Business directory in New York Queens - Page 14180

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: 63526

Address: 213-22 48TH AVE., BAYSIDE, NY, United States, 11364

Registration date: 03 Jan 1949 - 24 Jun 1981

Entity number: 63521

Address: 2280 GRAND AVENUE, PO BOX 421, BALDWIN, NY, United States, 11510

Registration date: 03 Jan 1949 - 11 Apr 2000

Entity number: 63519

Address: 73-68 199TH STREET, FLUSHING, NY, United States, 11366

Registration date: 03 Jan 1949 - 28 Jun 1989

Entity number: 62367

Address: 2 BLACK PINE COURT, DIX HILLS, NY, United States, 11746

Registration date: 28 Dec 1948 - 31 Dec 1990

Entity number: 62365

Address: 101-05 HERRICK AVE., FOREST HILLS, NY, United States

Registration date: 28 Dec 1948 - 30 Dec 1988

Entity number: 62359

Address: 30-76 36TH STREET, NEW YORK, NY, United States

Registration date: 27 Dec 1948

Entity number: 63505

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 27 Dec 1948

Entity number: 72648

Registration date: 23 Dec 1948

Entity number: 63307

Address: 136-30 38TH AVE., FLUSHING, NY, United States, 11354

Registration date: 20 Dec 1948 - 23 Dec 1992

Entity number: 63289

Address: 36-47 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 16 Dec 1948 - 23 Dec 1992

Entity number: 63281

Address: 42-05 97TH PL., NEW YORK, NY, United States

Registration date: 14 Dec 1948 - 23 Dec 1992

Entity number: 72608

Registration date: 14 Dec 1948

Entity number: 63071

Address: 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 08 Dec 1948 - 25 Mar 1981

Entity number: 62994

Address: C/O ROLLER, 1500 PALISADE AVE, FORT LEE, NJ, United States, 07024

Registration date: 01 Dec 1948 - 09 Feb 1999

Entity number: 72539

Registration date: 30 Nov 1948

Entity number: 72528

Registration date: 26 Nov 1948

Entity number: 62881

Address: 37-12 58TH ST., WOODSIDE, NY, United States, 11377

Registration date: 24 Nov 1948 - 31 Dec 1980

Entity number: 62831

Address: 71-08 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 19 Nov 1948 - 20 Nov 2014

Entity number: 72537

Registration date: 18 Nov 1948

Entity number: 72567

Registration date: 18 Nov 1948

Entity number: 62820

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 18 Nov 1948 - 07 Jul 2011

Entity number: 62819

Address: 32-70 49TH ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 18 Nov 1948 - 29 Dec 1982

Entity number: 72547

Registration date: 18 Nov 1948

Entity number: 72557

Registration date: 18 Nov 1948

Entity number: 62817

Address: 35-18 DITMARS BLVD., QUEENS, NY, United States

Registration date: 17 Nov 1948 - 29 Sep 1982

Entity number: 72388

Address: PO BOX 754098, FOREST HILLS, NY, United States, 11375

Registration date: 16 Nov 1948

Entity number: 72386

Registration date: 15 Nov 1948

Entity number: 62780

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

Registration date: 15 Nov 1948

Entity number: 62779

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

Registration date: 15 Nov 1948

Entity number: 72380

Registration date: 15 Nov 1948

Entity number: 62778

Address: 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, United States, 10024

Registration date: 15 Nov 1948

Entity number: 62776

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

Registration date: 15 Nov 1948

Entity number: 62771

Address: 40 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Nov 1948 - 30 Dec 1981

Entity number: 72374

Registration date: 12 Nov 1948

Entity number: 62626

Address: 34-31 81ST ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 08 Nov 1948 - 19 Dec 1984

Entity number: 72429

Registration date: 01 Nov 1948

Entity number: 62459

Address: 187-62 HOLLIS AVE, HOLLIS, NY, United States, 11423

Registration date: 28 Oct 1948 - 15 Dec 1994

Entity number: 72415

Registration date: 28 Oct 1948

Entity number: 72410

Registration date: 27 Oct 1948

Entity number: 62399

Address: 30-78 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 26 Oct 1948 - 14 Feb 1983

Entity number: 72405

Registration date: 26 Oct 1948

Entity number: 62401

Address: JERRY BASHOV, 60-10 MAURICE AVE, MASPETH, NY, United States, 11378

Registration date: 26 Oct 1948

Entity number: 62354

Address: 1866 WANTAGH AVENUE, #13, WANTAGH, NY, United States, 11793

Registration date: 25 Oct 1948 - 21 Jun 2021

Entity number: 62348

Address: 1050 Old mamaroneck rd, white plains, NY, United States, 10605

Registration date: 25 Oct 1948

Entity number: 72400

Registration date: 25 Oct 1948

Entity number: 62336

Address: 118-13 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 21 Oct 1948 - 27 Dec 2000

Entity number: 62332

Address: 160-16 JAMAICA AVE, ROOM 306, JAMAICA, NY, United States, 11432

Registration date: 21 Oct 1948

Entity number: 62289

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 20 Oct 1948 - 29 Sep 1993

Entity number: 62324

Address: 21-66 33RD RD, LONG ISLAND CITY, NY, United States, 11106

Registration date: 19 Oct 1948 - 13 Aug 1990

Entity number: 72273

Registration date: 19 Oct 1948