Business directory in New York Queens - Page 14194

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 711256 companies

Entity number: 55322

Address: ATTN: THOMAS FILARDO, 575 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10022

Registration date: 21 Aug 1944

Entity number: 55317

Address: COOPER & METROPOLITAN AV, GLENDALE, NY, United States

Registration date: 17 Aug 1944 - 23 Dec 1992

Entity number: 55305

Address: 153-19 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 07 Aug 1944 - 11 May 1989

Entity number: 44586

Registration date: 04 Aug 1944

Entity number: 44575

Address: 810 FAIRVIEW AVE, RIDGEWOOD, NY, United States, 11227

Registration date: 28 Jul 1944

Entity number: 44555

Registration date: 17 Jul 1944

Entity number: 55263

Address: 40-11 126TH ST., CORONA, NY, United States, 11368

Registration date: 14 Jul 1944 - 11 Apr 1984

Entity number: 96471

Registration date: 06 Jul 1944

Entity number: 44444

Registration date: 03 Jul 1944

Entity number: 34450

Address: 65-16 181ST ST., FLUSHING, NY, United States, 11365

Registration date: 07 Jun 1944

Entity number: 55186

Address: 97-02 150TH ST., NEW YORK, NY, United States

Registration date: 06 Jun 1944 - 21 Jun 1982

Entity number: 55178

Address: 56-15 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 00000

Registration date: 05 Jun 1944 - 30 Apr 2001

Entity number: 44313

Registration date: 29 May 1944

Entity number: 55166

Address: 10 E. 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 27 May 1944 - 18 Jun 1980

Entity number: 44355

Registration date: 12 May 1944

Entity number: 55123

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

Registration date: 10 May 1944 - 30 Dec 1981

Entity number: 44349

Registration date: 10 May 1944

Entity number: 44345

Registration date: 08 May 1944

Entity number: 44342

Registration date: 06 May 1944

Entity number: 55108

Address: 93-14 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 27 Apr 1944 - 23 Dec 1992

Entity number: 55088

Address: 42-17 FAR ROCKAWAY BLVD, ROCKAWAY, NY, United States

Registration date: 15 Apr 1944

Entity number: 55072

Address: 18-70 41ST ST, ASTORIA, NY, United States, 11105

Registration date: 07 Apr 1944

Entity number: 44236

Registration date: 03 Apr 1944

Entity number: 55054

Address: 101-07 101ST AVE, OZONE PARK, NY, United States, 11416

Registration date: 03 Apr 1944

L/R I, INC. Inactive

Entity number: 55049

Address: 47-75 48TH ST., WOODSIDE, NY, United States, 11377

Registration date: 31 Mar 1944 - 13 Apr 2004

Entity number: 55017

Address: 91-05 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, United States, 11552

Registration date: 20 Mar 1944

Entity number: 55008

Address: 73-16 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 14 Mar 1944 - 30 Jun 1982

Entity number: 44151

Registration date: 06 Mar 1944

Entity number: 54981

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 Mar 1944

Entity number: 54970

Address: 136-39 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Registration date: 26 Feb 1944 - 25 Mar 1981

Entity number: 44013

Registration date: 11 Feb 1944

Entity number: 54920

Address: 79-06 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 04 Feb 1944 - 25 Mar 1998

Entity number: 54918

Address: 45-16 VERNON BLVD., LONG ISLAND, NY, United States

Registration date: 02 Feb 1944 - 29 Dec 1982

Entity number: 54909

Address: 88-06 VAN WYCK BLVD., JAMAICA, LONG ISLAND, NY, United States, 00000

Registration date: 31 Jan 1944 - 30 Jun 1982

Entity number: 54907

Address: 40-40 172ND ST, FLUSHING, NY, United States, 11358

Registration date: 27 Jan 1944 - 09 Jun 2010

Entity number: 54829

Address: 79-06 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 03 Jan 1944 - 04 Mar 1998

Entity number: 54814

Address: 1819 FLUSHING AVE., MASPETH, NY, United States, 11385

Registration date: 27 Dec 1943 - 25 Sep 1991

Entity number: 43869

Registration date: 16 Dec 1943

Entity number: 54736

Address: 49-06 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Nov 1943 - 29 Sep 1993

Entity number: 43873

Registration date: 15 Nov 1943

Entity number: 54721

Address: 31-90 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 09 Nov 1943

Entity number: 54723

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 09 Nov 1943

Entity number: 43778

Registration date: 03 Nov 1943

Entity number: 54690

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 29 Oct 1943 - 23 Dec 1992

Entity number: 43812

Registration date: 13 Oct 1943 - 15 Aug 2019

Entity number: 54632

Address: 136 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

Registration date: 02 Oct 1943

Entity number: 54596

Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 15 Sep 1943

Entity number: 54592

Address: 2157 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Sep 1943 - 23 Jun 1993

Entity number: 54583

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 Sep 1943 - 25 Mar 1981

Entity number: 96456

Registration date: 03 Sep 1943