Business directory in New York Queens - Page 13741

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: 585045

Address: 15-42 216TH ST, BAYSIDE, NY, United States, 11360

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585019

Address: 206 NASSAU AVE, BROOKLYN, NY, United States, 11222

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585011

Address: RTE 52, LOCH SHELDRAKE, NY, United States

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 585006

Registration date: 02 Oct 1979 - 02 Oct 1979

Entity number: 585001

Address: 110 E 59TH ST, SUITE 1014, NEW YORK, NY, United States, 10022

Registration date: 02 Oct 1979 - 29 Sep 1993

Entity number: 584998

Address: 20 GILCHREST RD, GREAT NECK, NY, United States, 11021

Registration date: 02 Oct 1979 - 11 Jul 1995

Entity number: 584951

Address: 168-31 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 584940

Address: 99-09 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 584925

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

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 584917

Address: 630 FIFTH AVE, NEW YORK, NY, United States, 10020

Registration date: 02 Oct 1979 - 27 Sep 1995

Entity number: 585033

Address: 115 36 173RD ST, ST ALBANS, NY, United States, 11434

Registration date: 02 Oct 1979

Entity number: 584852

Address: 42-22 UNION ST., FLUSHING, NY, United States, 11354

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584849

Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 1979 - 14 Feb 1986

Entity number: 584846

Address: 34-47 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Registration date: 01 Oct 1979 - 29 Sep 1993

Entity number: 584798

Address: 219-19 131ST AVE, JAMAICA, NY, United States, 11413

Registration date: 01 Oct 1979 - 13 Apr 1988

Entity number: 584740

Registration date: 01 Oct 1979 - 01 Oct 1979

Entity number: 584733

Registration date: 01 Oct 1979 - 01 Oct 1979

Entity number: 584730

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

Registration date: 01 Oct 1979 - 06 Nov 1990

Entity number: 584671

Address: 29-23 ASTORIA BLVD, LONG ISLAND, NY, United States, 11102

Registration date: 01 Oct 1979 - 29 Dec 1999

Entity number: 584654

Address: 33-19 CRESCENT ST, ASTORIA, NY, United States, 11106

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584646

Address: 22-55 31ST ST, ASTORIA, NY, United States, 11105

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584645

Address: 35-18 205TH ST, BAYSIDE, NY, United States, 11361

Registration date: 01 Oct 1979 - 25 Sep 1991

Entity number: 584632

Address: 33-63 CRESCENT ST., ASTORIA, NY, United States, 11106

Registration date: 01 Oct 1979 - 29 Sep 1993

Entity number: 584626

Address: 186-21 MIDLAND PARKWAY, JAMAICA, NY, United States, 11431

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584614

Address: 139-44 CANEY LANE, ROSEDALE, NY, United States, 11422

Registration date: 01 Oct 1979 - 23 Sep 1992

Entity number: 584606

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

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584839

Address: 519 Eighth Avenue, 16th Floor, NEW YORK, NY, United States, 10018

Registration date: 01 Oct 1979

Entity number: 584560

Address: 787 PRINCETON RD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584553

Registration date: 28 Sep 1979 - 28 Sep 1979

Entity number: 584545

Address: 64-01 CENTRAL AVE., GLENDALE, NY, United States, 11385

Registration date: 28 Sep 1979 - 24 Sep 1997

Entity number: 584544

Address: 175-20 HILLSIDE AVENUE, SUITE 103, JAMAICA, NY, United States, 11432

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584537

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

Registration date: 28 Sep 1979 - 23 Sep 1992

Entity number: 584521

Address: 158-12 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584513

Address: 758 STANLEY AVE, BROOKLYN, NY, United States, 11207

Registration date: 28 Sep 1979 - 23 Dec 1992

Entity number: 584498

Address: 60-43 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Registration date: 28 Sep 1979 - 23 Dec 1992

Entity number: 584497

Address: 377 PARK AVE, NEW YORK, NY, United States, 10013

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584485

Address: 196-52 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584473

Address: 88-20 70TH RD, FOREST HILLS, NY, United States, 11375

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584464

Address: 338 MARINERS WAY, COPIAGUE, NY, United States, 11726

Registration date: 28 Sep 1979 - 16 May 2001

Entity number: 584441

Address: 157 EAST 86TH ST, NEW YORK, NY, United States, 10028

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584440

Registration date: 28 Sep 1979 - 08 May 1980

Entity number: 584439

Address: 157 EAST 86TH ST, NEW YORK, NY, United States, 10028

Registration date: 28 Sep 1979 - 25 Jan 2012

Entity number: 584438

Registration date: 28 Sep 1979 - 01 Dec 1980

Entity number: 584429

Address: 48-33 65TH ST, WOODSIDE, NY, United States, 11377

Registration date: 28 Sep 1979 - 23 Dec 1992

Entity number: 584426

Address: 42-08 CORPORAL KENNEDY S, T, BAYSIDE, NY, United States, 11361

Registration date: 28 Sep 1979 - 29 Sep 1993

Entity number: 584376

Registration date: 28 Sep 1979 - 28 Sep 1979

Entity number: 582045

Address: 184 AVE T, BROOKLYN, NY, United States, 11223

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584442

Address: 130-20 177TH ST, JAMAICA, NY, United States, 11434

Registration date: 28 Sep 1979

Entity number: 584347

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584342

Address: 8000 COOPER AVE, QUEENS, NY, United States

Registration date: 27 Sep 1979 - 26 Dec 1990