Business directory in New York Queens - Page 14399

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 721113 companies

Entity number: 50885

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 May 1938 - 25 Jul 1985

Entity number: 50883

Address: 532 north grove street, EAST ORANGE, NJ, United States, 07017

Registration date: 27 May 1938

Entity number: 50880

Address: 36-41--36-47 MAIN ST., FLUSHING, NY, United States

Registration date: 27 May 1938 - 29 Dec 1982

Entity number: 39675

Registration date: 23 May 1938

Entity number: 50848

Address: 58-76 MASPETH AVE., MASPETH, NY, United States, 11378

Registration date: 09 May 1938 - 25 Sep 1991

Entity number: 50850

Address: 910 Franklin Avenue, Suite 220, GARDEN CITY, NY, United States, 11530

Registration date: 09 May 1938

Entity number: 39699

Registration date: 04 May 1938

Entity number: 39690

Address: 39-07 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 27 Apr 1938

Entity number: 39664

Registration date: 25 Apr 1938

Entity number: 50807

Address: 32-14-30TH AVE., QUEENS, NY, United States

Registration date: 20 Apr 1938 - 23 Dec 1992

Entity number: 50800

Address: 110-01 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 18 Apr 1938

Entity number: 50794

Address: 69-43 GRAND AVENUE, MASPETH, NY, United States, 11378

Registration date: 18 Apr 1938 - 26 Feb 2001

Entity number: 39584

Address: 67-09 108TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 18 Apr 1938 - 01 Jul 2018

Entity number: 50791

Address: 44-72 11TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Apr 1938 - 09 Nov 1984

Entity number: 39633

Registration date: 11 Apr 1938

Entity number: 39627

Address: 300 EAST 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 08 Apr 1938

Entity number: 50770

Address: 28 WILLOW RIDGE CT., SMITHTOWN, NY, United States, 11787

Registration date: 07 Apr 1938 - 22 Dec 2009

Entity number: 50768

Address: 6918 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 05 Apr 1938

Entity number: 39619

Registration date: 04 Apr 1938

Entity number: 39615

Registration date: 02 Apr 1938

Entity number: 39611

Registration date: 31 Mar 1938

Entity number: 50757

Address: 38-31 9TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 30 Mar 1938 - 28 Mar 2005

Entity number: 39528

Address: ONE BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 22 Mar 1938 - 10 Oct 2013

Entity number: 50745

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

Registration date: 21 Mar 1938

Entity number: 50740

Address: 65-45 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Registration date: 18 Mar 1938 - 29 Sep 1982

Entity number: 39522

Registration date: 18 Mar 1938

Entity number: 39514

Registration date: 14 Mar 1938

Entity number: 39550

Registration date: 08 Mar 1938 - 14 Apr 1987

Entity number: 50699

Address: 37-15 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Registration date: 25 Feb 1938

Entity number: 50696

Address: 170 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1938 - 28 Sep 1994

Entity number: 39524

Registration date: 23 Feb 1938

Entity number: 50691

Address: 8400 COOPER AVE., GLENDALE, NEW YORK, NY, United States

Registration date: 21 Feb 1938 - 03 Feb 1995

Entity number: 50680

Address: 18-24 128TH ST., COLLEGE POINT, NY, United States, 11356

Registration date: 21 Feb 1938 - 25 Sep 1991

Entity number: 50661

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

Registration date: 07 Feb 1938 - 23 Dec 1992

Entity number: 39465

Registration date: 27 Jan 1938

Entity number: 50601

Address: 183-49 DALNY ROAD, JAMAICA, NY, United States, 11432

Registration date: 17 Jan 1938 - 07 Dec 1982

Entity number: 39366

Registration date: 17 Jan 1938

Entity number: 50598

Address: 110-44 167TH. ST., LONG ISLAND, NY, United States

Registration date: 13 Jan 1938 - 08 Apr 1994

Entity number: 50595

Address: 24-16 45TH ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 13 Jan 1938 - 21 Mar 1995

Entity number: 50579

Address: 98-19 103 AVE, OZONE PARK, NY, United States, 11417

Registration date: 06 Jan 1938 - 07 Jan 1983

Entity number: 33541

Address: 222-17 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 05 Jan 1938

Entity number: 39395

Registration date: 28 Dec 1937

Entity number: 50534

Address: 28-27 STEINWAY STREET, 2R, LONG ISLAND CITY, NY, United States, 11103

Registration date: 23 Dec 1937 - 18 Nov 2022

Entity number: 39294

Address: 120-19 18TH AVENUE, COLLEGE POINT, NY, United States, 11356

Registration date: 11 Dec 1937

Entity number: 50511

Address: CEDAR LANE, NEW YORK, NY, United States

Registration date: 09 Dec 1937 - 15 Sep 1983

Entity number: 39287

Address: 80-09 MYRTLE AVE., GLENDALE, NY, United States, 11385

Registration date: 08 Dec 1937

Entity number: 39305

Address: BOX 580423, FLUSHING, NY, United States, 11358

Registration date: 19 Nov 1937

Entity number: 39303

Registration date: 18 Nov 1937

Entity number: 39213

Registration date: 12 Nov 1937