Business directory in New York Queens - Page 14179

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: 73078

Address: PO BOX 65, BAYSIDE, NY, United States, 11361

Registration date: 29 Mar 1949

Entity number: 73067

Registration date: 28 Mar 1949

Entity number: 73056

Registration date: 25 Mar 1949

Entity number: 61979

Address: 81-15 UTOPIA PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 25 Mar 1949 - 23 Dec 1992

Entity number: 73054

Registration date: 25 Mar 1949

Entity number: 73051

Registration date: 25 Mar 1949

Entity number: 73025

Registration date: 22 Mar 1949

Entity number: 61786

Address: 45-16 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Mar 1949 - 19 Apr 2023

Entity number: 61742

Address: 11 WEST 42ND ST., NEW YORK CITY, NY, United States, 10036

Registration date: 11 Mar 1949 - 26 Oct 2016

Entity number: 61736

Address: 430 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 11 Mar 1949 - 25 Sep 1991

Entity number: 61695

Address: 43-22 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Mar 1949 - 02 Jun 1987

Entity number: 72879

Registration date: 10 Mar 1949

Entity number: 61737

Address: 11 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1949 - 20 Mar 2000

Entity number: 61696

Address: 85-14 MIDLAND PKWY, JAMAICA, NY, United States, 11432

Registration date: 10 Mar 1949 - 01 Dec 1986

Entity number: 61680

Address: 333 NORTH BROADWAY, BANKERS TRUST BLDG, JERICHO, NY, United States, 11753

Registration date: 10 Mar 1949 - 08 Jul 1981

Entity number: 72975

Address: 22-51 29TH ST., ASTORIA, NY, United States, 11105

Registration date: 09 Mar 1949 - 27 Aug 1997

Entity number: 85760

Address: 21-77 35TH ST., LONG ISLAND, NY, United States

Registration date: 08 Mar 1949

Entity number: 61667

Address: ATTN: IGOR BILEWICH, ESQ., EAB PLAZA - W TOWER - 14TH FL, UNIONDALE, NY, United States, 11556

Registration date: 07 Mar 1949 - 30 Jul 1998

Entity number: 61668

Address: 47-20 104TH STREET, CORONA, NY, United States, 11368

Registration date: 07 Mar 1949

Entity number: 72948

Registration date: 04 Mar 1949

Entity number: 72947

Registration date: 03 Mar 1949

Entity number: 72930

Registration date: 02 Mar 1949

Entity number: 72928

Registration date: 02 Mar 1949

Entity number: 72926

Registration date: 01 Mar 1949

Entity number: 61302

Address: & SKALA, 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 24 Feb 1949 - 30 Dec 1987

Entity number: 61630

Address: 40-18 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 23 Feb 1949 - 29 Sep 1982

Entity number: 61620

Address: 36-01 DITMARS AVE., LONG ISLAND CITY, NY, United States, 11105

Registration date: 21 Feb 1949 - 25 Sep 1991

Entity number: 61622

Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

Registration date: 21 Feb 1949

Entity number: 72788

Registration date: 16 Feb 1949

Entity number: 72774

Registration date: 14 Feb 1949

Entity number: 61498

Address: 164-09 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 09 Feb 1949 - 25 Oct 1994

Entity number: 61485

Address: 14-25 26TH AVE., LONG ISLAND CITY, NY, United States, 11102

Registration date: 08 Feb 1949

Entity number: 72840

Registration date: 07 Feb 1949

Entity number: 61399

Address: 7 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 03 Feb 1949 - 06 Apr 1989

Entity number: 72816

Registration date: 01 Feb 1949

Entity number: 72844

Registration date: 31 Jan 1949

Entity number: 61356

Address: 46-12 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377

Registration date: 31 Jan 1949

Entity number: 61347

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

Registration date: 28 Jan 1949 - 26 Oct 2011

Entity number: 72767

Registration date: 20 Jan 1949

Entity number: 61220

Address: 220 VERDI ST, FARMINGDALE, NY, United States, 11735

Registration date: 20 Jan 1949 - 21 May 1999

Entity number: 61213

Address: 86-02 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 19 Jan 1949 - 24 Sep 1997

Entity number: 61122

Address: 133-01 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420

Registration date: 17 Jan 1949 - 23 Dec 1992

Entity number: 72742

Address: PO BOX 4561, SUNNYSIDE, NY, United States, 11104

Registration date: 13 Jan 1949

Entity number: 61070

Address: 4205 97TH PLACE, CORONA LI, NY, United States

Registration date: 11 Jan 1949 - 11 Apr 1985

Entity number: 72724

Registration date: 10 Jan 1949

Entity number: 61055

Address: 61-30 190TH ST, FRESH MEADOWS, NY, United States, 11365

Registration date: 06 Jan 1949 - 26 Jun 2002

Entity number: 72711

Address: 34-09 queens boulevard, third floor, LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 Jan 1949

Entity number: 72755

Registration date: 04 Jan 1949

Entity number: 72715

Registration date: 04 Jan 1949

Entity number: 63534

Address: 75-05 67TH RD., MIDDLE VILLIAGE, QUEENS, NY, United States

Registration date: 03 Jan 1949 - 23 Dec 1992