Business directory in New York Queens - Page 14166

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: 77654

Registration date: 27 Mar 1952

Entity number: 83695

Address: 69-37 50TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 26 Mar 1952

Entity number: 83683

Address: 146-10 JAMAICA AVE, JAMAICA, NY, United States, 11435

Registration date: 25 Mar 1952

Entity number: 77682

Registration date: 24 Mar 1952

Entity number: 83659

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

Registration date: 21 Mar 1952 - 10 Mar 1986

Entity number: 77524

Registration date: 21 Mar 1952

Entity number: 83649

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 20 Mar 1952 - 23 Dec 1992

Entity number: 77514

Registration date: 20 Mar 1952

Entity number: 77520

Registration date: 20 Mar 1952

Entity number: 77506

Registration date: 19 Mar 1952

Entity number: 83632

Address: 47-19 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 18 Mar 1952 - 02 Aug 2004

Entity number: 77498

Registration date: 18 Mar 1952

Entity number: 77491

Registration date: 17 Mar 1952

Entity number: 83639

Address: 7533 KESSEL ST, FOREST HILLS, NY, United States, 11375

Registration date: 17 Mar 1952

Entity number: 77494

Address: COMMUNITY CENTER, 88-01 102ND ST, RICHMOND HILL, NY, United States, 11418

Registration date: 17 Mar 1952

Entity number: 77580

Registration date: 13 Mar 1952

Entity number: 77577

Registration date: 12 Mar 1952

Entity number: 77576

Registration date: 12 Mar 1952

Entity number: 77571

Registration date: 12 Mar 1952 - 30 Sep 1981

Entity number: 83597

Address: 747 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1952 - 19 Jul 1991

Entity number: 83581

Address: 117-16 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 07 Mar 1952 - 28 Sep 1994

Entity number: 83565

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

Registration date: 06 Mar 1952

Entity number: 77548

Registration date: 05 Mar 1952

Entity number: 83562

Address: 7809 221ST ST., QUEENS, NY, United States

Registration date: 04 Mar 1952 - 23 Jun 1993

Entity number: 85883

Address: 81-20 BAXTER AVE, NEW YORK, NY, United States

Registration date: 29 Feb 1952

Entity number: 77414

Registration date: 27 Feb 1952

Entity number: 83510

Address: 69-09 COOPER AVE., NEW YORK, NY, United States

Registration date: 25 Feb 1952 - 23 Dec 1992

Entity number: 83506

Address: CO., INC., SNOW SHOE, PA, United States, 16874

Registration date: 25 Feb 1952 - 16 Aug 1984

Entity number: 83487

Address: 248 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 20 Feb 1952 - 02 Jun 1997

Entity number: 83485

Address: 114-28 MERRICK BLVD., QUEENS, NY, United States

Registration date: 19 Feb 1952 - 29 Dec 1982

Entity number: 77483

Registration date: 19 Feb 1952

Entity number: 77378

Registration date: 19 Feb 1952

Entity number: 2279770

Address: 30-12-30TH AVE., ASTORIA, NY, United States, 00000

Registration date: 18 Feb 1952 - 25 Sep 2002

Entity number: 77472

Registration date: 18 Feb 1952

Entity number: 77473

Registration date: 18 Feb 1952

Entity number: 83457

Address: 29-10 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Feb 1952 - 26 Oct 2011

Entity number: 83449

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

Registration date: 14 Feb 1952 - 23 Dec 1992

Entity number: 77458

Registration date: 14 Feb 1952

Entity number: 77448

Registration date: 11 Feb 1952

Entity number: 83415

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

Registration date: 07 Feb 1952 - 24 Sep 1980

Entity number: 77430

Registration date: 07 Feb 1952

Entity number: 83397

Address: 14-41 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 05 Feb 1952 - 25 Sep 1991

Entity number: 77416

Registration date: 05 Feb 1952

Entity number: 83375

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

Registration date: 01 Feb 1952

Entity number: 83369

Address: 151-51 POWELL'S COVE RD., WHITESTONE, NY, United States, 11357

Registration date: 31 Jan 1952 - 28 Sep 1994

Entity number: 83354

Address: 5941 56TH ST., MASPETH, NY, United States, 11378

Registration date: 31 Jan 1952 - 23 Dec 1992

Entity number: 83357

Address: 93-40 175TH ST., JAMAICA, NY, United States, 11433

Registration date: 30 Jan 1952 - 23 Dec 1992

Entity number: 83339

Address: 125-17 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 28 Jan 1952 - 29 Dec 2004

Entity number: 83329

Address: 4645 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 28 Jan 1952 - 23 Aug 2001

Entity number: 83325

Address: 69-44 FLEET ST., FOREST HILLS, NY, United States, 11375

Registration date: 28 Jan 1952 - 23 Dec 1992