Business directory in New York Queens - Page 14301

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: 137059

Address: 33-13 102ND ST., CORONA, NY, United States, 11368

Registration date: 13 Apr 1961 - 23 Dec 1992

Entity number: 137054

Address: 59-24 67TH AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 13 Apr 1961 - 24 Dec 1991

Entity number: 137067

Address: 115-58 DUNKIRK ST., ST ALBANS, NY, United States, 11412

Registration date: 13 Apr 1961

Entity number: 2881313

Address: 70-19 37TH AVE, JACKSON HEIGHTS, NY, United States, 00000

Registration date: 12 Apr 1961 - 16 Dec 1968

Entity number: 137035

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

Registration date: 12 Apr 1961 - 25 Sep 1991

Entity number: 136988

Address: 169-15 LIBERTY AVE., JAMAICA, NY, United States, 11433

Registration date: 11 Apr 1961 - 23 Dec 1992

Entity number: 136977

Address: 168-15 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 10 Apr 1961 - 29 Sep 1993

Entity number: 136964

Address: 31-11 TWENTIETH ROAD, LONG ISLAND CITY, NY, United States, 11105

Registration date: 10 Apr 1961 - 27 Mar 2002

Entity number: 136946

Address: 126-04 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 07 Apr 1961

Entity number: 136911

Address: 46-26 METROPOLITAN AVE., MASPETH, NY, United States, 11385

Registration date: 07 Apr 1961 - 23 Dec 1992

Entity number: 136892

Address: 43-19 11TH ST., QUEENS, NY, United States

Registration date: 06 Apr 1961 - 25 Jan 1988

Entity number: 136880

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 06 Apr 1961 - 28 Sep 1994

Entity number: 136907

Address: LEHMAN, GENERAL COUNSEL, 40 WEST 57TH ST., 23RD FL., NEW YORK, NY, United States, 10019

Registration date: 06 Apr 1961

Entity number: 136859

Address: 37-19 23RD ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Apr 1961 - 02 Jul 1997

Entity number: 136870

Registration date: 05 Apr 1961

Entity number: 136819

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Apr 1961 - 24 Dec 1991

Entity number: 136785

Address: *, NEW YORK, NY, United States

Registration date: 04 Apr 1961 - 23 Dec 1992

Entity number: 136754

Address: 120-05 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 03 Apr 1961 - 21 Nov 1997

Entity number: 136746

Address: 167-16 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Registration date: 03 Apr 1961 - 29 Sep 1993

Entity number: 136744

Address: 98-12 66TH AVE., REGO PARK, NY, United States, 11374

Registration date: 03 Apr 1961 - 16 May 1991

Entity number: 136710

Address: 106-10 NEW YORK BLVD, JAMAICA, NY, United States, 11433

Registration date: 31 Mar 1961 - 23 Dec 1992

Entity number: 136708

Registration date: 31 Mar 1961

Entity number: 136683

Address: 1598 LAKELAND AVE, Suite 110, Nesconset, NY, United States, 11767

Registration date: 30 Mar 1961

Entity number: 136623

Address: 215-03 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 29 Mar 1961 - 06 Jun 2008

Entity number: 136622

Address: 150-05 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 29 Mar 1961 - 18 Jul 1985

Entity number: 136656

Address: 79-69 77TH AVE., GLENDALE, NY, United States

Registration date: 29 Mar 1961

Entity number: 136586

Address: 15 DIXON AVENUE, COPIAGUE, NY, United States, 11726

Registration date: 28 Mar 1961

Entity number: 136543

Address: 120 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1961 - 25 Jul 1985

Entity number: 136538

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

Registration date: 27 Mar 1961 - 27 Sep 1995

Entity number: 136533

Address: 131-31 MERRICK RD., SPRINGFIELD GARDENS, NEW YORK, NY, United States

Registration date: 27 Mar 1961 - 09 Nov 1984

Entity number: 136524

Address: 56-38 58TH ST., MASPETH, NY, United States, 11378

Registration date: 27 Mar 1961 - 31 Jan 1995

Entity number: 136521

Address: 35-57 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Mar 1961

Entity number: 2872917

Address: 509 MADISON AVE., NEW YORK, NY, United States, 00000

Registration date: 24 Mar 1961 - 15 Dec 1969

Entity number: 136519

Address: P.O. BOX 580101, FLUSHING, NY, United States, 11358

Registration date: 24 Mar 1961

Entity number: 136517

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1961 - 20 May 1985

Entity number: 136494

Address: 609 WOODWARD AVE., RIDGEWOOD, QUEENS, NY, United States

Registration date: 24 Mar 1961 - 30 Dec 1981

Entity number: 136487

Address: 31-32 248TH ST., BELLROSE, NY, United States

Registration date: 24 Mar 1961 - 21 Feb 1986

Entity number: 136473

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Mar 1961 - 25 Sep 1991

Entity number: 136449

Address: 46-00 FIFTH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Mar 1961 - 26 Jun 2002

Entity number: 136427

Address: NEW YORK INTERNATIONAL, AIRPORT HANGAR NO. 5, JAMAICA, NY, United States

Registration date: 22 Mar 1961

Entity number: 136365

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Mar 1961 - 07 Oct 1982

Entity number: 136355

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

Registration date: 20 Mar 1961 - 02 Nov 2009

Entity number: 136348

Registration date: 20 Mar 1961

Entity number: 136347

Address: 205 COLONIAL AVE., ALBANY, NY, United States, 12208

Registration date: 20 Mar 1961 - 25 Sep 1991

Entity number: 136344

Registration date: 20 Mar 1961

Entity number: 2842035

Address: 3915 216TH ST., BAYSIDE, NY, United States, 00000

Registration date: 17 Mar 1961 - 16 Dec 1968

Entity number: 136317

Registration date: 17 Mar 1961

Entity number: 136306

Address: 18-24 128TH ST., COLLEGE POINT, NY, United States, 11356

Registration date: 17 Mar 1961

Entity number: 136277

Address: 90-50 PARSONS BLVD., JAMAICA, NY, United States, 11432

Registration date: 16 Mar 1961 - 26 Mar 1980

Entity number: 136240

Address: 166-31 9TH. AVE., WHITESTONE, NY, United States, 11357

Registration date: 16 Mar 1961 - 30 Sep 1981