Business directory in New York Queens - Page 14199

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: 52298

Address: 30-11 43RD ST., NEW YORK, NY, United States

Registration date: 29 Mar 1940 - 23 Jun 1993

Entity number: 52295

Address: 21-44 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Mar 1940 - 24 Sep 1997

Entity number: 52279

Address: 200 DYCKMAN ST., NEW YORK, NY, United States, 10040

Registration date: 22 Mar 1940 - 24 Mar 1993

Entity number: 41204

Registration date: 18 Mar 1940

Entity number: 41203

Registration date: 18 Mar 1940

Entity number: 52261

Address: 5-46 46th Ave, LIC, NY, United States, 11101

Registration date: 16 Mar 1940

Entity number: 41083

Registration date: 01 Mar 1940

Entity number: 52218

Address: 527 - 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Feb 1940 - 07 Apr 1989

Entity number: 52204

Address: 168-25 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 21 Feb 1940

Entity number: 52182

Address: 89-10 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 13 Feb 1940 - 25 Mar 1992

Entity number: 41105

Registration date: 10 Feb 1940

Entity number: 52176

Address: 17 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 07 Feb 1940 - 27 Jan 1989

Entity number: 41092

Registration date: 06 Feb 1940

Entity number: 40995

Registration date: 24 Jan 1940

Entity number: 52133

Address: 9 PARADE PLACE, NEW WINDSOR, NY, United States, 12553

Registration date: 22 Jan 1940 - 09 Apr 1998

Entity number: 52120

Address: 1853 TO 1859 CATALPA AVE, RIDGEWOOD, NY, United States

Registration date: 22 Jan 1940 - 28 Sep 2005

Entity number: 52125

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

Registration date: 20 Jan 1940 - 23 Jun 1993

Entity number: 40988

Address: PO BOX 548, FOREST HILLS, NY, United States, 11375

Registration date: 20 Jan 1940

Entity number: 52099

Address: 38-04 WOODSIDE AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 12 Jan 1940 - 22 Apr 1987

Entity number: 41022

Registration date: 08 Jan 1940

Entity number: 52108

Address: 208 DUPONT STREET, BROOKLYN, NY, United States, 11222

Registration date: 06 Jan 1940 - 08 Sep 2011

Entity number: 52073

Address: 106-14 ASTORIA BOULEVARD, CORONA, NY, United States, 11369

Registration date: 05 Jan 1940 - 26 Dec 2001

Entity number: 52071

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

Registration date: 05 Jan 1940 - 23 Dec 1992

Entity number: 52069

Address: 88-06 VAN WYCK BOULEVARD, JAMAICA, NY, United States, 00000

Registration date: 04 Jan 1940 - 30 Apr 1986

Entity number: 40907

Registration date: 22 Dec 1939

Entity number: 52009

Address: 33-56-62ND ST., WOODSIDE, NY, United States, 11377

Registration date: 14 Dec 1939 - 18 Oct 1994

Entity number: 52007

Address: 79 TAAFFE PLACE, BROOKLYN, NY, United States, 11205

Registration date: 14 Dec 1939 - 12 Sep 1984

Entity number: 40896

Registration date: 14 Dec 1939

Entity number: 51990

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Dec 1939 - 31 Dec 2001

Entity number: 51948

Address: 52-09 58TH STREET, NEW YORK, NY, United States

Registration date: 16 Nov 1939 - 19 Jun 1985

Entity number: 51950

Address: COMPANY, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 Nov 1939 - 19 Jul 1991

Entity number: 51951

Address: 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 15 Nov 1939

Entity number: 51939

Address: 57-04 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 13 Nov 1939 - 23 Mar 1992

Entity number: 40830

Registration date: 06 Nov 1939

Entity number: 51923

Address: PO BOX 8137, FLUSHING, NY, United States, 11352

Registration date: 04 Nov 1939 - 06 Nov 1992

Entity number: 40828

Registration date: 04 Nov 1939

Entity number: 40826

Registration date: 03 Nov 1939

Entity number: 51921

Address: 82-14 GLENCOVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 03 Nov 1939

Entity number: 51913

Address: 38-38 NINTH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Nov 1939 - 30 Sep 1981

Entity number: 40819

Address: 183 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1939 - 18 Feb 2020

Entity number: 51917

Address: 60 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030

Registration date: 01 Nov 1939

Entity number: 51906

Address: 7319 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 30 Oct 1939 - 23 Dec 1992

Entity number: 40857

Registration date: 26 Oct 1939

Entity number: 40856

Registration date: 25 Oct 1939

Entity number: 40851

Registration date: 24 Oct 1939

Entity number: 51877

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

Registration date: 14 Oct 1939 - 20 Aug 1986

Entity number: 51876

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

Registration date: 14 Oct 1939 - 23 Dec 1992

Entity number: 60912

Registration date: 11 Oct 1939

Entity number: 51834

Address: 18-35 38TH ST, LONG ISLAND CITY, NY, United States, 11105

Registration date: 20 Sep 1939