Business directory in New York Queens - Page 13739

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: 586514

Address: 36-36 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586498

Address: 1145 E 58TH ST, BROOKLYN, NY, United States, 11234

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586481

Address: 70-35 PARSONS BLVD, FLUSHING, NY, United States, 11365

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586473

Address: 83-19 240TH ST, BELLEROSE, NY, United States, 11426

Registration date: 10 Oct 1979 - 29 Sep 1993

Entity number: 586457

Address: 136-55 71ST ST., FLUSHING, NY, United States, 11367

Registration date: 10 Oct 1979 - 13 Apr 1988

Entity number: 586452

Address: 1631 DECATUR ST., RIDGEWOOD, NY, United States, 11227

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586441

Address: 150-08 LIBERTY AVE, NAMAICA, NY, United States, 11433

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586438

Address: 4060 JERUSALEM AVE, SEAFORD, NY, United States, 11783

Registration date: 10 Oct 1979 - 19 Mar 2008

Entity number: 586427

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586424

Address: 22-36 31ST ST, ASTORIA, NY, United States, 11105

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586416

Address: 185-08 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 10 Oct 1979 - 23 Sep 1992

Entity number: 586398

Address: 14-05 145TH PLACE, WHITESTONE, NY, United States, 11357

Registration date: 10 Oct 1979 - 24 Dec 1991

Entity number: 586393

Address: 87-02 QUEENS BLVD, ELMHURST, NY, United States, 11373

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586319

Address: 86-25 VAN WYCK, EXPRESSWAY, QUEENS, NY, United States, 11435

Registration date: 10 Oct 1979 - 12 Aug 1991

Entity number: 586303

Address: 600 OLD COUNTRYR D, GARDEN CITY, NY, United States, 11530

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586282

Address: 87-13 MYRTLE AVE, GLENDALE, NY, United States, 11227

Registration date: 10 Oct 1979 - 25 Sep 1991

Entity number: 586267

Address: 383 PEARL ST., BROOKLYN, NY, United States, 11201

Registration date: 10 Oct 1979 - 24 Dec 1991

Entity number: 586264

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

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586262

Address: 154-11 12RH RD, BEECHHURST, NY, United States, 11357

Registration date: 10 Oct 1979 - 06 Nov 1995

Entity number: 586249

Address: 4471 LUXEMBURG COURT, APT 201, LAKE WORTH, FL, United States, 33467

Registration date: 10 Oct 1979 - 24 Mar 2008

Entity number: 586227

Registration date: 10 Oct 1979 - 10 Oct 1979

Entity number: 586295

Address: 934 CARMANS RD, MASSAPEQUA, NY, United States, 11758

Registration date: 10 Oct 1979

Entity number: 586290

Address: 62-36 83RD PLACE,, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 10 Oct 1979

Entity number: 586270

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

Registration date: 10 Oct 1979

Entity number: 586155

Address: 19 BARSTOW RD, GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1979 - 02 Sep 1981

Entity number: 586141

Address: 33-18 30TH AVE, ASTORIA, NY, United States, 11103

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 586100

Address: 31-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 09 Oct 1979 - 01 May 1986

Entity number: 586095

Address: 105-40 62ND RD, FOREST HILLS, NY, United States, 11375

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 586089

Address: 101-17 ASCAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 09 Oct 1979 - 10 May 1982

Entity number: 586029

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Oct 1979 - 13 Apr 1988

Entity number: 586022

Address: P.O. BOX 82, STA. A, FLUSHING, NY, United States, 11358

Registration date: 09 Oct 1979 - 28 Aug 1981

Entity number: 585966

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

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 585959

Address: 91-06 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Registration date: 09 Oct 1979 - 25 Jan 2012

Entity number: 585951

Address: 100 E. OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 585949

Address: 87-02 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 585943

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

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 585938

Address: 27 SHOREHAM DR., DIX HILLS, NY, United States, 11746

Registration date: 09 Oct 1979 - 25 Jun 2007

Entity number: 585924

Address: 58-01 QUEENS BLVD., MASPETH, NY, United States, 11377

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 585906

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

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 585905

Address: 161-10 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 585893

Registration date: 09 Oct 1979 - 09 Oct 1979

Entity number: 585884

Registration date: 09 Oct 1979 - 09 Oct 1979

Entity number: 586117

Address: 63-02 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Registration date: 09 Oct 1979

Entity number: 585914

Address: 161-10 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 09 Oct 1979

Entity number: 586034

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

Registration date: 09 Oct 1979

Entity number: 586116

Address: 43-10 53RD ST, WOODSIDE, NY, United States, 11377

Registration date: 09 Oct 1979

Entity number: 585871

Address: 49 SO MAIN ST, SUITE 250, SPRING VALLEY, NY, United States, 10977

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585867

Address: 118-17 UNION TPKE, APT 16H, FOREST HILLS, NY, United States, 11375

Registration date: 05 Oct 1979 - 26 Jun 1996

Entity number: 585819

Address: 213-38 40TH AVE, BAYSIDE, NY, United States, 11361

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585818

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 05 Oct 1979 - 28 Sep 1994