Business directory in New York Queens - Page 14378

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: 73250

Registration date: 02 May 1949

Entity number: 62426

Address: 83-24 BLVD, ROCKAWAY BEACH, NY, United States, 00000

Registration date: 02 May 1949 - 06 Sep 2005

Entity number: 73233

Registration date: 29 Apr 1949

Entity number: 62234

Address: 188-07 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Registration date: 28 Apr 1949

Entity number: 73204

Registration date: 27 Apr 1949

Entity number: 62567

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

Registration date: 27 Apr 1949

Entity number: 73098

Registration date: 22 Apr 1949

Entity number: 62170

Address: 2279 MOTT AVE., ROCKAWAY, NY, United States

Registration date: 21 Apr 1949 - 04 May 1994

Entity number: 73089

Registration date: 21 Apr 1949

Entity number: 62160

Address: 14-20 113TH ST., COLLEGE POINT, NY, United States, 11356

Registration date: 20 Apr 1949 - 24 Dec 1991

Entity number: 62120

Address: 52-20 BARNETT AVE., NEW YORK, NY, United States

Registration date: 20 Apr 1949

Entity number: 62148

Address: 37-31 30TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Apr 1949 - 29 Dec 1999

Entity number: 73182

Registration date: 19 Apr 1949

Entity number: 62007

Address: 157-48 11TH AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 18 Apr 1949 - 03 Jun 1999

Entity number: 61995

Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 13 Apr 1949 - 29 Dec 1982

Entity number: 61986

Address: 34-23 31ST ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 13 Apr 1949 - 26 Oct 1983

Entity number: 61989

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 12 Apr 1949 - 25 Sep 1991

Entity number: 61818

Address: 161-10 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 11 Apr 1949 - 23 Dec 1992

Entity number: 73129

Registration date: 08 Apr 1949

Entity number: 73166

Registration date: 06 Apr 1949

Entity number: 62132

Address: 126-15 37TH AVE, CORONA, NY, United States, 11368

Registration date: 06 Apr 1949 - 23 Dec 1992

Entity number: 61756

Address: 88-43 76TH AVE., GLENDALE, NY, United States

Registration date: 06 Apr 1949 - 06 Aug 1990

Entity number: 73014

Registration date: 04 Apr 1949

Entity number: 62082

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 01 Apr 1949 - 27 Nov 1985

Entity number: 62081

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 01 Apr 1949 - 27 Nov 1985

Entity number: 72989

Registration date: 31 Mar 1949

Entity number: 73078

Address: PO BOX 65, BAYSIDE, NY, United States, 11361

Registration date: 29 Mar 1949

Entity number: 73067

Registration date: 28 Mar 1949

Entity number: 73056

Registration date: 25 Mar 1949

Entity number: 61979

Address: 81-15 UTOPIA PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 25 Mar 1949 - 23 Dec 1992

Entity number: 73054

Registration date: 25 Mar 1949

Entity number: 73051

Registration date: 25 Mar 1949

Entity number: 73025

Registration date: 22 Mar 1949

Entity number: 61786

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

Registration date: 15 Mar 1949 - 19 Apr 2023

Entity number: 61742

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

Registration date: 11 Mar 1949 - 26 Oct 2016

Entity number: 61736

Address: 430 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 11 Mar 1949 - 25 Sep 1991

Entity number: 61695

Address: 43-22 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Mar 1949 - 02 Jun 1987

Entity number: 72879

Registration date: 10 Mar 1949

Entity number: 61737

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

Registration date: 10 Mar 1949 - 20 Mar 2000

Entity number: 61696

Address: 85-14 MIDLAND PKWY, JAMAICA, NY, United States, 11432

Registration date: 10 Mar 1949 - 01 Dec 1986

Entity number: 61680

Address: 333 NORTH BROADWAY, BANKERS TRUST BLDG, JERICHO, NY, United States, 11753

Registration date: 10 Mar 1949 - 08 Jul 1981

Entity number: 72975

Address: 22-51 29TH ST., ASTORIA, NY, United States, 11105

Registration date: 09 Mar 1949 - 27 Aug 1997

Entity number: 85760

Address: 21-77 35TH ST., LONG ISLAND, NY, United States

Registration date: 08 Mar 1949

Entity number: 61667

Address: ATTN: IGOR BILEWICH, ESQ., EAB PLAZA - W TOWER - 14TH FL, UNIONDALE, NY, United States, 11556

Registration date: 07 Mar 1949 - 30 Jul 1998

Entity number: 61668

Address: 47-20 104TH STREET, CORONA, NY, United States, 11368

Registration date: 07 Mar 1949

Entity number: 72948

Registration date: 04 Mar 1949

Entity number: 72947

Registration date: 03 Mar 1949

Entity number: 72930

Registration date: 02 Mar 1949

Entity number: 72928

Registration date: 02 Mar 1949

Entity number: 72926

Registration date: 01 Mar 1949