Business directory in New York Queens - Page 14208

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: 46014

Address: 170-45 83RD STREET, JAMAICA, NY, United States, 11432

Registration date: 05 Dec 1933 - 15 Jun 1990

Entity number: 46004

Address: 10-15--48TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Nov 1933 - 29 Dec 1982

Entity number: 37154

Address: 30 CENTER DRIVE, MALBA, NY, United States, 11357

Registration date: 24 Nov 1933

Entity number: 37149

Registration date: 14 Nov 1933

Entity number: 45894

Address: 10-35 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Nov 1933

Entity number: 45878

Address: %61 ASSOCIATES, 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 10 Nov 1933 - 17 Oct 1985

Entity number: 45879

Address: 64-18 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Registration date: 09 Nov 1933 - 27 Dec 2000

Entity number: 45874

Address: 33-08 DITMANS BLVD, ASTORIA, NY, United States, 11105

Registration date: 08 Nov 1933 - 18 May 1999

Entity number: 45864

Address: 1400 OCEAN AVE., BROOKLYN, NY, United States, 11230

Registration date: 31 Oct 1933 - 26 Dec 2001

Entity number: 45791

Address: 115-26 175TH ST, ST ALBANS, NY, United States, 11434

Registration date: 30 Oct 1933 - 29 Sep 1993

Entity number: 45769

Address: 1730 PRESIDENT ST., NEW YORK, NY, United States

Registration date: 17 Oct 1933 - 26 Jun 2002

Entity number: 37098

Address: 22-25 31ST ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 09 Oct 1933

Entity number: 37102

Registration date: 29 Sep 1933

Entity number: 37077

Registration date: 18 Sep 1933

Entity number: 37076

Registration date: 06 Sep 1933

Entity number: 32621

Address: QUEENS BLVD. & 48TH ST., LONG ISLAND CITY, NY, United States

Registration date: 09 Aug 1933

Entity number: 45375

Address: 45-55 PEARSON STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 09 Aug 1933

Entity number: 45355

Address: 41-41 44TH ST., SUNNYSIDE, NY, United States, 11104

Registration date: 31 Jul 1933

Entity number: 45343

Address: 35-33 41ST ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 26 Jul 1933 - 06 Apr 1989

Entity number: 37014

Registration date: 25 Jul 1933

Entity number: 37009

Registration date: 20 Jul 1933

Entity number: 45171

Address: 209-30 BARDWELL AVE., BELLAIRE, NY, United States

Registration date: 05 Jul 1933 - 27 Sep 1995

Entity number: 45174

Address: 588 ONDERDONK AVE., BROOKLYN, NY, United States

Registration date: 03 Jul 1933 - 10 May 1984

Entity number: 45163

Address: 114-15 GUY R BREWER BLVD, PO BOX 955, JAMAICA, NY, United States, 11434

Registration date: 28 Jun 1933 - 25 Mar 1999

Entity number: 37653

Registration date: 20 Jun 1933

Entity number: 36976

Registration date: 20 Jun 1933

Entity number: 1494999

Registration date: 19 Jun 1933 - 20 Dec 1977

Entity number: 36920

Registration date: 08 Jun 1933

Entity number: 45055

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Jun 1933 - 30 Sep 1981

Entity number: 44953

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 29 May 1933 - 23 Dec 1992

Entity number: 36938

Registration date: 25 May 1933

Entity number: 44932

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 May 1933 - 23 Dec 1992

Entity number: 36928

Registration date: 18 May 1933

Entity number: 36888

Registration date: 09 May 1933

Entity number: 44743

Address: 616 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 01 May 1933

Entity number: 36898

Registration date: 21 Apr 1933

Entity number: 36897

Registration date: 21 Apr 1933

Entity number: 36902

Registration date: 19 Apr 1933

Entity number: 44632

Address: 6907 GRAND AVE., MASPETH, NY, United States, 11378

Registration date: 15 Apr 1933 - 13 Dec 1999

Entity number: 36845

Address: 22-30 100TH STREET, EAST ELMHURST, NY, United States, 11369

Registration date: 12 Apr 1933

Entity number: 44622

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

Registration date: 11 Apr 1933 - 25 Sep 1991

Entity number: 44620

Address: 10-28 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Apr 1933 - 02 Jun 1987

Entity number: 36880

Registration date: 10 Apr 1933

Entity number: 44605

Address: 445 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Apr 1933 - 24 Dec 1991

Entity number: 36873

Registration date: 06 Apr 1933

Entity number: 44519

Address: 5503-39TH AVE., WOODSIDE, NY, United States, 11377

Registration date: 24 Mar 1933 - 29 Dec 1993

Entity number: 36808

Registration date: 17 Mar 1933

Entity number: 44507

Address: 98-07 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375

Registration date: 17 Mar 1933

Entity number: 44501

Address: ROBERT E. MENTZINGER, 95 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

Registration date: 15 Mar 1933 - 09 Mar 1998