Business directory in New York Queens - Page 14335

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 721480 companies

Entity number: 164201

Registration date: 20 Mar 1957

Entity number: 164211

Address: 199-50 21ST AVE, WHITESTONE, NY, United States, 11357

Registration date: 20 Mar 1957

Entity number: 164190

Address: 61-20 GRAND CENTRAL, PARKWAY, FOREST HILLS, NY, United States, 11375

Registration date: 19 Mar 1957 - 26 Aug 1992

Entity number: 164148

Address: 20-11 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 18 Mar 1957 - 25 Sep 1991

Entity number: 164173

Registration date: 18 Mar 1957

Entity number: 164136

Address: 178-02 136TH AVE., SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 15 Mar 1957

A.J.M. INC. Inactive

Entity number: 164128

Address: 10-25 150TH STREET, WHITESTONE, NY, United States, 11357

Registration date: 15 Mar 1957 - 18 Dec 1996

Entity number: 164100

Address: 42-16 WEST ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 Mar 1957 - 23 Jun 1993

Entity number: 164080

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Mar 1957 - 11 Aug 1994

Entity number: 164073

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 13 Mar 1957

Entity number: 164054

Address: 32-14 - 61ST ST., WOODSIDE, NY, United States, 11377

Registration date: 12 Mar 1957 - 26 Oct 2011

Entity number: 164053

Address: 45-22 162ND ST., FLUSHING, NY, United States, 11358

Registration date: 12 Mar 1957 - 25 Mar 1992

Entity number: 164023

Address: 138-17 QUEENS BLVD., JAMAICA, NY, United States, 11435

Registration date: 11 Mar 1957 - 23 Dec 1992

Entity number: 163988

Address: 131-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 08 Mar 1957

Entity number: 163968

Address: 6323 CROMWELL CRESENT, FOREST HILLS, NY, United States

Registration date: 07 Mar 1957 - 23 Dec 1992

Entity number: 163890

Registration date: 05 Mar 1957

Entity number: 163912

Registration date: 05 Mar 1957

Entity number: 163871

Address: 2225 38TH ST., ASTORIA, NY, United States, 11105

Registration date: 04 Mar 1957 - 23 Dec 1992

Entity number: 163784

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

Registration date: 27 Feb 1957 - 28 Aug 2013

Entity number: 163761

Address: 40-21 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 27 Feb 1957 - 02 Oct 1987

Entity number: 163777

Registration date: 27 Feb 1957

Entity number: 163755

Registration date: 26 Feb 1957

Entity number: 163735

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 26 Feb 1957 - 25 Sep 1991

Entity number: 163704

Address: 32-10 21ST. ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 25 Feb 1957

Entity number: 163693

Address: 102-01 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 21 Feb 1957 - 23 Dec 1992

Entity number: 163675

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1957 - 29 Sep 1982

Entity number: 163673

Registration date: 21 Feb 1957

Entity number: 163647

Registration date: 20 Feb 1957

Entity number: 163606

Address: C/O GREENE & ZINNER PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 18 Feb 1957 - 27 Oct 2009

Entity number: 163594

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Feb 1957 - 25 Sep 1991

Entity number: 163558

Address: 40-05 168TH ST., FLUSHING, NY, United States, 11358

Registration date: 14 Feb 1957

Entity number: 163528

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

Registration date: 13 Feb 1957 - 16 Mar 1993

Entity number: 163515

Address: 45-04 104TH ST., CORONA, NY, United States, 11368

Registration date: 13 Feb 1957 - 29 Dec 1982

Entity number: 163502

Registration date: 11 Feb 1957

Entity number: 163497

Registration date: 11 Feb 1957

Entity number: 163492

Address: 113 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 11 Feb 1957 - 25 Sep 1991

Entity number: 163473

Address: 80-21 164TH ST., JAMAICA, NY, United States, 11432

Registration date: 11 Feb 1957 - 27 Sep 1995

Entity number: 163503

Address: PO BOX 417, HUNTINGTON STATION, NY, United States, 11746

Registration date: 11 Feb 1957

Entity number: 163498

Registration date: 11 Feb 1957

Entity number: 163399

Address: 1299 WILLIAMS DRIVE, SHRUB OAK, NY, United States, 10588

Registration date: 04 Feb 1957

Entity number: 163356

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

Registration date: 01 Feb 1957 - 23 Dec 1992

Entity number: 163354

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 01 Feb 1957 - 23 Nov 1987

Entity number: 163314

Registration date: 31 Jan 1957

Entity number: 163288

Address: 6841 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 30 Jan 1957 - 27 Sep 1995

Entity number: 163281

Registration date: 30 Jan 1957

Entity number: 163197

Address: 80-23 164TH ST., JAMAICA, NY, United States, 11432

Registration date: 25 Jan 1957 - 29 Sep 1993

Entity number: 163181

Address: 5 SCHOOL HOUSE LANE, GREAT NECK, NY, United States, 11020

Registration date: 24 Jan 1957

Entity number: 163177

Address: 45-11 GREENPOINT AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 24 Jan 1957 - 23 Dec 1992

Entity number: 163148

Address: 114-14 MERRICK BLVD., JAMAICA, NY, United States, 11434

Registration date: 23 Jan 1957 - 23 Dec 1992

Entity number: 3173051

Registration date: 23 Jan 1957