Business directory in New York Queens - Page 14195

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: 54569

Address: 69 LITTLE PLAINS RD, SOUTHAMPTON, NY, United States, 11968

Registration date: 26 Aug 1943

Entity number: 54558

Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 20 Aug 1943 - 13 Mar 1986

Entity number: 34332

Address: 2-03 - 55TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Aug 1943

Entity number: 54510

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Jul 1943 - 28 Sep 1987

Entity number: 54493

Address: 92-25- 160TH ST., JAMAICA, NY, United States, 11433

Registration date: 02 Jul 1943 - 30 May 1990

Entity number: 43562

Registration date: 02 Jul 1943

Entity number: 43553

Registration date: 26 Jun 1943

Entity number: 54479

Address: 1639 STEPHEN ST, RIDGEWOOD, NY, United States, 11385

Registration date: 23 Jun 1943

Entity number: 2880720

Address: 150 NASSAU STREET, NEW YORK, NY, United States, 00000

Registration date: 17 Jun 1943 - 15 Dec 1949

Entity number: 43608

Registration date: 10 Jun 1943

Entity number: 43600

Registration date: 07 Jun 1943

Entity number: 43596

Registration date: 04 Jun 1943

Entity number: 54434

Address: 36-12 34TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 22 May 1943 - 23 Jun 1993

Entity number: 54404

Address: 48 16 70th St, Woodside, NY, United States, 11377

Registration date: 01 May 1943

Entity number: 54376

Address: 106-01 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 13 Apr 1943 - 26 Mar 1997

Entity number: 54358

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

Registration date: 27 Mar 1943 - 31 Dec 1988

Entity number: 54346

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 20 Mar 1943 - 23 Jan 1986

Entity number: 43441

Registration date: 20 Mar 1943

Entity number: 34274

Address: 43-02 DITMARS BLVD., ASTORIA, LONG ISLAND CITY, NY, United States, 11105

Registration date: 16 Mar 1943

Entity number: 43432

Address: 97-45 QUEENS BLVD, ATT:EXECUTIVE DIRECTOR, REGO PARK, NY, United States, 11374

Registration date: 13 Mar 1943 - 09 Jul 1993

Entity number: 43431

Registration date: 12 Mar 1943

Entity number: 43411

Registration date: 25 Feb 1943

Entity number: 54313

Address: 45-12 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Feb 1943 - 27 Jun 2001

Entity number: 54289

Address: 80-19 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 02 Feb 1943 - 12 Mar 1997

Entity number: 54287

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1943

ARBES, INC. Inactive

Entity number: 54268

Address: 198 BEACH 101ST ST., ROCKAWAY BEACH, NY, United States, 11694

Registration date: 22 Jan 1943 - 27 Oct 1981

Entity number: 54234

Address: 39-16 23RD ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Jan 1943 - 27 Sep 1995

Entity number: 43299

Registration date: 04 Jan 1943

Entity number: 43322

Registration date: 19 Dec 1942

Entity number: 54205

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 14 Dec 1942 - 30 Jun 2004

Entity number: 54197

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

Registration date: 07 Dec 1942 - 07 Feb 2002

Entity number: 54187

Address: 5307 METROPOLITAN AVE, NEW YORK, NY, United States

Registration date: 02 Dec 1942 - 11 Dec 1986

Entity number: 43213

Registration date: 17 Nov 1942

Entity number: 54165

Address: 32-06 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 16 Nov 1942 - 14 Jul 1986

Entity number: 54163

Address: 32-06 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 14 Nov 1942 - 29 Sep 1999

Entity number: 54162

Address: 36-08 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Nov 1942 - 25 Jul 1986

Entity number: 43200

Registration date: 06 Nov 1942

Entity number: 54154

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Nov 1942 - 23 Dec 1992

Entity number: 54145

Address: 58-09 97TH PLACE, CORONA, NY, United States

Registration date: 28 Oct 1942 - 29 Sep 1993

Entity number: 54129

Address: 37-23 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 16 Oct 1942 - 07 Aug 1987

Entity number: 43127

Registration date: 09 Oct 1942

Entity number: 54107

Address: 3937 48TH AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 28 Sep 1942 - 25 Mar 1981

Entity number: 54079

Address: 165 BROADWAY, ROOM 2706, NEW YORK, NY, United States, 10006

Registration date: 29 Aug 1942 - 25 Mar 1992

Entity number: 54077

Address: 165 BROADWAY, ROOM 2706, NEW YORK, NY, United States, 10006

Registration date: 29 Aug 1942 - 30 Jun 1982

Entity number: 54072

Address: DUNWODY & COLE.,STE-4500, 200 SOUTH BISCAYNE BLV, MIAMI, FL, United States, 33131

Registration date: 28 Aug 1942 - 11 Sep 1987

Entity number: 42992

Registration date: 20 Aug 1942

Entity number: 54059

Address: 7 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 Aug 1942 - 26 Mar 2003

Entity number: 54057

Address: 171-06 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 14 Aug 1942 - 31 Oct 1979

Entity number: 54044

Address: 89-64 163RD ST., ROOM 405, JAMAICA, NY, United States, 11432

Registration date: 07 Aug 1942 - 31 Oct 1983

Entity number: 53991

Address: 91-14 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 07 Jul 1942 - 03 Jul 1986