Business directory in New York Queens - Page 13780

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: 556989

Address: 149-01 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 15 May 1979 - 23 Dec 1992

Entity number: 556977

Address: 20 JASMINE LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 15 May 1979 - 29 Dec 1982

Entity number: 556974

Address: 61-18 186TH ST., FRESH MEADOWS, NY, United States, 11365

Registration date: 15 May 1979 - 23 Jul 1981

Entity number: 556966

Address: 125 BEACH 124TH ST., BELLE HARBOR, NY, United States, 11694

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556956

Address: 70-42 173RD ST, FLUSHING, NY, United States, 11366

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556953

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

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556922

Address: 71-48 AUSTIN T, FOREST HILLS, NY, United States, 11378

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556917

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

Registration date: 15 May 1979 - 24 Dec 1991

Entity number: 556915

Address: 168-09 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556885

Address: 41-11 39TH ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 15 May 1979 - 24 Dec 1991

Entity number: 556884

Address: 140-55 34TH AVE., FLUSHING, NY, United States, 11354

Registration date: 15 May 1979 - 23 Sep 1992

Entity number: 556883

Address: 20-41 CRESCENT ST., APT. 3B, ASTORIA, NY, United States, 11105

Registration date: 15 May 1979 - 27 Sep 1995

Entity number: 556876

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556865

Address: 107-09 172ND ST., ISACC J. CALEB, JAMAICA, NY, United States, 11433

Registration date: 15 May 1979 - 29 Dec 1982

Entity number: 556853

Registration date: 15 May 1979 - 15 May 1979

Entity number: 556851

Address: 82-19 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556838

Address: 33-32 147TH PLACE, FLUSHING, NY, United States, 11354

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556825

Address: 59-47 FRESH MEADOW LANE, FRESH MEADOW, NY, United States, 11365

Registration date: 15 May 1979 - 08 Aug 1986

Entity number: 556818

Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 15 May 1979 - 04 Jun 1981

Entity number: 556806

Address: 125-26 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 15 May 1979 - 29 Dec 1982

Entity number: 556800

Address: 15-77 209TH ST, BAYSIDE, NY, United States, 11360

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556794

Address: 51-31 59TH PLACE, WOODSIDE, NY, United States, 11377

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556791

Address: 215-45 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 15 May 1979 - 12 Mar 1981

Entity number: 556942

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 15 May 1979

Entity number: 556946

Address: 105-15 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 15 May 1979

Entity number: 556842

Address: 69-32 HARROW STREET, FOREST HILLS, NY, United States, 11375

Registration date: 15 May 1979

Entity number: 556745

Address: 10 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556725

Address: 4607 FT. HAMILTON, PARKWAY, BROOKLYN, NY, United States, 11219

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556713

Address: 85-09 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556706

Address: 3460 IRWIN AVE., BRONX, NY, United States, 10463

Registration date: 14 May 1979 - 25 Sep 1991

Entity number: 556698

Address: 15-98 208TH ST., BAYSIDE, NY, United States, 11360

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556697

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

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556695

Address: 154-22 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 14 May 1979 - 25 Sep 1991

Entity number: 556687

Address: 112-03 14TH AVE, COLLEGE POINT, NY, United States, 11356

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556685

Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556684

Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556681

Address: 131-35 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556677

Address: 11-11 123RD ST, COLLEGE POINT, NY, United States, 11356

Registration date: 14 May 1979 - 29 Dec 1982

Entity number: 556676

Address: 6330 72ND ST, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 14 May 1979 - 29 Dec 1982

Entity number: 556650

Address: 178-03 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 14 May 1979 - 19 Dec 2000

Entity number: 556646

Address: 101-03 NORTHERN BLVD, CORONA, NY, United States, 11368

Registration date: 14 May 1979 - 25 Sep 1991

Entity number: 556644

Address: 58-73 GRAND AVE, MASPETH, NY, United States, 11378

Registration date: 14 May 1979 - 21 May 1980

Entity number: 556637

Address: 33-12 DITMARS BLVD., ASTORIA, NY, United States, 11105

Registration date: 14 May 1979 - 25 Sep 1991

Entity number: 556632

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

Registration date: 14 May 1979 - 23 Dec 1992

Entity number: 556601

Address: 89-11 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 14 May 1979 - 27 Sep 1995

Entity number: 556585

Registration date: 14 May 1979 - 14 May 1979

Entity number: 556671

Address: 23-18 STEINWAY ST, ASTORIA, NY, United States, 11105

Registration date: 14 May 1979

Entity number: 556702

Address: 37-09 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 14 May 1979

Entity number: 556689

Address: 31-08 46TH ST, ASTORIA, NY, United States, 11103

Registration date: 14 May 1979

Entity number: 556636

Address: 214-16 41ST AVENUE, BAYSIDE, NY, United States, 11361

Registration date: 14 May 1979