Business directory in New York Queens - Page 14206

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: 48558

Address: 75-08 BEACH BLVD., NEW YORK, NY, United States

Registration date: 27 Jun 1935 - 14 Dec 1982

Entity number: 37844

Registration date: 27 Jun 1935

Entity number: 48565

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

Registration date: 26 Jun 1935 - 01 Apr 1986

Entity number: 48556

Address: 303 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 24 Jun 1935 - 23 Dec 1992

Entity number: 96463

Registration date: 24 Jun 1935

Entity number: 37830

Registration date: 14 Jun 1935

Entity number: 37823

Registration date: 08 Jun 1935

Entity number: 48497

Address: 5-45 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 May 1935

Entity number: 37808

Registration date: 22 May 1935

Entity number: 37828

Registration date: 21 May 1935

Entity number: 48473

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 10 May 1935 - 15 Dec 1987

Entity number: 37789

Registration date: 07 May 1935

Entity number: 48463

Address: 47-02 FIFTH ST., QUEENS, NY, United States

Registration date: 03 May 1935 - 24 Sep 1997

Entity number: 37775

Registration date: 25 Apr 1935

Entity number: 37734

Registration date: 19 Apr 1935

Entity number: 48437

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 18 Apr 1935

Entity number: 48426

Address: 5304 97TH PLACE, ELMHURST, NY, United States, 11368

Registration date: 12 Apr 1935 - 25 Sep 1991

Entity number: 48424

Address: 33-42 70TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 11 Apr 1935 - 24 Mar 1993

Entity number: 37736

Address: DEPT OF CHEMISTRY, ST.JOHN'S UNIV.8000 UTOPIA PKW, JAMAICA, NY, United States, 11439

Registration date: 27 Mar 1935

Entity number: 37737

Registration date: 23 Mar 1935

Entity number: 37686

Registration date: 20 Mar 1935

Entity number: 48355

Address: 8766-8 PARSONS BLVD., JAMAICA, NY, United States

Registration date: 11 Mar 1935 - 29 Sep 1993

Entity number: 48351

Address: 11 WEST 42ND. ST., NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1935 - 28 Oct 2009

Entity number: 48334

Address: 20 CHITTENDEN ST., FOREST HILLS, NY, United States

Registration date: 04 Mar 1935

Entity number: 37697

Address: 81-15 UTOPIA PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 27 Feb 1935

Entity number: 48307

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 21 Feb 1935 - 22 Aug 1989

Entity number: 48303

Address: 97-16 JAMAICA AVE, NEW YORK, NY, United States

Registration date: 19 Feb 1935 - 17 Dec 2008

Entity number: 48289

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

Registration date: 13 Feb 1935 - 27 Sep 1995

Entity number: 37636

Registration date: 13 Feb 1935

Entity number: 37634

Registration date: 11 Feb 1935

Entity number: 48279

Address: 1625 HANCOCK ST., RIDGEWOOD, NY, United States, 11385

Registration date: 07 Feb 1935 - 31 Dec 1984

Entity number: 48271

Address: 112 EASTERN BLVD, BRONX, NY, United States

Registration date: 06 Feb 1935 - 23 Jun 1993

Entity number: 48273

Address: 15 SUNSWICK ST., NEW YORK, NY, United States

Registration date: 05 Feb 1935 - 18 Mar 1985

Entity number: 48258

Address: PO BOX 541114, FLUSHING, NY, United States, 11354

Registration date: 31 Jan 1935

Entity number: 37658

Registration date: 31 Jan 1935

Entity number: 37649

Registration date: 25 Jan 1935

Entity number: 48239

Address: 160-16 JAMAICA AVE., ROOM 607, QUEENS, NY, United States

Registration date: 22 Jan 1935 - 22 Oct 2004

Entity number: 48229

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

Registration date: 16 Jan 1935 - 11 Apr 1983

Entity number: 48217

Address: 34-50 LINDEN PLACE, FLUSHING, NY, United States, 11354

Registration date: 11 Jan 1935 - 25 Sep 1991

Entity number: 37626

Registration date: 29 Dec 1934

Entity number: 37558

Registration date: 10 Dec 1934

Entity number: 47985

Address: 401 VERNON AVE., LONG ISLAND CITY, NY, United States

Registration date: 05 Dec 1934 - 26 Jun 1996

Entity number: 47977

Address: 39-15 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 28 Nov 1934 - 04 Aug 1986

Entity number: 47973

Address: 84-01 BLVD., ROCKAWAY BEACH, NY, United States

Registration date: 26 Nov 1934 - 05 Feb 1982

Entity number: 47875

Address: 46-09 48TH AVE., QUEENS, NY, United States

Registration date: 15 Nov 1934 - 11 Oct 1988

Entity number: 47871

Address: 168-28 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 13 Nov 1934 - 28 May 1992

Entity number: 47856

Address: 39-02 UTOPIA PARKWAY, FLUSHING, NY, United States, 11358

Registration date: 08 Nov 1934 - 14 Dec 2004

Entity number: 47850

Address: 135-53 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 02 Nov 1934 - 04 Mar 1985

Entity number: 47842

Address: 101-12 115TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 31 Oct 1934 - 17 Aug 1992

Entity number: 47738

Address: 315 E. 4TH ST., NEW YORK, NY, United States, 10009

Registration date: 15 Oct 1934 - 01 May 1998