Business directory in New York Queens - Page 13775

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: 560141

Address: 30-15 89TH ST, JACKSON HEIGHTS, NY, United States, 11369

Registration date: 29 May 1979 - 25 Sep 1991

Entity number: 560135

Address: 80-03 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560098

Registration date: 29 May 1979 - 29 May 1979

Entity number: 560241

Address: 99 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 29 May 1979

Entity number: 560296

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 29 May 1979

Entity number: 560308

Address: 76 STONEHURST LANE, DIX HILLS, NY, United States, 11746

Registration date: 29 May 1979

Entity number: 560056

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

Registration date: 28 May 1979 - 26 Dec 1990

Entity number: 560053

Address: 141-18 71ST ST, FLUSHING, NY, United States, 11367

Registration date: 28 May 1979 - 26 Dec 1990

Entity number: 560043

Address: PO BOX 17, NEW YORK, NY, United States, 10156

Registration date: 28 May 1979 - 29 Dec 1999

Entity number: 560041

Address: 77-04 ROOSEVELT AVE, JACKSONHEIGHTS, NY, United States, 11372

Registration date: 28 May 1979 - 29 Dec 1982

Entity number: 560040

Address: 255-55 UNION TNPK, GLENOAKS, NY, United States, 11004

Registration date: 28 May 1979 - 06 Sep 2005

Entity number: 560025

Address: 164-07 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Registration date: 28 May 1979 - 26 Dec 1990

Entity number: 559995

Registration date: 28 May 1979 - 28 May 1979

RUJED CORP. Inactive

Entity number: 559989

Registration date: 28 May 1979 - 28 May 1979

Entity number: 559949

Address: 102-28 CORONA AVE, CORONA, NY, United States, 11368

Registration date: 28 May 1979 - 25 Sep 1991

Entity number: 559947

Address: 39-80 61 ST, WOODSIDE, NY, United States, 11377

Registration date: 28 May 1979 - 29 Feb 1996

Entity number: 559943

Address: 200 PARK AVE, NEW YORK, NY, United States, 10166

Registration date: 28 May 1979 - 31 Dec 2003

Entity number: 559917

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

Registration date: 28 May 1979 - 29 Dec 1982

Entity number: 559894

Address: 95-04 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 28 May 1979 - 25 Sep 1991

Entity number: 559883

Address: 73-16 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 25 May 1979 - 14 Oct 2016

Entity number: 559881

Address: 1596 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559871

Address: 595 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 25 May 1979 - 23 Dec 1992

Entity number: 559847

Address: 200 WEST 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 25 May 1979 - 29 Dec 1982

Entity number: 559812

Address: 666 5TH AVE, NEW YORK, NY, United States, 10019

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559811

Address: 49-12 30TH ST, WOODSIDE, NY, United States, 11377

Registration date: 25 May 1979 - 26 Dec 1990

Entity number: 559805

Address: 14-38 ASTORIA BLVD, LONG ISLAND CITY, NY, United States, 11102

Registration date: 25 May 1979 - 26 Dec 1990

Entity number: 559787

Address: 113-11 BEACH CHANNEL, DR., ROCKAWAY PARK, NY, United States, 11694

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559786

Address: 1435 161ST STREET, FLUSHING, NY, United States, 11357

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559781

Address: 77-04 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 25 May 1979 - 29 Dec 1982

Entity number: 559780

Address: 156-10 CROSS BAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 25 May 1979 - 09 May 1989

Entity number: 559778

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 May 1979 - 26 Dec 1990

Entity number: 559767

Address: 81-74 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559752

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

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559737

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

Registration date: 25 May 1979 - 26 Dec 1990

Entity number: 559733

Registration date: 25 May 1979 - 25 May 1979

Entity number: 559715

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

Registration date: 25 May 1979 - 28 Dec 1994

Entity number: 559702

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 25 May 1979 - 26 Dec 1990

Entity number: 559691

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

Registration date: 25 May 1979 - 23 Jun 1993

Entity number: 559690

Address: 228-28 141ST RD, LAURELTON, NY, United States, 11413

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559792

Address: 29-14 HOYT AVE., LONG ISLAND CITY, NY, United States, 11102

Registration date: 25 May 1979

Entity number: 559634

Address: 41-35 HAMPTON ST, RM 3A, ELMHURST, NY, United States, 11373

Registration date: 24 May 1979 - 25 Sep 1991

Entity number: 559633

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

Registration date: 24 May 1979 - 23 Sep 1992

Entity number: 559631

Address: 104-25 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 24 May 1979 - 26 Dec 1990

ARSI, LTD. Inactive

Entity number: 559618

Address: 43-25 43RD ST, LONG ISLAND CITY, NY, United States, 11104

Registration date: 24 May 1979 - 23 Dec 1992

Entity number: 559617

Address: 151-11 82ND ST, HOWARD BEACH, NY, United States, 11414

Registration date: 24 May 1979 - 25 Sep 1991

Entity number: 559572

Address: 61-14 69TH ST, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 24 May 1979 - 23 Dec 1992

Entity number: 559552

Registration date: 24 May 1979 - 24 May 1979

Entity number: 559550

Registration date: 24 May 1979 - 24 May 1979

Entity number: 559534

Address: 69-15 138TH ST, FLUSHING, NY, United States, 11367

Registration date: 24 May 1979 - 26 Dec 1990

Entity number: 559510

Address: 18-75 41ST ST, ASTORIA, NY, United States, 11105

Registration date: 24 May 1979 - 26 Dec 1990