Business directory in New York Queens - Page 13732

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: 590766

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 31 Oct 1979 - 06 Oct 1982

Entity number: 590759

Address: 120 BROADWAY, SUITE 3305, NEW YORK, NY, United States, 10005

Registration date: 31 Oct 1979 - 23 Dec 1992

Entity number: 590749

Address: 147-06 176TH ST., JAMAICA, NY, United States, 11434

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590707

Address: 149-35 115TH ST., OZONE PARK, NY, United States, 11420

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590670

Address: 148-25 89TH AVE, JAMAICA, NY, United States, 11435

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590663

Address: 136-14 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590652

Address: 110-15 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590644

Address: 32-24 30TH AVE, LONG ISLAND CITY, NY, United States, 11102

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590602

Registration date: 31 Oct 1979 - 31 Oct 1979

Entity number: 590580

Address: 359 RTE 111, P.O. BOX 513, SMITHTOWN, NY, United States, 11787

Registration date: 31 Oct 1979 - 24 Jan 1992

Entity number: 590579

Address: 87-50 204 ST, HOLLIS, NY, United States, 11423

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590578

Address: 87-10 51ST AVE., ELMHURST, NY, United States, 11373

Registration date: 31 Oct 1979 - 23 Dec 1992

Entity number: 590570

Address: 34-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 31 Oct 1979 - 19 Feb 2003

Entity number: 590566

Address: 109-52 123RD ST., S OZONE PARK, NY, United States, 11420

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590800

Address: 61-49 219TH ST., BAYSIDE, NY, United States, 11364

Registration date: 31 Oct 1979

Entity number: 590793

Address: 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Registration date: 31 Oct 1979

Entity number: 590699

Address: DORA CHICO, 40-70 HAMPTON ST., ELMHURST, NY, United States, 11373

Registration date: 31 Oct 1979

Entity number: 590518

Address: 77-08 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590504

Address: 81 BIXLEY HEATH, LYNBROOK, NY, United States, 11563

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590493

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

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590489

Address: 188-04 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590484

Address: 3099 STEINWAY STREET, LONG ISLAND, NY, United States, 11103

Registration date: 30 Oct 1979 - 16 Jul 2012

Entity number: 590478

Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 30 Oct 1979 - 23 Dec 1992

BARAWL INC. Inactive

Entity number: 590470

Address: 214-05 29TH AVE, BAYSIDE, NY, United States, 11360

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590449

Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590417

Address: 366 NORTH BROADWAY, JERICHO, NY, United States

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590405

Address: 227-64 114TH RD, CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590399

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590378

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

Registration date: 30 Oct 1979 - 26 Jun 1996

Entity number: 590366

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

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590365

Address: 90-04 STUPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 30 Oct 1979 - 27 Sep 1995

Entity number: 590357

Address: 45-38 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 30 Oct 1979 - 13 Apr 1988

Entity number: 590332

Address: 95-13 57TH STREET, REGO PARK, NY, United States, 11373

Registration date: 30 Oct 1979 - 29 Dec 1999

Entity number: 590325

Address: 140-29 POPLAR AVE, FLUSHING, NY, United States, 11355

Registration date: 30 Oct 1979 - 25 Sep 1991

Entity number: 590324

Address: 52-20 ROOSEVELT AVE., QUEENS, NY, United States

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590317

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590279

Address: 88-55 161ST ST, JAMAICA, NY, United States, 11435

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590278

Address: 12-13 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590268

Address: 39-04 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11104

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590251

Address: 151 BEACH 120TH ST, ROCKAWAY PARK, NY, United States, 11693

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590225

Address: 50-08 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

Registration date: 30 Oct 1979 - 09 Apr 1987

Entity number: 590217

Address: PO BOX 173, REGO PARK, NY, United States

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590203

Address: 4801 PALMER AVE., APT. 4, BALTIMORE, MD, United States, 21215

Registration date: 30 Oct 1979

Entity number: 590480

Address: 33-07 108TH ST, CORONA, NY, United States, 11368

Registration date: 30 Oct 1979

Entity number: 590273

Address: 259-16 149TH ST, ROSEDALE, NY, United States, 11422

Registration date: 30 Oct 1979

Entity number: 590402

Address: 130-01 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 30 Oct 1979

Entity number: 590180

Address: 2107 MOTT AVE, FAR ROCKAWAY, NY, United States, 11694

Registration date: 29 Oct 1979 - 23 Dec 1992

Entity number: 590129

Address: 102-23 ROOSEVELT AVE, CORONA, NY, United States, 11368

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 590127

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 29 Oct 1979 - 23 Dec 1992

Entity number: 590120

Address: 235 MAINS ST, WHITE PLANS, NY, United States, 10601

Registration date: 29 Oct 1979 - 26 Apr 1994