Business directory in New York Queens - Page 14205

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: 49284

Address: 171-41 45TH AVE, FLUSHING, NY, United States, 11358

Registration date: 11 May 1936 - 30 Dec 1981

Entity number: 38198

Registration date: 11 May 1936

Entity number: 49278

Address: BORDEN AVE & 31ST ST., LONG ISLAND CITY, NY, United States

Registration date: 07 May 1936 - 26 Dec 2001

Entity number: 49266

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 May 1936 - 15 Dec 1987

Entity number: 49230

Address: 36-42 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 23 Apr 1936

Entity number: 49219

Address: 25-25 BORDON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Apr 1936 - 29 Dec 1982

Entity number: 38202

Registration date: 14 Apr 1936

Entity number: 38147

Registration date: 02 Apr 1936

Entity number: 49176

Address: 70-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 30 Mar 1936

Entity number: 49171

Address: 815 SENECA AVE., NEW YORK, NY, United States

Registration date: 27 Mar 1936 - 04 Sep 1987

Entity number: 38169

Registration date: 25 Mar 1936

Entity number: 38163

Registration date: 19 Mar 1936

Entity number: 49122

Address: 241-10 HILLSIDE AVENUE, BELLEROSE, NY, United States, 11426

Registration date: 16 Mar 1936

Entity number: 49118

Address: 31-90 STEINWAYST., LONG ISLAND CITY, NY, United States

Registration date: 12 Mar 1936

Entity number: 38108

Registration date: 05 Mar 1936

Entity number: 38107

Registration date: 05 Mar 1936

Entity number: 96453

Registration date: 27 Feb 1936

Entity number: 49064

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 19 Feb 1936 - 06 Nov 1990

Entity number: 38070

Registration date: 08 Feb 1936

Entity number: 38054

Registration date: 04 Feb 1936

Entity number: 38052

Registration date: 01 Feb 1936

Entity number: 49030

Address: 95TH ST. AND LONG, ISLAND RAILROAD, NEW YORK, NY, United States

Registration date: 28 Jan 1936 - 12 Jan 1990

Entity number: 49028

Address: 52-25 BARNETT AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 28 Jan 1936 - 29 Sep 1993

Entity number: 38090

Registration date: 24 Jan 1936

Entity number: 49000

Address: 110-17 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 10 Jan 1936 - 23 Dec 1992

Entity number: 48998

Address: 149-15 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 09 Jan 1936 - 01 Apr 1998

Entity number: 38048

Address: 212-47 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 27 Dec 1935

Entity number: 48955

Address: 40-10 25TH AVE., LONG ISLAND, NY, United States

Registration date: 24 Dec 1935 - 29 Dec 1982

Entity number: 48945

Address: 182ND. ST. & 93RD AVE., HOLLIS, NY, United States

Registration date: 23 Dec 1935 - 26 Apr 2004

Entity number: 48934

Address: 34-09 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 20 Dec 1935 - 31 Oct 1988

Entity number: 48929

Address: 79 Catherine Rd., Scarsdale, NY, United States, 10538

Registration date: 19 Dec 1935

Entity number: 48927

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

Registration date: 19 Dec 1935 - 21 Oct 1998

Entity number: 48920

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 17 Dec 1935

Entity number: 48856

Address: 7108 FRESH POND ROAD, BROOKLYN, NY, United States

Registration date: 18 Nov 1935 - 13 Apr 1988

Entity number: 48819

Address: 7520 AUSTIN ST., NEW YORK, NY, United States

Registration date: 31 Oct 1935 - 21 Jun 1989

Entity number: 48824

Address: 34-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 30 Oct 1935 - 24 Sep 1980

Entity number: 37936

Registration date: 28 Oct 1935

Entity number: 48776

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

Registration date: 05 Oct 1935 - 28 Jul 1982

Entity number: 37949

Registration date: 03 Oct 1935

Entity number: 48766

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 02 Oct 1935 - 15 Nov 1984

Entity number: 48762

Address: 147-08 78TH AVENUE, FLUSHING, NY, United States, 11367

Registration date: 30 Sep 1935 - 23 Dec 1992

Entity number: 48735

Address: 179-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 16 Sep 1935 - 24 Sep 1997

Entity number: 37872

Registration date: 09 Sep 1935

Entity number: 48698

Address: TRETTER, P.C., 600 THIRD AVE, NEW YORK, NY, United States, 10016

Registration date: 28 Aug 1935 - 01 Jun 1993

Entity number: 48694

Address: 122-11 18TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 26 Aug 1935

Entity number: 48693

Address: 135-39 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 24 Aug 1935 - 26 Oct 2011

Entity number: 48670

Address: 37-27 - 74TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 14 Aug 1935

Entity number: 48668

Address: 11902 23rd Avenue, COLLEGE POINT, NY, United States, 11356

Registration date: 10 Aug 1935

Entity number: 48630

Address: 16 VERBENA AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 26 Jul 1935 - 23 Dec 1992

Entity number: 48621

Address: 1546 DUNBAR ST., FAR ROCKAWAY, NY, United States, 11691

Registration date: 22 Jul 1935 - 23 Feb 1984