Business directory in New York Queens - Page 14286

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: 28084

Registration date: 30 Jan 1903

Entity number: 28078

Registration date: 19 Jan 1903

Entity number: 28087

Address: 216-50 28TH AVE., BAYSIDE, NY, United States, 11360

Registration date: 08 Jan 1903

Entity number: 23968

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

Registration date: 10 Dec 1902

Entity number: 27729

Registration date: 05 Jul 1902

Entity number: 27545

Registration date: 10 Mar 1902

Entity number: 21857

Address: 59-50 54TH ST., LONG ISLAND, NY, United States

Registration date: 10 Feb 1902 - 10 Feb 1952

Entity number: 27405

Address: 83-45 CYPRESS HILLS STREET, GLENDALE, NY, United States, 11385

Registration date: 29 Jan 1902

Entity number: 20320

Address: 1100 BROOK AVE., NEW YORK, NY, United States

Registration date: 22 Mar 1901

Entity number: 26460

Address: 150-03 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 18 Dec 1900

Entity number: 19745

Address: 375 UNION ST., BROOKLYN, NY, United States, 11231

Registration date: 26 Sep 1900 - 26 Sep 2000

Entity number: 24527

Registration date: 30 Dec 1899

Entity number: 24525

Registration date: 25 Oct 1899

Entity number: 8270

Address: 40 CENTRAL AVE, RICHMOND HILL, NY, United States, 11430

Registration date: 11 Sep 1899

Entity number: 18665

Address: 20-W VANDERVENTER AVENUE, SUITE 106, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Jul 1899 - 30 Nov 2002

Entity number: 8221

Address: 9TH AVE. & PROPECT AVE., BROOKLYN, NY, United States

Registration date: 27 May 1899

Entity number: 26873

Registration date: 27 May 1899

Entity number: 23953

Registration date: 13 Oct 1898

Entity number: 22273

Registration date: 28 Mar 1898

Entity number: 21664

Registration date: 02 Dec 1897

Entity number: 21029

Registration date: 05 Nov 1897

Entity number: 16453

Address: WYCKOFF AVE & DECATUR ST, BROOKLYN, NY, United States

Registration date: 14 Jun 1897 - 18 Nov 1981

Entity number: 19824

Registration date: 19 Mar 1897

Entity number: 19272

Registration date: 20 Feb 1897

Entity number: 15040

Registration date: 18 Sep 1896

Entity number: 23685

Registration date: 21 Apr 1896

Entity number: 23692

Registration date: 18 Mar 1896

Entity number: 6784

Address: NO STREET ADDRESS STATED, RICHMOND HILL, NY, United States

Registration date: 11 Mar 1895 - 08 Apr 1987

Entity number: 20379

Registration date: 19 Oct 1894

Entity number: 19788

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

Registration date: 14 Nov 1893

Entity number: 31402

Address: 2000 FIRST STATE BLVD., WILMINGTON, DE, United States, 19804

Registration date: 01 Jun 1893 - 10 May 1990

Entity number: 4936

Address: 38-06 31ST ST., NEW YORK, NY, United States

Registration date: 04 Apr 1893

Entity number: 60983

Address: 170 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Registration date: 28 Jun 1892 - 15 Jan 1992

Entity number: 18079

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

Registration date: 25 May 1892

Entity number: 23564

Registration date: 12 Apr 1892

Entity number: 18062

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

Registration date: 27 Feb 1892

Entity number: 27394

Address: THE CORPORATION, 89TH AVENUE & VAN WYCK EXPRESS, JAMAICA, NY, United States, 11418

Registration date: 17 Feb 1892

Entity number: 18057

Address: 398 7TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 08 Dec 1891 - 08 Dec 1990

Entity number: 18081

Address: 126 E. 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 16 Nov 1891 - 16 Nov 1990

Entity number: 27272

Registration date: 28 Oct 1891

Entity number: 96424

Registration date: 20 Jul 1891

Entity number: 109695

Registration date: 04 Mar 1891 - 15 Dec 1952

Entity number: 26846

Registration date: 19 Nov 1889

Entity number: 26839

Registration date: 27 Jul 1889

Entity number: 3137824

Address: C/O AMRANI, 85-10 34TH AVENUE #320, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 13 Feb 1889

Entity number: 24547

Registration date: 21 Jun 1888

Entity number: 17257

Registration date: 02 Mar 1888

Entity number: 9870

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 28 Feb 1888 - 04 Oct 2012

Entity number: 26790

Registration date: 31 Jan 1888

Entity number: 9866

Address: 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

Registration date: 21 Apr 1887 - 18 Mar 1902