Business directory in New York Queens - Page 13804

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: 541961

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

Registration date: 02 Mar 1979 - 15 Mar 2004

Entity number: 541956

Address: 529 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 541935

Address: 78-13 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 02 Mar 1979 - 27 Sep 1995

Entity number: 541909

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 541887

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

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 541885

Address: 140-54 34TH AVE., FLUSHING, NY, United States, 11354

Registration date: 02 Mar 1979 - 26 Sep 1990

Entity number: 541878

Registration date: 02 Mar 1979 - 02 Mar 1979

Entity number: 542077

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

Registration date: 02 Mar 1979

Entity number: 542061

Address: 168-04 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 02 Mar 1979

Entity number: 542024

Address: 53-41 206 ST., BAYSIDE, NY, United States, 11364

Registration date: 02 Mar 1979

Entity number: 542025

Address: 119-01 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11420

Registration date: 02 Mar 1979

Entity number: 542096

Address: 27-04 PARSONS BLVD., FLUSHING, NY, United States, 11354

Registration date: 02 Mar 1979

Entity number: 542201

Address: 100-25 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 02 Mar 1979

Entity number: 542049

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Mar 1979

Entity number: 542108

Address: 107-33 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 02 Mar 1979

Entity number: 541954

Address: 1820 DECATUR ST, RIDGEWOOD, NY, United States, 11385

Registration date: 01 Mar 1979 - 27 Sep 1995

Entity number: 541861

Address: 254-22 NORTHERN BLVD, LITTLE NECK, NY, United States, 14755

Registration date: 01 Mar 1979 - 23 Dec 1992

Entity number: 541834

Address: 30 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 01 Mar 1979 - 26 Mar 1997

Entity number: 541824

Address: 271-02N GRAND CENTRAL, PARKWAY, FLORAL PARK, NY, United States

Registration date: 01 Mar 1979 - 26 Sep 1990

Entity number: 541809

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Mar 1979 - 26 Sep 1990

Entity number: 541762

Registration date: 01 Mar 1979 - 01 Mar 1979

Entity number: 541751

Address: 10-12 46TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Mar 1979 - 01 Sep 1981

Entity number: 541744

Address: 43-09 40TH ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541741

Address: 196-59 MCLAUGHLIN AVE., HOLLISWOOD, NY, United States, 11423

Registration date: 01 Mar 1979 - 10 Aug 1983

Entity number: 541731

Address: 104-60 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 01 Mar 1979 - 26 Sep 1990

Entity number: 541719

Address: 88-02 SUTHPIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 01 Mar 1979 - 23 Dec 1992

Entity number: 541714

Address: 3 RAILROAD PLACE, MASPETH, NY, United States, 11378

Registration date: 01 Mar 1979 - 26 Sep 1990

Entity number: 541692

Address: 3000 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541676

Address: 101-01 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 01 Mar 1979 - 10 Apr 1984

Entity number: 541621

Address: FERRAR & KERZNER, 591 HUMBOLDT ST, BROOKLYN, NY, United States, 11222

Registration date: 01 Mar 1979 - 29 Dec 1982

Entity number: 541610

Address: 104-70 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 01 Mar 1979 - 23 Dec 1992

Entity number: 541588

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

Registration date: 01 Mar 1979 - 26 Sep 1990

Entity number: 541547

Address: 49-18 30TH AVE., WOODSIDE, NY, United States, 11377

Registration date: 01 Mar 1979 - 29 Dec 1982

Entity number: 541536

Address: 219-07 NORTHERN BLVD, BAYSIDE, NY, United States, 11364

Registration date: 01 Mar 1979 - 29 Dec 1982

Entity number: 541527

Registration date: 01 Mar 1979 - 01 Mar 1979

Entity number: 541551

Address: 34-27 56TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 01 Mar 1979

Entity number: 541818

Address: 34-20 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 01 Mar 1979

Entity number: 541591

Address: 70-22 165TH ST, FRESH MEADOWS, NY, United States, 11365

Registration date: 01 Mar 1979

Entity number: 599454

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541484

Address: 22-09 ASTORIA BLVD, LONG ISLAND CITY, NY, United States, 11102

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541476

Address: 510 2ND AVE, APT 16-D, NEW YORK, NY, United States, 10016

Registration date: 28 Feb 1979 - 23 Jun 1993

Entity number: 541471

Address: 72-10 112TH ST, FOREST HILLS, NY, United States, 11375

Registration date: 28 Feb 1979 - 24 Dec 1991

Entity number: 541464

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 28 Feb 1979 - 23 Dec 1992

Entity number: 541448

Address: 114-27 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11420

Registration date: 28 Feb 1979 - 29 Dec 1982

Entity number: 541447

Address: 85-94 150TH ST., JAMAICA, NY, United States, 11435

Registration date: 28 Feb 1979 - 23 Dec 1992

Entity number: 541440

Address: 41-25 KISSENA BLVD., FLUSHING, NY, United States, 11355

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541435

Address: 217-15 PECK AVE., JAMAICA, NY, United States, 11427

Registration date: 28 Feb 1979 - 26 Jun 1996

Entity number: 541345

Address: 208-11 110TH AVE., QUEENS VILLAGE, NY, United States, 11429

Registration date: 28 Feb 1979 - 29 Dec 1982

Entity number: 541310

Address: 2756 COVERED BRIDGE, ROAD, MERRICK, NY, United States, 11566

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541296

Address: 20-48 31ST ST, ASTORIA, NY, United States, 11105

Registration date: 28 Feb 1979 - 23 Dec 1992