Business directory in New York Queens - Page 14186

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: 80064

Address: 94-14 150TH ST., JAMAICA, NY, United States, 11435

Registration date: 23 Jun 1947 - 30 Sep 1983

Entity number: 70314

Registration date: 16 Jun 1947

Entity number: 70317

Registration date: 16 Jun 1947

Entity number: 80025

Address: 13 CORPORATE PLAZA, SUITE NO 105, NEWPORT BEACH, CA, United States, 92660

Registration date: 13 Jun 1947 - 15 Jul 1987

Entity number: 70310

Registration date: 13 Jun 1947

Entity number: 70333

Registration date: 13 Jun 1947

Entity number: 70226

Registration date: 12 Jun 1947

Entity number: 70217

Registration date: 10 Jun 1947

Entity number: 70208

Registration date: 09 Jun 1947

Entity number: 70214

Registration date: 09 Jun 1947

Entity number: 79969

Address: 88-25 138TH STREET, JAMAICA, NY, United States, 11435

Registration date: 03 Jun 1947

Entity number: 79940

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 28 May 1947 - 24 Dec 1991

Entity number: 79937

Address: 195-27 JAMAICA AVE., HOLLIS, NY, United States, 11423

Registration date: 27 May 1947 - 24 Jun 1981

Entity number: 70228

Registration date: 27 May 1947

Entity number: 79930

Address: 64-28 108TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 26 May 1947 - 29 Sep 1993

Entity number: 79928

Address: 39-21 103RD ST., CORONA, NY, United States, 11368

Registration date: 26 May 1947 - 08 Aug 2005

Entity number: 79924

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 May 1947 - 28 Dec 1994

Entity number: 70232

Registration date: 26 May 1947

Entity number: 79907

Address: 178-32 93RD AVE, JAMAICA, NY, United States, 11433

Registration date: 23 May 1947 - 02 Aug 2018

Entity number: 79896

Address: 36-30 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 21 May 1947 - 11 Mar 1983

Entity number: 79898

Address: 804 BOLTON RD., FAR ROCKAWAY, NY, United States, 11691

Registration date: 20 May 1947 - 29 Dec 1982

Entity number: 70139

Registration date: 19 May 1947

Entity number: 79851

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 12 May 1947 - 29 May 2001

Entity number: 2860729

Address: 104-01 ROOSEVELT AVE., CORONA, NY, United States, 00000

Registration date: 07 May 1947 - 15 Dec 1961

Entity number: 79826

Address: 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 May 1947

Entity number: 79828

Address: N103W17736 Whitetail Run, Germantown, WI, United States, 53022

Registration date: 07 May 1947

Entity number: 70188

Registration date: 05 May 1947

Entity number: 70063

Registration date: 29 Apr 1947

Entity number: 79742

Address: 98-89 QUEENS BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 24 Apr 1947 - 25 Jun 2003

Entity number: 70123

Registration date: 24 Apr 1947

Entity number: 79739

Address: 47-00 - 76TH ST., ELMHURST, NY, United States, 11373

Registration date: 22 Apr 1947

Entity number: 79737

Address: 21-19 46TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 22 Apr 1947 - 03 Jan 1994

Entity number: 79716

Address: MARVIN SIGADEL, 1A MURDOCL ROAD, EAST ROCKAWAY, NY, United States, 11518

Registration date: 18 Apr 1947 - 04 Jan 1999

Entity number: 79712

Address: 359 Spring Drive, East Meadow, NY, United States, 11554

Registration date: 17 Apr 1947

Entity number: 67598

Address: 36-06-43RD. AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Apr 1947

Entity number: 79698

Address: 40-06 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Registration date: 15 Apr 1947

Entity number: 79689

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Apr 1947 - 27 Sep 1995

Entity number: 70005

Address: 107-51 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433

Registration date: 14 Apr 1947

Entity number: 70051

Registration date: 08 Apr 1947

Entity number: 79633

Address: 570 7TH AVE, NEW YORK, NY, United States, 10018

Registration date: 04 Apr 1947 - 14 Nov 2013

Entity number: 79630

Address: 900 HYLAND BLVD, STATEN ISLAND, NY, United States, 10305

Registration date: 03 Apr 1947 - 28 Mar 2001

Entity number: 70032

Registration date: 03 Apr 1947

Entity number: 79619

Address: 44-02 21ST ST., LONG ISLAND, NY, United States

Registration date: 02 Apr 1947 - 25 Mar 1981

SOLUX CORP. Inactive

Entity number: 79603

Address: 58-17 28TH AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 31 Mar 1947 - 26 Jun 2002

Entity number: 79575

Address: 8630-103RD AVE., OZONE PARK, NY, United States, 11417

Registration date: 27 Mar 1947 - 25 Sep 1991

Entity number: 79539

Address: 32-14 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 24 Mar 1947 - 03 Jul 2009

Entity number: 79537

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1947 - 29 Dec 1999

Entity number: 79491

Address: C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 18 Mar 1947

Entity number: 79485

Address: 29-28 41ST ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 17 Mar 1947 - 29 Dec 1989

Entity number: 79473

Address: 110-05 71ST AVE., FOREST HILLS, NY, United States, 11375

Registration date: 14 Mar 1947