Business directory in New York Queens - Page 14216

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 711144 companies

Entity number: 19200

Address: 102-19 34TH AVENUE, 2ND FLOOR, CORONA, NY, United States, 11368

Registration date: 14 Jun 1924

Entity number: 19726

Address: 3 WEST BURNSIDE AVE., CORONA, NY, United States

Registration date: 09 Jun 1924

Entity number: 19180

Registration date: 07 Jun 1924

Entity number: 19721

Address: 6071 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 06 Jun 1924 - 26 Oct 2011

Entity number: 19113

Registration date: 04 Jun 1924

Entity number: 19114

Registration date: 04 Jun 1924

Entity number: 19684

Address: 43-02 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 29 May 1924 - 09 Apr 1982

Entity number: 19082

Registration date: 24 Apr 1924

Entity number: 19585

Address: 11632 125TH ST., S OZONE PARK, NY, United States, 11420

Registration date: 15 Apr 1924 - 22 Feb 1993

Entity number: 19541

Address: 200 ROUTE 17, MAHWAH, NJ, United States, 07430

Registration date: 31 Mar 1924 - 29 Oct 1982

Entity number: 19531

Address: 87-46 VAN WYCK, EXPRESSWAY, RICHMOND HILL, NY, United States, 11418

Registration date: 27 Mar 1924 - 29 Sep 1993

Entity number: 18982

Registration date: 03 Mar 1924

Entity number: 19449

Address: 3108 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Feb 1924 - 27 Mar 1987

Entity number: 18963

Registration date: 19 Feb 1924

Entity number: 18975

Address: 86-12 107TH AVE., OZONE PARK, NY, United States, 11417

Registration date: 18 Feb 1924

Entity number: 19400

Address: 87-46 VAN WYCK EXP'WAY, RICHMOND HILL, NY, United States, 11418

Registration date: 16 Feb 1924 - 29 Sep 1993

Entity number: 18895

Registration date: 13 Feb 1924

Entity number: 19391

Address: PO BOX 4242, GREENWICH, CT, United States, 06831

Registration date: 11 Feb 1924 - 24 Jul 2006

Entity number: 18890

Registration date: 05 Feb 1924

Entity number: 19219

Address: 170 WESLEY STREET, SOUTH HACKENSACK, NJ, United States, 07606

Registration date: 08 Jan 1924

Entity number: 19217

Address: #131 HAWTHORNE AVE., YONKERS, NY, United States, 10701

Registration date: 07 Jan 1924

Entity number: 170

Address: 1676 SUNSET AVE., UTICA, NY, United States, 13502

Registration date: 01 Jan 1924 - 28 Dec 1988

Entity number: 19138

Address: 71-61 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 17 Dec 1923

Entity number: 19044

Address: 4253 KETCHAM ST., ELMHURST, NY, United States, 11373

Registration date: 24 Nov 1923 - 25 Sep 1991

Entity number: 19040

Address: 94 UNION AVE., JAMAICA, NY, United States

Registration date: 22 Nov 1923 - 21 Aug 1981

Entity number: 19035

Address: 1349 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Registration date: 16 Nov 1923

Entity number: 18777

Registration date: 08 Nov 1923

Entity number: 18743

Registration date: 24 Oct 1923

Entity number: 18678

Registration date: 11 Oct 1923

Entity number: 18690

Registration date: 17 Sep 1923

Entity number: 18684

Registration date: 11 Sep 1923

Entity number: 18868

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 07 Sep 1923

Entity number: 18867

Address: 128 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 05 Sep 1923

Entity number: 18775

Address: 65 WEST 70TH ST., NEW YORK, NY, United States, 10023

Registration date: 09 Aug 1923 - 23 Jun 1993

Entity number: 18722

Address: 5 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Jul 1923 - 29 Dec 1982

Entity number: 18561

Address: 52-16 BARNETT AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 29 May 1923

Entity number: 18494

Registration date: 23 May 1923

Entity number: 18466

Address: 1751 EAST NINETEENTH ST., BROOKLYN, NY, United States, 11229

Registration date: 24 Apr 1923

Entity number: 18462

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 20 Apr 1923

Entity number: 18426

Address: NORTH 22ND. ST., FLUSHING, NY, United States

Registration date: 17 Apr 1923 - 09 Dec 1987

Entity number: 18418

Address: 101 VARICK AVE, BROOKLYN, NY, United States, 11237

Registration date: 12 Apr 1923 - 28 Oct 2009

Entity number: 18405

Address: 32-32 48TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Apr 1923 - 27 Jun 2001

Entity number: 18333

Address: 102-28 164TH AVE, HOWARD BEACH, NY, United States, 11414

Registration date: 22 Mar 1923

Entity number: 18330

Registration date: 22 Mar 1923

Entity number: 18227

Registration date: 25 Jan 1923

Entity number: 1365923

Address: 8 SLATER STREET, PORT CHESTER, NY, United States, 10591

Registration date: 05 Jan 1923 - 18 Nov 2024

Entity number: 18183

Registration date: 15 Dec 1922

Entity number: 4630

Address: NORTHEAST COR. OF 7TH, AVE. & DITMARS AVE., ASTORIA, NY, United States

Registration date: 12 Dec 1922

Entity number: 18181

Address: 2 TENNIS PLACE, FOREST HILLS, NY, United States, 11375

Registration date: 12 Dec 1922

Entity number: 17848

Address: PO BOX 17524, FOUNTAIN HILLS, AZ, United States, 85269

Registration date: 08 Nov 1922 - 09 Jan 2002