Business directory in New York Queens - Page 14184

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: 81449

Address: 8931 - 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 16 Jan 1948 - 17 Apr 1985

Entity number: 81396

Address: 23-43 41ST ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 12 Jan 1948 - 07 Mar 1986

Entity number: 81383

Address: 93-40 175TH ST., JAMAICA, NY, United States, 11433

Registration date: 09 Jan 1948 - 28 Oct 2009

Entity number: 81380

Address: C/O JOSEPH BEBERMAN, 45 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Jan 1948 - 06 May 2004

Entity number: 81367

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

Registration date: 08 Jan 1948 - 30 Jun 2000

Entity number: 81341

Address: 149-24 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 06 Jan 1948 - 23 Dec 1992

Entity number: 81339

Address: 34-18 -37TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 Jan 1948 - 29 Sep 1993

Entity number: 81334

Address: 3-32 150TH ST., WHITESTONE, NY, United States, 11357

Registration date: 06 Jan 1948 - 28 Jan 1992

Entity number: 71019

Registration date: 05 Jan 1948

Entity number: 71021

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

Registration date: 05 Jan 1948

Entity number: 81316

Address: 109-12 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 02 Jan 1948 - 18 Nov 1986

Entity number: 81298

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

Registration date: 02 Jan 1948 - 01 Jan 2014

Entity number: 81290

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 02 Jan 1948 - 05 Jan 1994

Entity number: 81255

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 30 Dec 1947 - 20 Jun 2003

Entity number: 81256

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Dec 1947

Entity number: 70985

Registration date: 29 Dec 1947

Entity number: 81225

Address: 2030 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 26 Dec 1947 - 03 Feb 2025

Entity number: 81216

Address: T.&S.BRASS&BRONZE WORKS, RT. 4, OLD BUNCOMBE RD, TRAVELERS RST, SC, United States, 29690

Registration date: 26 Dec 1947 - 24 Aug 1987

Entity number: 81198

Address: 30-30 THOMPSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Dec 1947 - 19 Jul 1991

Entity number: 81194

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 24 Dec 1947 - 26 Mar 1997

Entity number: 70971

Registration date: 24 Dec 1947

Entity number: 70941

Registration date: 22 Dec 1947

Entity number: 70850

Registration date: 17 Dec 1947

Entity number: 81110

Address: 87-34 80TH ST, WOODHAVEN, NY, United States, 11697

Registration date: 12 Dec 1947 - 23 Dec 1992

Entity number: 70909

Registration date: 12 Dec 1947

Entity number: 81103

Address: BROADWAY, JACKSON HEIGHTS, NY, United States

Registration date: 11 Dec 1947 - 23 Dec 1992

Entity number: 81086

Address: 1670 WEIRFIELD STREET, RIDGEWOOD, NY, United States, 11385

Registration date: 10 Dec 1947 - 23 Dec 1992

Entity number: 81082

Address: 224-50 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 09 Dec 1947 - 23 Dec 1992

Entity number: 70883

Registration date: 09 Dec 1947

Entity number: 81071

Address: EAB PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 08 Dec 1947 - 01 Feb 1991

Entity number: 81063

Address: 107-26 71ST ROAD, FOREST HILLS, NY, United States, 11375

Registration date: 05 Dec 1947 - 28 Oct 2009

Entity number: 81021

Address: 158 THIRD ST, MINEOLA, NY, United States, 11501

Registration date: 01 Dec 1947 - 29 Sep 1993

Entity number: 70768

Registration date: 01 Dec 1947

Entity number: 70772

Registration date: 01 Dec 1947

Entity number: 81018

Address: 15-12 FAR ROCKAWAY BLVD., FAR ROCKAWAY, NY, United States

Registration date: 28 Nov 1947 - 03 Sep 1982

Entity number: 70837

Registration date: 26 Nov 1947

Entity number: 230972

Address: 147-21 68TH RD., KEW GARDENS HILL, NY, United States

Registration date: 21 Nov 1947 - 26 Oct 2011

Entity number: 70787

Registration date: 14 Nov 1947

Entity number: 80898

Address: 37-74 90TH STREET, QUEENS, NY, United States, 11372

Registration date: 13 Nov 1947 - 25 Jun 2003

Entity number: 80890

Address: 135 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 12 Nov 1947 - 24 Sep 1980

Entity number: 80884

Address: 50 TOBIN AVENUE, GREAT NECK, NY, United States, 11021

Registration date: 12 Nov 1947 - 13 Jul 2000

Entity number: 70675

Registration date: 06 Nov 1947

Entity number: 80822

Address: 3611 DITMARS BLVD., LONG ISLAND CITY, NY, United States, 11105

Registration date: 31 Oct 1947 - 29 Sep 1982

Entity number: 80818

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1947 - 23 Jul 1993

Entity number: 80815

Address: 30-55 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11102

Registration date: 30 Oct 1947 - 25 Jan 2012

Entity number: 70730

Registration date: 29 Oct 1947

Entity number: 80783

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 27 Oct 1947 - 21 Dec 1983

Entity number: 80775

Address: 46-11 54TH RD, MASPETH, NY, United States, 11378

Registration date: 27 Oct 1947 - 31 Dec 2003

Entity number: 80758

Address: 5716 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 23 Oct 1947 - 24 Apr 1985

Entity number: 80756

Address: 3604 STEINWAYST., QUEENS, NY, United States

Registration date: 23 Oct 1947 - 15 Nov 1991