Business directory in New York Queens - Page 14392

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 721213 companies

Entity number: 45440

Registration date: 11 Apr 1945

Entity number: 45441

Registration date: 11 Apr 1945

Entity number: 34623

Address: 94TH ST & CORONA AVE., DURKEE BLDG., ELMHURST, NY, United States

Registration date: 10 Apr 1945

Entity number: 55986

Address: C/O ORSID REALTY CORP, 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 04 Apr 1945

Entity number: 55975

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

Registration date: 04 Apr 1945 - 27 Jan 1993

Entity number: 55968

Address: 37-46 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 02 Apr 1945 - 27 Feb 1987

Entity number: 55947

Address: 168-50 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 23 Mar 1945 - 23 Dec 1992

Entity number: 45291

Registration date: 23 Mar 1945

Entity number: 45279

Registration date: 20 Mar 1945

Entity number: 55911

Address: 73-16 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 09 Mar 1945 - 24 Jun 1981

Entity number: 55909

Address: 40-11 149TH ST., FLUSHING, NY, United States, 11354

Registration date: 09 Mar 1945 - 23 Mar 1994

Entity number: 55880

Address: 87-10 BLVD., ROCKAWAY BEACH, NY, United States

Registration date: 26 Feb 1945 - 23 Dec 1992

Entity number: 45190

Registration date: 23 Feb 1945

Entity number: 55865

Address: 116 RICHMOND RD, DOUGLASTON, NY, United States, 11363

Registration date: 21 Feb 1945 - 16 Nov 1981

Entity number: 55850

Address: 1605 CENTRAL AVE., NEW YORK, NY, United States

Registration date: 19 Feb 1945 - 23 Dec 1992

Entity number: 45241

Registration date: 17 Feb 1945

Entity number: 55842

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

Registration date: 16 Feb 1945 - 08 Jun 1989

Entity number: 34594

Address: 9-20 38TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Feb 1945

Entity number: 55817

Address: 172-10 AND 12 JAMAICA, AVE., JAMAICA, NY, United States

Registration date: 05 Feb 1945 - 29 Sep 1993

Entity number: 55799

Address: 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

Registration date: 30 Jan 1945

Entity number: 45235

Registration date: 29 Jan 1945

Entity number: 55778

Address: 210-10 JAMAICA AVE., BELLAIRE, NY, United States

Registration date: 24 Jan 1945 - 23 Dec 1992

Entity number: 55774

Address: 66-58 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 24 Jan 1945 - 05 Mar 1987

Entity number: 55769

Address: ROCK BCH BLVD AT 64 ST, PO BOX 920239, ARVERNE, NY, United States, 11692

Registration date: 22 Jan 1945 - 04 Feb 2002

Entity number: 55758

Address: NO. 216-02 HEMPSTEAD AVE, ., QUEENS VILLAGE, NY, United States, 11429

Registration date: 13 Jan 1945 - 30 Sep 1983

Entity number: 55756

Address: 32-02 30TH AVE., LONG ISLAND CITY, NY, United States, 11102

Registration date: 13 Jan 1945 - 25 Nov 1985

Entity number: 55737

Address: 28-39 31ST ST., ASTORIA, NY, United States, 11102

Registration date: 06 Jan 1945 - 23 Dec 1992

Entity number: 55692

Address: 73-16 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 28 Dec 1944 - 08 Jul 1987

Entity number: 44997

Registration date: 28 Dec 1944

Entity number: 55688

Address: 156-03 SOUTH ST., JAMAICA, NY, United States, 11433

Registration date: 27 Dec 1944 - 13 Apr 1988

Entity number: 55673

Address: 59 LAMAR ST, WEST BABYLON, NY, United States, 11704

Registration date: 22 Dec 1944 - 26 Oct 2011

Entity number: 55648

Address: 143-04 JAMAICA AVE, JAMAICA, NY, United States, 11435

Registration date: 14 Dec 1944

Entity number: 44863

Registration date: 01 Dec 1944

Entity number: 55598

Address: 37-15 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Nov 1944 - 22 Jun 1984

Entity number: 55591

Address: 134-35 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 27 Nov 1944 - 28 Sep 1994

Entity number: 55588

Address: 5830 NW 39th Avenue, Gainesville, FL, United States, 32606

Registration date: 24 Nov 1944

Entity number: 55565

Address: 134-35 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 14 Nov 1944 - 11 May 1993

Entity number: 55540

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

Registration date: 03 Nov 1944 - 23 Dec 1992

Entity number: 55516

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1944 - 26 Jun 1996

Entity number: 55515

Address: 36-20 34TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 25 Oct 1944 - 23 Dec 1992

ITM, LTD. Inactive

Entity number: 55499

Address: 100 SUMMA AVE., WESTBURY, NY, United States, 11590

Registration date: 24 Oct 1944 - 06 Mar 1987

Entity number: 55492

Address: BANK OF MANHATTAN BLDG., ROOM 702, LONG ISLAND CITY, NY, United States

Registration date: 23 Oct 1944 - 25 Mar 1992

Entity number: 55464

Address: 205 BEVERLY RD, DOUGLAS MANOR, NY, United States, 11363

Registration date: 11 Oct 1944

Entity number: 55445

Address: 18 EAST 12TH STREET, NEW YORK, NY, United States, 10003

Registration date: 10 Oct 1944

Entity number: 55437

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

Registration date: 02 Oct 1944

Entity number: 44644

Registration date: 29 Sep 1944

Entity number: 55419

Address: 47-42 37TH ST., LONG ISLAND, NY, United States, 11101

Registration date: 27 Sep 1944 - 01 Aug 1983

Entity number: 55417

Address: 4468 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Sep 1944 - 27 Sep 1995

Entity number: 55405

Address: 1948 UNION STREET, BAYSHORE, NY, United States, 11706

Registration date: 26 Sep 1944 - 21 Nov 2018

Entity number: 55387

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Sep 1944 - 14 Dec 1990