Business directory in New York Queens - Page 14183

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: 71512

Registration date: 09 Apr 1948

Entity number: 81963

Address: 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 07 Apr 1948 - 23 Dec 1992

Entity number: 81946

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 05 Apr 1948 - 25 Jun 2003

Entity number: 81918

Address: 2900 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Apr 1948 - 23 Dec 1992

Entity number: 81917

Address: 76-17 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 01 Apr 1948 - 23 Dec 1992

Entity number: 81913

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Mar 1948 - 30 Mar 1988

Entity number: 81903

Address: 12-02 CHANNING ROAD, FAR ROCKAWAY, NY, United States, 11691

Registration date: 29 Mar 1948 - 16 Oct 1989

Entity number: 71442

Registration date: 29 Mar 1948

Entity number: 81884

Address: % FUSCO, WASHINGTON MOUNTAIN ROAD, WASHINGTON, MA, United States, 01223

Registration date: 26 Mar 1948 - 05 Aug 1999

Entity number: 71324

Registration date: 25 Mar 1948

Entity number: 81880

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 24 Mar 1948 - 29 Dec 1982

Entity number: 81871

Address: 39-35 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 24 Mar 1948

Entity number: 81868

Address: 40-70 LAWRENCE ST., FLUSHING, NY, United States

Registration date: 22 Mar 1948 - 23 Dec 1992

Entity number: 81865

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Mar 1948 - 23 Dec 1992

Entity number: 71405

Registration date: 22 Mar 1948

Entity number: 71275

Registration date: 17 Mar 1948

Entity number: 81822

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

Registration date: 12 Mar 1948

Entity number: 61601

Address: 36-52 36TH ST., LONG ISLAND, NY, United States

Registration date: 11 Mar 1948 - 25 Sep 1991

Entity number: 1502955

Address: JOHN PETER SPRAGUE, ESQ, 80-02 KEW GARDENS RD STE 302, KEW GARDENS, NY, United States, 11415

Registration date: 05 Mar 1948

Entity number: 71322

Registration date: 04 Mar 1948

Entity number: 81775

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1948 - 29 Jun 1990

Entity number: 71303

Registration date: 02 Mar 1948

Entity number: 71299

Registration date: 02 Mar 1948

Entity number: 81763

Address: 5632 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 01 Mar 1948 - 29 Sep 1982

Entity number: 71150

Registration date: 24 Feb 1948

Entity number: 81682

Address: 130-18 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 18 Feb 1948 - 28 Oct 2009

Entity number: 81657

Address: 114-53 FARMERS BLVD., ST ALBANS, NY, United States, 11412

Registration date: 16 Feb 1948 - 30 Jun 2004

Entity number: 81656

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 16 Feb 1948 - 29 Sep 1993

Entity number: 71212

Registration date: 16 Feb 1948

Entity number: 71206

Registration date: 16 Feb 1948

Entity number: 69668

Registration date: 10 Feb 1948

Entity number: 71179

Registration date: 09 Feb 1948

Entity number: 71161

Registration date: 06 Feb 1948

Entity number: 71053

Registration date: 04 Feb 1948

Entity number: 81582

Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 02 Feb 1948 - 29 Sep 1982

Entity number: 81560

Address: 148-35 JAMAICA AVE., QUEENS, NY, United States

Registration date: 02 Feb 1948 - 25 Mar 1981

Entity number: 81563

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Jan 1948 - 23 Sep 1998

Entity number: 81557

Address: 81-25 ROCKAWAY BEACH, BLDG, ROCKAWAY BEACH, NY, United States

Registration date: 30 Jan 1948 - 06 Jun 1986

Entity number: 81545

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 30 Jan 1948 - 24 Sep 1980

Entity number: 81537

Address: 3300 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Jan 1948 - 13 Mar 2008

Entity number: 71126

Registration date: 29 Jan 1948

Entity number: 81528

Address: 98-21 97TH AVE, OZONE PARK, NY, United States, 11416

Registration date: 28 Jan 1948 - 29 Dec 1999

Entity number: 71114

Registration date: 27 Jan 1948

Entity number: 71111

Registration date: 26 Jan 1948

Entity number: 81502

Address: 60 CUTTER MILL ROAD, Suite 505, Great Neck, NY, United States, 11021

Registration date: 23 Jan 1948

Entity number: 81501

Address: 60 Cutter Mill Road, Suite 505, Great Neck, NY, United States, 11021

Registration date: 23 Jan 1948

Entity number: 71093

Registration date: 22 Jan 1948

Entity number: 81487

Address: 97-22 Metropolitan Avenue, Forest Hills, NY, United States, 11375

Registration date: 22 Jan 1948

Entity number: 81452

Address: 58-65 52ND ROAD, WOODSIDE, NY, United States, 11377

Registration date: 19 Jan 1948 - 21 Nov 1996

Entity number: 81450

Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 16 Jan 1948 - 26 Jun 2002