Business directory in New York Queens - Page 14197

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: 53449

Address: NY INTERNATIONAL AIRPORT, JAMAICA, NY, United States

Registration date: 12 Sep 1941 - 31 Dec 1987

Entity number: 53427

Address: 196-43 FOOTHIL TERRACE, HOLLIS, NY, United States, 11423

Registration date: 25 Aug 1941 - 23 Sep 1998

Entity number: 42279

Registration date: 11 Aug 1941

Entity number: 53408

Address: 160-16 JAMAICA AVE, NEW YORK, NY, United States

Registration date: 09 Aug 1941 - 24 Mar 1993

Entity number: 53406

Address: 97-77 QUEENS BLVD, FOREST HILLS, NY, United States, 11374

Registration date: 08 Aug 1941 - 26 Oct 2011

Entity number: 53400

Address: 50-12 194TH ST., FLUSHING, NY, United States, 11365

Registration date: 06 Aug 1941 - 01 Feb 1989

Entity number: 53398

Address: 163-18 JAMACIA, ROOM 513, JAMAICA, NY, United States, 11432

Registration date: 06 Aug 1941 - 25 Sep 1991

Entity number: 53387

Address: 77-20 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 28 Jul 1941 - 01 Feb 1983

Entity number: 53374

Address: 50-23 23RD ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Jul 1941 - 24 Dec 1986

Entity number: 42173

Registration date: 18 Jul 1941

Entity number: 53314

Address: 90 HARROW LANE, MANHASSET, NY, United States, 11030

Registration date: 24 Jun 1941 - 26 Oct 2011

Entity number: 53312

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Jun 1941

Entity number: 34058

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 13 Jun 1941

Entity number: 53281

Address: 71-24 Kessel Street, Forest Hills, NY, United States, 11375

Registration date: 09 Jun 1941

Entity number: 42086

Address: 117-19 150 AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 06 Jun 1941

Entity number: 42085

Registration date: 05 Jun 1941

Entity number: 53263

Address: 2 HORIZON ROAD, FORT LEE, NJ, United States, 07024

Registration date: 03 Jun 1941 - 23 Dec 1992

Entity number: 42101

Address: 67TH PLACE & MYRTLE AVE., GLENDALE, NY, United States

Registration date: 12 May 1941

Entity number: 53200

Address: 29-46 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 May 1941

Entity number: 53203

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

Registration date: 03 May 1941 - 25 Sep 1991

Entity number: 53181

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

Registration date: 28 Apr 1941 - 23 Jun 1993

Entity number: 53176

Address: 37-53 82ND STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 23 Apr 1941 - 27 Feb 1985

Entity number: 42032

Registration date: 21 Apr 1941

Entity number: 53164

Address: 201 E 66TH ST, NEW YORK, NY, United States, 10021

Registration date: 18 Apr 1941 - 26 Oct 2011

Entity number: 53137

Address: 159-10 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 09 Apr 1941 - 29 Dec 1982

Entity number: 42001

Registration date: 07 Apr 1941

Entity number: 41999

Registration date: 04 Apr 1941

Entity number: 42008

Registration date: 01 Apr 1941

Entity number: 53106

Address: 28 WILLIAM STREET, LYNBROOK, NY, United States, 11563

Registration date: 27 Mar 1941

Entity number: 53086

Address: 160-16 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 20 Mar 1941 - 21 May 1990

Entity number: 41948

Registration date: 20 Mar 1941

Entity number: 41932

Address: P.O. BOX 670085, KEW GARDENS HILLS, NY, United States, 11367

Registration date: 07 Mar 1941

Entity number: 53066

Address: 37-55 73RD ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 05 Mar 1941 - 30 Dec 1981

Entity number: 53053

Address: 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 28 Feb 1941

Entity number: 41931

Address: 136-29 38TH AVENUE, FLUSHING, NY, United States, 11354

Registration date: 24 Feb 1941 - 23 Oct 1997

Entity number: 41924

Registration date: 24 Feb 1941

Entity number: 53009

Address: 205-07 HILLSIDE AVE., HOLLIS, NY, United States, 11423

Registration date: 06 Feb 1941 - 16 Oct 1986

Entity number: 52992

Address: 50 E. 29TH ST., NEW YORK, NY, United States, 10016

Registration date: 30 Jan 1941 - 23 Dec 1992

Entity number: 52972

Address: 38-07 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 27 Jan 1941 - 26 Jun 1996

Entity number: 41855

Registration date: 27 Jan 1941

Entity number: 41848

Registration date: 23 Jan 1941

Entity number: 52955

Address: 45-31 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 Jan 1941 - 15 Mar 2002

Entity number: 52950

Address: 28-27 STEINWAY STREET, 2R, ASTORIA, NY, United States, 11103

Registration date: 20 Jan 1941 - 18 Nov 2022

Entity number: 52941

Address: 3612-20 34TH ST., LONG ISLAND CITY, NY, United States

Registration date: 17 Jan 1941 - 23 Jun 1993

Entity number: 41840

Registration date: 17 Jan 1941

Entity number: 52893

Address: RALPH J SOMMA, 145-68 228TH ST, SPRINGFIELD GARDENS, NY, United States, 11414

Registration date: 28 Dec 1940

Entity number: 52879

Address: 47-52 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Dec 1940 - 10 May 1988

Entity number: 41749

Registration date: 13 Dec 1940

Entity number: 41744

Registration date: 11 Dec 1940

Entity number: 52845

Address: 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, United States, 11415

Registration date: 10 Dec 1940 - 30 Aug 1985