Business directory in New York Queens - Page 14198

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: 41740

Registration date: 06 Dec 1940

Entity number: 52820

Address: 82-04 ROCKAWAY BEACH BOULEVARD, ROCKAWAY BEACH, NY, United States, 11693

Registration date: 29 Nov 1940 - 04 May 1999

Entity number: 41677

Registration date: 18 Nov 1940

Entity number: 52786

Address: 117-22 SUTPHIN BLVD., JAMAICA, NY, United States, 11434

Registration date: 14 Nov 1940 - 29 Dec 1982

Entity number: 52782

Address: 393-7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 12 Nov 1940 - 11 Dec 2000

Entity number: 52781

Address: 136-56 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Registration date: 12 Nov 1940 - 25 Sep 1991

Entity number: 52770

Address: 440 WESTLAKE DR, VALHALLA, NY, United States, 10595

Registration date: 08 Nov 1940 - 02 Nov 2010

Entity number: 52766

Address: 2008 BERRY ROBERTS DR, SUN CITY CENTER, FL, United States, 33573

Registration date: 07 Nov 1940

Entity number: 41658

Registration date: 01 Nov 1940

Entity number: 41655

Registration date: 31 Oct 1940

Entity number: 52744

Address: 204-22 HOLLIS AVENUE, NEW YORK, NY, United States

Registration date: 28 Oct 1940 - 21 May 1990

Entity number: 52707

Address: 759 3RD AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 08 Oct 1940 - 25 Jun 2003

Entity number: 41551

Registration date: 07 Oct 1940

Entity number: 41550

Registration date: 07 Oct 1940

Entity number: 52696

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

Registration date: 03 Oct 1940 - 25 Mar 1992

Entity number: 41598

Registration date: 02 Oct 1940

Entity number: 41579

Registration date: 17 Sep 1940

Entity number: 41570

Registration date: 09 Sep 1940

Entity number: 52630

Address: 2537 VALENTINE AVE., BRONX, NY, United States, 10458

Registration date: 26 Aug 1940

Entity number: 52608

Address: 45-24 37TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 Aug 1940

Entity number: 52592

Address: 43-16 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 02 Aug 1940 - 23 Dec 1992

Entity number: 52586

Address: 78-15 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 31 Jul 1940

Entity number: 52562

Address: 117-01 HILLSIDE AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 19 Jul 1940 - 25 Sep 1991

Entity number: 52555

Address: 95-25 37TH AVE, JACKSKON HEIGHTS, NY, United States, 11372

Registration date: 16 Jul 1940

Entity number: 52541

Address: 166-31 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 08 Jul 1940 - 25 Mar 1981

Entity number: 52535

Address: 93-32 UNION HALL ST., JAMAICA, NY, United States, 11433

Registration date: 05 Jul 1940 - 23 Dec 1992

Entity number: 52520

Address: 53-20 44TH STREET, MASPETH, NY, United States, 11378

Registration date: 28 Jun 1940

Entity number: 52516

Address: 86-11 117TH ST., RICHMOND HILLS, NY, United States, 11418

Registration date: 26 Jun 1940 - 25 Sep 1991

Entity number: 52510

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Jun 1940 - 06 Oct 1988

Entity number: 52495

Address: 35-24 72ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 18 Jun 1940 - 19 Dec 2007

Entity number: 52498

Address: 110-98 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 17 Jun 1940 - 31 Dec 2003

Entity number: 41414

Registration date: 07 Jun 1940

Entity number: 52472

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Jun 1940 - 23 Dec 1992

Entity number: 52450

Address: 153-22 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 24 May 1940 - 25 Sep 1991

Entity number: 41359

Registration date: 21 May 1940

Entity number: 52418

Address: 53-06 GRAND AVE., MASPETH, NY, United States, 11378

Registration date: 13 May 1940 - 30 Dec 1981

Entity number: 52413

Address: 31-83A STEINWAY ST., ASTORIA, NY, United States

Registration date: 09 May 1940 - 25 Apr 2012

Entity number: 41355

Registration date: 06 May 1940

Entity number: 52401

Address: 34-19 29TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 04 May 1940 - 13 Jan 1984

Entity number: 52399

Address: 154-60 DEER ST., HOWARD BEACH, NY, United States

Registration date: 04 May 1940 - 25 Sep 1991

Entity number: 41252

Registration date: 02 May 1940

Entity number: 52395

Address: 750 3RD AVE., NEW YORK, NY, United States, 10017

Registration date: 02 May 1940

Entity number: 41283

Registration date: 19 Apr 1940

Entity number: 41277

Address: POB 4, COOPER STATION, NEW YORK, NY, United States, 10003

Registration date: 17 Apr 1940

Entity number: 41275

Registration date: 16 Apr 1940

Entity number: 52335

Address: 168-22 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 10 Apr 1940 - 23 Dec 1992

Entity number: 52308

Address: PO BOX 361, SHELTER ISLAND HEIGHTS, NY, United States, 11965

Registration date: 03 Apr 1940

Entity number: 41257

Address: 86-22 101ST AVENUE, OZONE PARK, NY, United States, 11416

Registration date: 03 Apr 1940

Entity number: 41169

Registration date: 01 Apr 1940

Entity number: 52297

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

Registration date: 01 Apr 1940