Business directory in New York Queens - Page 14227

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 711339 companies

Entity number: 24547

Registration date: 21 Jun 1888

Entity number: 17257

Registration date: 02 Mar 1888

Entity number: 9870

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 28 Feb 1888 - 04 Oct 2012

Entity number: 26790

Registration date: 31 Jan 1888

Entity number: 9866

Address: 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

Registration date: 21 Apr 1887 - 18 Mar 1902

Entity number: 21020

Registration date: 02 Sep 1885

Entity number: 19799

Registration date: 18 Dec 1884

Entity number: 13169

Address: *, NEW YORK, NY, United States

Registration date: 28 Nov 1884

Entity number: 17083

Registration date: 30 Oct 1884

Entity number: 19256

Address: 45TH AVENUE AND PARSONS BLVD, FLUSHING, NY, United States, 11355

Registration date: 04 Feb 1884

Entity number: 23711

Registration date: 25 Jan 1884

Entity number: 12479

Address: NO ADDRESS STATED, BROOKLYN, NY, United States

Registration date: 20 Jun 1883 - 20 Jun 1983

Entity number: 17427

Address: 88-25 153RD ST., JAMAICA, NY, United States, 11432

Registration date: 13 Jun 1882 - 23 Aug 2000

Entity number: 11116

Registration date: 21 Mar 1881

Entity number: 31342

Address: PO BOX 734, LYNBROOK, NY, United States, 11563

Registration date: 01 Mar 1881

Entity number: 26855

Registration date: 22 May 1880

Entity number: 23816

Registration date: 29 Jan 1880

Entity number: 23815

Registration date: 12 Jan 1880

Entity number: 13751

Registration date: 15 Oct 1877

Entity number: 16971

Registration date: 23 Mar 1877

Entity number: 28022

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 15 May 1876

Entity number: 23576

Registration date: 10 Dec 1875

Entity number: 29324

Address: NO STREET ADDRESS, COLLEGE POINT, NY, United States

Registration date: 01 Jul 1875

Entity number: 17133

Registration date: 15 May 1872

Entity number: 10348

Registration date: 24 Oct 1871

Entity number: 9937

Registration date: 08 Feb 1869

Entity number: 30465

Address: 30TH AVENUE & 75TH STREET, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 09 Jan 1869

Entity number: 163

Address: 165-01 CHAPIN PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 01 Jan 1869

Entity number: 28811

Registration date: 25 Dec 1865

Entity number: 27951

Registration date: 04 Nov 1865

Entity number: 27950

Registration date: 26 Oct 1865

Entity number: 27996

Registration date: 30 Sep 1865

Entity number: 27965

Registration date: 10 Mar 1865

Entity number: 27964

Registration date: 10 Mar 1865

Entity number: 26633

Registration date: 17 Nov 1864

Entity number: 26613

Registration date: 17 Nov 1864

Entity number: 23665

Address: 25-30 21ST AVENUE, ASTORIA, NY, United States, 11105

Registration date: 03 Nov 1858 - 11 Oct 2017

Entity number: 25

Address: PO BOX 228, FLUSHING, NY, United States, 11352

Registration date: 01 Jan 1847

Entity number: 61

Registration date: 01 Jan 1834