Business directory in New York Queens - Page 13774

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 724096 companies

Entity number: 560855

Address: 11-14 174TH ST., ST ALBANS, NY, United States, 11433

Registration date: 01 Jun 1979

Entity number: 560817

Registration date: 31 May 1979 - 31 May 1979

Entity number: 560799

Address: 33-15 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Registration date: 31 May 1979 - 29 Dec 1982

Entity number: 560785

Address: 93-18 LIBERTY AVE., OZONE PARK, NY, United States, 11417

Registration date: 31 May 1979 - 03 May 2000

Entity number: 560766

Address: 71-15 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 31 May 1979 - 25 Sep 1991

Entity number: 560765

Address: 42-60 65TH PLACE, WOODSIDE, NY, United States, 11377

Registration date: 31 May 1979 - 25 Sep 1991

Entity number: 560746

Address: 65-33 AUSTIN ST, FOREST HILLS, NY, United States, 11374

Registration date: 31 May 1979 - 25 Sep 1991

Entity number: 560734

Address: 97-03 64TH AVE, REGO PARK, NY, United States, 11374

Registration date: 31 May 1979 - 27 Sep 1995

Entity number: 560704

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

Registration date: 31 May 1979 - 27 Dec 2000

Entity number: 560702

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

Registration date: 31 May 1979 - 31 Jan 2008

Entity number: 560666

Address: 123-60 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 31 May 1979 - 25 Sep 1991

Entity number: 560651

Address: 94 JOSEPH ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 31 May 1979 - 26 Dec 1990

Entity number: 560642

Address: 81 24 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 31 May 1979 - 26 Dec 1990

Entity number: 560641

Address: 63-36 108TH ST, FOREST HILLS, NY, United States, 11375

Registration date: 31 May 1979 - 23 Sep 1992

Entity number: 560627

Address: 2-62 51ST AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 31 May 1979 - 29 Dec 1982

Entity number: 560610

Address: 48-13 88TH ST, ELMHURST, NY, United States, 11373

Registration date: 31 May 1979 - 29 Dec 1982

Entity number: 560595

Address: 31-67 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 31 May 1979 - 29 Sep 1993

Entity number: 560588

Address: 75 BROCHMEYER RD, MASSAPEQUA, NY, United States, 11758

Registration date: 31 May 1979

Entity number: 560694

Address: 112-19 FARMERS BLVD, QUEENS, NY, United States

Registration date: 31 May 1979

Entity number: 560552

Address: 9545 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 30 May 1979 - 23 Dec 1992

Entity number: 560547

Address: 374 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 30 May 1979 - 26 Dec 1990

Entity number: 560540

Address: 84-44 PENOLOPE AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 30 May 1979 - 30 Jun 2004

Entity number: 560521

Address: 59-08 MAIN ST, FLUSHING, NY, United States, 11355

Registration date: 30 May 1979 - 13 May 2005

Entity number: 560446

Address: 114-26 ROCKAWAY BEACH, BLVD, ROCKAWAY PARK, NY, United States, 11694

Registration date: 30 May 1979 - 29 Dec 1982

Entity number: 560440

Address: 3350 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 30 May 1979 - 25 Sep 1991

Entity number: 560425

Registration date: 30 May 1979 - 30 May 1979

Entity number: 560421

Address: 42-40 BELL BLVD, SUITE 203, BAYSIDE, NY, United States, 11361

Registration date: 30 May 1979 - 27 Sep 1995

Entity number: 560371

Address: 60-61 56TH ST, MASPETH, NY, United States, 11378

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560352

Address: 51-45 MARATHON PARKWAY, LITTLE NECK, NY, United States, 11362

Registration date: 29 May 1979 - 01 Dec 1993

Entity number: 560348

Address: 159-01 HORACE, HARDING EXP, FLUSHING, NY, United States, 11365

Registration date: 29 May 1979 - 23 Dec 1992

Entity number: 560316

Address: 60-01 27TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 29 May 1979 - 30 Jan 1980

Entity number: 560314

Address: 9-05 166TH STREET, WHITESTONE, NY, United States, 11357

Registration date: 29 May 1979 - 30 Jun 2004

Entity number: 560313

Address: 115-06 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694

Registration date: 29 May 1979 - 27 Dec 2000

Entity number: 560295

Address: 77-18 VLEIGH PLACE, FLUSHING, NY, United States, 11367

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560292

Address: 36 CAMBRIDGE AVE, BETHPAGE, NY, United States, 11714

Registration date: 29 May 1979 - 23 Dec 1992

Entity number: 560284

Address: 149 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560269

Address: 69-11 LITTLENECK PKWY, GLEN OAKS, NY, United States, 11004

Registration date: 29 May 1979 - 06 Jan 1982

Entity number: 560268

Address: 65-45 AUSTIN ST, REGO PARK, NY, United States, 11374

Registration date: 29 May 1979 - 13 Apr 1988

Entity number: 560258

Address: 50-02 METROPOLITAN AVE, MASPETH, NY, United States, 11237

Registration date: 29 May 1979 - 29 Dec 1982

Entity number: 560234

Address: 37-06 82ND ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 29 May 1979 - 29 Dec 1982

Entity number: 560223

Address: 62-49 30TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 29 May 1979 - 03 Apr 1985

Entity number: 560218

Address: 83-17 34TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 29 May 1979 - 20 Mar 1980

Entity number: 560201

Address: 6125 155TH ST, FLUSHING, NY, United States, 11367

Registration date: 29 May 1979 - 11 May 1982

Entity number: 560186

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

Registration date: 29 May 1979 - 25 Sep 1991

Entity number: 560179

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560173

Address: 824 DEKALB AVE, BROOKLYN, NY, United States, 11221

Registration date: 29 May 1979 - 25 Sep 1991

Entity number: 560170

Address: 153-83 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560159

Address: 40-41 75TH ST, ELMHURST, NY, United States, 11373

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560144

Address: 138-17 JAMAICA AVE, JAMAICA, NY, United States, 11435

Registration date: 29 May 1979 - 25 Sep 1991

Entity number: 560142

Address: 1550 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 29 May 1979 - 26 Dec 1990