Business directory in New York Queens - Page 14212

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: 39341

Address: 7131-72ND PLACE, GLENDALE, NY, United States

Registration date: 15 Aug 1930 - 29 Sep 1993

Entity number: 35773

Registration date: 07 Aug 1930

Entity number: 39334

Address: 149-56 W. 10TH ST., WHITESTONE, NY, United States, 11357

Registration date: 06 Aug 1930 - 23 Sep 1998

Entity number: 31745

Address: 40-26 NATIONAL AVE., CORONA, NY, United States, 11368

Registration date: 31 Jul 1930

Entity number: 39254

Address: 221 MYRTLE AVE., FLUSHING, NY, United States

Registration date: 18 Jul 1930 - 25 Apr 2005

Entity number: 39196

Address: 5-7 WHITE ST., NEW YORK, NY, United States

Registration date: 16 Jul 1930 - 23 Dec 1992

Entity number: 39195

Registration date: 16 Jul 1930 - 24 Mar 1993

Entity number: 39190

Address: 2 GLENDON CT, UNIT 1, HUNTINGTON, NY, United States, 11743

Registration date: 12 Jul 1930

Entity number: 39175

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

Registration date: 01 Jul 1930 - 29 Dec 1999

Entity number: 35685

Registration date: 30 Jun 1930

Entity number: 39119

Address: 50-60 48TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 24 Jun 1930 - 26 Oct 2011

Entity number: 39113

Address: C/O ROGER E TANNER, 185 PECKSLIP ROAD, HOLMES, NY, United States, 12531

Registration date: 20 Jun 1930 - 15 Jul 2015

Entity number: 39110

Address: 200 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, United States, 10504

Registration date: 20 Jun 1930

Entity number: 35702

Registration date: 19 Jun 1930

Entity number: 39041

Address: 70 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 12 Jun 1930 - 16 Oct 1990

Entity number: 39039

Address: 4154 75TH ST., NEW YORK, NY, United States

Registration date: 10 Jun 1930 - 23 Dec 1992

Entity number: 39029

Address: 236 WETJEAN COURT, FAR ROCKAWAY, NY, United States, 11691

Registration date: 31 May 1930 - 29 Sep 1993

Entity number: 38980

Address: 71 VERNON ST., LONG ISLAND CITY, NY, United States

Registration date: 29 May 1930 - 12 May 1997

Entity number: 35669

Registration date: 28 May 1930

Entity number: 38962

Address: 77-00 QUEENS BLVD, ELMHURST, NY, United States, 11373

Registration date: 15 May 1930 - 23 Dec 1992

Entity number: 38912

Address: 31-15 35TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 13 May 1930 - 23 Dec 1992

Entity number: 31627

Address: 43-16 33RD ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 09 May 1930

Entity number: 35625

Registration date: 07 May 1930

Entity number: 38903

Address: 71 VERNON AVVENUE, LONG ISLAND CITY, NY, United States

Registration date: 06 May 1930 - 29 Sep 1993

Entity number: 35623

Registration date: 06 May 1930

Entity number: 35616

Registration date: 02 May 1930

Entity number: 31606

Address: FIFTH ST. AND 46TH ROAD, LONG ISLAND CITY, NY, United States

Registration date: 29 Apr 1930

Entity number: 35614

Registration date: 24 Apr 1930

Entity number: 38777

Address: 922 UNION HALL ST., JAMAICA, NY, United States

Registration date: 12 Apr 1930 - 23 Dec 1992

Entity number: 31587

Address: FOOT OF SANFORD AVE., FLUSHING, NY, United States

Registration date: 11 Apr 1930

Entity number: 35547

Registration date: 08 Apr 1930

Entity number: 35489

Registration date: 27 Mar 1930

Entity number: 38702

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 25 Mar 1930 - 03 Jan 2002

Entity number: 38696

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Mar 1930 - 23 Dec 1992

Entity number: 38690

Address: 150 WEST 30TH ST, 9TH FL, NEW YORK, NY, United States, 10001

Registration date: 19 Mar 1930

Entity number: 38689

Registration date: 17 Mar 1930 - 23 Dec 1992

Entity number: 35498

Registration date: 12 Mar 1930

Entity number: 38628

Address: 98-60 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11374

Registration date: 10 Mar 1930

Entity number: 35479

Address: 102-02 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 08 Mar 1930

Entity number: 35446

Registration date: 04 Mar 1930

Entity number: 35444

Registration date: 03 Mar 1930

Entity number: 35436

Registration date: 25 Feb 1930

Entity number: 35473

Registration date: 24 Feb 1930

Entity number: 35469

Registration date: 21 Feb 1930

Entity number: 38545

Address: 9023-171ST ST., JAMAICA, NY, United States, 11432

Registration date: 19 Feb 1930 - 29 Dec 1982

Entity number: 35463

Address: 104-03 union turnpike, FOREST HILLS, NY, United States, 11375

Registration date: 19 Feb 1930

Entity number: 38479

Address: 143-04 JAMAICA AVE, JAMAICA, NY, United States, 11435

Registration date: 05 Feb 1930 - 25 Nov 2019

Entity number: 35401

Registration date: 04 Feb 1930

Entity number: 35398

Registration date: 03 Feb 1930

MERT, INC. Inactive

Entity number: 38413

Address: 363-7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Jan 1930 - 16 Aug 2002