Business directory in New York Queens - Page 14377

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: 61504

Address: 45-16 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 25 Jul 1949 - 29 Sep 1982

Entity number: 63391

Address: 35-49 83RD STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 22 Jul 1949

Entity number: 63236

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Jul 1949 - 19 Mar 1997

Entity number: 73504

Registration date: 18 Jul 1949

Entity number: 73499

Registration date: 18 Jul 1949

Entity number: 63134

Address: 49-16 103RD ST., CORONA, NY, United States, 11368

Registration date: 15 Jul 1949 - 27 Oct 2006

Entity number: 73586

Registration date: 13 Jul 1949

Entity number: 63040

Address: 11 E 26 ST, NEW YORK, NY, United States, 10010

Registration date: 07 Jul 1949 - 02 May 2001

Entity number: 63036

Address: 96-03 BEACH CHANNEL DR, ROCKAWAY BEACH, NY, United States, 11693

Registration date: 07 Jul 1949

Entity number: 62955

Address: 554-558 ONDERDONK AVE., NEW YORK, NY, United States

Registration date: 30 Jun 1949 - 25 Feb 1991

Entity number: 62876

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 Jun 1949 - 28 Aug 1991

Entity number: 62861

Address: 115-08 135TH AVE., OZONE PARK, NY, United States, 11420

Registration date: 27 Jun 1949 - 23 Dec 1992

Entity number: 62860

Address: 145-04 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 27 Jun 1949 - 16 Oct 1991

Entity number: 73422

Registration date: 24 Jun 1949

Entity number: 62859

Address: 202-93 ROCKY HILL ROAD, NEW YORK, NY, United States

Registration date: 23 Jun 1949 - 08 Nov 1982

Entity number: 62795

Address: 31-14 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 20 Jun 1949 - 29 Dec 1982

Entity number: 73490

Registration date: 20 Jun 1949

Entity number: 62753

Address: 31-15 33RD ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 15 Jun 1949 - 23 Dec 1992

Entity number: 73471

Registration date: 15 Jun 1949

Entity number: 73455

Registration date: 14 Jun 1949

Entity number: 62302

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 10 Jun 1949

Entity number: 73429

Registration date: 08 Jun 1949

Entity number: 63152

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 03 Jun 1949 - 29 Sep 1993

Entity number: 63151

Address: 410 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 03 Jun 1949 - 26 Oct 2011

Entity number: 63150

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

Registration date: 03 Jun 1949

Entity number: 73318

Registration date: 03 Jun 1949

Entity number: 73319

Registration date: 03 Jun 1949

Entity number: 62380

Address: 112-2O BEACH CHANNEL DR, QUEENS, NY, United States

Registration date: 01 Jun 1949 - 25 Sep 1991

Entity number: 73395

Registration date: 27 May 1949

Entity number: 62692

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 24 May 1949 - 25 Sep 1991

Entity number: 62681

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 May 1949 - 30 Sep 1981

Entity number: 62686

Address: 18-02 PETRACCA PLACE, WHITESTONE, NY, United States, 11357

Registration date: 23 May 1949

Entity number: 73295

Registration date: 23 May 1949

Entity number: 62670

Address: 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433

Registration date: 20 May 1949 - 15 Aug 2017

Entity number: 73349

Registration date: 19 May 1949

Entity number: 73334

Registration date: 18 May 1949 - 20 Jun 1988

Entity number: 73327

Registration date: 17 May 1949

Entity number: 73220

Registration date: 16 May 1949

Entity number: 73354

Registration date: 16 May 1949

Entity number: 62641

Address: 107-32 CONTINENTAL AVE., FOREST HILLS, NY, United States, 11375

Registration date: 16 May 1949 - 22 Mar 1984

Entity number: 62642

Address: 34-35 COLLINS PLACE, FLUSHING, NY, United States, 11354

Registration date: 16 May 1949

Entity number: 73219

Registration date: 16 May 1949

Entity number: 62527

Address: 34-12 149TH PLACE, FLUSHING, NY, United States, 11354

Registration date: 13 May 1949 - 05 May 1983

Entity number: 73202

Registration date: 12 May 1949

Entity number: 62522

Address: 120-05 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 12 May 1949 - 27 Jan 1982

Entity number: 62502

Address: c/o JTS Associates CPAs PC, 1400 Old Country Road, Suite 403N, Westbury, NY, United States, 11590

Registration date: 12 May 1949

Entity number: 62488

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

Registration date: 09 May 1949

Entity number: 62442

Address: 37-55 73RD ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 04 May 1949 - 25 Mar 1981