Business directory in New York Queens - Page 14172

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: 75593

Registration date: 13 Nov 1950

Entity number: 75567

Registration date: 09 Nov 1950

Entity number: 65904

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

Registration date: 09 Nov 1950 - 09 Oct 2007

Entity number: 75564

Registration date: 08 Nov 1950

Entity number: 65899

Address: 34-06 NINTH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 08 Nov 1950 - 17 Nov 1988

Entity number: 75558

Registration date: 06 Nov 1950

Entity number: 65879

Address: 46-46 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Nov 1950 - 23 Dec 1992

Entity number: 75537

Registration date: 02 Nov 1950

Entity number: 75538

Registration date: 02 Nov 1950

Entity number: 75407

Registration date: 26 Oct 1950

Entity number: 65843

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

Registration date: 26 Oct 1950 - 05 Feb 1982

Entity number: 75397

Registration date: 25 Oct 1950

Entity number: 65845

Address: 45-22A 46TH ST., LONG ISLAND CITY, NY, United States

Registration date: 25 Oct 1950 - 26 Jun 1996

Entity number: 75488

Registration date: 24 Oct 1950

Entity number: 65821

Address: 79-06 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 23 Oct 1950 - 30 Sep 1981

Entity number: 65817

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 Oct 1950 - 23 Dec 1992

Entity number: 65824

Address: 38-01 58TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 20 Oct 1950 - 31 Mar 1982

Entity number: 75473

Registration date: 19 Oct 1950

Entity number: 75475

Registration date: 19 Oct 1950

Entity number: 64849

Address: 1909 BLEECKER ST., RIDGEWOOD, NY, United States, 11385

Registration date: 18 Oct 1950 - 29 Sep 1993

Entity number: 64878

Address: 56-51 MYRTLE AVE., QUEENS, NY, United States

Registration date: 13 Oct 1950 - 25 Mar 1981

Entity number: 75451

Registration date: 13 Oct 1950

Entity number: 65300

Address: 134-01 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 11 Oct 1950 - 25 Sep 1991

Entity number: 65440

Address: 46-10 104TH ST., CORONA, NY, United States, 11368

Registration date: 09 Oct 1950 - 09 Mar 1999

Entity number: 65568

Address: 4 TREFOIL DRIVE, TRUMBULL, CT, United States, 06611

Registration date: 05 Oct 1950 - 30 Oct 1987

Entity number: 2841377

Address: 25-12 12TH ST., ASTORIA, NY, United States, 00000

Registration date: 02 Oct 1950 - 15 Dec 1961

Entity number: 65009

Address: 60-41 FLUSHING AVE., MASPETH, NY, United States, 11378

Registration date: 29 Sep 1950 - 28 Sep 1994

Entity number: 75287

Registration date: 27 Sep 1950

Entity number: 65168

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 25 Sep 1950

ARDAN, INC. Inactive

Entity number: 65160

Address: 610 WILLIS AVE / APT 1H, WILLISTON PARK, NY, United States, 11596

Registration date: 22 Sep 1950 - 21 Apr 2004

Entity number: 65383

Address: ATTN IRA HALPERIN, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 20 Sep 1950

Entity number: 65670

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 19 Sep 1950 - 30 Apr 1984

Entity number: 75355

Registration date: 19 Sep 1950

Entity number: 75340

Registration date: 14 Sep 1950

Entity number: 65638

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Sep 1950 - 24 Sep 1997

Entity number: 65632

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 12 Sep 1950 - 23 Dec 1992

Entity number: 65628

Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 11 Sep 1950 - 31 Mar 1989

Entity number: 75327

Registration date: 11 Sep 1950

Entity number: 75326

Address: WATERFRONT CRABHOUSE, 2-03 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 08 Sep 1950

Entity number: 75325

Registration date: 08 Sep 1950

Entity number: 64931

Address: 5 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Sep 1950 - 25 Sep 1991

Entity number: 75362

Registration date: 05 Sep 1950

Entity number: 65512

Address: 33-33 GREENPOINT AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Sep 1950 - 19 Jun 1986

Entity number: 65510

Address: 42-021/2 BELL BLVD, BAYSIDE, NY, United States

Registration date: 01 Sep 1950 - 25 Sep 1991

Entity number: 65516

Address: 190 HIGHLAND PLACE, PO BOX 080-374, BROOKLYN, NY, United States, 11208

Registration date: 31 Aug 1950 - 28 Oct 2009

Entity number: 65112

Address: 192-03 120TH AVE., ST ALBANS, NY, United States, 11412

Registration date: 30 Aug 1950 - 23 Dec 1992

Entity number: 64979

Address: 135-40 39TH AVE., FLUSHING, NY, United States, 11354

Registration date: 24 Aug 1950 - 26 Jul 1982

Entity number: 75189

Registration date: 24 Aug 1950

Entity number: 75186

Registration date: 23 Aug 1950

Entity number: 65644

Address: 8739-126TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 17 Aug 1950 - 24 Jun 1981