Business directory in New York Queens - Page 14211

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: 40878

Address: 73-11 KESSEL ST., FOREST HILLS, NY, United States, 11375

Registration date: 17 Jun 1931 - 25 Sep 1991

Entity number: 36186

Address: 31-42 55TH ST, WOODSIDE, NY, United States, 11377

Registration date: 15 Jun 1931

Entity number: 32083

Address: 205 PURITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 04 Jun 1931

Entity number: 36158

Registration date: 28 May 1931

Entity number: 40806

Address: 1031 WHITE STREET, FAR ROCKAWAY, NY, United States, 00000

Registration date: 27 May 1931

Entity number: 40800

Address: 47-11 44TH ST., LONG ISLAND CITY, NY, United States

Registration date: 25 May 1931 - 29 Dec 1982

Entity number: 36142

Registration date: 09 May 1931

Entity number: 40652

Address: 190 HILLSIDE AVE., MT VERNON, NY, United States, 10553

Registration date: 06 May 1931 - 13 May 1987

Entity number: 36137

Registration date: 04 May 1931

Entity number: 40636

Address: 15 Pitney lane, JACKSON, NJ, United States, 08527

Registration date: 28 Apr 1931

Entity number: 54243

Address: 444 MERRICK RD STE 370, LYNBROOK, NY, United States, 11563

Registration date: 24 Apr 1931 - 13 May 2010

Entity number: 54242

Address: 85-01 24TH AVENUE, JACKSON HEIGHTS, NY, United States, 11369

Registration date: 21 Apr 1931 - 29 Mar 2007

Entity number: 36117

Registration date: 17 Apr 1931

Entity number: 40461

Address: #68 CENTRAL AVE., FLUSHING, NY, United States

Registration date: 01 Apr 1931 - 28 Sep 1994

Entity number: 40447

Address: 57-19 FLUSHING AVE., MASPETH, NY, United States, 11378

Registration date: 26 Mar 1931 - 24 Sep 1997

Entity number: 40382

Address: 5419-23 FLUSHING AVE., MASPETH, NY, United States

Registration date: 16 Mar 1931 - 16 Dec 1982

Entity number: 36060

Address: c/o gary j. mchugh, 28-14 200th street, BAYSIDE, NY, United States, 11360

Registration date: 14 Mar 1931

Entity number: 40373

Address: 33-19 JACKSON BLVD., JACKSON HEIGHTS, NY, United States

Registration date: 11 Mar 1931 - 10 Aug 1989

Entity number: 40300

Address: 5202-103RD ST., CORONA, NY, United States, 11368

Registration date: 26 Feb 1931 - 25 Mar 1981

Entity number: 36022

Registration date: 19 Feb 1931

Entity number: 40227

Address: 112-01 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 18 Feb 1931 - 24 Apr 2000

Entity number: 35991

Registration date: 30 Jan 1931

Entity number: 40125

Address: 2009 NAMEOKE AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 28 Jan 1931 - 12 Sep 2001

Entity number: 40120

Registration date: 23 Jan 1931 - 23 Dec 1992

Entity number: 2882581

Address: 200 FIFTH AVENUE, NEW YORK, NY, United States, 00000

Registration date: 16 Jan 1931 - 15 Dec 1953

Entity number: 40058

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 15 Jan 1931

Entity number: 40053

Address: 574 N BROADWAY, NORTH AMITYVILLE, NY, United States, 11701

Registration date: 12 Jan 1931 - 23 Oct 2002

Entity number: 40052

Address: 2053 SECOND AVENUE, NEW YORK, NY, United States, 10029

Registration date: 12 Jan 1931 - 24 Jun 1981

Entity number: 39989

Address: 8-23 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102

Registration date: 05 Jan 1931 - 16 Nov 1990

Entity number: 39979

Address: 9 AUTUMN RIDGE, WESTERN, CT, United States, 06883

Registration date: 30 Dec 1930 - 27 Nov 2012

Entity number: 35943

Registration date: 29 Dec 1930

Entity number: 35895

Registration date: 28 Nov 1930

Entity number: 35893

Registration date: 26 Nov 1930

Entity number: 35884

Registration date: 20 Nov 1930

Entity number: 39748

Address: 90-34-161ST STREET, JAMAICA, NY, United States, 11432

Registration date: 19 Nov 1930

Entity number: 35827

Registration date: 12 Nov 1930

Entity number: 35863

Registration date: 03 Nov 1930

Entity number: 35856

Registration date: 30 Oct 1930

Entity number: 39572

Address: 42-17 BELL AVENUE, BAYSIDE, NY, United States, 11361

Registration date: 17 Oct 1930 - 11 Jul 1995

Entity number: 39571

Address: 42-17 BELL AVE., BAYSIDE, NY, United States, 11361

Registration date: 17 Oct 1930 - 19 Dec 1989

Entity number: 35789

Registration date: 08 Oct 1930

Entity number: 35813

Registration date: 02 Oct 1930

Entity number: 39506

Address: 131-21 SUTTER AVE., OZONE PARK, NY, United States, 11420

Registration date: 30 Sep 1930 - 23 Dec 1992

Entity number: 35803

Registration date: 24 Sep 1930

Entity number: 39494

Registration date: 18 Sep 1930

Entity number: 35781

Registration date: 25 Aug 1930

Entity number: 35783

Registration date: 25 Aug 1930

Entity number: 39349

Address: 107-21 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 20 Aug 1930 - 28 May 1985