Business directory in New York Queens - Page 14175

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: 64271

Address: 107-44 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 17 Mar 1950

Entity number: 64267

Address: 109-09 SUTPHIN BLVD., QUEENS, NY, United States

Registration date: 16 Mar 1950 - 29 Oct 1982

Entity number: 74453

Registration date: 15 Mar 1950

Entity number: 74451

Registration date: 15 Mar 1950

Entity number: 74447

Registration date: 14 Mar 1950

Entity number: 61159

Address: 191-20 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Registration date: 13 Mar 1950 - 23 Dec 1988

Entity number: 74537

Registration date: 13 Mar 1950

Entity number: 64469

Address: 38-11 SKILLMAN AVE, QUEENS, NY, United States, 11101

Registration date: 09 Mar 1950 - 23 Dec 1992

Entity number: 64474

Address: 5802 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 08 Mar 1950 - 05 Jun 1975

Entity number: 63892

Address: 160-06 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 06 Mar 1950 - 29 Sep 1982

Entity number: 74506

Registration date: 03 Mar 1950

Entity number: 74500

Registration date: 02 Mar 1950

Entity number: 62731

Address: 1360 E 14TH ST., BROOKLYN, NY, United States, 11230

Registration date: 02 Mar 1950 - 27 Dec 2000

Entity number: 62726

Address: 43-25 56TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 02 Mar 1950 - 23 Dec 1992

Entity number: 74494

Registration date: 01 Mar 1950

Entity number: 74493

Registration date: 01 Mar 1950

Entity number: 63760

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

Registration date: 28 Feb 1950 - 08 Jun 1999

Entity number: 74487

Registration date: 28 Feb 1950

Entity number: 74513

Registration date: 24 Feb 1950

Entity number: 64415

Address: PREMINGER, 70-31 108TH ST, FOREST HILLS, NY, United States, 11375

Registration date: 23 Feb 1950 - 02 Feb 1998

Entity number: 64405

Address: 78-17 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 23 Feb 1950 - 29 Sep 1993

Entity number: 64404

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 23 Feb 1950 - 25 Sep 1991

Entity number: 74363

Registration date: 23 Feb 1950

Entity number: 64618

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1950 - 23 Sep 1994

Entity number: 61369

Address: FRANCIS LEWIS BLVD / 46TH AVE, FLUSHING, NY, United States, 11356

Registration date: 17 Feb 1950

Entity number: 64365

Address: 233-16-18 MERRICK RD., LAURELTON LONG ISLAND, NY, United States

Registration date: 16 Feb 1950 - 26 Oct 2016

Entity number: 64339

Address: 41-11 49 ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 10 Feb 1950 - 23 Jun 1993

Entity number: 63613

Address: 227-12 LINDEN BLVD., CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 09 Feb 1950 - 23 Dec 1992

Entity number: 74406

Registration date: 07 Feb 1950

Entity number: 74393

Registration date: 06 Feb 1950

Entity number: 74396

Registration date: 06 Feb 1950

Entity number: 63924

Address: 48-09 25TH AVE, LONG ISLAND CITY, NY, United States, 11103

Registration date: 06 Feb 1950 - 25 Apr 2012

Entity number: 63907

Address: 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373

Registration date: 03 Feb 1950 - 08 Dec 2004

Entity number: 63942

Address: 90-18 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 30 Jan 1950 - 23 Dec 1992

Entity number: 74265

Registration date: 30 Jan 1950

Entity number: 64491

Address: 885 AVE. OF THE AMERICA, NEW YORK, NY, United States, 10001

Registration date: 27 Jan 1950 - 29 Oct 1985

Entity number: 63945

Address: 105-04 NORTHERN BLVD., CORONA, NY, United States, 11368

Registration date: 27 Jan 1950 - 24 Sep 1997

Entity number: 82285

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 26 Jan 1950 - 25 Sep 1991

Entity number: 64486

Address: 32-27 103RD ST., CORONA, NY, United States, 11369

Registration date: 26 Jan 1950 - 03 Apr 2000

Entity number: 64485

Address: 43-55 KISSENA BLVD., NEW YORK, NY, United States

Registration date: 26 Jan 1950 - 23 Dec 1992

Entity number: 82281

Address: 511 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030

Registration date: 25 Jan 1950 - 24 May 2007

Entity number: 82278

Address: 90-50 PARSON BLVD., JAMAICA, NY, United States, 11432

Registration date: 24 Jan 1950 - 15 Jul 2008

Entity number: 74237

Address: 125 WEST BROADWAY, LONG BEACH, NY, United States, 00000

Registration date: 24 Jan 1950 - 10 Mar 1998

Entity number: 68571

Address: 106-38 RUSCOE ST., JAMAICA, NY, United States, 11433

Registration date: 23 Jan 1950

Entity number: 63636

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

Registration date: 23 Jan 1950 - 21 Apr 1982

Entity number: 74331

Registration date: 23 Jan 1950

Entity number: 74327

Address: 111-15 212TH ST., QUEENS VILLAGE, NY, United States, 11429

Registration date: 20 Jan 1950

Entity number: 61024

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

Registration date: 18 Jan 1950 - 31 Dec 2002

Entity number: 74291

Address: 87-18 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Registration date: 16 Jan 1950

Entity number: 74150

Registration date: 05 Jan 1950