Business directory in New York Queens - Page 13796

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: 547044

Address: 166-10 POWELLS COVE, WHITESTONE, NY, United States, 11357

Registration date: 26 Mar 1979 - 26 Sep 1990

Entity number: 547018

Address: 23-08 33RD ST, LONG ISLAND CITY, NY, United States, 11105

Registration date: 26 Mar 1979 - 25 Sep 1991

Entity number: 547008

Address: 301 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 26 Mar 1979 - 26 Sep 1990

Entity number: 547007

Address: 550 BEACH, 128 ST., BELLE HARBOUR, NY, United States, 11694

Registration date: 26 Mar 1979 - 29 Dec 1982

ELESRA INC. Inactive

Entity number: 546984

Address: 125-20 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 26 Mar 1979 - 24 Dec 1991

Entity number: 546977

Address: 271-23L GRAND CTR'L PK., FLORAL PARK, NY, United States

Registration date: 26 Mar 1979 - 25 Sep 1991

Entity number: 546975

Address: 76-11 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 26 Mar 1979 - 29 Sep 1993

Entity number: 546973

Address: 126-10 QUEENS BOULEVARD, KEW GARDENS, NY, United States, 11415

Registration date: 26 Mar 1979 - 23 Sep 1998

Entity number: 546935

Address: 59-36 MAURICE AVE., MASPETH, NY, United States, 11378

Registration date: 26 Mar 1979 - 25 Sep 1991

Entity number: 546928

Address: 212-01 HILLSIDE AVE., QUEENS VILLAGE, NY, United States, 11427

Registration date: 26 Mar 1979 - 25 Sep 1991

Entity number: 546927

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

Registration date: 26 Mar 1979 - 25 Sep 1991

Entity number: 546918

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 26 Mar 1979 - 23 Dec 1992

Entity number: 546909

Address: 96-02 57TH AVE., CORONA, NY, United States, 11368

Registration date: 26 Mar 1979 - 26 Sep 1990

Entity number: 546907

Address: 107-27 LIBERTY AVE., OZONE PARK, NY, United States, 11417

Registration date: 26 Mar 1979 - 23 Dec 1992

Entity number: 546886

Address: 459 B 133RD ST., BELLE HARBOR, NY, United States

Registration date: 26 Mar 1979 - 24 Dec 1991

Entity number: 546873

Address: 95-26 109TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 26 Mar 1979 - 25 Sep 1991

Entity number: 546867

Address: 97-21 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11428

Registration date: 26 Mar 1979 - 26 Sep 1990

Entity number: 546919

Address: 25 HILLCREST DRIVE, UPPER SADDLE RIVER, NJ, United States, 07458

Registration date: 26 Mar 1979

Entity number: 546777

Address: 39-59 46TH ST, SUNNYSIDE, NY, United States, 11104

Registration date: 23 Mar 1979 - 05 Dec 1980

Entity number: 546756

Address: 221 CANAL ST., 2ND FLOOR, NEW YORK, NY, United States, 10013

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546746

Address: 211-12 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546741

Address: STEVEN GOLDFARB, 119-07 ROCKAWAY BLVD., S OZONE PARK, NY, United States, 11420

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546737

Address: 110-15 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546735

Address: 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 23 Mar 1979 - 27 Dec 2000

Entity number: 546703

Registration date: 23 Mar 1979 - 23 Mar 1979

Entity number: 546701

Registration date: 23 Mar 1979 - 23 Mar 1979

Entity number: 546672

Address: 15-15 144TH ST., WHITESTONE, NY, United States, 11135

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546643

Address: 63-03 CROMWELL CRES., REGO PARK, NY, United States, 11374

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546624

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546613

Address: 87-42 148TH ST., JAMAICA, NY, United States, 11435

Registration date: 23 Mar 1979 - 29 Sep 1982

Entity number: 546606

Address: 30-48 75TH STREET, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 23 Mar 1979 - 10 Apr 2009

Entity number: 546595

Address: 49-40 170TH ST, FLUSHING, NY, United States, 11365

Registration date: 23 Mar 1979 - 27 Sep 1995

Entity number: 546544

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

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546521

Address: 1261 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 23 Mar 1979 - 23 Dec 1992

Entity number: 546504

Address: 185-08 UNION TPKE., FLUSHING, NY, United States, 11366

Registration date: 23 Mar 1979 - 23 Dec 1992

Entity number: 546494

Address: 14-21 COLLEGE POINT, BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546480

Address: 35-45 79TH ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546478

Address: 66-09 GRAND AVE., MASPETH, NY, United States, 11378

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546465

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

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546450

Address: 3915 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11104

Registration date: 23 Mar 1979 - 31 Oct 1979

Entity number: 546634

Address: 32-59 87TH ST., JACKSON HEIGHTS, NY, United States, 11369

Registration date: 23 Mar 1979

Entity number: 546620

Address: 167-18 144 TERRACE, SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 23 Mar 1979

Entity number: 546463

Address: 8040 JERICHO TPK, WOODBURY, NY, United States, 11797

Registration date: 23 Mar 1979

Entity number: 599508

Registration date: 22 Mar 1979 - 22 Mar 1979

Entity number: 546401

Address: 61-45 98TH ST., REGO PARK, NY, United States, 11374

Registration date: 22 Mar 1979 - 23 Dec 1992

Entity number: 546388

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

Registration date: 22 Mar 1979 - 26 Sep 1985

Entity number: 546364

Address: 18-34 COLLEGE POINT, BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 22 Mar 1979 - 23 Dec 1992

Entity number: 546361

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

Registration date: 22 Mar 1979 - 26 Sep 1990

Entity number: 546339

Address: 95-06 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 22 Mar 1979 - 23 Dec 1992

Entity number: 546331

Address: 1 BATTERY PARK PLACE, NEW YORK, NY, United States, 10004

Registration date: 22 Mar 1979 - 23 Dec 1992