Business directory in New York Queens - Page 14200

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: 40794

Registration date: 19 Sep 1939

Entity number: 40792

Registration date: 18 Sep 1939

Entity number: 51824

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

Registration date: 14 Sep 1939 - 10 Nov 1986

Entity number: 51822

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

Registration date: 14 Sep 1939 - 16 Oct 1986

Entity number: 51819

Address: 205-07 HILLSIDE AVE, QUEENS, NY, United States

Registration date: 14 Sep 1939 - 19 Aug 1986

Entity number: 40787

Registration date: 13 Sep 1939

Entity number: 51809

Address: 1691 PUTNAM AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 11 Sep 1939 - 04 Sep 1985

Entity number: 40778

Registration date: 07 Sep 1939

Entity number: 51802

Address: 552 BEACH 131 ST., BELLE HARBOR, NY, United States

Registration date: 05 Sep 1939 - 23 Dec 1992

Entity number: 419468

Address: 230 PARK AVENUE, SUITE 1354, NEW YORK, NY, United States, 10169

Registration date: 28 Aug 1939 - 24 Dec 1991

Entity number: 51782

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Aug 1939 - 25 Sep 1991

Entity number: 51772

Address: 45-45 44TH ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 21 Aug 1939 - 24 Jul 1986

Entity number: 51764

Address: 40-03 NATIONAL AVE., CORONA, NY, United States, 11368

Registration date: 18 Aug 1939 - 27 Apr 1984

Entity number: 51751

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 15 Aug 1939

Entity number: 51750

Address: 181-35 MIDLAND PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 14 Aug 1939 - 25 Sep 1991

Entity number: 51742

Address: 45-37 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 09 Aug 1939

Entity number: 40654

Registration date: 03 Aug 1939

Entity number: 51724

Address: P.O. BOX 337, FLUSHING, NY, United States, 11358

Registration date: 28 Jul 1939

Entity number: 51717

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

Registration date: 21 Jul 1939 - 18 Aug 1986

Entity number: 40692

Registration date: 21 Jul 1939

Entity number: 51695

Address: 91-16 34TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 10 Jul 1939 - 29 Dec 1982

Entity number: 51692

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

Registration date: 07 Jul 1939 - 31 Dec 1995

Entity number: 40657

Registration date: 07 Jul 1939

Entity number: 40694

Registration date: 06 Jul 1939

Entity number: 40574

Registration date: 22 Jun 1939

Entity number: 51653

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

Registration date: 16 Jun 1939 - 24 Mar 1993

Entity number: 51630

Address: 22 Cheshire Avenue, SYOSSET, NY, United States, 11791

Registration date: 02 Jun 1939

Entity number: 40580

Registration date: 27 May 1939

Entity number: 51589

Address: 31 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 12 May 1939 - 28 Oct 2009

Entity number: 51549

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Apr 1939 - 29 Sep 1993

Entity number: 51544

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 26 Apr 1939 - 19 Jun 1990

Entity number: 51520

Address: 34-11/19 35TH AVE, ASTORIA, NY, United States, 11106

Registration date: 15 Apr 1939

Entity number: 40394

Address: 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 12 Apr 1939

Entity number: 51475

Address: 2219 COMMON LOON DR, LAKELAND, FL, United States, 33810

Registration date: 30 Mar 1939

Entity number: 51467

Address: 36-06 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Mar 1939 - 31 Mar 1989

Entity number: 40397

Registration date: 23 Mar 1939

Entity number: 40392

Registration date: 22 Mar 1939

Entity number: 50953

Address: 189-32 LEWISTON AVE., LONG ISLAND, NY, United States

Registration date: 18 Mar 1939

Entity number: 51434

Address: 9801-164TH AVE., HOWARD BEACH, NY, United States, 11414

Registration date: 10 Mar 1939 - 14 Jun 1991

Entity number: 51429

Address: 114-02 15TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 09 Mar 1939 - 18 Apr 1983

Entity number: 40352

Registration date: 27 Feb 1939

Entity number: 40353

Registration date: 27 Feb 1939

Entity number: 40345

Registration date: 20 Feb 1939

Entity number: 40344

Address: 118-21 QUEENS BOULEVARD, SUITE 516, FOREST HILLS, NY, United States, 11375

Registration date: 17 Feb 1939

Entity number: 51387

Address: 97-45 QUEENS BLVD, FOREST HILLS, NY, United States, 11374

Registration date: 14 Feb 1939 - 24 Dec 1991

Entity number: 40250

Registration date: 08 Feb 1939

Entity number: 40248

Registration date: 08 Feb 1939

Entity number: 40291

Registration date: 31 Jan 1939

Entity number: 40277

Registration date: 24 Jan 1939

Entity number: 51313

Address: 29-04 GILMORE ST., EAST ELMHURST, NY, United States, 11369

Registration date: 16 Jan 1939 - 29 Sep 1982