Business directory in New York Queens - Page 13740

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: 585800

Address: 68-14 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585795

Address: 183-45 DALNY RD, JAMAICA ESTATE, NY, United States, 11432

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585766

Address: 151-25 27TH AVE, FLUSHING, NY, United States, 11354

Registration date: 05 Oct 1979 - 21 Nov 1980

Entity number: 585732

Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 05 Oct 1979 - 26 Dec 1986

Entity number: 585719

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

Registration date: 05 Oct 1979 - 13 Mar 1995

Entity number: 585706

Address: 575 FAIRVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 05 Oct 1979 - 04 Sep 2013

Entity number: 585696

Address: 1500 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 05 Oct 1979 - 29 Sep 1993

Entity number: 585638

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585764

Address: 120 LONG RIDGE ROAD 3 NORTH, STE#810, STAMFORD, CT, United States, 06902

Registration date: 05 Oct 1979

Entity number: 585603

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

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585570

Address: 24-30 88TH ST, JACKSON HEIGHTS, NY, United States, 11369

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585544

Address: 761 E 84TH ST, BROOKLYN, NY, United States, 11236

Registration date: 04 Oct 1979 - 09 Apr 1987

Entity number: 585533

Address: P O BOX 248, HOWARD BEACH, NY, United States

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585532

Address: 57-23 157TH ST, FLUSHING, NY, United States, 11355

Registration date: 04 Oct 1979 - 22 Jan 1981

Entity number: 585525

Address: 108 86TH ST, NEW YORK, NY, United States, 10028

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585516

Address: 11 Cricket Club Drive, Roslyn, NY, United States, 11576

Registration date: 04 Oct 1979 - 28 May 2024

Entity number: 585515

Address: 15-02 COLLEGE PT BLVD, NEW YORK, NY, United States

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585509

Address: 55 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 04 Oct 1979 - 25 Sep 1991

Entity number: 585487

Address: 11 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11580

Registration date: 04 Oct 1979 - 24 Dec 1991

Entity number: 585476

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

Registration date: 04 Oct 1979 - 28 Sep 1994

YEESK CORP. Inactive

Entity number: 585464

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

Registration date: 04 Oct 1979 - 23 Sep 1992

Entity number: 585451

Address: 116.17 127TH ST, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585446

Address: 69-40 MAIN ST, KEW GARDENS HILLS, NY, United States, 11367

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585444

Address: 12 REDWOOD RD, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 Oct 1979 - 07 Jul 2015

Entity number: 585421

Address: 144-49 CHARTER RD, PARKWAY VILLAGE, NY, United States

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585418

Address: 72-1P VLEIGH PL, KEW GARDEN, NY, United States

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585385

Registration date: 04 Oct 1979 - 04 Oct 1979

Entity number: 585417

Address: 140-15 SANFORD AVE, FLUSHING, NY, United States, 11355

Registration date: 04 Oct 1979

Entity number: 585512

Address: 60 EAST MALL DRIVE, MELVILLE, NY, United States, 11747

Registration date: 04 Oct 1979

Entity number: 585456

Address: PO BOX 589, BEDFORD, NY, United States, 10506

Registration date: 04 Oct 1979

Entity number: 585503

Address: 90-14 95TH AVENUE, OZONE PARK, NY, United States, 11416

Registration date: 04 Oct 1979

Entity number: 585368

Address: 12755 FLATLANDS AVE, BROOKLYN, NY, United States, 11208

Registration date: 03 Oct 1979 - 21 Jan 2010

Entity number: 585363

Address: 74-27 85TH DR, WOODHAVEN, NY, United States, 11421

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585352

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585339

Address: 147-21 119TH AVE, JAMAICA, NY, United States, 11434

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585287

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 Oct 1979 - 23 Sep 1992

Entity number: 585255

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

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585244

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

Registration date: 03 Oct 1979 - 25 Sep 1991

Entity number: 585242

Address: 460 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 03 Oct 1979 - 25 Sep 1991

Entity number: 585214

Address: 40-03 170TH ST, FLUSHING, NY, United States, 11358

Registration date: 03 Oct 1979 - 20 Jul 1990

Entity number: 585181

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

Registration date: 03 Oct 1979 - 24 Jun 1998

Entity number: 585163

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585162

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585139

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585298

Address: 89-25 MERRICK BLVD, JAMAICA, NY, United States, 11432

Registration date: 03 Oct 1979

Entity number: 585093

Address: 278 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 585091

Address: 30 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 585081

Address: 67-120 CLYDE ST, FOREST HILLS, NY, United States, 11375

Registration date: 02 Oct 1979 - 24 Dec 1991

Entity number: 585074

Address: 40-50 195TH ST, FLUSHING, NY, United States, 11358

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585047

Address: PO BOX 338 NORTH, BALDWIN STATION, BALDWIN, NY, United States, 11510

Registration date: 02 Oct 1979 - 26 Dec 1990