, NY, United States

Registration date: 17 Jun 1952

Entity number: 78045

Address: 247-10 CULLMAN AVE., LITTLE NECK, NY, United States, 11362

Registration date: 17 Jun 1952

Entity number: 84289

Address: 7 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 16 Jun 1952 - 25 Mar 1987

Entity number: 84280

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 12 Jun 1952 - 23 Dec 1992

Entity number: 84276

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 12 Jun 1952 - 25 Mar 1981

Entity number: 84267

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Jun 1952 - 01 Sep 1987

Entity number: 77943

Registration date: 11 Jun 1952

Entity number: 84260

Address: 264-21 LANGSTON AVE., GLEN OAKS, NY, United States, 11004

Registration date: 10 Jun 1952 - 08 Jan 1988

Entity number: 69307

Address: 52-01 FLUSHING AVE., MASPETH, NY, United States, 11378

Registration date: 09 Jun 1952

Entity number: 77934

Registration date: 09 Jun 1952

Entity number: 69627

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

Registration date: 09 Jun 1952

Entity number: 78035

Registration date: 09 Jun 1952

Entity number: 78022

Registration date: 06 Jun 1952

Entity number: 84206

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

Registration date: 05 Jun 1952 - 28 Mar 1983

Entity number: 78852

Address: 104 E. MINEOLA AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Jun 1952 - 31 Mar 1991

Entity number: 85900

Address: 78-14 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 02 Jun 1952

Entity number: 84156

Address: 222-15 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 02 Jun 1952 - 25 Mar 1998

Entity number: 84117

Address: 139-65 QUEENS BLVD., JAMAICA, NY, United States, 11435

Registration date: 26 May 1952 - 24 Aug 2021

Entity number: 84111

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 26 May 1952 - 25 Sep 1991

Entity number: 84107

Address: 76-24 171ST STREET, FLUSHING, NY, United States, 11366

Registration date: 26 May 1952 - 27 Mar 1995

Entity number: 77982

Registration date: 26 May 1952

Entity number: 84095

Address: 241-39 132ND ROAD, ROSEDALE, NY, United States, 11422

Registration date: 23 May 1952 - 15 May 2003

Entity number: 84083

Address: 1442 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Registration date: 22 May 1952 - 23 Dec 1992

Entity number: 84082

Address: 77-36 171ST ST., FLUSHING, NY, United States, 11366

Registration date: 22 May 1952 - 27 Jun 2001

Entity number: 84036

Address: 22 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 May 1952 - 20 Feb 1987

Entity number: 77877

Registration date: 13 May 1952

Entity number: 84003

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 May 1952 - 16 Jul 1990

Entity number: 83980

Address: 3085 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 07 May 1952 - 23 Dec 1992

Entity number: 77891

Registration date: 07 May 1952

Entity number: 83974

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 06 May 1952 - 23 Dec 1992

Entity number: 83973

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 06 May 1952 - 03 Mar 1984

Entity number: 83963

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

Registration date: 02 May 1952 - 30 Sep 1981

Entity number: 83962

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

Registration date: 02 May 1952 - 30 Apr 1982

Entity number: 83956

Address: 45-18 48TH AVE., WOODSIDE, NY, United States, 11377

Registration date: 02 May 1952 - 25 Sep 1991

Entity number: 77732

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 02 May 1952

Entity number: 77736

Registration date: 02 May 1952

Entity number: 83939

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 29 Apr 1952