Business directory in New York Queens - Page 14203

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: 50352

Address: 68-19 BORDEN AVE., MASPETH, NY, United States, 11378

Registration date: 16 Sep 1937 - 10 Dec 1986

Entity number: 39143

Registration date: 02 Sep 1937

Entity number: 33451

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

Registration date: 26 Aug 1937 - 22 Apr 1997

Entity number: 33448

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 19 Aug 1937 - 16 Aug 1991

Entity number: 50296

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 10 Aug 1937 - 23 Dec 1992

Entity number: 39047

Registration date: 06 Aug 1937

Entity number: 50287

Address: 218-87 HEMPSTEAD AVE., QUEENS VILLAGE, NY, United States, 11429

Registration date: 02 Aug 1937 - 28 Sep 1994

Entity number: 50281

Address: 83-20 BOULEVARD, ROCKAWAY BEACH, NY, United States

Registration date: 26 Jul 1937 - 23 Dec 1992

Entity number: 50270

Address: PO Box 4676, SUNNYSIDE, NY, United States, 11104

Registration date: 21 Jul 1937

Entity number: 50265

Address: 33-17 57TH ST., WOODSIDE, NY, United States, 11377

Registration date: 16 Jul 1937 - 23 Dec 1992

Entity number: 39073

Registration date: 16 Jul 1937

Entity number: 50258

Address: 32-30 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 13 Jul 1937 - 23 Dec 1992

Entity number: 50253

Address: 61-21 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 09 Jul 1937 - 27 Jun 2001

Entity number: 50228

Address: 21-21 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Jul 1937 - 25 Jun 2003

Entity number: 50209

Address: 3714 - 29TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 Jun 1937

Entity number: 39020

Registration date: 17 Jun 1937

Entity number: 50199

Address: 267 WEST 70TH STREET, 6A, NEW YORK, NY, United States, 10023

Registration date: 17 Jun 1937

Entity number: 38944

Registration date: 20 May 1937

Entity number: 38941

Registration date: 19 May 1937

Entity number: 38932

Registration date: 12 May 1937

Entity number: 50106

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

Registration date: 03 May 1937 - 23 Dec 1992

Entity number: 50103

Address: 4 COWPATH, BROOKVILLE, NY, United States, 11545

Registration date: 01 May 1937 - 26 Oct 2011

Entity number: 50092

Address: 90-15 95TH AVE., OZONE PARK, NY, United States, 11416

Registration date: 28 Apr 1937 - 26 May 1982

Entity number: 57729

Address: 124-15 28TH AVE., FLUSHING, NY, United States, 11354

Registration date: 26 Apr 1937 - 01 Jul 1986

Entity number: 50088

Address: 41-43 37TH., LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Apr 1937 - 29 Aug 1994

Entity number: 38886

Registration date: 23 Apr 1937

Entity number: 50077

Address: 63 MALL DRIVE, COMMACK, NY, United States, 11725

Registration date: 21 Apr 1937 - 29 Apr 1994

Entity number: 50066

Address: 369 GRAND AVE., ASTORIA, NY, United States

Registration date: 14 Apr 1937 - 23 Dec 1992

Entity number: 50036

Address: 29-42 NORTHERN BLVD., NEW YORK, NY, United States

Registration date: 03 Apr 1937 - 25 Mar 1981

Entity number: 38815

Registration date: 27 Mar 1937

Entity number: 50007

Address: 188-18 LINDEN BLVD., ST ALBANS, NY, United States, 11412

Registration date: 23 Mar 1937 - 19 Aug 1986

Entity number: 38806

Registration date: 22 Mar 1937

Entity number: 49983

Address: 94-29 109TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 11 Mar 1937 - 25 Sep 1991

Entity number: 49969

Address: 4 HICKORY RD, BAYVILLE, NY, United States, 11709

Registration date: 03 Mar 1937 - 25 Aug 2016

Entity number: 49926

Address: 170-08 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 15 Feb 1937 - 26 Jul 1999

Entity number: 38643

Registration date: 02 Feb 1937

Entity number: 38644

Registration date: 02 Feb 1937

Entity number: 49891

Address: 2009 MOTT AVE, FAR FOCKAWAY, NY, United States

Registration date: 01 Feb 1937

Entity number: 38676

Registration date: 27 Jan 1937

Entity number: 38670

Registration date: 25 Jan 1937

Entity number: 49866

Address: C/O JOHN ROUKIS FLORIST, 70-20 CENTRAL AVENUE, GLENDALE, NY, United States, 11385

Registration date: 22 Jan 1937 - 25 Sep 2002

Entity number: 38651

Address: ST. ALBANS, 190-04 119TH AVE., ST ALBANS, NY, United States, 11412

Registration date: 13 Jan 1937

Entity number: 38639

Registration date: 12 Jan 1937

Entity number: 49818

Address: 707 EAST MAIN STREET, RICHMOND, VA, United States, 23212

Registration date: 05 Jan 1937 - 16 Dec 1988

Entity number: 49814

Address: 85-98 66TH AVENUE, REGO PARK, NY, United States, 11374

Registration date: 05 Jan 1937 - 29 Dec 1997

Entity number: 49783

Address: 69-39 YELLOWSTONE BLVD, APT. 114, FOREST HILLS, NY, United States, 11375

Registration date: 29 Dec 1936 - 17 Feb 1984

Entity number: 38608

Registration date: 22 Dec 1936

Entity number: 38600

Registration date: 16 Dec 1936

Entity number: 49747

Address: 273 WALT WHITMAN ROAD, #315, HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 Dec 1936