Business directory in New York Queens - Page 14242

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 712722 companies

Entity number: 38690

Address: 150 WEST 30TH ST, 9TH FL, NEW YORK, NY, United States, 10001

Registration date: 19 Mar 1930

Entity number: 38689

Registration date: 17 Mar 1930 - 23 Dec 1992

Entity number: 35498

Registration date: 12 Mar 1930

Entity number: 38628

Address: 98-60 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11374

Registration date: 10 Mar 1930

Entity number: 35479

Address: 102-02 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 08 Mar 1930

Entity number: 35446

Registration date: 04 Mar 1930

Entity number: 35444

Registration date: 03 Mar 1930

Entity number: 35436

Registration date: 25 Feb 1930

Entity number: 35473

Registration date: 24 Feb 1930

Entity number: 35469

Registration date: 21 Feb 1930

Entity number: 38545

Address: 9023-171ST ST., JAMAICA, NY, United States, 11432

Registration date: 19 Feb 1930 - 29 Dec 1982

Entity number: 35463

Address: 104-03 union turnpike, FOREST HILLS, NY, United States, 11375

Registration date: 19 Feb 1930

Entity number: 38479

Address: 143-04 JAMAICA AVE, JAMAICA, NY, United States, 11435

Registration date: 05 Feb 1930 - 25 Nov 2019

Entity number: 35401

Registration date: 04 Feb 1930

Entity number: 35398

Registration date: 03 Feb 1930

MERT, INC. Inactive

Entity number: 38413

Address: 363-7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Jan 1930 - 16 Aug 2002

Entity number: 38347

Address: 73 FERRY RD., CHESTER, CT, United States, 06412

Registration date: 15 Jan 1930 - 26 Jun 1986

Entity number: 38342

Address: 7041 INGRAM ST., FOREST HILLS, NY, United States, 11375

Registration date: 10 Jan 1930 - 10 Oct 2002

Entity number: 23223

Registration date: 10 Dec 1929

Entity number: 23222

Registration date: 10 Dec 1929

Entity number: 26136

Address: 213 SCHLEY STREET, GLENDALE, NY, United States

Registration date: 03 Dec 1929 - 25 Sep 2002

Entity number: 26127

Address: 90-23 171ST STREET, JAMAICA, NY, United States, 11432

Registration date: 25 Nov 1929 - 05 Feb 1987

Entity number: 26123

Address: 88-35 191ST STREET, HOLLIS, NY, United States, 00000

Registration date: 22 Nov 1929 - 04 Jan 1999

Entity number: 23199

Address: 59-63 54TH AVE, MASPETH, NY, United States, 11378

Registration date: 22 Nov 1929

Entity number: 23124

Address: 7800 MYRTLE AVE, GLENDALE, NY, United States, 11385

Registration date: 21 Nov 1929

Entity number: 23117

Registration date: 18 Nov 1929

Entity number: 26106

Address: 90 Gordon Drive, Suite A, USA, Syosset, NY, United States, 11791

Registration date: 07 Nov 1929

Entity number: 23079

Registration date: 03 Oct 1929

Entity number: 2854454

Address: 246-15TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 26 Sep 1929 - 16 Dec 1963

Entity number: 7792

Address: NO ST. ADD. GIVEN, RICHMOND HILL, NY, United States

Registration date: 25 Sep 1929

Entity number: 96469

Registration date: 03 Sep 1929

Entity number: 26001

Address: 152 WEST 57TH ST, 46TH FL, NEW YORK, NY, United States, 10019

Registration date: 27 Aug 1929 - 31 Dec 1997

Entity number: 23019

Registration date: 17 Aug 1929

Entity number: 25984

Address: 33RD ST. & CROSHERON AVE, FLUSHING, NY, United States

Registration date: 13 Aug 1929 - 23 Dec 1992

Entity number: 25982

Address: 65-25 FOREST AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 12 Aug 1929 - 26 Oct 2011

Entity number: 22931

Address: 89-75 210TH ST., BELLAIRE, NY, United States, 11427

Registration date: 03 Aug 1929

Entity number: 25959

Address: 61 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 29 Jul 1929 - 10 Apr 1987

Entity number: 25863

Address: 21-11 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Jul 1929

Entity number: 22950

Registration date: 12 Jul 1929

Entity number: 22973

Registration date: 10 Jul 1929

Entity number: 25830

Address: 40-44 68TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 24 Jun 1929

Entity number: 25819

Address: 95-08 63RD DRIVE, REGO PARK, NY, United States, 11374

Registration date: 19 Jun 1929 - 23 Dec 1992

Entity number: 25818

Address: 114 ACADEMY ST., LONG ISLAND CITY, NY, United States

Registration date: 18 Jun 1929 - 23 Dec 1992

Entity number: 25802

Address: 3750 104TH ST., CORONA, NY, United States, 11368

Registration date: 10 Jun 1929

Entity number: 25797

Address: 333 EARLE OVINGTON BLVD, SUITE 601, UNIONDALE, NY, United States, 11553

Registration date: 06 Jun 1929

Entity number: 22753

Registration date: 29 May 1929

Entity number: 22767

Registration date: 21 May 1929

Entity number: 25766

Address: 30-12 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102

Registration date: 20 May 1929 - 20 Jul 1995

Entity number: 7478

Address: 29-28 HUNTER AVE, LONG ISLAND CITY, NY, United States

Registration date: 26 Apr 1929

Entity number: 25702

Address: 3502-3510 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 18 Apr 1929 - 20 Sep 1996