Business directory in New York Queens - Page 14298

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 721932 companies

Entity number: 139577

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 14 Jul 1961 - 23 Dec 1992

Entity number: 139574

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 14 Jul 1961 - 23 Dec 1992

Entity number: 139559

Address: MICHAEL MCDERMOTT, 30 N LASALLE STE 4100, CHICAGO, IL, United States, 60602

Registration date: 14 Jul 1961 - 21 Dec 1999

Entity number: 139549

Registration date: 13 Jul 1961

Entity number: 139509

Address: 50-25 65TH PL., WOODSIDE, NY, United States, 11377

Registration date: 13 Jul 1961

Entity number: 139462

Address: 870 CYPRESS AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 11 Jul 1961

Entity number: 139458

Address: 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Registration date: 11 Jul 1961 - 06 Apr 2004

Entity number: 139455

Registration date: 11 Jul 1961

Entity number: 139469

Address: 62-10 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Registration date: 11 Jul 1961

Entity number: 3875562

Address: C/O DELKAP MANAGEMENT, 82-12 151ST AVENUE, HOWARD BEACH, NY, United States, 11414

Registration date: 11 Jul 1961

Entity number: 139422

Address: 155-31 JAMAICA AVE., RM. 208, JAMAICA, NY, United States, 11432

Registration date: 10 Jul 1961 - 29 Sep 1982

Entity number: 139393

Address: 222 BEACH 145TH ST., FAR ROCKAWAY, NY, United States, 11694

Registration date: 10 Jul 1961 - 29 Sep 1982

Entity number: 139411

Address: 102-25 67TH DRIVE, FOREST HILLS, NY, United States, 11375

Registration date: 10 Jul 1961

Entity number: 139385

Registration date: 07 Jul 1961

Entity number: 139347

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Jul 1961 - 25 Sep 1991

JEMA, INC. Inactive

Entity number: 139341

Address: 37-60 82ND ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Jul 1961 - 10 Apr 1995

Entity number: 139324

Address: 39-15 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 06 Jul 1961 - 27 Sep 1995

Entity number: 139320

Address: 88-18 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 06 Jul 1961 - 20 Mar 1996

Entity number: 139306

Address: 4510 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11104

Registration date: 06 Jul 1961 - 10 Feb 1997

Entity number: 139300

Address: 52-16 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Registration date: 05 Jul 1961 - 11 Feb 1999

Entity number: 139170

Address: 90-04 161ST ST, JAMAICA, NY, United States, 11432

Registration date: 29 Jun 1961 - 24 Apr 1989

Entity number: 139157

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

Registration date: 29 Jun 1961 - 25 Sep 1991

Entity number: 139152

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 29 Jun 1961 - 29 May 1984

Entity number: 139139

Address: 135 BROADWAY, RM. 1201, NEW YORK, NY, United States, 10006

Registration date: 29 Jun 1961 - 27 Jun 1988

Entity number: 139162

Address: 40 WEST 57TH STREET,, NEW YORK, NY, United States, 10019

Registration date: 29 Jun 1961

Entity number: 139119

Address: 120-22 231ST ST., CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 28 Jun 1961

Entity number: 139093

Address: 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 27 Jun 1961 - 29 Dec 1999

Entity number: 139084

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 27 Jun 1961 - 29 Dec 1982

Entity number: 139076

Address: 37-28 9TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Jun 1961 - 23 Dec 1992

Entity number: 139067

Address: 24-55 FRANCIS LEWIS, BLVD., FLUSHING, NY, United States, 11357

Registration date: 27 Jun 1961 - 30 Mar 2011

Entity number: 1405968

Address: 16-49 200TH ST., BAYSIDE, NY, United States, 11360

Registration date: 26 Jun 1961 - 30 Sep 1981

Entity number: 139046

Address: 93-59 183RD ST, JAMAICA, NY, United States, 11423

Registration date: 26 Jun 1961

Entity number: 139020

Address: 239 BEACH 20TH ST., FAR ROCKAWAY, NY, United States, 11691

Registration date: 26 Jun 1961 - 29 Sep 1982

Entity number: 139005

Address: 97-27 64TH ROAD, FOREST HILLS, NY, United States, 11374

Registration date: 23 Jun 1961 - 23 Jun 1993

Entity number: 138995

Address: 120 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714

Registration date: 23 Jun 1961 - 16 Dec 1996

Entity number: 139006

Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 23 Jun 1961

Entity number: 138935

Address: 89-19 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Registration date: 22 Jun 1961 - 24 Sep 1997

Entity number: 138919

Address: 111-41 FARMERS BLVD., JAMAICA, NY, United States, 11412

Registration date: 22 Jun 1961 - 13 Apr 1988

Entity number: 138915

Address: 143-14 94TH AVE., JAMAICA, NY, United States, 11435

Registration date: 22 Jun 1961 - 23 Dec 1992

Entity number: 138903

Registration date: 21 Jun 1961

Entity number: 138863

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Jun 1961

Entity number: 138811

Address: 116-55 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 19 Jun 1961 - 23 Dec 1992

Entity number: 138805

Address: 405 LEXINGTON AVE, ROOM 5200, NEW YORK, NY, United States, 10174

Registration date: 19 Jun 1961 - 07 Apr 1983

Entity number: 138794

Address: 1780 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Jun 1961 - 23 Sep 1998

Entity number: 138735

Registration date: 15 Jun 1961

Entity number: 138715

Address: 137 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 14 Jun 1961 - 26 Oct 2016

Entity number: 138709

Address: 90-17 153RD ST., JAMAICA, NY, United States, 11432

Registration date: 14 Jun 1961 - 26 Dec 2001

Entity number: 138701

Address: 93-06 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Registration date: 14 Jun 1961 - 25 Sep 1991

Entity number: 138665

Address: 222-01 141ST AVE., SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 13 Jun 1961 - 25 Sep 1991

Entity number: 138645

Registration date: 12 Jun 1961