Business directory in New York Queens - Page 14170

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: 66956

Address: 78-10 PARSONS BLVD., FLUSHING, NY, United States, 11366

Registration date: 25 May 1951 - 23 Dec 1992

Entity number: 66964

Address: 198 COLLINS ROAD, WABAN, MA, United States, 02468

Registration date: 25 May 1951

Entity number: 76350

Registration date: 23 May 1951

Entity number: 76336

Address: P.O. BOX 120023, ST. ALBANS, NY, United States, 11412

Registration date: 21 May 1951

Entity number: 67036

Address: 98-12-66TH AVE., REGO PARK, NY, United States, 11374

Registration date: 21 May 1951 - 30 Jul 1997

Entity number: 67133

Address: 666 5TH AVE, 30TH FLR, NEW YORK, NY, United States, 10103

Registration date: 16 May 1951

Entity number: 66904

Address: 42-37 155TH ST., FLUSHING, NY, United States, 11355

Registration date: 11 May 1951 - 26 Oct 1995

Entity number: 76214

Registration date: 11 May 1951

Entity number: 67076

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

Registration date: 10 May 1951 - 25 Sep 1991

Entity number: 66898

Address: 1258 BEACON STREET #8, BROOKLINE, MA, United States, 02446

Registration date: 09 May 1951

Entity number: 67063

Address: 37-50 57TH ST., WOODSIDE, NY, United States, 11377

Registration date: 08 May 1951 - 25 Apr 2012

Entity number: 2207072

Address: SUITE 1515, 118-35 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 08 May 1951

Entity number: 67066

Address: 175-11 MURDOCK AVE., ST ALBANS, NY, United States, 11434

Registration date: 07 May 1951 - 29 Sep 1993

Entity number: 67065

Address: 35-65 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 May 1951 - 25 Sep 1991

Entity number: 67062

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 07 May 1951 - 25 Sep 1991

Entity number: 66888

Address: 81-64 LEFFERTS BLVD., NEW YORK, NY, United States

Registration date: 07 May 1951 - 29 Dec 1982

Entity number: 76276

Registration date: 07 May 1951

Entity number: 66883

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 04 May 1951 - 15 Jul 1991

Entity number: 76129

Registration date: 23 Apr 1951

Entity number: 76125

Registration date: 23 Apr 1951

Entity number: 76123

Registration date: 20 Apr 1951

Entity number: 66934

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 20 Apr 1951 - 25 Sep 1991

Entity number: 76121

Registration date: 20 Apr 1951

Entity number: 76114

Registration date: 19 Apr 1951

Entity number: 66725

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

Registration date: 17 Apr 1951 - 25 Sep 1991

Entity number: 66736

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

Registration date: 12 Apr 1951 - 04 Jun 1997

Entity number: 66735

Address: 32-63 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106

Registration date: 12 Apr 1951 - 23 Dec 1992

Entity number: 76155

Registration date: 09 Apr 1951

Entity number: 76152

Address: 51-20 217 STREET, BAYSIDE, NY, United States, 11364

Registration date: 09 Apr 1951

Entity number: 76159

Registration date: 09 Apr 1951

Entity number: 66565

Address: 58-16 204TH ST., BAYSIDE, NY, United States, 11364

Registration date: 02 Apr 1951 - 29 Sep 1982

Entity number: 66756

Address: 104-39 108TH ST, RICHMOND HILL, NY, United States, 11419

Registration date: 29 Mar 1951 - 12 Jul 2000

Entity number: 66751

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 29 Mar 1951 - 23 Dec 1996

Entity number: 66777

Address: MARVIN WOLFE, 1-02 26TH AVE., LONG ISLAND CITY, NY, United States, 11102

Registration date: 26 Mar 1951 - 27 Dec 2000

Entity number: 1951155

Address: PRECISION MGMT, 131-42 234TH ST, ROSEDALE, NY, United States, 11422

Registration date: 23 Mar 1951

Entity number: 66530

Address: 90-04 161ST ST., NEW YORK, NY, United States

Registration date: 21 Mar 1951 - 24 Mar 1993

Entity number: 66537

Address: 91-14 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 20 Mar 1951 - 13 Nov 1981

Entity number: 66525

Address: 90-14 ROOSEVELT AVENUE, ELMHURST, NY, United States, 11372

Registration date: 19 Mar 1951 - 23 Dec 1992

Entity number: 69544

Address: 91-31 Queens Boulevard, Suite 520, Elmhurst, NY, United States, 11373

Registration date: 19 Mar 1951

Entity number: 66707

Address: 60-15 - 77TH PLACE, ELMHURST, NY, United States, 11373

Registration date: 16 Mar 1951 - 01 Aug 1990

Entity number: 66701

Address: 168-40 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 15 Mar 1951 - 23 Dec 1992

Entity number: 66478

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Mar 1951 - 04 Jan 1984

Entity number: 76043

Registration date: 12 Mar 1951 - 05 Aug 1993

Entity number: 76040

Registration date: 12 Mar 1951

Entity number: 76025

Registration date: 09 Mar 1951

Entity number: 2846396

Address: 3333 CRESCENT ST., ASTORIA, NY, United States, 00000

Registration date: 08 Mar 1951 - 15 Dec 1960

Entity number: 66668

Address: HAYS & HANDLER, 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Mar 1951 - 19 Aug 1983

Entity number: 66550

Address: 108-31 64TH AVE., FOREST HILLS, NY, United States, 11375

Registration date: 06 Mar 1951 - 20 Apr 2001

Entity number: 75928

Registration date: 05 Mar 1951

Entity number: 66651

Address: 157-18 MEYER AVE., JAMAICA, NY, United States, 11434

Registration date: 02 Mar 1951 - 27 Sep 1995