Business directory in New York Queens - Page 14323

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 721840 companies

Entity number: 118006

Address: 1634 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Mar 1959

Entity number: 117967

Address: 330 DOLPHIN DR, WOODMERE, NY, United States, 11598

Registration date: 12 Mar 1959 - 26 May 2000

Entity number: 117951

Address: 30-17 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Mar 1959 - 29 Jul 2005

Entity number: 117952

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Mar 1959

Entity number: 117927

Address: C/O SAMUEL BERNSTEIN, ESQ., 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 11 Mar 1959

Entity number: 117830

Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 09 Mar 1959 - 25 Sep 1991

Entity number: 117827

Address: 96-10 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 09 Mar 1959 - 23 Dec 1992

Entity number: 117824

Address: C/O DAVID EHRLICH & CO., 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 06 Mar 1959 - 29 Dec 1999

Entity number: 117819

Address: 123-30 MERRICK RD., JAMAICA, NY, United States, 11434

Registration date: 06 Mar 1959 - 23 Dec 1992

Entity number: 117775

Address: 57 VILLANOVA STREET, STATEN ISLAND, NY, United States, 10314

Registration date: 06 Mar 1959

Entity number: 117806

Registration date: 06 Mar 1959

Entity number: 117748

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 05 Mar 1959 - 29 Sep 1993

Entity number: 117720

Address: 113-27B QUEENS BLDG., FOREST HILLS, NY, United States

Registration date: 04 Mar 1959

Entity number: 117698

Address: 30-32 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 04 Mar 1959 - 24 Sep 1997

Entity number: 117688

Address: 14-27 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 04 Mar 1959 - 23 Dec 1992

Entity number: 117700

Registration date: 04 Mar 1959

Entity number: 117710

Address: 42-34 195TH ST., FLUSHING, NY, United States, 11358

Registration date: 04 Mar 1959

Entity number: 117723

Address: 55 WOOD STREET, MAHOPAC, NY, United States, 10541

Registration date: 04 Mar 1959

Entity number: 117660

Address: 121-19 97TH AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 03 Mar 1959 - 27 Jun 2001

Entity number: 117652

Registration date: 03 Mar 1959

Entity number: 117620

Registration date: 02 Mar 1959

Entity number: 117601

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 02 Mar 1959 - 29 Aug 1983

Entity number: 117635

Registration date: 02 Mar 1959

Entity number: 117583

Address: 33-13 30TH AVENUE, LONG ISLAND CITY, NY, United States, 11103

Registration date: 27 Feb 1959 - 27 Dec 2000

Entity number: 117578

Address: 90-02 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 Feb 1959 - 23 Dec 1992

Entity number: 117567

Address: THE UNITED CHURCH CHRIST INC, 79-11 CALDWELL AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 27 Feb 1959

KRABEN INC. Inactive

Entity number: 117546

Address: 248-03 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

Registration date: 26 Feb 1959 - 25 Sep 1991

Entity number: 117526

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

Registration date: 25 Feb 1959 - 25 Sep 1991

Entity number: 117513

Address: 83-12 PARSONS BOULEVARD, JAMAICA, NY, United States, 11432

Registration date: 25 Feb 1959 - 29 Dec 1999

Entity number: 117508

Address: 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 25 Feb 1959

Entity number: 117459

Address: 153-75 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434

Registration date: 24 Feb 1959 - 26 Oct 2011

Entity number: 117448

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

Registration date: 24 Feb 1959 - 28 Sep 1994

Entity number: 117441

Address: 790 FRANKLIN AVE., BROOKLYN, NY, United States, 11238

Registration date: 24 Feb 1959 - 24 Dec 2002

Entity number: 117402

Address: 2743 WEBSTER AVE., BRONX, NY, United States, 10458

Registration date: 20 Feb 1959 - 25 Oct 1991

Entity number: 117395

Address: 118-65 METROPOLITAN AVE., KEW GARDENS, NY, United States, 11415

Registration date: 20 Feb 1959 - 26 Mar 1980

Entity number: 117386

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

Registration date: 19 Feb 1959

Entity number: 117384

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

Registration date: 19 Feb 1959 - 29 Sep 1982

Entity number: 117356

Address: 146-05 UNION TURNPIKE, FLUSHING, NY, United States, 11367

Registration date: 18 Feb 1959 - 29 Sep 1993

Entity number: 117354

Address: 107-40 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 18 Feb 1959 - 19 Mar 1990

Entity number: 117337

Registration date: 18 Feb 1959

Entity number: 117348

Address: 161-0a crossbay blvd., HOWARD BEACH, NY, United States, 11414

Registration date: 18 Feb 1959

Entity number: 117332

Address: 70 Oceana Dr W PH1C, Brookyn, NY, United States, 11235

Registration date: 18 Feb 1959

Entity number: 117310

Registration date: 17 Feb 1959

Entity number: 117295

Address: 44-15 10TH ST., NEW YORK, NY, United States

Registration date: 17 Feb 1959 - 30 Sep 1983

Entity number: 117288

Address: 115-05 LEFFERTS BLVD., SO OZONE PARK, NY, United States, 11420

Registration date: 16 Feb 1959 - 25 Sep 1991

Entity number: 117287

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 16 Feb 1959

Entity number: 117277

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

Registration date: 16 Feb 1959 - 17 Oct 2008

Entity number: 117276

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

Registration date: 16 Feb 1959 - 23 Jun 1993

Entity number: 117237

Address: 1 DE KALB AVE., BROOKLYN, NY, United States, 11201

Registration date: 13 Feb 1959 - 17 Jul 2015

Entity number: 117216

Address: 85-56 118TH STREET, RICHMOND HILL, NY, United States, 11415

Registration date: 13 Feb 1959 - 22 Oct 1997