Business directory in New York Queens - Page 14210

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: 36512

Registration date: 03 May 1932

PEG, INC. Inactive

Entity number: 42507

Address: 45-20 ASTORIA BLVD., LONG ISLAND, NY, United States, 11103

Registration date: 25 Apr 1932 - 09 Dec 1985

Entity number: 42503

Address: 205-07 HILLSIDE AVE., HOLLIS, NY, United States, 11423

Registration date: 22 Apr 1932 - 28 Jun 1985

Entity number: 42498

Address: 35-14 PARSONS BOULEVARD, FLUSHING, NY, United States, 11354

Registration date: 21 Apr 1932 - 31 Dec 2003

Entity number: 42487

Address: 211 BEACH 73RD STREET, ARVERNE, NY, United States

Registration date: 18 Apr 1932 - 23 Dec 1992

Entity number: 36529

Registration date: 18 Apr 1932

Entity number: 42489

Address: 129 Edgemere Avenue, PO Box 610, Greenwood Lake, NY, United States, 10925

Registration date: 16 Apr 1932

Entity number: 42480

Address: 40-10 82ND. ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 13 Apr 1932 - 20 Jan 1988

Entity number: 42390

Address: 48-25 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Apr 1932 - 21 Aug 1995

Entity number: 36472

Registration date: 29 Mar 1932

Entity number: 42330

Address: 153-37-BARCLAY AVE., FLUSHING QUEENS, NY, United States, 11355

Registration date: 28 Mar 1932 - 28 Sep 1994

Entity number: 36505

Registration date: 17 Mar 1932

Entity number: 36497

Registration date: 14 Mar 1932

Entity number: 42218

Address: 10-11 50TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Mar 1932 - 29 Dec 1982

Entity number: 36420

Registration date: 25 Feb 1932

Entity number: 42148

Address: 50-19 49TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 19 Feb 1932 - 21 Nov 1995

Entity number: 36461

Registration date: 16 Feb 1932

Entity number: 1473647

Address: 53-06 66 STREET, MASPETH, NY, United States, 11378

Registration date: 30 Jan 1932

Entity number: 42044

Address: JULES KOTCHER, 101-70 99TH ST, OZONE PARK, NY, United States, 11416

Registration date: 28 Jan 1932

BAGLYS INC. Inactive

Entity number: 42041

Address: 32-03 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Jan 1932 - 03 Apr 1987

Entity number: 36384

Registration date: 27 Jan 1932

Entity number: 42037

Address: 605 WEST 170TH STREET, NEW YORK, NY, United States, 10032

Registration date: 26 Jan 1932 - 29 Dec 1982

Entity number: 42040

Address: 31-25 76TH ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 25 Jan 1932 - 23 Nov 1983

Entity number: 41981

Address: 62-25 30th Avenue, Woodside, NY, United States, 11377

Registration date: 25 Jan 1932

Entity number: 36392

Registration date: 28 Dec 1931

Entity number: 41797

Address: 55-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Registration date: 21 Dec 1931 - 31 Dec 1981

Entity number: 41787

Address: 4170 Dairy Court, Suite#106, Port Orange, FL, United States, 32127

Registration date: 15 Dec 1931

Entity number: 41707

Address: 22-30 42ND STREET, LONG ISLANDCITY, NY, United States, 11105

Registration date: 10 Dec 1931 - 30 Dec 1982

Entity number: 36356

Registration date: 07 Dec 1931

Entity number: 36355

Address: 49-21 39TH AVENUE, SUNNYSIDE, NY, United States, 11104

Registration date: 04 Dec 1931

Entity number: 41696

Address: 8712 167TH STREET, JAMAICA, NY, United States, 11432

Registration date: 03 Dec 1931 - 23 Jan 1992

Entity number: 41621

Address: 30-17 36TH ST., LONG ISLAND, NY, United States

Registration date: 20 Nov 1931 - 07 Oct 2002

Entity number: 36309

Registration date: 18 Nov 1931

Entity number: 36332

Registration date: 06 Nov 1931

Entity number: 36324

Registration date: 30 Oct 1931

Entity number: 41460

Address: 143-7 HOTEL ST., UTICA, NY, United States

Registration date: 20 Oct 1931 - 17 Jan 2002

Entity number: 41455

Address: 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586

Registration date: 15 Oct 1931

Entity number: 36267

Registration date: 10 Oct 1931

Entity number: 41384

Address: 53-04 97TH PLACE, CORONA, NY, United States, 11368

Registration date: 02 Oct 1931 - 29 Sep 1993

Entity number: 41300

Address: 139-16 ROCKAWAY BEACH, BLVD., ROCKAWAY PARK, NY, United States, 11694

Registration date: 08 Sep 1931 - 31 Dec 2003

Entity number: 41229

Address: 35-06 PARSONS BLVD., FLUSHING, NY, United States, 11354

Registration date: 24 Aug 1931 - 17 Jun 1992

Entity number: 36248

Registration date: 15 Aug 1931

Entity number: 36240

Registration date: 07 Aug 1931

Entity number: 41138

Address: 5-49 FORTY-SIXTH AVENUE, LONG ISLAND CITY, NY, United States

Registration date: 03 Aug 1931 - 18 Dec 1986

Entity number: 41133

Address: 160-16 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 31 Jul 1931 - 31 Dec 1981

Entity number: 41129

Address: 16 DYCKMAN AVE., GARDEN CITY PARK, NY, United States, 11040

Registration date: 31 Jul 1931 - 29 Apr 2002

Entity number: 41056

Address: 505 5TH AVE., RM. 1105, NEW YORK, NY, United States, 10017

Registration date: 14 Jul 1931 - 13 Apr 1988

Entity number: 41051

Address: 102-13 MARTENSE AVE., LONG ISLAND, NY, United States

Registration date: 10 Jul 1931 - 23 Dec 1992

Entity number: 41043

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

Registration date: 09 Jul 1931

Entity number: 36176

Registration date: 26 Jun 1931