Business directory in New York Queens - Page 14174

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 711339 companies

Entity number: 74674

Registration date: 01 May 1950

Entity number: 74665

Registration date: 28 Apr 1950

Entity number: 64743

Address: 25-09 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Apr 1950 - 23 Dec 1992

Entity number: 61206

Address: 12-21 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 26 Apr 1950

Entity number: 61203

Address: 182-19 80TH DR., JAMAICA, NY, United States, 11432

Registration date: 25 Apr 1950 - 13 Apr 1988

Entity number: 61202

Address: 52-35 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104

Registration date: 25 Apr 1950 - 13 Aug 2001

Entity number: 61191

Address: 39-15 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 24 Apr 1950 - 21 May 1981

Entity number: 61177

Address: 251-22 HILLSIDE AVE., BELLEROSE, NY, United States, 11426

Registration date: 24 Apr 1950 - 29 Sep 1993

Entity number: 63213

Address: 1271 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 20 Apr 1950 - 26 Oct 2011

Entity number: 63211

Address: 13 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Apr 1950

Entity number: 74725

Registration date: 19 Apr 1950

Entity number: 63205

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

Registration date: 19 Apr 1950 - 26 Oct 2011

Entity number: 63199

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

Registration date: 19 Apr 1950 - 04 Mar 1982

Entity number: 74718

Registration date: 18 Apr 1950

Entity number: 74710

Registration date: 17 Apr 1950

Entity number: 74709

Registration date: 17 Apr 1950

Entity number: 74713

Registration date: 17 Apr 1950

Entity number: 63585

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

Registration date: 17 Apr 1950

Entity number: 62739

Address: 103-12 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 14 Apr 1950 - 22 Dec 1986

Entity number: 62734

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 13 Apr 1950 - 30 Jun 2004

Entity number: 63719

Address: 90-04 161 ST, JAMAICA, NY, United States, 11432

Registration date: 11 Apr 1950 - 30 Jun 1982

Entity number: 62986

Address: 40-16 82ND ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 11 Apr 1950 - 29 Sep 1993

Entity number: 62985

Address: 33-01 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 11 Apr 1950 - 23 Dec 1992

Entity number: 74653

Registration date: 11 Apr 1950

Entity number: 74701

Registration date: 11 Apr 1950

Entity number: 64659

Address: 103-10 METROPOLITAN AVE., QUEENS, NY, United States

Registration date: 07 Apr 1950

Entity number: 62970

Address: 75-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Apr 1950 - 25 Sep 1991

Entity number: 74565

Registration date: 06 Apr 1950

Entity number: 64642

Address: 1935 FLUSHING AVE., MASPETH, NY, United States, 11385

Registration date: 04 Apr 1950

Entity number: 64639

Address: 34-05 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 03 Apr 1950 - 28 Oct 2009

Entity number: 74642

Registration date: 31 Mar 1950

Entity number: 64630

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 Mar 1950 - 17 May 1983

Entity number: 64605

Address: 91-48 63RD DR., REGO PARK, NY, United States, 11374

Registration date: 31 Mar 1950 - 28 Sep 1994

Entity number: 64603

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

Registration date: 31 Mar 1950 - 23 Sep 1998

Entity number: 74644

Address: 9320 222ND STREET, QUEENS VILLAGE, NY, United States, 11428

Registration date: 31 Mar 1950

Entity number: 64589

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

Registration date: 30 Mar 1950 - 25 Sep 1991

Entity number: 74637

Registration date: 30 Mar 1950

Entity number: 74632

Registration date: 30 Mar 1950

Entity number: 74633

Registration date: 30 Mar 1950

Entity number: 74628

Registration date: 29 Mar 1950

Entity number: 74615

Registration date: 28 Mar 1950

Entity number: 74619

Registration date: 28 Mar 1950

Entity number: 62030

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1950 - 25 Mar 1992

Entity number: 62020

Address: 113-35 SPRINGFIELD BLVD., QUEENS, NY, United States

Registration date: 27 Mar 1950 - 17 Jun 1986

Entity number: 74614

Registration date: 27 Mar 1950

Entity number: 62015

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 Mar 1950

Entity number: 64107

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

Registration date: 23 Mar 1950 - 14 Mar 1988

Entity number: 74473

Registration date: 20 Mar 1950

Entity number: 64272

Address: 102-20 NEW YORK BLVD., JAMAICA, NY, United States

Registration date: 17 Mar 1950 - 25 Mar 1981