Business directory in New York Queens - Page 14181

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: 72272

Registration date: 19 Oct 1948

Entity number: 62282

Address: 39-37 48TH AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 18 Oct 1948

Entity number: 62283

Address: 1546 MINFORD PL, BRONX, NY, United States, 10460

Registration date: 18 Oct 1948

Entity number: 62274

Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Registration date: 15 Oct 1948 - 11 Apr 1990

Entity number: 62248

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Oct 1948 - 19 Oct 1987

Entity number: 62225

Address: 132 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 07 Oct 1948 - 23 Dec 1992

Entity number: 62211

Address: 104-19 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Registration date: 05 Oct 1948 - 08 Sep 2003

Entity number: 72327

Registration date: 05 Oct 1948

Entity number: 62215

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1948 - 13 Jun 1997

Entity number: 72320

Registration date: 04 Oct 1948

Entity number: 62186

Address: 1931 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 30 Sep 1948 - 29 Mar 1984

Entity number: 62105

Address: 56-35 201ST ST., BAYSIDE, NY, United States, 11364

Registration date: 27 Sep 1948 - 25 Sep 1991

Entity number: 62068

Address: 350 FIFTH AVE SUITE 2520, NEW YORK, NY, United States, 10118

Registration date: 27 Sep 1948 - 19 Jan 2006

Entity number: 72290

Address: 111-15 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 24 Sep 1948 - 04 May 1998

Entity number: 62070

Address: 331 EAST 105TH ST., NEW YORK, NY, United States, 10029

Registration date: 24 Sep 1948

Entity number: 62049

Address: 104-09 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Registration date: 22 Sep 1948 - 15 Dec 2014

Entity number: 72313

Registration date: 22 Sep 1948

Entity number: 61925

Address: 201-01 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 21 Sep 1948 - 31 Dec 2002

Entity number: 61922

Address: 81-07 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 17 Sep 1948 - 28 Oct 2009

Entity number: 72152

Registration date: 17 Sep 1948

Entity number: 72242

Address: 21-12 30TH ROAD, LONG ISLAND CITY, NY, United States, 11102

Registration date: 13 Sep 1948

Entity number: 72240

Registration date: 13 Sep 1948

Entity number: 61726

Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Sep 1948

Entity number: 72232

Registration date: 10 Sep 1948

Entity number: 72227

Registration date: 10 Sep 1948

Entity number: 61322

Address: 40-09 82ND STREET, JACKSON HEIGHTS, NY, United States, 11373

Registration date: 07 Sep 1948 - 23 Dec 1992

Entity number: 72197

Registration date: 01 Sep 1948

Entity number: 61275

Address: 146-45 HORACE HARDING, BLVD., FLUSHING, NY, United States, 11367

Registration date: 30 Aug 1948 - 15 Sep 1982

Entity number: 61271

Address: 107-16 QUEENS BLVD., NEW YORK, NY, United States

Registration date: 30 Aug 1948 - 27 Dec 1993

Entity number: 61713

Address: 32-10 30TH AVE., ASTORIA QUEENS, NY, United States

Registration date: 12 Aug 1948 - 23 Dec 1992

Entity number: 72130

Registration date: 09 Aug 1948

Entity number: 63115

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 09 Aug 1948 - 25 Sep 1991

Entity number: 63114

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Aug 1948 - 16 Oct 1992

Entity number: 72129

Registration date: 09 Aug 1948

Entity number: 61565

Address: C/O DORAL ARROWWOOD, ANDERSON HILL RD, RYE BROOK, NY, United States, 10573

Registration date: 06 Aug 1948 - 29 Oct 2009

Entity number: 72118

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

Registration date: 05 Aug 1948

Entity number: 61559

Address: 37-11 JUNCTION BLVD., CORONA, NY, United States, 11368

Registration date: 04 Aug 1948 - 23 Dec 1992

Entity number: 61555

Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 03 Aug 1948 - 21 Mar 1985

Entity number: 61553

Address: 7 STAFFORD AVENUE, WOODBURY, NY, United States, 11797

Registration date: 03 Aug 1948

Entity number: 72083

Registration date: 28 Jul 1948

Entity number: 72074

Registration date: 27 Jul 1948

Entity number: 61867

Address: 251-29 SANBORN AVENUE, LITTLE NECK, NY, United States

Registration date: 26 Jul 1948 - 28 Sep 1994

Entity number: 71948

Registration date: 21 Jul 1948

Entity number: 71939

Registration date: 20 Jul 1948

Entity number: 71932

Registration date: 19 Jul 1948

Entity number: 71929

Registration date: 19 Jul 1948

Entity number: 72020

Registration date: 14 Jul 1948

Entity number: 63422

Address: 100 WEST TENTH ST., WILMINGTON, DE, United States, 19801

Registration date: 09 Jul 1948 - 04 Jun 1984

Entity number: 63340

Address: STEIN, PC, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Registration date: 02 Jul 1948 - 27 Jun 2001

Entity number: 62613

Address: 68 WILLIAM STREET, NEW YORK, NY, United States, 10005

Registration date: 30 Jun 1948 - 25 Sep 1991