Business directory in New York Queens - Page 13731

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 724206 companies

Entity number: 591541

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

Registration date: 05 Nov 1979 - 23 Dec 1992

Entity number: 591528

Address: 82-19 QUEENS BLVD, ELMHURST, NY, United States, 11373

Registration date: 05 Nov 1979 - 25 Sep 1991

Entity number: 591508

Address: 20-20 ST. ST., ASTORIA, NY, United States, 11105

Registration date: 05 Nov 1979 - 13 Apr 1988

Entity number: 591492

Address: 69-12 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 05 Nov 1979 - 23 Dec 1992

Entity number: 591460

Registration date: 05 Nov 1979 - 05 Nov 1979

Entity number: 591452

Address: 485 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Nov 1979 - 26 Dec 1990

Entity number: 591451

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 05 Nov 1979 - 23 Dec 1992

Entity number: 591447

Address: 104-14 ROOSEVELT AVE, CORONA, NY, United States, 11368

Registration date: 05 Nov 1979 - 06 Nov 2014

Entity number: 591435

Address: 44-26 HUNTER ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Nov 1979 - 31 Aug 1981

Entity number: 591401

Address: 159-21 97TH ST, HOWARD BEACH, NY, United States, 11414

Registration date: 05 Nov 1979 - 23 Dec 1992

Entity number: 591393

Address: 270-010 GRAND, CENTRAL PKWY, FLORAL PARK, NY, United States, 11005

Registration date: 05 Nov 1979 - 26 Dec 1990

Entity number: 591375

Address: 219-51 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 05 Nov 1979 - 26 Dec 1990

Entity number: 591359

Address: 557 BEACH 131 ST, BELLE HARBOR, NY, United States, 11694

Registration date: 05 Nov 1979 - 27 Sep 1995

Entity number: 591357

Address: 200 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 05 Nov 1979 - 26 Dec 1990

Entity number: 591349

Address: 89-52 MOLINE ST, BELLROSE MANOR, NY, United States

Registration date: 05 Nov 1979 - 23 Dec 1992

Entity number: 591346

Address: 92-33 NEW YORK BLVD, JAMAICA, NY, United States, 11433

Registration date: 05 Nov 1979 - 23 Dec 1992

Entity number: 591345

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

Registration date: 05 Nov 1979 - 26 Dec 1990

Entity number: 591340

Address: 75-57 190 ST, JAMAICA ESTATES, NY, United States, 11366

Registration date: 05 Nov 1979 - 26 Dec 1990

Entity number: 591334

Address: 219-51 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 05 Nov 1979 - 26 Dec 1990

Entity number: 591267

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 02 Nov 1979 - 26 Dec 1990

Entity number: 591246

Registration date: 02 Nov 1979 - 02 Nov 1979

Entity number: 591245

Registration date: 02 Nov 1979 - 02 Nov 1979

Entity number: 591243

Registration date: 02 Nov 1979 - 02 Nov 1979

Entity number: 591239

Registration date: 02 Nov 1979 - 02 Nov 1979

Entity number: 591225

Address: 148 LIBERTY AVE, JAMAICA, NY, United States

Registration date: 02 Nov 1979 - 23 Dec 1992

Entity number: 591213

Address: 61-19 166TH ST, FLUSHING, NY, United States, 11365

Registration date: 02 Nov 1979 - 23 Jun 1993

Entity number: 591207

Address: 75-18 JUNIPER BLVD SO, MIDDLE VILLAGE, QUEENS, NY, United States, 11379

Registration date: 02 Nov 1979 - 26 Dec 1990

Entity number: 591192

Address: 123-60 83RD ST., KEW GARDENS, NY, United States, 11415

Registration date: 02 Nov 1979 - 23 Dec 1992

Entity number: 591179

Address: 516 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 02 Nov 1979 - 26 Dec 1990

Entity number: 591168

Address: 163-07 DEPOT RD, FLUSHING, NY, United States, 11358

Registration date: 02 Nov 1979 - 26 Dec 1990

Entity number: 591164

Address: 76-11 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 02 Nov 1979 - 23 Dec 1992

Entity number: 591161

Address: 12-01 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Nov 1979 - 23 Dec 1992

Entity number: 591157

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

Registration date: 02 Nov 1979 - 23 Jun 1993

Entity number: 591150

Address: 166-25 POWELLS AVE BLVD, BEECHHURST, NY, United States, 11357

Registration date: 02 Nov 1979 - 26 Dec 1990

Entity number: 591112

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

Registration date: 02 Nov 1979 - 23 Dec 1992

Entity number: 591154

Address: 1025 Old Country Road, Suite 411, Westbury, NY, United States, 11590

Registration date: 02 Nov 1979

Entity number: 591203

Address: 23-47 26TH STREET, ASTORIA, NY, United States, 11105

Registration date: 02 Nov 1979

Entity number: 591120

Address: 194-02 NORTHERN BLVD, SUITE 215, FLUSHING, NY, United States, 11358

Registration date: 02 Nov 1979

Entity number: 591035

Address: 18-02 131ST STREET, COLLEGE POINT, NY, United States, 11356

Registration date: 01 Nov 1979 - 26 Mar 2003

Entity number: 591027

Address: 125 20 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 01 Nov 1979 - 23 Dec 1992

Entity number: 590970

Address: 95-19 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 01 Nov 1979 - 26 Dec 1990

Entity number: 590925

Address: 115-08 LEFFERTS BLVD, QUEENS, NY, United States

Registration date: 01 Nov 1979 - 23 Dec 1992

Entity number: 590916

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

Registration date: 01 Nov 1979 - 26 Jun 1996

Entity number: 590913

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 01 Nov 1979 - 26 Dec 1990

Entity number: 590870

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 01 Nov 1979 - 26 Dec 1990

Entity number: 590856

Registration date: 01 Nov 1979 - 01 Nov 1979

Entity number: 590964

Address: 88-25 155TH AVE, HOWARD BEACH, NY, United States, 11414

Registration date: 01 Nov 1979

Entity number: 590941

Address: 37-34 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Nov 1979

Entity number: 590789

Address: 18-15 215TH ST, BAYSIDE, NY, United States, 11360

Registration date: 31 Oct 1979 - 17 Nov 1995

Entity number: 590785

Address: 79-10 34TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 31 Oct 1979 - 26 Dec 1990