Business directory in New York Queens - Page 14271

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 721949 companies

Entity number: 160882

Address: 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 25 Oct 1963 - 26 Oct 2011

Entity number: 160863

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1963 - 29 Dec 1982

Entity number: 160842

Address: 479 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 25 Oct 1963 - 29 Dec 1999

Entity number: 160837

Address: 37-94 103RD ST., CORONA, NY, United States, 11368

Registration date: 25 Oct 1963 - 25 Mar 1981

Entity number: 160832

Address: 200 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1963 - 12 Nov 1993

Entity number: 160830

Address: 70-27 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 24 Oct 1963 - 19 Mar 1990

Entity number: 160827

Address: 216-07 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 24 Oct 1963 - 23 Dec 1992

Entity number: 160809

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 24 Oct 1963 - 27 Jun 2001

Entity number: 160833

Address: 9399 MARTINGHAM CIRCLE, ST. MICHAELS, MD, United States, 21663

Registration date: 24 Oct 1963

Entity number: 160825

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 24 Oct 1963

Entity number: 160798

Registration date: 24 Oct 1963

Entity number: 160766

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Oct 1963 - 02 Sep 2008

Entity number: 160771

Registration date: 23 Oct 1963

Entity number: 160751

Address: POB 111, ROSEDALE, NY, United States

Registration date: 22 Oct 1963

Entity number: 160689

Address: 34-11 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106

Registration date: 21 Oct 1963 - 16 Nov 1994

Entity number: 160706

Address: 57-16 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 21 Oct 1963

Entity number: 160660

Address: 146-04 225TH ST., ROSENDALE, NY, United States

Registration date: 18 Oct 1963 - 25 Sep 1991

Entity number: 160634

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Oct 1963 - 26 Oct 2016

Entity number: 160633

Address: 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412

Registration date: 17 Oct 1963 - 04 Apr 2024

Entity number: 160619

Address: 132 BEACH 207TH ST., ROCKAWAY POINT, NY, United States, 11697

Registration date: 17 Oct 1963 - 23 Dec 1992

Entity number: 160615

Address: 109 W. 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 17 Oct 1963 - 24 Sep 1980

Entity number: 160623

Address: 2115 LINWOOD AVE, STE 110, FORT LEE, NJ, United States, 07024

Registration date: 17 Oct 1963

Entity number: 160625

Address: BANK OF MONTREAL BLDG., ALBERTA, CA, United States

Registration date: 17 Oct 1963

Entity number: 462486

Address: RM. 307 163-18 JAMAICA, AVE., JAMAICA, NY, United States, 11432

Registration date: 16 Oct 1963 - 23 Dec 1977

Entity number: 160591

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1963 - 29 Sep 1993

Entity number: 160566

Address: C/O HENRY PORRETTA, 338 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 15 Oct 1963 - 29 Feb 2000

Entity number: 160544

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 15 Oct 1963 - 31 Dec 2003

Entity number: 160522

Address: 120-52 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 14 Oct 1963 - 23 Dec 1992

Entity number: 160497

Address: 77-15 19TH ROAD, EAST ELMHURST, NY, United States, 11370

Registration date: 14 Oct 1963

Entity number: 160496

Address: 111-01 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 14 Oct 1963 - 29 Dec 1999

Entity number: 160527

Address: 115 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Registration date: 14 Oct 1963

Entity number: 160483

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Oct 1963 - 31 Dec 1986

Entity number: 160481

Address: 39-21 103RD. ST., CORONA, NY, United States, 11368

Registration date: 11 Oct 1963 - 23 Dec 1992

Entity number: 160489

Address: 50-05 47TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 11 Oct 1963

Entity number: 160492

Registration date: 11 Oct 1963

Entity number: 160456

Address: 20-11 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 10 Oct 1963 - 23 Dec 1992

Entity number: 160418

Address: 219TH ST., LINDEN BLVD., QUEENS, NY, United States

Registration date: 09 Oct 1963

Entity number: 160390

Address: 62-18 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 08 Oct 1963 - 29 Dec 1982

Entity number: 160373

Address: 65-04 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 07 Oct 1963 - 24 Jun 2003

Entity number: 160364

Address: 5650 RIVERDALE AVE., BRONX, NY, United States, 10471

Registration date: 07 Oct 1963 - 24 Jun 1981

Entity number: 160363

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1963 - 25 Sep 1991

Entity number: 160362

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 07 Oct 1963 - 25 Jan 2012

Entity number: 160357

Registration date: 07 Oct 1963

Entity number: 160348

Address: 36 W.44 ST., NEW YORK, NY, United States, 10036

Registration date: 07 Oct 1963 - 24 Sep 1997

Entity number: 160347

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Oct 1963 - 24 Sep 1997

Entity number: 160376

Registration date: 07 Oct 1963

Entity number: 160325

Address: 1143 E. JERSEY ST., ROOM 906, ELIZABETH, NJ, United States, 07201

Registration date: 04 Oct 1963

Entity number: 160289

Address: 34-50 LINDEN PLACE, FLUSHING, NY, United States, 11354

Registration date: 03 Oct 1963 - 24 Dec 1991

Entity number: 160285

Address: 55-05 43RD ST., MASPETH, NY, United States, 11378

Registration date: 03 Oct 1963 - 29 Dec 1982

Entity number: 160271

Address: ATTN: MARSHALL J. GLUCK, ESQ., 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 03 Oct 1963 - 01 Oct 2012