Business directory in New York Queens - Page 14376

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 721314 companies

Entity number: 64164

Address: 160-01 HORACE HARDING BLVD, FLUSHING, NY, United States, 11365

Registration date: 16 Nov 1949

Entity number: 64159

Address: 22-19 37TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Nov 1949 - 27 Apr 1988

Entity number: 73925

Registration date: 14 Nov 1949

Entity number: 74007

Address: 234-19 SEWARD AVENUE, BELLEROSE MANOR, NY, United States, 11427

Registration date: 09 Nov 1949 - 06 May 2005

Entity number: 74008

Registration date: 09 Nov 1949

Entity number: 64082

Address: 198-10 LINDEN BLVD., ALBANS, NY, United States

Registration date: 07 Nov 1949 - 30 Sep 1981

Entity number: 64075

Address: 38-35 9TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Nov 1949 - 25 Sep 1991

Entity number: 73994

Registration date: 03 Nov 1949

Entity number: 64068

Address: 63-155 ALDERTON ST., FOREST HILLS, NY, United States, 11374

Registration date: 03 Nov 1949 - 24 Dec 1991

Entity number: 64061

Address: 22-19 37TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Nov 1949 - 17 Jan 1991

Entity number: 64059

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1949 - 23 Dec 1992

Entity number: 73991

Registration date: 02 Nov 1949

Entity number: 73973

Registration date: 31 Oct 1949

Entity number: 64036

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

Registration date: 29 Oct 1949

Entity number: 68497

Address: 39-12 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 27 Oct 1949

Entity number: 73955

Registration date: 25 Oct 1949

Entity number: 73953

Registration date: 25 Oct 1949

Entity number: 63976

Address: 260-19 HILLSIDE AVENUE, NEW YORK, NY, United States

Registration date: 24 Oct 1949 - 23 Dec 1992

Entity number: 63880

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Oct 1949 - 23 Dec 1992

Entity number: 73846

Address: ATTN: OFFICE OF LEGAL AFFAIRS, 270-05 76TH AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 20 Oct 1949

Entity number: 63851

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

Registration date: 19 Oct 1949 - 23 Dec 1992

Entity number: 73829

Registration date: 18 Oct 1949

Entity number: 63842

Address: 111-15 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 17 Oct 1949 - 07 Nov 1984

Entity number: 63826

Address: 1311 MAMARONECK AVE., SUITE 17, WHITE PLAINS, NY, United States, 10605

Registration date: 17 Oct 1949

Entity number: 63815

Address: 255 5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 13 Oct 1949 - 30 Jun 2004

Entity number: 63813

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Oct 1949 - 23 Dec 1992

Entity number: 63800

Address: 106-66 202ND ST, ST ALBANS, NY, United States

Registration date: 13 Oct 1949 - 25 Mar 1981

Entity number: 63809

Address: 116-16 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 11 Oct 1949 - 16 Jun 1988

Entity number: 63811

Address: P.O. BOX 3221, LONG ISLAND CITY, NY, United States, 11103

Registration date: 11 Oct 1949 - 17 Sep 2024

Entity number: 63776

Address: 80-14 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Oct 1949 - 02 Jun 2000

Entity number: 63740

Address: 65-47 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 30 Sep 1949 - 27 Feb 1984

Entity number: 63693

Address: FEILER, ESQS., 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Sep 1949 - 30 Apr 1990

Entity number: 63648

Address: 89 DOGWOOD LN, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Sep 1949 - 26 Oct 2011

Entity number: 63598

Address: 2626 E. TREMONT AVE., BRONX, NY, United States, 10461

Registration date: 16 Sep 1949 - 18 Oct 1982

Entity number: 73805

Registration date: 09 Sep 1949

Entity number: 73775

Registration date: 01 Sep 1949

Entity number: 63185

Address: 66-86 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 01 Sep 1949

Entity number: 61939

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

Registration date: 26 Aug 1949

Entity number: 61938

Address: 326 EAST BROADWAY, CENTRALIA, IL, United States, 62801

Registration date: 24 Aug 1949 - 14 May 1982

Entity number: 61828

Address: 256-09-B UNION TURNPIKE, BELLROSE, NY, United States

Registration date: 23 Aug 1949 - 21 May 1992

Entity number: 61466

Address: 25-15 BRIDGE PLAZA NORTH, BORO QUEENS, NY, United States

Registration date: 15 Aug 1949 - 14 Jan 1997

Entity number: 73601

Registration date: 12 Aug 1949

Entity number: 68426

Address: 59-26 WOODSIDE AVE., WOODSIDE, NY, United States, 11377

Registration date: 11 Aug 1949

Entity number: 85778

Address: 53RD AVE. & 11TH ST., QUEENS, NY, United States

Registration date: 11 Aug 1949

Entity number: 62712

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 08 Aug 1949 - 20 Jun 1991

Entity number: 73688

Registration date: 08 Aug 1949

Entity number: 62703

Address: 424 WEST 49TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 Aug 1949

Entity number: 73658

Registration date: 29 Jul 1949

Entity number: 73653

Registration date: 29 Jul 1949

Entity number: 61512

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

Registration date: 27 Jul 1949 - 23 Dec 1992