Business directory in New York Queens - Page 14306

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: 133192

Registration date: 18 Nov 1960

Entity number: 133212

Address: 112-03 101ST AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 18 Nov 1960

Entity number: 133164

Address: 2124 ROSEMONT ST., NORTH BELLMORE, NY, United States, 11710

Registration date: 17 Nov 1960 - 16 Feb 1984

Entity number: 133148

Address: 37-17 57TH ST., WOODSIDE, NY, United States, 11377

Registration date: 17 Nov 1960 - 28 Sep 1994

Entity number: 133145

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

Registration date: 17 Nov 1960 - 11 May 2011

Entity number: 133141

Address: 202-30 ROCKAWAY POINT, BLVD, ROCKAWAY POINT, NY, United States, 11697

Registration date: 17 Nov 1960

Entity number: 133132

Address: 169-17 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 16 Nov 1960 - 23 Dec 1992

Entity number: 133075

Address: 32A JEFFERSON AVE., BAYVILLE, NY, United States, 11709

Registration date: 15 Nov 1960

Entity number: 133092

Address: P.O. BOX 66, LITTLE NECK, NY, United States

Registration date: 15 Nov 1960

Entity number: 133084

Address: 7729-167TH ST., FLUSHING, NY, United States, 11366

Registration date: 15 Nov 1960

Entity number: 133065

Address: 66-92 80TH ST., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 14 Nov 1960 - 23 Dec 1992

Entity number: 133063

Address: 116 SPRING ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 14 Nov 1960 - 26 Jun 2002

Entity number: 133062

Address: C/O A F KAUFMAN, 26 GARVIS POINT RD, GLEN COVE, NY, United States, 11542

Registration date: 14 Nov 1960 - 28 Jun 2001

Entity number: 133053

Address: 71 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 14 Nov 1960 - 13 May 1997

Entity number: 133052

Address: 391 GREENDALE RD., PO BOX 57, YORK, PA, United States, 17405

Registration date: 14 Nov 1960 - 28 Sep 1982

Entity number: 133049

Address: 38-28 150TH ST., FLUSHING, NY, United States, 11354

Registration date: 14 Nov 1960 - 23 Dec 1992

Entity number: 133043

Address: 36-04 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Registration date: 14 Nov 1960 - 05 Mar 2004

Entity number: 133021

Address: 864 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 10 Nov 1960 - 08 May 2014

Entity number: 133002

Address: 260 47TH ST., BROOKLYN, NY, United States, 11220

Registration date: 10 Nov 1960 - 29 Sep 1993

Entity number: 132984

Address: 521-5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 10 Nov 1960 - 23 Dec 1992

Entity number: 133016

Address: C/O FRANK BAUCO, RD #2 RT. 121, BREWSTER, NY, United States, 10509

Registration date: 10 Nov 1960

Entity number: 132961

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 09 Nov 1960 - 24 Jun 1981

Entity number: 132954

Address: 300 PARK AVE., ROOM 2100, NEW YORK, NY, United States, 10022

Registration date: 09 Nov 1960 - 25 Sep 1991

Entity number: 132978

Registration date: 09 Nov 1960

Entity number: 132893

Registration date: 04 Nov 1960

Entity number: 132895

Address: C/O SOL POTTISH, 405 LEXINGTON AVE., NEW YORK, NY, United States

Registration date: 04 Nov 1960

Entity number: 132856

Address: 161-51 CROSS BAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 03 Nov 1960 - 05 Sep 1984

Entity number: 133130

Registration date: 01 Nov 1960

Entity number: 132791

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

Registration date: 01 Nov 1960 - 23 Dec 1992

Entity number: 132754

Address: 47-18 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 31 Oct 1960 - 11 Jan 2012

Entity number: 132744

Address: 92-32 UNION HALL ST, JAMAICA, NY, United States, 11433

Registration date: 31 Oct 1960 - 31 Dec 1980

Entity number: 132724

Address: 104-12 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 28 Oct 1960 - 23 Dec 1992

Entity number: 132714

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

Registration date: 28 Oct 1960 - 23 Dec 1992

Entity number: 132713

Address: 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1960

Entity number: 132712

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

Registration date: 28 Oct 1960 - 23 Jun 1993

Entity number: 132696

Address: 110-17 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 28 Oct 1960 - 24 Dec 1991

Entity number: 132683

Address: 65 WATEMILL LANE, GREAT NECK, NY, United States, 10021

Registration date: 28 Oct 1960 - 06 Aug 1997

Entity number: 132715

Address: 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1960

Entity number: 132708

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 28 Oct 1960

Entity number: 132704

Registration date: 28 Oct 1960

Entity number: 132710

Address: 40 West 57th Street, 16th Floor, New York, NY, United States, 10019

Registration date: 28 Oct 1960

Entity number: 132711

Address: 40 West 57th Street, 16th Floor, New York, NY, United States, 10019

Registration date: 28 Oct 1960

Entity number: 132680

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Oct 1960 - 23 Dec 1992

COBEL, INC. Inactive

Entity number: 132658

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

Registration date: 26 Oct 1960 - 29 Dec 1982

Entity number: 132614

Address: 105-03 LIBERTY AVE., OZONE PARK, NY, United States, 11417

Registration date: 25 Oct 1960 - 09 Nov 2006

Entity number: 132611

Address: 39-07 65TH PLACE, WOODSIDE, NY, United States, 11377

Registration date: 25 Oct 1960 - 12 Jul 1996

Entity number: 132609

Address: 74-09 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 25 Oct 1960 - 29 Mar 2006

Entity number: 132606

Address: 450 SEVENTHAVE., NEW YORK, NY, United States

Registration date: 25 Oct 1960 - 03 Dec 1985

Entity number: 132616

Registration date: 25 Oct 1960

Entity number: 132569

Address: 145-90 9TH AVE., WHITESTONE, NY, United States, 11357

Registration date: 24 Oct 1960 - 23 Dec 1992