Business directory in New York Queens - Page 14201

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: 40268

Registration date: 16 Jan 1939

Entity number: 51307

Address: 83-11 CHEVY CHASE ST., JAMAICA, NY, United States, 11432

Registration date: 12 Jan 1939 - 16 Mar 1998

Entity number: 51304

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 12 Jan 1939 - 28 Sep 1994

Entity number: 51302

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

Registration date: 12 Jan 1939 - 24 Dec 2002

Entity number: 51282

Address: 31-56 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 09 Jan 1939 - 24 Oct 1997

Entity number: 40165

Address: 66-25 GRAND AVE., NEW YORK, NY, United States

Registration date: 06 Jan 1939

Entity number: 51252

Address: 35-20 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 30 Dec 1938 - 12 Jul 2006

Entity number: 51237

Address: 25-11 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Dec 1938 - 25 Mar 1981

Entity number: 51233

Address: 58-41 63RD ST., MASPETH, NY, United States, 11378

Registration date: 23 Dec 1938

Entity number: 33668

Address: 86 PRINCETON PLACE, BUFFALO, NY, United States, 14210

Registration date: 23 Dec 1938

Entity number: 40176

Registration date: 12 Dec 1938

Entity number: 40198

Registration date: 08 Dec 1938

Entity number: 51171

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

Registration date: 19 Nov 1938 - 08 Jun 1990

Entity number: 51151

Address: 200-19 HOLLIS AVE., HOLLIS, NY, United States, 11412

Registration date: 09 Nov 1938 - 29 Dec 1982

Entity number: 40101

Registration date: 09 Nov 1938

Entity number: 40097

Address: #5 NOEL ROAD, BROAD CHANNEL, NY, United States, 11693

Registration date: 07 Nov 1938

Entity number: 51148

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 05 Nov 1938

Entity number: 51130

Address: 4225 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Oct 1938 - 28 Oct 2009

Entity number: 51108

Address: 3 HUNTER ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 18 Oct 1938 - 03 Sep 1986

Entity number: 40037

Registration date: 05 Oct 1938

Entity number: 40035

Registration date: 03 Oct 1938

Entity number: 40018

Registration date: 26 Sep 1938

Entity number: 55412

Address: QUEENS BLVD. & 76TH DR., FOREST HILLS, NY, United States, 11374

Registration date: 17 Sep 1938

Entity number: 51047

Address: 7609 ROCKAWAY BEACH, BOULEVARD, ROCKAWAY BEACH, NY, United States

Registration date: 02 Sep 1938 - 07 Apr 2006

Entity number: 51038

Address: 886 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 29 Aug 1938 - 23 Dec 1992

Entity number: 39907

Registration date: 29 Aug 1938

Entity number: 51031

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

Registration date: 26 Aug 1938 - 29 Dec 1993

Entity number: 39964

Registration date: 26 Aug 1938

Entity number: 39962

Registration date: 24 Aug 1938

Entity number: 51014

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

Registration date: 19 Aug 1938 - 20 Dec 1984

Entity number: 51001

Address: 163RD ST., ROOM 405, JAMAICA, NY, United States

Registration date: 15 Aug 1938 - 29 Dec 1982

Entity number: 39948

Address: GREGORY A. SIORIS, 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Registration date: 12 Aug 1938

Entity number: 39937

Address: 136-25 41ST AVENUE, FLUSHING, NY, United States, 11355

Registration date: 05 Aug 1938 - 17 Oct 2011

Entity number: 39837

Registration date: 27 Jul 1938

Entity number: 55345

Address: 5105 SECOND ST., LONG ISLAND, NY, United States

Registration date: 25 Jul 1938 - 24 Sep 1982

Entity number: 50970

Address: 40-26 MAIN ST., ., FLUSHING, NY, United States, 11354

Registration date: 21 Jul 1938 - 16 Jun 1987

Entity number: 39832

Registration date: 21 Jul 1938

Entity number: 50942

Address: 108-18 QUEENS BLVD., SUITE 302, FOREST HILLS, NY, United States, 11375

Registration date: 07 Jul 1938

Entity number: 39867

Registration date: 06 Jul 1938

Entity number: 39851

Registration date: 29 Jun 1938

Entity number: 39848

Registration date: 28 Jun 1938

Entity number: 39762

Registration date: 20 Jun 1938

Entity number: 39786

Registration date: 08 Jun 1938

Entity number: 50885

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 May 1938 - 25 Jul 1985

Entity number: 50883

Address: 532 north grove street, EAST ORANGE, NJ, United States, 07017

Registration date: 27 May 1938

Entity number: 50880

Address: 36-41--36-47 MAIN ST., FLUSHING, NY, United States

Registration date: 27 May 1938 - 29 Dec 1982

Entity number: 39675

Registration date: 23 May 1938

Entity number: 50848

Address: 58-76 MASPETH AVE., MASPETH, NY, United States, 11378

Registration date: 09 May 1938 - 25 Sep 1991

Entity number: 50850

Address: 910 Franklin Avenue, Suite 220, GARDEN CITY, NY, United States, 11530

Registration date: 09 May 1938