Business directory in New York Queens - Page 13720

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 724294 companies

Entity number: 598187

Address: 162-49 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 598117

Address: 41 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 598116

Address: 5-21 115TH ST, COLLEGE POINT, NY, United States, 11356

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 598028

Address: 9520 SEAVIEW AVE., BROOKLYN, NY, United States, 11236

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 598025

Address: 200-05 MURDOCK AVE, ST ALBANS, NY, United States, 11412

Registration date: 27 Dec 1979 - 23 Sep 1992

Entity number: 598019

Address: 18-34 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 27 Dec 1979 - 12 Jan 1981

Entity number: 597969

Address: % GEORGE LLOYD PLATT,ESQ, 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Dec 1979 - 01 Dec 1981

Entity number: 597947

Address: 12619 DAPHNE, HAWTHORNE, CA, United States, 90250

Registration date: 27 Dec 1979 - 27 Sep 1995

Entity number: 597933

Address: 1818 QUEENS BLVD, FOREST HILLS, NY, United States

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 597892

Address: 184-27 AVON ROAD, JAMAICA ESTATES, NY, United States

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 597878

Address: 103-01 101ST AVE, OZONE PARK, NY, United States, 11416

Registration date: 27 Dec 1979 - 25 Sep 1991

Entity number: 597876

Address: 217 BROADWAY, ROOM 409, NEW YORK, NY, United States, 10007

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 597873

Address: 175-21 88TH AVE., JAMAICA, NY, United States, 11432

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 597865

Address: 30-97 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 597862

Address: 72-35 112TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 597850

Registration date: 27 Dec 1979 - 27 Dec 1979

Entity number: 597843

Registration date: 27 Dec 1979 - 27 Dec 1979

Entity number: 598030

Address: 41-11 39TH ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 27 Dec 1979

Entity number: 598023

Address: 22-45 31ST ST, ASTORIA, NY, United States, 11105

Registration date: 27 Dec 1979

Entity number: 598021

Address: 151-60 17TH AVE, WHITESTONE, NY, United States, 11357

Registration date: 27 Dec 1979

Entity number: 597900

Address: 221-30A 64TH AVE, FLUSHING, NY, United States

Registration date: 27 Dec 1979

Entity number: 597913

Address: 31-53 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 27 Dec 1979

Entity number: 598084

Address: 22-45 31ST ST, ASTORIA, NY, United States, 11105

Registration date: 27 Dec 1979

Entity number: 597827

Address: ATTN: A. GALLIVAN, 1211 6TH AVENUE 34TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 26 Dec 1979 - 27 Apr 1993

Entity number: 597807

Address: 79-02 21ST AVE., JACKSO HEIGHTS, NY, United States, 11370

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597790

Address: 52-02 VAN DAM ST, LONG ISLAND, NY, United States

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597771

Address: 118-03 101ST AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597737

Address: 37 RUXTON RD, GREAT NECK, NY, United States, 11023

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597698

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 26 Dec 1979 - 29 Sep 1993

Entity number: 597695

Address: 116-10 217TH ST, CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 26 Dec 1979 - 25 Sep 1991

Entity number: 597656

Address: 112-45 219TH ST, QUEENS VILLAGE, NY, United States, 11429

Registration date: 26 Dec 1979 - 24 Mar 1993

Entity number: 597648

Address: 114-116 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597627

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597626

Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597623

Address: 98-39 65TH RD., FOREST HILLS, NY, United States, 11374

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597620

Address: 85-26 149TH AVE., HOWARD BEACH, NY, United States, 11414

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597610

Address: 99-03 205TH ST, HOLLIS, NY, United States, 11423

Registration date: 26 Dec 1979 - 26 Dec 1990

Entity number: 597534

Address: 87-10 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 26 Dec 1979 - 26 Dec 1990

Entity number: 597513

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597481

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597474

Address: 177-07 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 26 Dec 1979 - 26 Jun 1996

Entity number: 597709

Address: 100-48 199TH ST., HOLLIS, NY, United States, 11423

Registration date: 26 Dec 1979

Entity number: 597462

Address: 176-29 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

Registration date: 24 Dec 1979 - 26 Dec 1990

Entity number: 597457

Address: 144-44 183RD ST, ROSEDALE, NY, United States, 11413

Registration date: 24 Dec 1979 - 23 Dec 1992

Entity number: 597378

Address: 150-10 71ST AVE, FLUSHING, NY, United States, 11362

Registration date: 24 Dec 1979 - 25 Jan 2012

Entity number: 597372

Address: 108-63 42ND AVE, CORONA, NY, United States, 11368

Registration date: 24 Dec 1979 - 26 Dec 1990

Entity number: 597369

Registration date: 24 Dec 1979 - 10 Mar 1980

Entity number: 597355

Address: 111 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 24 Dec 1979 - 26 Apr 1984

Entity number: 597349

Address: 41-82 GLENWOOD ST, LITTLE NECK, NY, United States, 11363

Registration date: 24 Dec 1979 - 19 Dec 1980

Entity number: 597348

Address: 101-43 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419

Registration date: 24 Dec 1979 - 26 Dec 1990