Business directory in New York Queens - Page 14204

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: 38593

Registration date: 14 Dec 1936

Entity number: 49722

Address: 31-11 30TH AVE., QUEENS, NY, United States

Registration date: 09 Dec 1936 - 23 Dec 1992

Entity number: 38583

Registration date: 07 Dec 1936 - 18 Jun 2001

Entity number: 38569

Registration date: 03 Dec 1936

Entity number: 49708

Address: 305 MADISON AVE., NEW YORK, NY, United States

Registration date: 02 Dec 1936 - 19 Feb 1985

Entity number: 49696

Address: 45-10 94TH ST., ELMHURST, NY, United States, 11373

Registration date: 01 Dec 1936 - 02 Mar 1987

Entity number: 49699

Address: 92-13 151ST ST., JAMAICA, NY, United States, 11433

Registration date: 30 Nov 1936 - 31 May 1990

Entity number: 49697

Address: 42-29 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 30 Nov 1936

Entity number: 49661

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 17 Nov 1936 - 03 Mar 1992

Entity number: 49660

Address: 27-10 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 Nov 1936 - 31 Dec 2019

Entity number: 38533

Registration date: 13 Nov 1936

Entity number: 49654

Address: 31-46-37TH ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 12 Nov 1936 - 15 Jan 1985

Entity number: 38520

Registration date: 09 Nov 1936

Entity number: 49625

Address: 200-15 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Registration date: 28 Oct 1936 - 29 Sep 1993

Entity number: 49610

Address: N.W. COR. OF ROCKAWAY, BLVD. & 125TH ST., OZONE PARK, NY, United States

Registration date: 20 Oct 1936 - 30 Mar 1984

Entity number: 49603

Address: THOMSON AVE.& MANLY ST., LONG ISLAND CITY, NY, United States

Registration date: 17 Oct 1936 - 22 Mar 1993

Entity number: 49586

Address: 159-05 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Registration date: 13 Oct 1936

Entity number: 49585

Address: 190 WEEKS AVE, MANORVILLE, NY, United States, 11949

Registration date: 08 Oct 1936

Entity number: 49574

Address: 40-03 NATIONAL AVE., LONG ISLAND CITY, NY, United States

Registration date: 06 Oct 1936 - 27 Sep 1985

Entity number: 38471

Registration date: 05 Oct 1936

Entity number: 49569

Address: 233 HELM LANE, BAY SHORE, NY, United States, 11706

Registration date: 01 Oct 1936 - 23 Sep 1998

Entity number: 49555

Address: 697 KENT AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 25 Sep 1936 - 06 Apr 1984

Entity number: 49548

Address: 350 FIFTH AVE, SUITE 4805, NEW YORK, NY, United States, 10001

Registration date: 21 Sep 1936 - 29 Sep 1993

Entity number: 38456

Registration date: 17 Sep 1936

Entity number: 38455

Registration date: 17 Sep 1936

Entity number: 38448

Registration date: 15 Sep 1936

Entity number: 38466

Address: 212-01 48TH AVE., BAYSIDE HILLS, NY, United States, 11364

Registration date: 08 Sep 1936

Entity number: 53623

Address: 1009 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Registration date: 03 Sep 1936 - 28 Oct 2009

Entity number: 49524

Address: 1925 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 03 Sep 1936

Entity number: 49516

Address: 35-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 28 Aug 1936 - 23 Sep 1982

Entity number: 49501

Address: 123-25 82ND RD., BOX 310, KEW GARDENS, NY, United States, 11415

Registration date: 19 Aug 1936 - 30 Apr 1982

Entity number: 49486

Address: 31 Spring House Road, Pound Ridge, NY, United States, 10576

Registration date: 12 Aug 1936

Entity number: 49484

Address: 42-37 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Aug 1936

Entity number: 49475

Address: 103-45 98TH ST., OZONE PARK, NY, United States, 11417

Registration date: 11 Aug 1936 - 31 Dec 1986

Entity number: 49480

Address: 56-34 58TH ST., MASPETH, NY, United States, 11378

Registration date: 10 Aug 1936 - 23 Dec 1992

Entity number: 49473

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Aug 1936 - 24 Mar 1993

Entity number: 49459

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

Registration date: 01 Aug 1936 - 26 Jun 1996

Entity number: 49445

Address: 98-22 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 27 Jul 1936 - 27 Dec 2000

Entity number: 49444

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

Registration date: 27 Jul 1936

Entity number: 49440

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

Registration date: 23 Jul 1936 - 16 Apr 1991

Entity number: 49337

Address: 37-53 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Jun 1936 - 07 Jan 1983

Entity number: 49330

Address: ATTN: D A BRAUNER ESQ, 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 02 Jun 1936 - 30 Oct 1996

Entity number: 38271

Registration date: 26 May 1936

Entity number: 49311

Address: 111-43 207TH ST., ST ALBANS, NY, United States, 11429

Registration date: 25 May 1936 - 26 Dec 1986

Entity number: 49302

Address: 34-28 76TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 18 May 1936

Entity number: 38260

Registration date: 18 May 1936

Entity number: 38239

Registration date: 15 May 1936

Entity number: 38255

Registration date: 14 May 1936

Entity number: 49288

Address: 125-16 MERRICK RD., SPRINGFIELD, NY, United States

Registration date: 11 May 1936 - 23 Dec 1992

Entity number: 49286

Address: COOPER AVE. &, DRY HARBOR ROAD, GLENDALE, NY, United States

Registration date: 11 May 1936 - 03 Apr 1995