Business directory in New York Queens - Page 14207

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: 47736

Address: 139-03 14TH AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 10 Oct 1934

Entity number: 37477

Registration date: 24 Sep 1934

Entity number: 47532

Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 10 Sep 1934 - 25 Mar 1981

Entity number: 47526

Address: 33-30 UNION ST., FLUSHING, NY, United States, 11354

Registration date: 06 Sep 1934 - 25 Mar 1987

Entity number: 37495

Address: 175-14 MAYFIELD ROAD, JAMAICA, NY, United States, 11432

Registration date: 04 Sep 1934

Entity number: 37493

Registration date: 31 Aug 1934

Entity number: 47420

Address: 37-31 10TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Aug 1934 - 25 Sep 1991

Entity number: 37440

Registration date: 09 Aug 1934

Entity number: 47410

Address: ELAINE PALMER, 4 HARBOR RD, OYSTER BAY, NY, United States, 11771

Registration date: 08 Aug 1934 - 14 Jan 2025

Entity number: 47300

Address: 1900 LINDEN BLVD, BROOKLYN, NY, United States, 11207

Registration date: 30 Jul 1934 - 17 Dec 2021

Entity number: 47294

Address: 30-78 CRESCENT STREET, ASTORIA, NY, United States, 11102

Registration date: 23 Jul 1934

Entity number: 37452

Registration date: 20 Jul 1934

Entity number: 47288

Address: 31-11 GRAND AVE, LONG ISLAND CITY, NY, United States

Registration date: 19 Jul 1934 - 06 Jul 1987

Entity number: 37413

Registration date: 12 Jul 1934

Entity number: 37408

Address: P.O. BOX 1473, FAR ROCKAWAY, NY, United States, 11691

Registration date: 10 Jul 1934

Entity number: 47206

Address: 31-11 GRAND AVE, LONG ISLAND CITY, NY, United States

Registration date: 07 Jul 1934 - 02 Jun 2011

Entity number: 37429

Registration date: 25 Jun 1934

Entity number: 46976

Address: 94-05 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 23 May 1934 - 23 Dec 1992

Entity number: 37381

Registration date: 21 May 1934

Entity number: 46881

Address: 57-20 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 07 May 1934 - 29 Dec 1999

Entity number: 129138

Address: 18-10 WHITESTONE, EXPRESSWAY, WHITESTONE, NY, United States, 11357

Registration date: 04 May 1934

Entity number: 37355

Registration date: 01 May 1934

Entity number: 37113

Registration date: 28 Apr 1934

Entity number: 37349

Address: 36-40 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 25 Apr 1934

Entity number: 37310

Registration date: 23 Apr 1934

Entity number: 37298

Registration date: 18 Apr 1934

Entity number: 46740

Address: 58-80 MAURICE AVE., MASPETH, NY, United States, 11378

Registration date: 09 Apr 1934 - 26 Dec 1986

Entity number: 46745

Address: 1440 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 09 Apr 1934

Entity number: 32736

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 07 Apr 1934

Entity number: 37314

Registration date: 06 Apr 1934

Entity number: 46732

Address: 14 POPLAR ST., DOUGLASTOWN, NY, United States, 11363

Registration date: 03 Apr 1934 - 03 Aug 1989

Entity number: 37277

Registration date: 31 Mar 1934

Entity number: 46722

Address: 30-84 29TH ST., LONG ISLAND CITY, NY, United States, 11102

Registration date: 30 Mar 1934 - 30 Dec 1981

Entity number: 46640

Address: 1501 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 21 Mar 1934 - 28 Oct 2009

Entity number: 46638

Address: 16115 Rockaway Blvd, Ste 109, Jamaica, NY, United States, 11434

Registration date: 20 Mar 1934

Entity number: 46628

Address: 189-10 37TH AVENUE, FLUSHING, NY, United States, 11358

Registration date: 14 Mar 1934 - 23 Dec 1992

Entity number: 46623

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

Registration date: 13 Mar 1934

Entity number: 46545

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 08 Mar 1934 - 23 Dec 1992

Entity number: 46542

Address: 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1934 - 27 Dec 1988

Entity number: 46530

Address: 34-46 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Registration date: 24 Feb 1934 - 26 Oct 2011

Entity number: 46527

Address: 5452 65TH PLACE, RIDGEWOOD, NY, United States, 11378

Registration date: 21 Feb 1934 - 31 Dec 1982

Entity number: 37225

Registration date: 02 Feb 1934

Entity number: 46430

Address: 90-26 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 31 Jan 1934 - 23 Dec 1992

Entity number: 46322

Address: 31-11 GRAND AVENUE, LONG ISLAND CITY, NY, United States

Registration date: 23 Jan 1934 - 06 Jan 1984

Entity number: 46217

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 08 Jan 1934

Entity number: 46202

Address: 43-28 91ST PLACE, ELMHURST, NY, United States, 11373

Registration date: 29 Dec 1933 - 28 Nov 1988

Entity number: 37194

Registration date: 26 Dec 1933

Entity number: 37156

Registration date: 15 Dec 1933

Entity number: 46089

Address: 350 VETRANS BLVD, RUTHERFORD, NJ, United States, 07070

Registration date: 08 Dec 1933

Entity number: 37173

Registration date: 07 Dec 1933