Business directory in New York Queens - Page 14245

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: 24139

Address: CORNER 31ST AVE &, 46TH ST., LONG ISLAND CITY, NY, United States

Registration date: 10 Jun 1927 - 23 Dec 1992

Entity number: 21303

Registration date: 06 Jun 1927

Entity number: 28390

Address: 303 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 25 May 1927

Entity number: 21215

Registration date: 18 May 1927

Entity number: 21259

Registration date: 17 May 1927

Entity number: 21236

Registration date: 09 May 1927

Entity number: 20612

Registration date: 04 May 1927

Entity number: 21234

Address: TREASURER, 42-66 PHLOX PLACE, FLUSHING, NY, United States, 11355

Registration date: 02 May 1927

Entity number: 24050

Address: 8559 114TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 20 Apr 1927 - 06 Feb 1986

Entity number: 24022

Address: 32-11 LAWRENCE STREET, FLUSHING, NY, United States

Registration date: 04 Apr 1927 - 29 Dec 1982

Entity number: 21117

Address: 168-10 84TH AVE., JAMAICA, NY, United States, 11432

Registration date: 10 Mar 1927

Entity number: 23412

Address: 7911 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 00000

Registration date: 08 Mar 1927

Entity number: 21055

Registration date: 01 Mar 1927

Entity number: 21086

Registration date: 25 Feb 1927

Entity number: 23392

Address: 120-19 89TH AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 19 Feb 1927 - 27 Nov 1984

Entity number: 23385

Address: 112-02 15TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 14 Feb 1927 - 29 Dec 1986

Entity number: 21068

Registration date: 11 Feb 1927

Entity number: 23367

Address: 1846-80TH ST., NEW YORK, NY, United States

Registration date: 07 Feb 1927 - 09 Apr 1986

Entity number: 23357

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1927 - 25 Jan 2012

Entity number: 20965

Address: 112-25 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 28 Jan 1927 - 01 Jan 2002

Entity number: 23347

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Jan 1927

Entity number: 23335

Address: 7202-51ST ST., WINFIELD, NY, United States

Registration date: 25 Jan 1927 - 13 Apr 1999

Entity number: 23310

Address: 137-36 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 14 Jan 1927

Entity number: 23250

Address: 3718 Northern Blvd, Suite 600, Long Island City, NY, United States, 11101

Registration date: 30 Dec 1926

Entity number: 20899

Registration date: 30 Dec 1926

Entity number: 6166

Address: 3RD ST & W. AVE, LONG ISLAND CITY, NY, United States

Registration date: 27 Dec 1926

Entity number: 20862

Address: 250-02 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 29 Nov 1926

Entity number: 20854

Registration date: 20 Nov 1926

Entity number: 6141

Address: 85 HARRIS AVE., LONG ISLAND CITY, NY, United States

Registration date: 17 Nov 1926

Entity number: 23046

Address: 43 WELLS AVE., JAMACIA, NY, United States

Registration date: 13 Nov 1926 - 28 Dec 2023

Entity number: 23043

Address: 42-08 27TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Nov 1926 - 06 Jun 1986

Entity number: 20088

Registration date: 06 Nov 1926

Entity number: 22982

Address: 551 5th Avenue, 21st Fl, New York, NY, United States, 10176

Registration date: 19 Oct 1926

Entity number: 22838

Address: 55-48TH ST., CORONA, NY, United States, 00000

Registration date: 05 Oct 1926

Entity number: 20779

Registration date: 30 Sep 1926

Entity number: 20722

Registration date: 24 Sep 1926

Entity number: 20720

Registration date: 22 Sep 1926

Entity number: 22782

Address: ATT: BURTON R. RUBIN ESQ, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 14 Sep 1926 - 31 Dec 1990

Entity number: 22738

Address: P.O. BOX 1310, SEAFORD, NY, United States, 11783

Registration date: 30 Aug 1926 - 27 Oct 2009

Entity number: 22687

Address: ROCKAWAY BLVD. &, ATLANTIC AVE., OZONE PARK, NY, United States

Registration date: 13 Aug 1926

Entity number: 20679

Registration date: 28 Jul 1926

Entity number: 20677

Registration date: 27 Jul 1926

Entity number: 20673

Address: 61-12 BOOTH STREET, REGO PARK, NY, United States, 11374

Registration date: 22 Jul 1926

Entity number: 22625

Address: 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 22 Jul 1926

Entity number: 22549

Address: 97-11 WHITTIER AVE., JAMAICA, NY, United States

Registration date: 29 Jun 1926

Entity number: 22547

Address: 8609-120TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 29 Jun 1926

Entity number: 22510

Address: 178-15 119TH RD., ST ALBANS, NY, United States, 11434

Registration date: 26 Jun 1926 - 23 Dec 1992

Entity number: 20629

Registration date: 18 Jun 1926

Entity number: 22451

Address: 412 E. 79TH STREET, NEW YORK, NY, United States, 10021

Registration date: 14 Jun 1926 - 16 May 2003

Entity number: 22449

Address: 39-28 30TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Jun 1926 - 24 Sep 1997