Business directory in New York Queens - Page 14395

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: 54077

Address: 165 BROADWAY, ROOM 2706, NEW YORK, NY, United States, 10006

Registration date: 29 Aug 1942 - 30 Jun 1982

Entity number: 54072

Address: DUNWODY & COLE.,STE-4500, 200 SOUTH BISCAYNE BLV, MIAMI, FL, United States, 33131

Registration date: 28 Aug 1942 - 11 Sep 1987

Entity number: 42992

Registration date: 20 Aug 1942

Entity number: 54059

Address: 7 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 Aug 1942 - 26 Mar 2003

Entity number: 54057

Address: 171-06 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 14 Aug 1942 - 31 Oct 1979

Entity number: 54044

Address: 89-64 163RD ST., ROOM 405, JAMAICA, NY, United States, 11432

Registration date: 07 Aug 1942 - 31 Oct 1983

Entity number: 53991

Address: 91-14 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 07 Jul 1942 - 03 Jul 1986

Entity number: 53979

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Jun 1942 - 26 Jul 1989

Entity number: 53973

Address: 40-03 NATIONAL AVE., CORONA, NY, United States, 11368

Registration date: 22 Jun 1942 - 25 Sep 1991

Entity number: 42937

Registration date: 08 Jun 1942

Entity number: 42927

Registration date: 01 Jun 1942

Entity number: 53937

Address: 38-27 THIRTIETH ST., LONG ISLAND CITY, NY, United States

Registration date: 25 May 1942 - 23 Dec 1992

Entity number: 53911

Address: 33-12 86TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 11 May 1942 - 23 Dec 1992

Entity number: 42816

Registration date: 09 May 1942

Entity number: 42813

Registration date: 08 May 1942

Entity number: 42807

Registration date: 06 May 1942 - 08 Mar 2000

Entity number: 53905

Address: 1830 WEST OLYMPIC BLVD, #202, LOS ANGELES, CA, United States, 90006

Registration date: 04 May 1942 - 23 Dec 1992

Entity number: 53898

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

Registration date: 30 Apr 1942 - 03 Jun 1983

Entity number: 42854

Registration date: 25 Apr 1942

Entity number: 53864

Address: 110 E. 42ND ST., SUITE 1812, NEW YORK, NY, United States, 10017

Registration date: 09 Apr 1942

Entity number: 53852

Address: 66-25 TRAFFIC AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 31 Mar 1942 - 07 May 1987

Entity number: 42732

Registration date: 25 Mar 1942

Entity number: 42765

Registration date: 13 Mar 1942

Entity number: 53790

Address: 90-20 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 12 Mar 1942 - 12 Jul 1989

Entity number: 53770

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

Registration date: 27 Feb 1942 - 20 Dec 1991

STREG, INC. Inactive

Entity number: 53759

Address: 89-31 161ST STREET, JAMAICA, NY, United States, 11432

Registration date: 25 Feb 1942 - 20 Oct 1998

Entity number: 53751

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Feb 1942 - 25 Sep 1991

Entity number: 53719

Address: 12 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1942 - 18 May 1987

Entity number: 42648

Registration date: 23 Jan 1942

Entity number: 42542

Registration date: 15 Jan 1942

Entity number: 42530

Registration date: 09 Jan 1942

Entity number: 42596

Registration date: 05 Jan 1942

Entity number: 53661

Address: 135-39NORTHERN BLVD., FLUSHING, NY, United States

Registration date: 02 Jan 1942 - 20 Dec 1995

Entity number: 53655

Address: 71-07 WOODSIDE AVENUE, Maspeth, NY, United States, 11378

Registration date: 02 Jan 1942

Entity number: 42586

Registration date: 29 Dec 1941

Entity number: 53636

Address: RON GUGGENHEIMER, 4 NORTH RAVINE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 27 Dec 1941 - 14 Apr 2015

Entity number: 42584

Address: 65-01 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Registration date: 26 Dec 1941

Entity number: 42559

Registration date: 17 Dec 1941

Entity number: 42553

Registration date: 16 Dec 1941

Entity number: 42557

Registration date: 16 Dec 1941

Entity number: 42549

Registration date: 15 Dec 1941

Entity number: 42432

Registration date: 05 Dec 1941

Entity number: 42431

Registration date: 05 Dec 1941

Entity number: 53592

Address: 25 Church Street, Long Eddy, NY, United States, 12760

Registration date: 03 Dec 1941

Entity number: 42421

Registration date: 02 Dec 1941

Entity number: 42417

Registration date: 29 Nov 1941

Entity number: 42469

Registration date: 24 Nov 1941

Entity number: 31443

Address: 8401 IMPERIAL DRIVE, WACO, TX, United States, 76710

Registration date: 14 Nov 1941

Entity number: 53560

Address: 188TH ST. & UNION TPKE., NEW YORK, NY, United States

Registration date: 10 Nov 1941 - 17 May 1984

Entity number: 53554

Address: 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586

Registration date: 10 Nov 1941 - 08 Nov 2001