Business directory in New York Queens - Page 13742

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: 584304

Address: 83-44 63RD AVE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 27 Sep 1979 - 21 Aug 1981

Entity number: 584298

Address: 70-36 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Registration date: 27 Sep 1979 - 25 Sep 1991

Entity number: 584277

Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1979 - 25 Sep 1991

Entity number: 584268

Address: 212-02 HILLSIDE AVE, QUEENS, NY, United States, 11428

Registration date: 27 Sep 1979 - 25 Sep 1991

Entity number: 584242

Address: 89-14 63RD AVE, REGO PARK, NY, United States, 11374

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584221

Address: 61-14 AUSTIN ST, REGO PARK, NY, United States, 11374

Registration date: 27 Sep 1979 - 23 Dec 1992

Entity number: 584208

Address: 31-17 DITMARS BLVD., ASTORIA, NY, United States, 11105

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584204

Address: 106-18 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11417

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584190

Address: 35-35 35TH ST, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Sep 1979 - 25 Sep 1991

Entity number: 584183

Address: 22-55 31ST ST, LONG ISLAND CITY, NY, United States, 11105

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584172

Address: 111-10 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Registration date: 27 Sep 1979 - 29 Nov 1995

Entity number: 584133

Address: 46-44 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584115

Address: 116-55 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584103

Address: 25-32 STEINWAY ST, ASTORIA, NY, United States, 11103

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584101

Address: 220 COLUMBUS PKWY, MINEOLA, NY, United States, 11501

Registration date: 27 Sep 1979 - 25 Sep 1991

Entity number: 584067

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

Registration date: 27 Sep 1979 - 25 Jan 1988

Entity number: 584299

Address: 9-11 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Sep 1979

Entity number: 584132

Address: 142-30 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Registration date: 27 Sep 1979

Entity number: 584176

Address: 86-56 SANCHO STREET, HOLLISWOOD, NY, United States, 11423

Registration date: 27 Sep 1979

Entity number: 584045

Address: 61-25 SPRINGFIELD, BLVD, BAYSID, NY, United States, 11364

Registration date: 26 Sep 1979 - 23 Dec 1992

Entity number: 584027

Address: 770 GARRISON AVE, BRONX, NY, United States, 10474

Registration date: 26 Sep 1979 - 25 Sep 1991

Entity number: 584009

Address: 110-16 SAULTELL AVE., CORONA, NY, United States, 11368

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 583996

Address: 660 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 26 Sep 1979 - 27 Jun 2001

Entity number: 583968

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 583944

Registration date: 26 Sep 1979 - 26 Sep 1979

Entity number: 583940

Address: 118-18 UNION TPKE, KEW GARDENS, NY, United States, 11415

Registration date: 26 Sep 1979 - 23 Dec 1992

Entity number: 583937

Address: 131 TULIP AVENUE, PO BOX 244, FLORAL PARK, NY, United States, 11002

Registration date: 26 Sep 1979 - 18 Apr 1996

Entity number: 583920

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Sep 1979 - 15 Oct 1984

Entity number: 583901

Address: 26-13 23RD AVE, LONG ISLAND CITY, NY, United States, 11105

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 583892

Address: 458-A YEAGERVILLE ROAD, NAPANOCH, NY, United States, 12458

Registration date: 26 Sep 1979 - 30 Sep 2021

Entity number: 583883

Address: 168-60 118 RD., QUEENS, NY, United States

Registration date: 26 Sep 1979 - 24 Dec 1991

Entity number: 583879

Address: 221 CANAL ST., SUITE 21, NEW YORK, NY, United States, 10013

Registration date: 26 Sep 1979 - 25 Sep 1991

Entity number: 583876

Address: 79-28 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 26 Sep 1979 - 29 Dec 1999

Entity number: 583875

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 583825

Address: 215-50 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 26 Sep 1979 - 26 Jun 1996

Entity number: 583818

Address: 160-13 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 26 Sep 1979 - 27 Sep 1995

Entity number: 583817

Address: 112-45 QUEEN BLVD, FORESTHILLS, NY, United States, 11375

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 583806

Address: 34-05 45TH ST, ASTORIA, NY, United States, 11101

Registration date: 26 Sep 1979 - 25 Sep 1991

Entity number: 583804

Address: 176-54 UNION TPKE, FLUSHING, NY, United States, 11365

Registration date: 26 Sep 1979 - 23 Jun 1993

Entity number: 583791

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

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 583732

Address: 150-04 NEW YORK, BOULEVARD, JAMAICA, NY, United States, 11434

Registration date: 26 Sep 1979 - 25 Sep 1991

Entity number: 583974

Address: 31-16 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 26 Sep 1979

Entity number: 583809

Address: 230 PARK AVE, SUITE 951, NEW YORK, NY, United States, 10017

Registration date: 26 Sep 1979

Entity number: 583765

Address: 135-39 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 25 Sep 1979 - 26 Jun 1996

Entity number: 583754

Address: 83-30 VIETOR AVE., ELMHURST, NY, United States, 11373

Registration date: 25 Sep 1979 - 25 Sep 1991

Entity number: 583718

Address: 38-13 69TH ST, GROUNDFLOOR, WOODSIDE, NY, United States, 11377

Registration date: 25 Sep 1979 - 26 Dec 1990

Entity number: 583709

Address: 182-19 145TH AVENUE, QUEENS, NY, United States, 11413

Registration date: 25 Sep 1979 - 24 Dec 2002

Entity number: 583702

Address: 176-54 UNION TPKE, FLUSHING, NY, United States, 11365

Registration date: 25 Sep 1979 - 23 Dec 1992

Entity number: 583655

Address: 74-09 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 25 Sep 1979 - 16 Aug 1983

Entity number: 583636

Address: 34-09 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Registration date: 25 Sep 1979 - 03 Mar 1980