Business directory in New York Queens - Page 14382

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: 71739

Registration date: 21 May 1948

Entity number: 71735

Registration date: 21 May 1948

Entity number: 82196

Address: 103-22 125TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 19 May 1948 - 28 Oct 2009

Entity number: 82188

Address: 48-48 42ND ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 18 May 1948 - 28 Jan 1982

Entity number: 82176

Address: 37-25 24TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 18 May 1948 - 02 Mar 1989

Entity number: 71608

Registration date: 17 May 1948

Entity number: 71672

Address: 333 BEACH 90TH ST., ROCKAWAY BEACH, NY, United States, 11693

Registration date: 10 May 1948

Entity number: 81914

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 06 May 1948 - 21 Jan 1999

Entity number: 82113

Address: 71-13 - 60TH LANE, RIDGEWOOD, NY, United States, 11385

Registration date: 03 May 1948 - 27 Sep 1995

Entity number: 71506

Registration date: 29 Apr 1948

Entity number: 71498

Registration date: 29 Apr 1948

Entity number: 82086

Address: 5-26 46TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Apr 1948 - 26 Aug 1992

Entity number: 82074

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Apr 1948 - 29 Dec 1999

Entity number: 71485

Registration date: 27 Apr 1948

Entity number: 82060

Address: 22-55 31ST STREET, ASTORIA, NY, United States, 11105

Registration date: 22 Apr 1948 - 25 Sep 1991

Entity number: 82056

Address: 401 Vly Pointe Dr., Niskayuna, NY, United States, 12309

Registration date: 22 Apr 1948 - 02 May 2024

Entity number: 82045

Address: 576 FAIRVIEW AVE., BROOKLYN, NY, United States

Registration date: 21 Apr 1948 - 24 Dec 1991

Entity number: 71565

Registration date: 21 Apr 1948

Entity number: 71571

Registration date: 21 Apr 1948

Entity number: 71542

Registration date: 19 Apr 1948

Entity number: 71534

Registration date: 15 Apr 1948

Entity number: 82002

Address: BANK OF MANHATTAN BLDG., LONG ISLAND CITY, NY, United States

Registration date: 13 Apr 1948 - 28 Sep 1994

Entity number: 71522

Registration date: 13 Apr 1948

Entity number: 81979

Address: 9610 37TH AVENUE, CORONA, NY, United States, 11368

Registration date: 12 Apr 1948 - 24 Sep 1997

Entity number: 71507

Registration date: 12 Apr 1948

Entity number: 81986

Address: 8 WEST 40TH. ST., NEW YORK, NY, United States, 10018

Registration date: 09 Apr 1948 - 23 Dec 1992

Entity number: 71512

Registration date: 09 Apr 1948

Entity number: 81963

Address: 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 07 Apr 1948 - 23 Dec 1992

Entity number: 81946

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 05 Apr 1948 - 25 Jun 2003

Entity number: 81918

Address: 2900 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Apr 1948 - 23 Dec 1992

Entity number: 81917

Address: 76-17 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 01 Apr 1948 - 23 Dec 1992

Entity number: 81913

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Mar 1948 - 30 Mar 1988

Entity number: 81903

Address: 12-02 CHANNING ROAD, FAR ROCKAWAY, NY, United States, 11691

Registration date: 29 Mar 1948 - 16 Oct 1989

Entity number: 71442

Registration date: 29 Mar 1948

Entity number: 81884

Address: % FUSCO, WASHINGTON MOUNTAIN ROAD, WASHINGTON, MA, United States, 01223

Registration date: 26 Mar 1948 - 05 Aug 1999

Entity number: 71324

Registration date: 25 Mar 1948

Entity number: 81880

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 24 Mar 1948 - 29 Dec 1982

Entity number: 81871

Address: 39-35 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 24 Mar 1948

Entity number: 81868

Address: 40-70 LAWRENCE ST., FLUSHING, NY, United States

Registration date: 22 Mar 1948 - 23 Dec 1992

Entity number: 81865

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Mar 1948 - 23 Dec 1992

Entity number: 71405

Registration date: 22 Mar 1948

Entity number: 71275

Registration date: 17 Mar 1948

Entity number: 81822

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 12 Mar 1948

Entity number: 61601

Address: 36-52 36TH ST., LONG ISLAND, NY, United States

Registration date: 11 Mar 1948 - 25 Sep 1991

Entity number: 1502955

Address: JOHN PETER SPRAGUE, ESQ, 80-02 KEW GARDENS RD STE 302, KEW GARDENS, NY, United States, 11415

Registration date: 05 Mar 1948

Entity number: 71322

Registration date: 04 Mar 1948

Entity number: 81775

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1948 - 29 Jun 1990

Entity number: 71303

Registration date: 02 Mar 1948

Entity number: 71299

Registration date: 02 Mar 1948

Entity number: 81763

Address: 5632 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 01 Mar 1948 - 29 Sep 1982