Business directory in New York Queens - Page 14236

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 711958 companies

Entity number: 30166

Address: 150 E. 58TH ST, SUITE 2502, NEW YORK, NY, United States, 10022

Registration date: 09 Aug 1917 - 26 Dec 2001

Entity number: 14436

Registration date: 05 Jul 1917

Entity number: 13237

Address: 3681 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 30 Jun 1917

Entity number: 12962

Address: 70-32 83RD ST., GLENDALE, NY, United States, 11227

Registration date: 05 Mar 1917 - 29 Sep 1993

Entity number: 12890

Address: 37 VERNON AVE, NEW YORK, NY, United States

Registration date: 30 Jan 1917

Entity number: 12841

Address: KELLY'S HOTEL, BROADWAY, OZONE PARK, NY, United States, 00000

Registration date: 10 Jan 1917

Entity number: 12793

Address: 1600 JACKSON AVE., ELMHURST, NY, United States

Registration date: 22 Dec 1916

Entity number: 13960

Registration date: 11 Nov 1916

Entity number: 12630

Address: 322 W. 100TH STREET, NEW YORK, NY, United States, 10025

Registration date: 18 Oct 1916

Entity number: 12575

Address: SUMMERFIELD AVE., AVERNE, NY, United States

Registration date: 07 Sep 1916 - 07 Sep 2016

Entity number: 172215

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 25 Aug 1916 - 31 Dec 1981

Entity number: 12463

Address: 44TH ROAD & VERNON BLVD., LONG ISLAND CITY, NY, United States

Registration date: 29 Jul 1916 - 23 Dec 1992

Entity number: 24880

Address: (NO STREET ADD), BROOKLYN, NY, United States

Registration date: 27 Jun 1916 - 27 Jun 1966

Entity number: 12431

Address: 13 KOERNER ST., ELMHURST, NY, United States

Registration date: 26 Jun 1916

Entity number: 13795

Registration date: 05 Jun 1916

Entity number: 12372

Address: 63-18 BOULEVARD, ARVERNE, NY, United States

Registration date: 24 May 1916 - 23 Dec 1992

Entity number: 13662

Registration date: 13 May 1916

Entity number: 12314

Address: 662 STOOTHOFF ST., RICHMOND HILL, NY, United States

Registration date: 08 May 1916 - 29 Dec 1982

Entity number: 12300

Address: 36-36 33RD STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 01 May 1916 - 05 Oct 2022

Entity number: 12038

Address: NO. 2511 PALMETTO STREET, RIDGEWOOD, NY, United States

Registration date: 21 Dec 1915

Entity number: 13370

Registration date: 08 Oct 1915

Entity number: 13381

Address: P.O. BOX 5831, STAT. A., FLUSHING, NY, United States, 11358

Registration date: 10 Sep 1915

Entity number: 17442

Registration date: 17 Jul 1915

Entity number: 13271

Registration date: 28 Jun 1915

Entity number: 17443

Registration date: 24 Jun 1915

Entity number: 11594

Address: 114-06 QUEENS BLVD, #A2, FOREST HILLS, NY, United States, 11375

Registration date: 05 Apr 1915 - 25 Apr 2012

Entity number: 11582

Address: 68 EAST POLK AVE., CORONA, NY, United States

Registration date: 29 Mar 1915

Entity number: 11509

Address: 1901 PAYNE STREET, LOUISVILLE, KY, United States, 40206

Registration date: 26 Feb 1915 - 08 Oct 1987

Entity number: 1919

Address: 321-13TH STREET, COLLEGE POINT, NEW YORK, NY, United States

Registration date: 17 Feb 1915

Entity number: 11462

Address: 189 ADIRONACK BLVD., ROCKAWAY BEACH, NY, United States

Registration date: 03 Feb 1915

Entity number: 13065

Registration date: 26 Jan 1915

Entity number: 11430

Address: 19 CEDAR ST., NEW YORK, NY, United States, 10038

Registration date: 02 Jan 1915

Entity number: 11271

Address: 3681 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 17 Sep 1914

Entity number: 11189

Address: 40 DIVISION AVE., ROCKAWAY BEACH, NY, United States

Registration date: 06 Jul 1914 - 23 Dec 1992

Entity number: 11096

Address: 165 E. 4TH ST., LONG ISLAND CITY, NY, United States

Registration date: 11 Jun 1914

Entity number: 15661

Registration date: 06 May 1914

Entity number: 11023

Address: 389 HOPKINS AVE., LONG ISLAND CITY, NY, United States

Registration date: 04 May 1914

Entity number: 15658

Registration date: 27 Apr 1914

Entity number: 12666

Address: 158-40 79TH AVE., FLUSHING, NY, United States, 11366

Registration date: 27 Apr 1914 - 19 Mar 1985

Entity number: 12604

Registration date: 08 Apr 1914

Entity number: 10952

Address: 125-10 QUEENS BLVD, STE 311, KEW GARDENS, NY, United States, 11415

Registration date: 27 Mar 1914 - 06 Oct 2011

Entity number: 10895

Address: 354 SCHOLES ST., BROOKLYN, NY, United States, 11206

Registration date: 04 Mar 1914

Entity number: 10877

Address: 28-10 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 18 Feb 1914 - 19 Mar 1996

Entity number: 12408

Registration date: 10 Feb 1914

Entity number: 10850

Address: 38-04 WOODSIDE AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 02 Feb 1914 - 13 Nov 1987

Entity number: 12360

Registration date: 03 Dec 1913

Entity number: 12146

Registration date: 18 Aug 1913

Entity number: 12158

Registration date: 17 Jul 1913

Entity number: 1625

Address: NO STREET ADDRESS, JAMAICA, NY, United States

Registration date: 20 Jun 1913

Entity number: 12091

Registration date: 31 May 1913