Business directory in New York Queens - Page 13733

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: 590110

Address: 150 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 590097

Address: 36-19 A MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 29 Oct 1979 - 23 Dec 1992

Entity number: 590092

Address: 2056 CROPSEY AVE., #4A, BROOKLYN, NY, United States, 11214

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 590083

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

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 590062

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

Registration date: 29 Oct 1979 - 23 Dec 1992

Entity number: 590058

Address: 115-19 173RD ST., JAMAICA, NY, United States, 11434

Registration date: 29 Oct 1979 - 27 Sep 1995

Entity number: 590038

Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 29 Oct 1979 - 23 Dec 1992

Entity number: 590033

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 29 Oct 1979 - 23 Dec 1992

Entity number: 589984

Address: 55-14 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 589965

Registration date: 29 Oct 1979 - 29 Oct 1979

Entity number: 589964

Registration date: 29 Oct 1979 - 29 Oct 1979

Entity number: 589954

Registration date: 29 Oct 1979 - 29 Oct 1979

Entity number: 589949

Registration date: 29 Oct 1979 - 29 Oct 1979

Entity number: 589944

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

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 589942

Address: 61-12 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 29 Oct 1979 - 23 Dec 1992

Entity number: 589938

Address: 60-20 59TH ST., MASPETH, NY, United States, 11378

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 589934

Address: 34 PAEDERGAT 6TH ST., BROOKLYN, NY, United States, 11236

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 589927

Address: 196-04 89TH ROAD, HOLLIS, NY, United States, 11423

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 589925

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

Registration date: 29 Oct 1979 - 24 Dec 1991

Entity number: 589920

Address: 51-55 SIMONSON ST, ELMHURST, NY, United States, 11373

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 589917

Address: 350 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1979 - 06 Jul 1983

Entity number: 589912

Address: 529 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 590018

Address: 7-30 124TH ST, COLLEGE POINT, NY, United States, 11356

Registration date: 29 Oct 1979

Entity number: 590030

Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 29 Oct 1979

Entity number: 589924

Address: 147 24 22ND AVE, WHITESTONE, NY, United States, 11357

Registration date: 29 Oct 1979

Entity number: 589988

Address: 90-02 91ST AVE., WOODHAVEN, NY, United States, 11421

Registration date: 29 Oct 1979

Entity number: 589885

Address: 35-29 86TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 26 Oct 1979 - 23 Oct 2002

Entity number: 589868

Address: 67-113 BURNS ST, FOREST HILLS, NY, United States, 11375

Registration date: 26 Oct 1979 - 26 Dec 1990

Entity number: 589823

Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10168

Registration date: 26 Oct 1979 - 23 Dec 1992

Entity number: 589815

Address: WEINBERGER, 125 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 26 Oct 1979 - 26 Dec 1990

Entity number: 589786

Address: 115-19 173RD ST, JAMAICA, NY, United States, 11434

Registration date: 26 Oct 1979 - 26 Dec 1990

Entity number: 589778

Address: 40 CEDAR DR, EAST HILLS, NY, United States, 11576

Registration date: 26 Oct 1979 - 08 Apr 2014

Entity number: 589770

Address: 60-29 264TH ST, LITTLE NECK, NY, United States, 11362

Registration date: 26 Oct 1979 - 26 Dec 1990

Entity number: 589768

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

Registration date: 26 Oct 1979 - 26 Dec 1990

Entity number: 589765

Address: 324 Lake Shore Drive, Monroe, NY, United States, 10949

Registration date: 26 Oct 1979 - 13 Dec 2022

Entity number: 589764

Address: 39-01 MAIN ST, FLUSHING, NY, United States, 11354

Registration date: 26 Oct 1979 - 23 Dec 1992

Entity number: 589735

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

Registration date: 26 Oct 1979 - 23 Dec 1992

Entity number: 589720

Address: 107-08 70TH RD, FOREST HILLS, NY, United States, 11375

Registration date: 26 Oct 1979 - 23 Dec 1992

Entity number: 589693

Registration date: 26 Oct 1979 - 26 Oct 1979

Entity number: 589691

Registration date: 26 Oct 1979 - 26 Oct 1979

Entity number: 589690

Registration date: 26 Oct 1979 - 26 Oct 1979

Entity number: 589705

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1979

Entity number: 589665

Address: 475 PARK AVE, SOUTH, NEW YORK, NY, United States, 10016

Registration date: 25 Oct 1979 - 24 Dec 1991

LPA CORP. Inactive

Entity number: 589632

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589596

Address: 220-16 HARDING, EXPRESSWAY, BAYSIDE, NY, United States

Registration date: 25 Oct 1979 - 26 Dec 1990

Entity number: 589574

Address: 36-45 MAIN ST, FLUSHING, NY, United States, 11354

Registration date: 25 Oct 1979 - 26 Dec 1990

Entity number: 589557

Address: 245-35 149TH AVE, ROSEDALE, NY, United States, 11422

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589554

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589546

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

Registration date: 25 Oct 1979 - 26 Dec 1990

Entity number: 589542

Address: 788 SENECA AVE., RIDGEWOOD, NY, United States, 11227

Registration date: 25 Oct 1979 - 14 Oct 1986