Business directory in New York Queens - Page 13724

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: 553327

Address: 40-41 75TH ST, ELMHURST, NY, United States, 11373

Registration date: 12 Dec 1979 - 23 Jun 1993

Entity number: 551220

Address: 740 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 12 Dec 1979 - 26 Dec 1990

Entity number: 551215

Address: EMPIRE NATIONAL BK, NEW CITY, NY, United States, 10956

Registration date: 12 Dec 1979 - 13 Apr 1988

Entity number: 551213

Address: 158-22 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Registration date: 12 Dec 1979 - 26 Dec 1990

Entity number: 551211

Address: 10-11 QUEENS BLVD, FOREST HILLS, NY, United States

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 551129

Address: 58-35 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 550952

Address: 120-37 168TH ST, JAMAICA, NY, United States, 11434

Registration date: 12 Dec 1979 - 26 Jun 2002

Entity number: 547842

Address: 27-16 YOYT AVE SO, ASTORIA, LONG ISLAND, NY, United States, 11105

Registration date: 12 Dec 1979 - 26 Dec 1990

Entity number: 547839

Address: 35-60 73RD ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 12 Dec 1979 - 28 Jun 1995

Entity number: 552177

Address: 110-42 MERRICK BLVD., JAMAICA, NY, United States, 11433

Registration date: 12 Dec 1979

Entity number: 565372

Address: 733 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 11 Dec 1979 - 25 Sep 1991

Entity number: 565369

Address: 82-02 GRAND AVE, ELMHURST, NY, United States, 11373

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 565356

Address: 7-06 149TH ST, WHITESTONE, NY, United States, 11356

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 564682

Address: 117-02 JAMAICA AVE, RICHMOND HILLS, NY, United States, 11418

Registration date: 11 Dec 1979 - 29 Sep 1993

Entity number: 564463

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 559608

Address: 1232 EAST 69TH ST., BROOKLYN, NY, United States, 11234

Registration date: 11 Dec 1979 - 28 Sep 1994

Entity number: 559607

Address: 22-09 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Registration date: 11 Dec 1979 - 26 Dec 1990

Entity number: 559590

Address: 210-10 41ST AVE, BAYSIDE, NY, United States, 11361

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 559364

Address: 95-06 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 11 Dec 1979 - 26 Dec 1990

Entity number: 559356

Address: 3000 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 553055

Address: 3460 IRWIN AVE, BRONX, NY, United States, 10463

Registration date: 11 Dec 1979 - 26 Dec 1990

Entity number: 553053

Address: 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 553043

Address: 144-17 26TH AVE., FLUSHING, NY, United States, 11354

Registration date: 11 Dec 1979 - 31 Dec 1981

Entity number: 547996

Address: FLATTAU & KLIMPL, 530 5TH AVE, NEW YORK, NY, United States, 10036

Registration date: 11 Dec 1979 - 19 Jun 1980

Entity number: 547984

Address: 151-45 6TH ROAD, WHITESTONE, NY, United States, 11357

Registration date: 11 Dec 1979 - 26 Dec 1990

Entity number: 546852

Registration date: 11 Dec 1979 - 11 Dec 1979

Entity number: 540343

Registration date: 11 Dec 1979 - 11 Dec 1979

Entity number: 540338

Registration date: 11 Dec 1979 - 11 Dec 1979

Entity number: 540335

Registration date: 11 Dec 1979 - 11 Dec 1979

Entity number: 596841

Address: 27-19 39 AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Dec 1979 - 30 Apr 2015

Entity number: 596839

Address: 52-65 65TH PLACE, MASPETH, NY, United States, 11378

Registration date: 10 Dec 1979 - 26 Dec 1990

Entity number: 567931

Address: 146-05 UNION TURNPIKE, FLUSHING, NY, United States, 11367

Registration date: 10 Dec 1979 - 23 Dec 1992

Entity number: 567917

Address: 19 MADISON AVE, GARDEN CITY, NY, United States, 11040

Registration date: 10 Dec 1979 - 23 Dec 1992

Entity number: 567914

Address: 64-46 83RD PLACE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 10 Dec 1979 - 27 Sep 1995

Entity number: 540928

Address: 94-28 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 10 Dec 1979 - 09 Feb 1981

Entity number: 540926

Registration date: 10 Dec 1979 - 10 Dec 1979

Entity number: 540925

Registration date: 10 Dec 1979 - 10 Dec 1979

Entity number: 540921

Address: 70-50 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Registration date: 10 Dec 1979 - 28 Oct 2009

Entity number: 567499

Address: 41-37 56TH ST, WOODSIDE, NY, United States, 11377

Registration date: 07 Dec 1979 - 26 Dec 1990

Entity number: 567493

Address: 390 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 07 Dec 1979 - 13 Nov 1981

Entity number: 564273

Address: 147-36 CHARTER RD., JAMAICA, NY, United States, 11435

Registration date: 07 Dec 1979 - 22 May 1991

Entity number: 564048

Address: 2706 BRIDGE PLAZA, SOUTH, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Dec 1979 - 26 Dec 1990

Entity number: 560730

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 07 Dec 1979 - 29 Sep 1993

Entity number: 560727

Address: 25-84 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 07 Dec 1979 - 23 Dec 1992

Entity number: 552970

Address: 39-53 GLENWOOD ST, LITTLE NECK, NY, United States, 11363

Registration date: 07 Dec 1979 - 23 Dec 1992

Entity number: 539788

Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 07 Dec 1979 - 26 Aug 1986

Entity number: 564064

Address: 97-24 MIDLAND PARKWAY, JAMAICA, NY, United States

Registration date: 07 Dec 1979

Entity number: 564053

Address: PO BOX 1117, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 07 Dec 1979

Entity number: 564059

Address: 71-35 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 07 Dec 1979

Entity number: 567486

Address: 210 E 52ND ST, NEW YORK, NY, United States, 10022

Registration date: 06 Dec 1979 - 26 Dec 1990