Business directory in New York Queens - Page 14279

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 714334 companies

Entity number: 19891

Registration date: 25 Jun 1925

Entity number: 20926

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 23 Jun 1925

Entity number: 20918

Address: 903 STEINWAY AVE., ASTORIA, NY, United States

Registration date: 17 Jun 1925 - 24 May 1995

Entity number: 20907

Address: 47-16 AUSTEL PLACE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Jun 1925 - 09 Mar 1988

Entity number: 20876

Address: 55-33RD ST., BROOKLYN, NY, United States, 11232

Registration date: 09 Jun 1925 - 10 Jan 1989

Entity number: 20806

Address: 150-07 88TH AVE., JAMAICA, NY, United States, 11432

Registration date: 11 May 1925 - 13 Aug 1986

Entity number: 19854

Registration date: 07 May 1925

Entity number: 5519

Address: SCHOOL ST. & NELSON AVE., LONG ISLAND CITY, NY, United States

Registration date: 29 Apr 1925

Entity number: 27824

Address: 165-25 147TH AVENUE, JAMAICA, NY, United States, 11434

Registration date: 08 Apr 1925 - 29 Mar 2007

Entity number: 19701

Registration date: 08 Apr 1925

Entity number: 19694

Registration date: 02 Apr 1925

Entity number: 19696

Registration date: 02 Apr 1925 - 07 Mar 2025

Entity number: 20643

Address: 757 FOREST AVE., NEW YORK, NY, United States

Registration date: 28 Mar 1925 - 27 Sep 1995

Entity number: 20598

Address: 21-25 BORDEN AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Mar 1925 - 29 Sep 1993

Entity number: 20595

Address: C/O MARGARET A. STRANG, 411 BELFAST LANE, RIDGE, NY, United States, 11961

Registration date: 21 Mar 1925 - 27 May 2011

Entity number: 19654

Registration date: 17 Feb 1925

Entity number: 20478

Address: 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433

Registration date: 16 Feb 1925 - 20 Sep 1994

Entity number: 20472

Registration date: 06 Feb 1925 - 29 Jan 1982

Entity number: 20469

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 05 Feb 1925

Entity number: 1597052

Address: 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Registration date: 05 Feb 1925

Entity number: 20368

Address: 585 MONTGOMERY ST., BROOKLYN, NY, United States, 11225

Registration date: 28 Jan 1925 - 28 Oct 2009

Entity number: 19615

Registration date: 28 Jan 1925

Entity number: 20191

Address: P.O. BOX 73, FOREST HILLS, NY, United States

Registration date: 15 Dec 1924 - 12 Sep 1986

Entity number: 24710

Address: NO STREET ADDRESS LISTED, LONG ISLAND, NY, United States, 00000

Registration date: 12 Dec 1924

Entity number: 5374

Address: SHERMAN ST. & HARRIS AVE, LONG ISLAND CITY, NY, United States

Registration date: 28 Nov 1924

Entity number: 19415

Registration date: 22 Oct 1924

Entity number: 19409

Registration date: 16 Oct 1924

Entity number: 19408

Registration date: 16 Oct 1924

Entity number: 20020

Address: 1711 HEREFORD RD, HEWLETT, NY, United States, 11557

Registration date: 10 Oct 1924 - 07 May 2010

Entity number: 5329

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 06 Oct 1924

Entity number: 69656

Registration date: 02 Oct 1924

Entity number: 19355

Registration date: 12 Sep 1924

Entity number: 19880

Address: C/O ROCA MANAGEMENT CORP, 100 N VILLAGE AVE STE 37, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 30 Jul 1924

Entity number: 5264

Address: 200 BAY 34TH ST., BROOKLYN, NY, United States, 11214

Registration date: 24 Jul 1924

Entity number: 19307

Registration date: 17 Jul 1924

Entity number: 19295

Registration date: 07 Jul 1924

Entity number: 19297

Registration date: 01 Jul 1924

Entity number: 19775

Address: 657 FAIRVIEW AVE, 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 01 Jul 1924

Entity number: 19182

Registration date: 26 Jun 1924

Entity number: 19740

Address: 50-10 KNEELAND ST., ELMHURST, NY, United States, 11373

Registration date: 23 Jun 1924 - 28 Apr 1989

Entity number: 19200

Address: 102-19 34TH AVENUE, 2ND FLOOR, CORONA, NY, United States, 11368

Registration date: 14 Jun 1924

Entity number: 19726

Address: 3 WEST BURNSIDE AVE., CORONA, NY, United States

Registration date: 09 Jun 1924

Entity number: 19180

Registration date: 07 Jun 1924

Entity number: 19721

Address: 6071 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 06 Jun 1924 - 26 Oct 2011

Entity number: 19113

Registration date: 04 Jun 1924

Entity number: 19114

Registration date: 04 Jun 1924

Entity number: 19684

Address: 43-02 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 29 May 1924 - 09 Apr 1982

Entity number: 19082

Registration date: 24 Apr 1924

Entity number: 19585

Address: 11632 125TH ST., S OZONE PARK, NY, United States, 11420

Registration date: 15 Apr 1924 - 22 Feb 1993

Entity number: 19541

Address: 200 ROUTE 17, MAHWAH, NJ, United States, 07430

Registration date: 31 Mar 1924 - 29 Oct 1982