Business directory in New York Queens - Page 13776

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: 559509

Address: 111-01 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 24 May 1979 - 05 Oct 1981

Entity number: 559504

Address: 30-97 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 24 May 1979 - 26 Dec 1990

Entity number: 559493

Address: 53 WEST MILLPAGE DR., BETHPAGE, NY, United States, 11714

Registration date: 24 May 1979 - 25 Sep 1991

Entity number: 559484

Address: 41 JUNEAU BLVD., WOODBURY, NY, United States, 11797

Registration date: 24 May 1979 - 26 Dec 1990

Entity number: 559481

Address: 25-42 45TH ST., ASTORIA, NY, United States, 11103

Registration date: 24 May 1979 - 23 Dec 1992

Entity number: 559458

Address: PO BOX K, 124 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

Registration date: 24 May 1979 - 29 Dec 1982

Entity number: 559574

Address: 116 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 24 May 1979

Entity number: 559334

Address: 147-14A NORTHERN BLVD., FLUSHING, NY, United States

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559255

Address: 425 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 23 May 1979 - 23 Sep 1992

Entity number: 559244

Address: 162-04 75TH RD, FLUSHING, NY, United States, 11366

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559204

Address: 31-21 DITMARS BLVD, ASTORIA, NY, United States, 11105

Registration date: 23 May 1979 - 26 Jun 2002

Entity number: 559203

Address: 149-30 82ND ST, HOWARD BEACH, NY, United States, 11414

Registration date: 23 May 1979 - 23 Sep 1992

Entity number: 559199

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

Registration date: 23 May 1979 - 25 Jan 2012

Entity number: 559167

Address: 2546 STEINWAY, ASTORIA, NY, United States, 11103

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559166

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559155

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559154

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 23 May 1979 - 29 Dec 1982

Entity number: 559150

Address: 26 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 23 May 1979 - 23 Dec 1992

Entity number: 559133

Address: 102-45 63RD ST, FOREST HILLS, NY, United States, 11375

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559129

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559128

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 23 May 1979 - 23 Sep 1992

Entity number: 559122

Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559082

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 May 1979 - 23 Dec 1992

Entity number: 559054

Address: 830 OLD COUNTRY, ROAD, WESTBURY, NY, United States, 11590

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559052

Address: 90-04 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559036

Address: 145-60 157TH ST, JAMAICA, NY, United States, 11430

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559016

Address: 17 BATTERY PL, SUITE 1925, NEW YORK, NY, United States, 10004

Registration date: 23 May 1979 - 04 Aug 1981

ZAKO, INC. Inactive

Entity number: 559000

Registration date: 23 May 1979 - 23 May 1979

Entity number: 558996

Registration date: 23 May 1979 - 23 May 1979

Entity number: 558993

Registration date: 23 May 1979 - 23 May 1979

Entity number: 558949

Address: 211-19 RICHLAND AVE, FLUSHING, NY, United States, 11364

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 558943

Address: 30-16 36TH AVE., ASTORIA, NY, United States, 11106

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 558938

Address: 2000 LINWOOD AVE., FORT LEE, NY, United States, 07024

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 558902

Address: 218-12 85TH AVE, HOLLIS, NY, United States, 11427

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 558893

Address: 136-55 37TH AVE, FLUSHING, NY, United States, 11354

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 558888

Address: 1910 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 599441

Registration date: 23 May 1979

Entity number: 559174

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

Registration date: 23 May 1979

Entity number: 559132

Address: 125-13 111TH AVE, SO OZONE PARK, NY, United States, 11420

Registration date: 23 May 1979

Entity number: 558976

Address: 26-50 BROOKLYN QUEENS EXP W, WOODSIDE, NY, United States, 11377

Registration date: 23 May 1979

Entity number: 558871

Address: 88-85 COOPER AVE, GLENDALE, NY, United States

Registration date: 22 May 1979 - 29 Dec 1982

XIAN LTD. Inactive

Entity number: 558845

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

Registration date: 22 May 1979 - 25 Sep 1991

Entity number: 558811

Address: 148-11 HILLSIDE AVE., JAMAICA, NY, United States, 11435

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558802

Address: 61-20 71ST AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 22 May 1979 - 23 Sep 1992

Entity number: 558786

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 May 1979 - 28 Sep 1994

Entity number: 558777

Address: 71-04 KESSEL ST, FOREST HILLS, NY, United States, 11375

Registration date: 22 May 1979 - 09 Jun 1987

Entity number: 558769

Address: 31-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558762

Address: 90-24 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558758

Address: 140-41 QUINCE AVE, FLUSHING, NY, United States, 11355

Registration date: 22 May 1979 - 29 Dec 1982

Entity number: 558747

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

Registration date: 22 May 1979 - 12 Oct 1979