Business directory in New York Queens - Page 14244

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: 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

Entity number: 24686

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

Registration date: 18 Feb 1928 - 23 Dec 1992

Entity number: 21830

Registration date: 17 Feb 1928

Entity number: 21833

Registration date: 08 Feb 1928

Entity number: 21821

Registration date: 08 Feb 1928

Entity number: 24665

Address: 10-27 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Feb 1928 - 30 Jan 2014

Entity number: 21751

Registration date: 04 Feb 1928

Entity number: 21749

Address: 36 CATHEDRAL AVENUE, PO BOX 610, GARDEN CITY, NY, United States, 11530

Registration date: 02 Feb 1928

Entity number: 24633

Address: 115-02 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 23 Jan 1928 - 20 Sep 1984

Entity number: 21766

Registration date: 23 Jan 1928

Entity number: 1594549

Address: 26 BAYVILLE PARK BLVD, BAYVILLE, NY, United States, 11709

Registration date: 23 Jan 1928

Entity number: 21758

Registration date: 16 Jan 1928

Entity number: 21681

Registration date: 04 Jan 1928

Entity number: 24504

Registration date: 31 Dec 1927 - 10 Dec 1986

Entity number: 24503

Address: 137 BEACH 84TH ST., ROCKAWAY, NY, United States

Registration date: 30 Dec 1927 - 30 Jun 1982

Entity number: 21555

Address: ATTention: william weisberg, 67-35 112 ST, FOREST HILLS, NY, United States, 11375

Registration date: 08 Dec 1927

Entity number: 21550

Registration date: 07 Dec 1927

Entity number: 24431

Address: 35-41 BOULVARD, LONG ISLAND CITY, NY, United States

Registration date: 05 Dec 1927 - 20 Jan 1994

Entity number: 21571

Registration date: 28 Nov 1927

Entity number: 24414

Address: 9232 UNIONHALL ST., JAMAICA, NY, United States, 11433

Registration date: 25 Nov 1927 - 23 Dec 1992

Entity number: 24413

Address: 641 JAMAICA AVE, LONG ISLAND CITY, NY, United States

Registration date: 23 Nov 1927 - 23 Jun 1993

Entity number: 21503

Registration date: 27 Oct 1927

Entity number: 24371

Address: 10334-109TH ST., QUEENS, NY, United States

Registration date: 24 Oct 1927 - 23 Dec 1992

Entity number: 6540

Address: 250-13TH ST, LONG ISLAND CITY, NY, United States

Registration date: 24 Oct 1927

Entity number: 6526

Address: 401 VERNON AVE., LONG ISLAND CITY, NY, United States

Registration date: 13 Oct 1927

Entity number: 24350

Address: NO. 29-08 JAMAICA AVE., ASTORIA, NY, United States

Registration date: 10 Oct 1927 - 23 Dec 1992

Entity number: 24296

Address: 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 19 Aug 1927

Entity number: 6468

Address: 231 VERNON AVE., LONG ISLAND CITY, NY, United States

Registration date: 17 Aug 1927

Entity number: 24289

Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 15 Aug 1927 - 30 Dec 1981

Entity number: 24284

Address: 381 JACKSON AVENUE, LONG ISLAND CITY, NY, United States

Registration date: 09 Aug 1927 - 28 Oct 2009

Entity number: 2881934

Address: 26 HERBERT ST, BROOKLYN, NY, United States, 00000

Registration date: 14 Jul 1927 - 15 Dec 1971

Entity number: 5376112

Registration date: 06 Jul 1927

Entity number: 21352

Registration date: 05 Jul 1927

Entity number: 24175

Address: P.O. BOX 263, 126-13 101 AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 29 Jun 1927

Entity number: 24144

Address: 100 PURITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 14 Jun 1927