Business directory in New York Queens - Page 13805

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: 541243

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541233

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541327

Address: 3115 90TH STREET, EAST ELMHURST, NY, United States, 11369

Registration date: 28 Feb 1979

Entity number: 541397

Address: 1847 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 28 Feb 1979

Entity number: 541483

Address: 21-48 42ND STREET, ASTORIA, NY, United States, 11105

Registration date: 28 Feb 1979

Entity number: 541221

Address: COHEN, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 27 Feb 1979 - 15 Jul 1985

Entity number: 541192

Address: 85-48 111TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 27 Feb 1979 - 25 Sep 1991

Entity number: 541176

Address: 49-80 175 PLACE, FLUSHING, NY, United States, 11365

Registration date: 27 Feb 1979 - 25 Jan 2012

Entity number: 541169

Address: 165-48 BAISLEY BLVD., JAMAICA, NY, United States, 11434

Registration date: 27 Feb 1979 - 29 Dec 1982

Entity number: 541095

Address: 90-10 34TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 Feb 1979 - 26 Sep 1990

Entity number: 541087

Address: 3666 NOSTRAND AVE., BROOKLYN, NY, United States, 11229

Registration date: 27 Feb 1979 - 26 Sep 1990

Entity number: 541070

Address: 462 SAGAMORE AVE, E WILLISTON, NY, United States, 11596

Registration date: 27 Feb 1979 - 29 Dec 1982

Entity number: 541047

Address: 35-36 76TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 Feb 1979 - 25 Sep 1991

Entity number: 541042

Address: 80 JAMAICA AVENUE, ISLAND PARK, NY, United States, 11558

Registration date: 27 Feb 1979 - 23 Sep 1998

Entity number: 541033

Address: 155-85 BAYVIEW AVE, ROSEDALE, NY, United States, 11422

Registration date: 27 Feb 1979 - 01 Feb 1984

Entity number: 540997

Registration date: 27 Feb 1979 - 27 Feb 1979

Entity number: 540989

Registration date: 27 Feb 1979 - 27 Feb 1979

Entity number: 540978

Registration date: 27 Feb 1979 - 27 Feb 1979

Entity number: 540977

Registration date: 27 Feb 1979 - 27 Feb 1979

Entity number: 540972

Address: 171-61 46TH AVE., FLUSHING, NY, United States, 11358

Registration date: 27 Feb 1979 - 26 Sep 1990

Entity number: 540966

Address: 79-25 MAIN ST., FLUSHING, NY, United States, 11367

Registration date: 27 Feb 1979 - 23 Dec 1992

Entity number: 540961

Address: 147-17 CHERRY AVE., FLUSHING, NY, United States, 11355

Registration date: 27 Feb 1979 - 29 Sep 1982

Entity number: 540902

Address: 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1979 - 26 Sep 1990

Entity number: 540893

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Feb 1979 - 26 Sep 1990

Entity number: 540872

Address: 1825 NEW YORK AVE., BROOKLYN, NY, United States, 11210

Registration date: 27 Feb 1979 - 25 Sep 1991

Entity number: 540856

Address: 120 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 27 Feb 1979 - 29 Dec 1982

Entity number: 540834

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

Registration date: 27 Feb 1979 - 30 Jun 2004

Entity number: 540960

Address: 336 BEDELL STREET, FREEPORT, NY, United States, 11520

Registration date: 27 Feb 1979

Entity number: 541057

Address: 333 BEACH 32ND ST, FAR ROCKAWAY, NY, United States, 11691

Registration date: 27 Feb 1979

Entity number: 540883

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Feb 1979

Entity number: 540718

Address: 61-56 SPRINGFIELD, BLVD, BAYSIDE, NY, United States, 11364

Registration date: 27 Feb 1979

Entity number: 541146

Address: 50-18 102ND ST, CORONA, NY, United States, 11368

Registration date: 27 Feb 1979

Entity number: 540782

Address: 42-13 78ST, ELMHURST, NY, United States, 11373

Registration date: 26 Feb 1979 - 29 Sep 1982

Entity number: 540780

Address: 104-09 METROPOLITAN, AVE, FOREST HILLS, NY, United States, 11375

Registration date: 26 Feb 1979 - 29 Sep 1982

Entity number: 540767

Address: 15 FLETCHER AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 26 Feb 1979 - 29 Dec 1982

Entity number: 540761

Address: SUITE 4530, 1 PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 26 Feb 1979 - 26 Sep 1990

Entity number: 540749

Registration date: 26 Feb 1979 - 26 Feb 1979

Entity number: 540748

Registration date: 26 Feb 1979 - 26 Feb 1979

Entity number: 540736

Address: 211 OAKFORD ST., W HEMPSTEAD, NY, United States, 11512

Registration date: 26 Feb 1979 - 13 Apr 1988

Entity number: 540734

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 26 Feb 1979 - 24 Dec 1991

Entity number: 540733

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

Registration date: 26 Feb 1979 - 26 Sep 1990

Entity number: 540724

Address: 90-18 LIBERTY AVE, OZONE PARK, NY, United States, 11416

Registration date: 26 Feb 1979 - 25 Jan 2012

Entity number: 540711

Registration date: 26 Feb 1979 - 26 Feb 1979

Entity number: 540708

Address: 171-19 LIBERTY AVE., JAMAICA, NY, United States, 11432

Registration date: 26 Feb 1979 - 26 Jun 1996

Entity number: 540707

Address: 118-14 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 26 Feb 1979 - 25 Sep 1991

Entity number: 540698

Address: 213-06 75TH AVE, BAYSIDE, NY, United States, 11364

Registration date: 26 Feb 1979 - 26 Sep 1990

Entity number: 540685

Address: 1310 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 26 Feb 1979 - 29 Dec 1982

Entity number: 540674

Address: 34-11 30TH AVE., ASTORIA, NY, United States, 11103

Registration date: 26 Feb 1979 - 26 Sep 1990

Entity number: 540646

Address: 57-48 MASPETH AVE, MASPETH, NY, United States, 11378

Registration date: 26 Feb 1979 - 25 Sep 1991

Entity number: 540642

Address: 38-04 20TH AVE, PO BOX 5067, LONG ISLAND CITY, NY, United States, 11105

Registration date: 26 Feb 1979 - 31 Aug 1984