Business directory in New York Queens - Page 14173

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: 65602

Address: LIRR STATION ARCHER AVE &, SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 15 Aug 1950 - 05 Sep 1996

Entity number: 64916

Address: 116-12 128TH ST., SOUTH OZONE PARK, NY, United States, 11420

Registration date: 11 Aug 1950 - 25 Sep 1991

Entity number: 64913

Address: 7-16 149TH ST., MALBA, NY, United States

Registration date: 11 Aug 1950 - 29 Jan 1985

Entity number: 65528

Address: 43-28 91ST PLACE, ELMHURST, NY, United States, 11373

Registration date: 10 Aug 1950 - 25 Sep 1991

Entity number: 75245

Registration date: 09 Aug 1950

Entity number: 75237

Registration date: 08 Aug 1950

Entity number: 65092

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

Registration date: 07 Aug 1950 - 23 Dec 1986

Entity number: 65083

Address: 250-02 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Registration date: 04 Aug 1950 - 23 Dec 1992

Entity number: 65324

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

Registration date: 03 Aug 1950 - 25 Sep 1991

Entity number: 65321

Address: 42-16 WEST ST., NEW YORK, NY, United States

Registration date: 03 Aug 1950 - 23 Jun 1993

Entity number: 64996

Address: 70 PINE ST, NEW YORK, NY, United States, 10270

Registration date: 27 Jul 1950 - 27 Sep 1995

Entity number: 65586

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

Registration date: 25 Jul 1950 - 28 Oct 2009

Entity number: 64986

Address: 34-02 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 25 Jul 1950 - 23 Jun 1993

Entity number: 65769

Address: 213-01 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 20 Jul 1950 - 15 Dec 1983

Entity number: 65761

Address: 651 NEW HAMPSHIRE AVENUE, LAKEWOOD, NJ, United States, 08701

Registration date: 19 Jul 1950

Entity number: 65764

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Jul 1950 - 24 Sep 1980

Entity number: 65015

Address: P.O. BOX 313045, JAMAICA, NY, United States, 11432

Registration date: 17 Jul 1950 - 30 Apr 2015

Entity number: 75138

Registration date: 14 Jul 1950

Entity number: 75134

Registration date: 13 Jul 1950

Entity number: 65060

Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 12 Jul 1950

Entity number: 65062

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 11 Jul 1950 - 18 Nov 1988

Entity number: 65360

Address: 104-06 53RD AVE., CORONA, NY, United States, 11368

Registration date: 05 Jul 1950 - 04 Mar 1986

Entity number: 65349

Address: 90-32 161ST ST, JAMAICA, NY, United States, 11432

Registration date: 03 Jul 1950

Entity number: 65261

Address: 1768 E. 25TH ST., ATT: L.A. ROSENTHAL, CLEVELAND, OH, United States, 44114

Registration date: 30 Jun 1950

Entity number: 65253

Address: 13-24 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Jun 1950 - 29 Dec 1982

Entity number: 65548

Address: 33-46 33RD ST., LI CITY, NY, United States

Registration date: 28 Jun 1950 - 30 Jun 1982

Entity number: 68724

Address: 45-36 21ST ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Jun 1950

Entity number: 65534

Address: 256-09 UNION TURNPIKE, BELLROSE, NY, United States

Registration date: 27 Jun 1950 - 25 Sep 1991

Entity number: 75051

Registration date: 26 Jun 1950

Entity number: 65067

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 26 Jun 1950 - 26 Jun 1996

Entity number: 64907

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 23 Jun 1950 - 17 Oct 1983

Entity number: 64906

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Jun 1950 - 18 Oct 1983

Entity number: 64905

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Jun 1950 - 23 Nov 1983

Entity number: 65137

Address: 114-02 MERRICK BLVD., JAMAICA, NY, United States, 11434

Registration date: 22 Jun 1950 - 20 Jun 1991

Entity number: 64903

Address: 34-12 76TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 22 Jun 1950 - 23 Dec 1992

Entity number: 64894

Address: 133-18 ROCKAWAY BLVD., OZONE PARK, QUEENS, NY, United States

Registration date: 22 Jun 1950 - 29 Oct 1985

Entity number: 65118

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

Registration date: 21 Jun 1950 - 26 Oct 2011

Entity number: 75033

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

Registration date: 21 Jun 1950

Entity number: 64867

Address: 9023 149TH ST., JAMAICA, NY, United States, 11435

Registration date: 19 Jun 1950 - 25 Sep 1991

Entity number: 64868

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Jun 1950

Entity number: 64855

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

Registration date: 19 Jun 1950

Entity number: 75013

Registration date: 16 Jun 1950

Entity number: 65044

Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 16 Jun 1950 - 24 Jun 1981

Entity number: 75010

Registration date: 13 Jun 1950

Entity number: 74899

Registration date: 13 Jun 1950

Entity number: 74891

Registration date: 12 Jun 1950

Entity number: 74897

Registration date: 12 Jun 1950

Entity number: 65705

Address: 708 BEACH 19TH ST., FAR ROCKAWAY, NY, United States, 11691

Registration date: 09 Jun 1950 - 24 Nov 1987

Entity number: 65702

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Jun 1950 - 23 Jun 1993

Entity number: 65700

Address: 264-03 83RD AVE., FLORAL PARK, NY, United States, 11004

Registration date: 09 Jun 1950 - 24 Oct 1994