Business directory in New York Queens - Page 14214

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: 25510

Address: 59-25 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

Registration date: 20 Feb 1929 - 26 Apr 1994

Entity number: 25509

Address: 143 HENRY STREET, BROOKLYN, NY, United States, 11201

Registration date: 19 Feb 1929

Entity number: 25500

Address: 72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 18 Feb 1929

Entity number: 25485

Address: 70-02 70TH AVENUE, GLENDALE, NY, United States, 11385

Registration date: 08 Feb 1929

Entity number: 22536

Registration date: 06 Feb 1929

Entity number: 25470

Address: 194 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 04 Feb 1929 - 24 Sep 1997

Entity number: 22528

Registration date: 02 Feb 1929

Entity number: 25445

Address: 21-10 31ST AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 25 Jan 1929 - 28 Oct 2009

Entity number: 22463

Registration date: 24 Jan 1929

Entity number: 25441

Address: 91-14 216 ST, QUEENS VILLAGE, NY, United States, 05343

Registration date: 23 Jan 1929

Entity number: 25434

Address: 363 E. 55TH ST., BROOKLYN, NY, United States, 11203

Registration date: 18 Jan 1929 - 20 Jan 2006

Entity number: 25417

Address: 95-01 BRISBIN ST, JAMAICA, NY, United States, 11435

Registration date: 14 Jan 1929 - 26 Oct 2011

Entity number: 22480

Registration date: 11 Jan 1929

Entity number: 25387

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

Registration date: 02 Jan 1929 - 07 Oct 2008

Entity number: 25376

Address: HALSEY & ORCHARD STS, LONG ISLAND CITY, NY, United States

Registration date: 27 Dec 1928 - 03 Apr 1985

Entity number: 25362

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 Dec 1928 - 21 Apr 1999

Entity number: 22403

Address: PO BOX 199, HOWARD BEACH, NY, United States, 11414

Registration date: 18 Dec 1928

Entity number: 22424

Address: 78-40 85TH STREET, GLENDALE, NY, United States, 11385

Registration date: 12 Dec 1928

Entity number: 22371

Registration date: 19 Nov 1928

Entity number: 22368

Registration date: 16 Nov 1928 - 25 Apr 1997

Entity number: 22366

Registration date: 14 Nov 1928

Entity number: 22344

Registration date: 02 Nov 1928

Entity number: 25164

Address: 3946 GOSMAN AVENUE, WOODSIDE, NY, United States

Registration date: 18 Oct 1928 - 01 May 1992

Entity number: 22303

Registration date: 18 Oct 1928

Entity number: 25150

Address: 391 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Oct 1928 - 21 May 1987

Entity number: 25143

Address: 2929 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 05 Oct 1928

Entity number: 25122

Registration date: 27 Sep 1928

Entity number: 22200

Registration date: 23 Aug 1928

Entity number: 7004

Address: 109 FIRST AVE., LONG ISLAND CITY, NY, United States

Registration date: 24 Jul 1928

Entity number: 25022

Address: 1800 MOLER ROAD, COLUMBUS, OH, United States, 43207

Registration date: 05 Jul 1928 - 19 Apr 1990

Entity number: 25006

Address: 150 DELANCEY ST., NEW YORK, NY, United States, 10002

Registration date: 28 Jun 1928 - 26 Jan 1983

Entity number: 24999

Address: 13-06 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101

Registration date: 25 Jun 1928

Entity number: 27011

Address: 3104 NORTHERN BLVD., LONG ISLAND, NY, United States

Registration date: 25 Jun 1928

Entity number: 6924

Address: 35 THIRTY-SIXTH ST., LONG ISLAND CITY, NY, United States

Registration date: 18 Jun 1928

Entity number: 22021

Registration date: 31 May 1928

Entity number: 22014

Registration date: 26 May 1928

Entity number: 24848

Address: 137-40 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 14 May 1928 - 23 Dec 1992

Entity number: 24847

Address: 7641-85TH DR., WOODHAVEN, NY, United States, 11421

Registration date: 14 May 1928 - 23 Dec 1992

Entity number: 24844

Address: ATTN: GENERAL COUNSEL, 1929 ALLEN PARKWAY / 10TH FLR., HOUSTON, TX, United States, 77019

Registration date: 11 May 1928 - 30 Sep 2001

Entity number: 21986

Registration date: 25 Apr 1928

Entity number: 24811

Address: 4111 BELL AVE., BAYSIDE, NY, United States, 11361

Registration date: 24 Apr 1928 - 14 Dec 1982

Entity number: 24803

Address: 4901 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Registration date: 23 Apr 1928 - 27 Sep 1995

Entity number: 24775

Address: 856 FOREST AVE., RIDGEWOOD, NY, United States

Registration date: 09 Apr 1928 - 23 Sep 1998

Entity number: 21916

Registration date: 09 Apr 1928

Entity number: 24762

Address: 2428 FLUSHING AVE, MASPETH, NY, United States

Registration date: 02 Apr 1928 - 05 Apr 1989

Entity number: 24759

Address: 93 MAIN ST., FLUSHING, NY, United States, 11371

Registration date: 02 Apr 1928 - 23 Dec 1992

Entity number: 21932

Registration date: 02 Apr 1928

Entity number: 6838

Address: AMERICAN CHICLE BLDG., NEW YORK, NY, United States

Registration date: 27 Mar 1928

Entity number: 24720

Address: 20 EAST 190TH ST., NEW YORK, NY, United States

Registration date: 07 Mar 1928 - 24 Jun 1981

Entity number: 24704

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

Registration date: 29 Feb 1928