Business directory in New York Queens - Page 14213

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 722498 companies

Entity number: 224478

Address: 10014 FAIR OAKS BLVD., FAIR OAKS, CA, United States, 95628

Registration date: 12 Jun 1968

Entity number: 224477

Address: 10014 FAIR OAKS BLVD., FAIR OAKS, CA, United States, 95628

Registration date: 12 Jun 1968

Entity number: 224471

Address: 66-58 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11227

Registration date: 11 Jun 1968 - 26 Oct 2016

Entity number: 224441

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 11 Jun 1968 - 22 Aug 1994

Entity number: 224358

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 10 Jun 1968 - 26 Jul 1984

Entity number: 224372

Registration date: 10 Jun 1968

Entity number: 224297

Address: 111-84 180TH ST., NEW YORK, NY, United States, 11433

Registration date: 06 Jun 1968 - 30 Mar 1983

Entity number: 1915481

Address: 88 EARLE AVE, LYNBROOK, NY, United States, 11563

Registration date: 05 Jun 1968 - 25 Jan 2012

Entity number: 224256

Address: 163-11 CROSS BAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 05 Jun 1968 - 25 Sep 1991

Entity number: 224245

Address: 98-12 66TH AVE, REGO PARK, NY, United States, 11374

Registration date: 05 Jun 1968 - 29 Sep 1982

Entity number: 224243

Address: 123-25 145TH ST., JAMICA, NY, United States, 11436

Registration date: 05 Jun 1968

Entity number: 224179

Address: 40-35 JUNCTION BLVD., CORONA, NY, United States, 11368

Registration date: 04 Jun 1968 - 26 Mar 1980

Entity number: 224171

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Jun 1968 - 30 Sep 1981

Entity number: 224108

Address: 126-40 NORTHERN BLVD., FLUSHING, NY, United States, 11368

Registration date: 03 Jun 1968 - 23 Dec 1992

Entity number: 224084

Address: 94 FOREST ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 03 Jun 1968 - 07 Jan 2000

Entity number: 224057

Address: 150-17 12TH ROAD, WHITESTONE, NY, United States, 11357

Registration date: 31 May 1968 - 23 Dec 1992

Entity number: 224059

Address: 37-02 27TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 31 May 1968

Entity number: 224054

Registration date: 31 May 1968

Entity number: 224012

Address: P.O. BOX 790087, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 31 May 1968

Entity number: 224021

Address: PO BOX 1355, LONG ISLAND CITY, NY, United States, 11101

Registration date: 31 May 1968

Entity number: 223969

Registration date: 29 May 1968

Entity number: 223959

Address: 127-19 101 AVENUE, SO. RICHMOND HILL, NY, United States, 11419

Registration date: 29 May 1968 - 21 Aug 2019

Entity number: 223967

Registration date: 29 May 1968

Entity number: 223948

Address: 30 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 28 May 1968 - 31 Dec 1981

Entity number: 223930

Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 28 May 1968 - 29 Dec 1982

Entity number: 223913

Address: 86-13 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 28 May 1968 - 27 Sep 1995

Entity number: 223906

Address: 94-14 87TH ST., OZONE PARK, NY, United States, 11416

Registration date: 28 May 1968 - 30 Oct 1984

Entity number: 223925

Registration date: 28 May 1968

Entity number: 223864

Address: 152-25 122ND. AVE., JAMAICA, NY, United States

Registration date: 27 May 1968 - 24 Dec 1991

Entity number: 223862

Address: 80-20 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 May 1968 - 25 Jan 2012

Entity number: 223850

Registration date: 27 May 1968

Entity number: 223843

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 May 1968 - 29 Sep 1993

Entity number: 223889

Address: 5 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Registration date: 27 May 1968

Entity number: 223829

Address: 6 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 24 May 1968 - 25 Sep 1991

Entity number: 223810

Address: 770 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Registration date: 24 May 1968 - 25 Mar 2002

Entity number: 223796

Address: 666 FIFTH AVE., NEW YORK, NY, United States

Registration date: 24 May 1968

Entity number: 223790

Address: 101 PINE STREET, BLDG. 8A, HOLMES, PA, United States, 19043

Registration date: 24 May 1968

Entity number: 223774

Address: & LEWIS, 165 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 24 May 1968 - 25 Sep 1991

Entity number: 223753

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 May 1968 - 25 Sep 1991

Entity number: 223745

Address: 38-66 13TH ST., QUEENS, NY, United States

Registration date: 23 May 1968 - 25 Sep 1991

Entity number: 223742

Address: 2035 27TH ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 23 May 1968 - 25 Sep 1991

Entity number: 223703

Address: 45 ROCKEFELLER PL, NEW YORK, NY, United States, 10020

Registration date: 22 May 1968 - 28 Apr 1989

Entity number: 223702

Address: 264-01 HILLSIDE AVE., FLORAL PARK, NY, United States, 11004

Registration date: 22 May 1968 - 23 Dec 1992

Entity number: 223693

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 22 May 1968 - 25 Sep 1991

Entity number: 223692

Address: 80-21 164TH STREET, JAMAICA, NY, United States, 11432

Registration date: 22 May 1968 - 10 Jan 1983

Entity number: 223676

Address: 79 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 22 May 1968 - 29 Sep 1982

Entity number: 223654

Registration date: 21 May 1968

Entity number: 223647

Address: 71-1 GRAND AVE., MASPETH, NY, United States, 11378

Registration date: 21 May 1968 - 27 Sep 1995

Entity number: 223640

Address: 41-15 KISSENA BLVD., FLUSHING, NY, United States, 11355

Registration date: 21 May 1968 - 25 Sep 1991

Entity number: 223620

Address: 74-09 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 21 May 1968 - 27 Dec 2000