Business directory in New York Queens - Page 14340

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: 109224

Address: 75-15 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Registration date: 13 Jun 1956

Entity number: 2841380

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 00000

Registration date: 12 Jun 1956 - 15 Dec 1960

KEPCO, INC. Inactive

Entity number: 109210

Address: 131-38 SANFORD AVE., FLUSHING, NY, United States, 11352

Registration date: 12 Jun 1956 - 17 Jan 1989

Entity number: 109194

Address: 207-22 NORTHERN BLVD., NEW YORK, NY, United States

Registration date: 12 Jun 1956 - 19 Nov 2003

Entity number: 109184

Address: 102-30 CORONA AVENUE, CORONA, NY, United States, 11368

Registration date: 11 Jun 1956 - 09 Feb 1999

Entity number: 109178

Registration date: 11 Jun 1956

Entity number: 109163

Address: 260-05 HILLSIDE AVE., FLORAL PARK, NY, United States, 11004

Registration date: 11 Jun 1956 - 26 Jun 2002

Entity number: 109164

Registration date: 11 Jun 1956

Entity number: 109169

Registration date: 11 Jun 1956

Entity number: 109138

Address: 70-05 35TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Jun 1956 - 31 Mar 1986

Entity number: 109115

Address: 196 LINDEN BOULEVARD, ST ALBANS, NY, United States

Registration date: 07 Jun 1956 - 12 May 1986

Entity number: 109136

Registration date: 07 Jun 1956

Entity number: 109130

Registration date: 07 Jun 1956

Entity number: 109123

Address: 76 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030

Registration date: 07 Jun 1956

Entity number: 109105

Address: 6007 A WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 06 Jun 1956 - 27 Jun 2001

Entity number: 109069

Address: 48-14 43RD AVE, LONG ISLAND CITY, NY, United States, 11104

Registration date: 05 Jun 1956 - 23 Dec 1992

Entity number: 109073

Registration date: 05 Jun 1956

Entity number: 109043

Address: 172-30 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 04 Jun 1956 - 18 May 1987

Entity number: 109017

Address: 68-12 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 04 Jun 1956 - 25 Mar 1981

Entity number: 109036

Registration date: 04 Jun 1956

Entity number: 108949

Registration date: 31 May 1956

Entity number: 108912

Address: 8621 112TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 28 May 1956

Entity number: 108866

Registration date: 25 May 1956

Entity number: 108854

Address: 2-44 149TH ST., WHITESTONE, NY, United States, 11357

Registration date: 25 May 1956 - 30 Jun 1982

Entity number: 108849

Registration date: 25 May 1956

Entity number: 108842

Address: 82-33 Queens Blvd, Elmhurst, NY, United States, 11373

Registration date: 25 May 1956

Entity number: 108824

Address: 64-11 BROADWAY, WOODSIDE, NY, United States, 11377

Registration date: 24 May 1956 - 24 Sep 1997

Entity number: 108793

Registration date: 23 May 1956

Entity number: 108763

Address: 97-02 150TH ST., JAMAICA, NY, United States, 11435

Registration date: 22 May 1956 - 02 Feb 1987

Entity number: 108773

Registration date: 22 May 1956

Entity number: 108737

Address: 11 WEST 42ND ST., SUITE 2642, NEW YORK, NY, United States, 10036

Registration date: 21 May 1956 - 06 Nov 1986

Entity number: 108707

Address: 18-44 124TH ST., COLLEGE POINT, NY, United States, 11356

Registration date: 21 May 1956 - 23 Dec 1992

Entity number: 108655

Address: 41-18 38TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 May 1956

Entity number: 108648

Registration date: 17 May 1956

Entity number: 108634

Address: 161-10 JAMAICA AVE., NEW YORK, NY, United States

Registration date: 16 May 1956 - 24 Dec 1991

Entity number: 108617

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 15 May 1956 - 23 Sep 1998

Entity number: 108611

Address: 116-11 203RD ST., STALBANS, NY, United States

Registration date: 15 May 1956 - 23 Dec 1992

Entity number: 108595

Registration date: 15 May 1956

Entity number: 108569

Address: 77-16 AUSTIN STREET #4H, FOREST HILLS, NY, United States, 11375

Registration date: 14 May 1956 - 28 Mar 2001

Entity number: 108563

Address: 92-51 NEW YORK AVE, JAMAICA, NY, United States, 11433

Registration date: 14 May 1956 - 27 Dec 2000

Entity number: 108558

Address: 15-30 122ND ST., COLLEGE POINT, NY, United States, 11356

Registration date: 14 May 1956 - 25 Sep 1991

Entity number: 108576

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 14 May 1956

Entity number: 108538

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

Registration date: 11 May 1956 - 28 Sep 1994

Entity number: 108499

Address: 10 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 10 May 1956 - 29 Dec 1982

Entity number: 108513

Address: 43-67 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 May 1956

Entity number: 108490

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

Registration date: 09 May 1956 - 27 Sep 1995

Entity number: 108492

Address: 213-44 38TH AVE., BAYSIDE, NY, United States, 11361

Registration date: 09 May 1956

Entity number: 108455

Address: 149-70 23RD AVE, WHITESTONE, NY, United States, 11357

Registration date: 08 May 1956 - 30 Sep 1981

Entity number: 108429

Address: 39-40 58TH ST., WOODSIDE, NY, United States, 11377

Registration date: 08 May 1956 - 24 Sep 1980

Entity number: 108433

Address: 156-71 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Registration date: 08 May 1956