Business directory in New York Queens - Page 14185

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 711360 companies

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

Entity number: 80727

Address: 82-02 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 17 Oct 1947 - 11 Jul 1983

Entity number: 80725

Address: 111 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 17 Oct 1947 - 23 Dec 1992

Entity number: 80713

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

Registration date: 16 Oct 1947 - 25 Jun 2003

Entity number: 80712

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 16 Oct 1947 - 29 Dec 1982

Entity number: 70587

Registration date: 16 Oct 1947

Entity number: 67814

Address: 118-07 111TH AVE, RICHMOND HILL, NY, United States, 11420

Registration date: 16 Oct 1947

Entity number: 80646

Address: 863 CYPRESS AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 06 Oct 1947 - 12 Feb 1985

Entity number: 70648

Registration date: 06 Oct 1947

Entity number: 70632

Registration date: 02 Oct 1947

Entity number: 70625

Registration date: 30 Sep 1947

Entity number: 80604

Address: 133 GROVE AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 29 Sep 1947 - 25 Sep 1991

Entity number: 80559

Address: 30-98 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11102

Registration date: 22 Sep 1947 - 29 Dec 1999

Entity number: 80544

Address: 27 WINDING PATH, APT 12, MANORVILLE, NY, United States, 11949

Registration date: 18 Sep 1947 - 17 Jan 2008

Entity number: 80547

Address: 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 Sep 1947

Entity number: 67787

Address: 134-20 157TH ST., JAMAICA, NY, United States, 11434

Registration date: 16 Sep 1947

Entity number: 67226

Address: 34-48 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Sep 1947

Entity number: 80529

Address: 6911 165TH ST., FLUSHING, NY, United States, 11365

Registration date: 15 Sep 1947 - 23 Dec 1992

Entity number: 70576

Registration date: 15 Sep 1947

Entity number: 80479

Address: 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

Registration date: 08 Sep 1947

Entity number: 70491

Registration date: 06 Sep 1947

Entity number: 80470

Address: 87-37 PALERMO ST., HOLLIS, NY, United States, 11423

Registration date: 03 Sep 1947 - 07 Feb 1985

Entity number: 80462

Address: 3250 PALM AIRE DR N, APT 301, POMPANO BEACH, FL, United States, 33069

Registration date: 02 Sep 1947 - 24 Dec 2002

Entity number: 80444

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

Registration date: 28 Aug 1947 - 25 Sep 1991

Entity number: 80438

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

Registration date: 28 Aug 1947 - 30 Sep 1981

Entity number: 70537

Registration date: 27 Aug 1947

Entity number: 80423

Address: 149-24 - 41ST AVE, FLUSHING, NY, United States, 11355

Registration date: 25 Aug 1947 - 30 Dec 1981

Entity number: 70565

Registration date: 25 Aug 1947

Entity number: 80420

Address: 73 BAY 28TH ST., BKLYN, NY, United States, 11214

Registration date: 21 Aug 1947 - 23 Dec 1992

Entity number: 70458

Registration date: 21 Aug 1947