Business directory in New York Queens - Page 14246

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 712579 companies

Entity number: 17793

Registration date: 15 Apr 1922

Entity number: 17776

Registration date: 27 Mar 1922

Entity number: 16715

Address: 344-6 CENTRE ST., BROOKLYN, NY, United States

Registration date: 25 Mar 1922

Entity number: 17698

Registration date: 16 Mar 1922

Entity number: 16680

Address: 1621 MYRTLE AVE., NEW YORK, NY, United States

Registration date: 09 Mar 1922 - 26 Oct 2011

Entity number: 16672

Address: 48-16 70TH ST., WOODSIDE, NY, United States, 11377

Registration date: 04 Mar 1922 - 23 Jun 1999

Entity number: 17651

Registration date: 07 Feb 1922

Entity number: 17569

Registration date: 23 Jan 1922

Entity number: 17587

Registration date: 03 Jan 1922

Entity number: 16537

Address: 221 TEMPLE ST., LONG ISLAND CITY, NY, United States

Registration date: 29 Dec 1921 - 28 Sep 1994

Entity number: 17526

Registration date: 09 Dec 1921

Entity number: 16484

Address: 5638 - 58TH ST., MASPETH, NY, United States, 11378

Registration date: 21 Nov 1921

Entity number: 17532

Registration date: 16 Nov 1921

Entity number: 16429

Address: 35-26 79TH ST., APT 23, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16376

Address: 61-60 56TH RD, MASPETH, NY, United States, 11378

Registration date: 15 Oct 1921 - 14 Nov 2024

Entity number: 16373

Address: 71-21 73RD PL, GLENDALE, NY, United States, 11385

Registration date: 06 Oct 1921

Entity number: 16805

Registration date: 26 Sep 1921

Entity number: 16799

Registration date: 21 Sep 1921

Entity number: 16237

Address: 35-13 76TH STREET, 52, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 16 Aug 1921

Entity number: 16236

Address: 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414

Registration date: 16 Aug 1921

Entity number: 16235

Address: 37-06 82nd St Suite 204, Jackson Heights, NY, United States, 11372

Registration date: 16 Aug 1921

Entity number: 16234

Address: 3520 77TH ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 16 Aug 1921

Entity number: 16233

Address: 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375

Registration date: 16 Aug 1921

Entity number: 16232

Address: 82-12 151ST AVENUE, HOWARD BEACH, NY, United States, 11414

Registration date: 16 Aug 1921

Entity number: 16231

Address: 35-33 76TH ST, APT 52, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 16 Aug 1921

Entity number: 16230

Address: 105-23RD ST., ELMHURST, NY, United States

Registration date: 16 Aug 1921

Entity number: 16228

Address: 3541 76TH STREET, APT 32, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 16 Aug 1921

Entity number: 16227

Address: 37-06 82 Street, Suite 206, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 16 Aug 1921

Entity number: 16226

Address: C/O Garden Heights Property Management, Inc. attn, 78-27 37th Avenue, Lower Level, Jackson Heights, NY, United States, 11372

Registration date: 16 Aug 1921

Entity number: 16225

Address: 3550 77TH STREET, APT 51, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 16 Aug 1921

Entity number: 16224

Address: 105 23RD ST., ELMHURST, NY, United States

Registration date: 16 Aug 1921

Entity number: 16223

Address: 128 MAPLE AVENUE, FLUSHING, NY, United States

Registration date: 16 Aug 1921

Entity number: 16216

Address: 15 Pitney lane, JACKSON, NY, United States, 08527

Registration date: 08 Aug 1921

Entity number: 16775

Registration date: 20 Jul 1921

Entity number: 16128

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 24 Jun 1921

Entity number: 16072

Address: 54-44 74TH ST., NEW YORK, NY, United States, 11373

Registration date: 06 Jun 1921 - 01 Mar 1993

Entity number: 3966

Address: NO ST. ADD. STATED, ELMHURST, NY, United States

Registration date: 14 May 1921

Entity number: 15963

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Apr 1921 - 26 Mar 1997

Entity number: 16471

Address: 123-60 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 15 Apr 1921

Entity number: 15944

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

Registration date: 14 Apr 1921

Entity number: 15890

Address: 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, United States, 10003

Registration date: 01 Apr 1921

Entity number: 15832

Address: 47 FULTON AVENUE, QUEENS, NY, United States

Registration date: 14 Mar 1921

Entity number: 16356

Registration date: 16 Feb 1921

Entity number: 16244

Registration date: 15 Feb 1921

Entity number: 16246

Registration date: 27 Jan 1921

Entity number: 15721

Address: 76 SUMMIT RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Jan 1921

Entity number: 15718

Address: 67-29 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Registration date: 24 Jan 1921

Entity number: 15712

Address: 1432 METROPOLITAN, RIDEWOOD, NY, United States

Registration date: 17 Jan 1921

Entity number: 15702

Address: 371-373 PACIFIC ST., BROOKLYN, NY, United States, 11217

Registration date: 11 Jan 1921 - 11 Jan 1921

Entity number: 31298

Registration date: 06 Jan 1921