Business directory in New York Queens - Page 14171

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: 75892

Registration date: 23 Jan 1951

Entity number: 75876

Registration date: 19 Jan 1951

Entity number: 66358

Address: 161-10 JAMAICA AVE., RM. 616, JAMAICA, NY, United States, 11432

Registration date: 18 Jan 1951 - 29 Feb 1988

Entity number: 66346

Address: 32-02-30TH AVE., ASTORIA, NY, United States, 11102

Registration date: 16 Jan 1951 - 29 Sep 1982

Entity number: 66340

Address: 32-62 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 15 Jan 1951 - 29 Dec 1982

Entity number: 66334

Address: 66-40 99TH ST., FOREST HILLS, NY, United States, 11374

Registration date: 15 Jan 1951 - 25 Sep 1991

Entity number: 75859

Registration date: 10 Jan 1951

Entity number: 66283

Address: 215-10 HEMPSTEAD AVE., QUEENS VILLIAGE, NY, United States, 11429

Registration date: 08 Jan 1951 - 29 Aug 1983

Entity number: 66281

Address: 38-26 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 08 Jan 1951 - 08 Jan 2013

Entity number: 66272

Address: 137-34 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Registration date: 08 Jan 1951

Entity number: 66244

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Jan 1951 - 31 Jan 1992

Entity number: 66235

Address: 69-54 INGRAM ST., FOREST HILLS, NY, United States, 11375

Registration date: 03 Jan 1951 - 31 Mar 1982

Entity number: 66191

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Dec 1950 - 31 Dec 2001

Entity number: 66175

Address: 17 EAST 63RD ST., NEW YORK, NY, United States, 10021

Registration date: 27 Dec 1950 - 25 Sep 1991

Entity number: 75778

Registration date: 27 Dec 1950

Entity number: 75761

Registration date: 22 Dec 1950

Entity number: 66161

Address: 104-34 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11419

Registration date: 22 Dec 1950 - 29 Dec 1982

Entity number: 75756

Registration date: 22 Dec 1950

Entity number: 66148

Address: 226-04 138TH AVENUE, LAURELTON, NY, United States

Registration date: 21 Dec 1950 - 24 Feb 1984

Entity number: 66110

Address: 25-84 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 18 Dec 1950 - 29 Dec 1982

Entity number: 66112

Address: 40-19 36TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Dec 1950 - 26 Feb 1986

Entity number: 66115

Address: 137-28 NORTHERN BLVD., NEW YORK, NY, United States

Registration date: 15 Dec 1950

Entity number: 69599

Address: ATTN: MANAGEMENT, 32-45 88 STREET, EAST ELMHURST, NY, United States, 11369

Registration date: 12 Dec 1950

Entity number: 69598

Address: LAW OFFICE OF ROBERT L. GORDON, 21 SWAN STREET, PALISADES, NY, United States, 10964

Registration date: 12 Dec 1950

Entity number: 75617

Registration date: 12 Dec 1950

Entity number: 75696

Registration date: 08 Dec 1950

Entity number: 69597

Address: 32-45 91ST STREET, EAST ELMHURST, NY, United States, 11369

Registration date: 08 Dec 1950

Entity number: 66059

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

Registration date: 08 Dec 1950

Entity number: 66036

Address: 39-21 21ST ST., LONG ISLAND, NY, United States

Registration date: 05 Dec 1950 - 07 Jan 1982

Entity number: 75681

Registration date: 05 Dec 1950

Entity number: 66031

Address: 132-15 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 04 Dec 1950

Entity number: 75663

Registration date: 30 Nov 1950

Entity number: 66021

Address: COLLEGE POINT, QUEENS, NY, United States, 00000

Registration date: 29 Nov 1950 - 30 Dec 1981

Entity number: 75657

Registration date: 29 Nov 1950

Entity number: 66011

Address: 109 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 28 Nov 1950

Entity number: 66009

Address: 153-33-35 HILLSIDE AVE., NEW YORK, NY, United States

Registration date: 28 Nov 1950 - 25 Sep 1991

Entity number: 66000

Address: 120-44 QUEENS BLVD., KEW GARDENS, LONG ISLAND, NY, United States

Registration date: 28 Nov 1950 - 23 Dec 1992

Entity number: 65992

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 27 Nov 1950 - 23 Sep 1998

Entity number: 75635

Registration date: 24 Nov 1950

Entity number: 75653

Registration date: 22 Nov 1950

Entity number: 65980

Address: 131-31 MERRICK ROAD, SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 22 Nov 1950 - 18 Nov 1986

Entity number: 65970

Address: 137-53 NORTHERN BLVD., NEW YORK, NY, United States

Registration date: 20 Nov 1950 - 23 Dec 1992

Entity number: 65969

Address: 106-05 LIBERTY AVE., OZONE PARK, NY, United States, 11417

Registration date: 20 Nov 1950 - 24 Sep 1980

Entity number: 65965

Address: 66-58 FRESH POND RD., RIDGEWOOD, NY, United States, 11385

Registration date: 20 Nov 1950 - 23 Dec 1992

Entity number: 75512

Registration date: 17 Nov 1950

Entity number: 65959

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

Registration date: 16 Nov 1950 - 05 Mar 1986

Entity number: 65951

Address: 184-01 HILLSIDE AVE., QUEENS, NY, United States

Registration date: 15 Nov 1950

A I S, INC. Inactive

Entity number: 65945

Address: 78-12 35TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 15 Nov 1950 - 24 Sep 1980

Entity number: 65934

Address: 172-30 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 14 Nov 1950 - 25 Sep 1991

Entity number: 65936

Address: STATION PLAZA, FAR ROCKAWAY, NY, United States

Registration date: 13 Nov 1950 - 31 Dec 1989