Business directory in New York Queens - Page 14182

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: 71834

Registration date: 25 Jun 1948

Entity number: 71816

Registration date: 24 Jun 1948

Entity number: 61778

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

Registration date: 22 Jun 1948 - 16 Mar 2015

Entity number: 61657

Address: 82-12 167TH ST., JAMAICA, NY, United States, 11432

Registration date: 22 Jun 1948 - 23 Dec 1992

Entity number: 61654

Address: 217-22 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 21 Jun 1948 - 13 Dec 1985

Entity number: 71895

Registration date: 21 Jun 1948

Entity number: 61652

Address: 114-66 179TH ST., JAMAICA, NY, United States, 11434

Registration date: 18 Jun 1948 - 19 Jun 1989

Entity number: 62419

Address: 3153 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 17 Jun 1948 - 27 Sep 1995

Entity number: 71858

Registration date: 15 Jun 1948

Entity number: 71854

Registration date: 14 Jun 1948

Entity number: 61420

Address: 50-36 70TH ST., WOODSIDE, NY, United States, 11377

Registration date: 11 Jun 1948 - 25 Mar 1981

Entity number: 63416

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

Registration date: 10 Jun 1948

Entity number: 71837

Registration date: 09 Jun 1948

Entity number: 62511

Address: 126-30 WILLETS POINT BLV, CORONA, NY, United States, 11368

Registration date: 08 Jun 1948 - 23 Dec 1992

Entity number: 1491810

Address: 40-60 LAWRENCE STREET, FLUSHING, NY, United States, 00000

Registration date: 02 Jun 1948 - 27 Feb 1998

Entity number: 82257

Address: 211-35 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 01 Jun 1948 - 25 Sep 1991

Entity number: 71780

Registration date: 01 Jun 1948

Entity number: 82248

Address: 136-19 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Registration date: 28 May 1948

Entity number: 82243

Address: 41-02 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 28 May 1948 - 27 Sep 1995

Entity number: 82239

Address: 7350 POINT OF ROCKS RD, SARASOTA, FL, United States, 34242

Registration date: 28 May 1948 - 29 Dec 2016

Entity number: 82233

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 28 May 1948 - 26 Jun 1997

Entity number: 82236

Address: 47-25 27TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 May 1948 - 29 Sep 1993

Entity number: 71759

Registration date: 26 May 1948

Entity number: 71739

Registration date: 21 May 1948

Entity number: 71735

Registration date: 21 May 1948

Entity number: 82196

Address: 103-22 125TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 19 May 1948 - 28 Oct 2009

Entity number: 82188

Address: 48-48 42ND ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 18 May 1948 - 28 Jan 1982

Entity number: 82176

Address: 37-25 24TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 18 May 1948 - 02 Mar 1989

Entity number: 71608

Registration date: 17 May 1948

Entity number: 71672

Address: 333 BEACH 90TH ST., ROCKAWAY BEACH, NY, United States, 11693

Registration date: 10 May 1948

Entity number: 81914

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 06 May 1948 - 21 Jan 1999

Entity number: 82113

Address: 71-13 - 60TH LANE, RIDGEWOOD, NY, United States, 11385

Registration date: 03 May 1948 - 27 Sep 1995

Entity number: 71506

Registration date: 29 Apr 1948

Entity number: 71498

Registration date: 29 Apr 1948

Entity number: 82086

Address: 5-26 46TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Apr 1948 - 26 Aug 1992

Entity number: 82074

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Apr 1948 - 29 Dec 1999

Entity number: 71485

Registration date: 27 Apr 1948

Entity number: 82060

Address: 22-55 31ST STREET, ASTORIA, NY, United States, 11105

Registration date: 22 Apr 1948 - 25 Sep 1991

Entity number: 82056

Address: 401 Vly Pointe Dr., Niskayuna, NY, United States, 12309

Registration date: 22 Apr 1948 - 02 May 2024

Entity number: 82045

Address: 576 FAIRVIEW AVE., BROOKLYN, NY, United States

Registration date: 21 Apr 1948 - 24 Dec 1991

Entity number: 71565

Registration date: 21 Apr 1948

Entity number: 71571

Registration date: 21 Apr 1948

Entity number: 71542

Registration date: 19 Apr 1948

Entity number: 71534

Registration date: 15 Apr 1948

Entity number: 82002

Address: BANK OF MANHATTAN BLDG., LONG ISLAND CITY, NY, United States

Registration date: 13 Apr 1948 - 28 Sep 1994

Entity number: 71522

Registration date: 13 Apr 1948

Entity number: 81979

Address: 9610 37TH AVENUE, CORONA, NY, United States, 11368

Registration date: 12 Apr 1948 - 24 Sep 1997

Entity number: 71507

Registration date: 12 Apr 1948

Entity number: 81986

Address: 8 WEST 40TH. ST., NEW YORK, NY, United States, 10018

Registration date: 09 Apr 1948 - 23 Dec 1992