Business directory in New York Queens - Page 13807

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: 539983

Address: 15 FLETCHER AVE, VALLEY STREAM, NY, United States, 11582

Registration date: 22 Feb 1979 - 26 Sep 1990

Entity number: 539979

Address: 34-29 107TH ST, CORONA, NY, United States, 11368

Registration date: 22 Feb 1979 - 13 Apr 1988

Entity number: 539975

Address: 94-22 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 22 Feb 1979 - 30 Jun 2004

Entity number: 539965

Address: 150 EAST 58TH ST., NEW YORK, NY, United States, 10017

Registration date: 22 Feb 1979 - 26 Sep 1990

Entity number: 539961

Address: 199-01 32ND AVENUE, BAYSIDE, NY, United States, 11358

Registration date: 22 Feb 1979 - 12 Feb 2018

Entity number: 539960

Address: 22-45 31ST ST., ASTORIA, NY, United States, 11105

Registration date: 22 Feb 1979 - 25 Sep 1991

Entity number: 539959

Address: 39-19 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11103

Registration date: 22 Feb 1979 - 26 Sep 1990

Entity number: 539934

Address: 92-06 CORONA AVE, ELMHURST, NY, United States, 11373

Registration date: 22 Feb 1979 - 25 Sep 1991

Entity number: 539927

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

Registration date: 22 Feb 1979 - 25 Sep 1991

Entity number: 539924

Address: 50 EAST 42ND ST, SUITE 1001, NEW YORK, NY, United States, 10017

Registration date: 22 Feb 1979 - 29 Dec 1982

Entity number: 540156

Address: 65-88 162ND ST., FLUSHING, NY, United States, 11365

Registration date: 22 Feb 1979

Entity number: 539867

Address: 164-13 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 21 Feb 1979 - 11 Feb 2002

Entity number: 539862

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

Registration date: 21 Feb 1979 - 29 Dec 1982

Entity number: 539858

Address: 176-60 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 21 Feb 1979 - 25 Mar 1992

Entity number: 539850

Address: 45 DIVISION ST, NEW YORK, NY, United States, 10022

Registration date: 21 Feb 1979 - 29 Dec 1982

Entity number: 539842

Address: 31-29 12TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 21 Feb 1979 - 25 Sep 1991

Entity number: 539822

Address: 132 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 21 Feb 1979 - 09 Feb 1981

Entity number: 539816

Address: 69 LAHEY ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Feb 1979 - 26 Sep 1990

Entity number: 539798

Address: 3911 47TH ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 21 Feb 1979 - 26 Sep 1990

Entity number: 539738

Registration date: 21 Feb 1979 - 21 Feb 1979

Entity number: 539727

Registration date: 21 Feb 1979 - 21 Feb 1979

Entity number: 539678

Address: 126-13 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 21 Feb 1979 - 01 Feb 2006

Entity number: 539677

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

Registration date: 21 Feb 1979 - 18 May 1999

Entity number: 539646

Address: 35-46 A JUNCTION BLVD., CORONA, NY, United States, 11368

Registration date: 21 Feb 1979 - 29 Dec 1982

Entity number: 539609

Address: 6700-192ND ST., FLUSHING, NY, United States, 11365

Registration date: 21 Feb 1979 - 29 Dec 1982

Entity number: 539551

Address: 34 FLORIE FARM RD, MENDHAM, NJ, United States, 07945

Registration date: 20 Feb 1979 - 13 May 1993

Entity number: 539540

Registration date: 20 Feb 1979 - 20 Feb 1979

Entity number: 539538

Registration date: 20 Feb 1979 - 20 Feb 1979

Entity number: 539536

Registration date: 20 Feb 1979 - 20 Feb 1979

Entity number: 539525

Address: 200 WEST 57TH ST., SUITE 702, NEW YORK, NY, United States, 10019

Registration date: 20 Feb 1979 - 29 Dec 1982

Entity number: 539516

Address: 67-44 164 ST, FLUSHING, NY, United States, 11365

Registration date: 20 Feb 1979 - 29 Dec 1982

Entity number: 539510

Address: MIDLAND SERVICE CORP, 42-50 24TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Feb 1979 - 25 Sep 1991

Entity number: 539501

Address: 188-04 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 20 Feb 1979 - 26 Sep 1990

Entity number: 539500

Address: 60 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 20 Feb 1979 - 26 Sep 1990

Entity number: 539494

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

Registration date: 20 Feb 1979 - 17 Aug 1982

Entity number: 539493

Address: 92-15 50 AVENUE, ELMHURST, NY, United States, 11373

Registration date: 20 Feb 1979 - 21 Mar 1984

Entity number: 539491

Address: 84-28 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 20 Feb 1979 - 26 Sep 1990

Entity number: 539474

Address: 8000 SHOREFRONT PARKWAY, ROCKAWAY BEACH, NY, United States, 11693

Registration date: 20 Feb 1979 - 25 Mar 1992

Entity number: 539470

Address: 40 WEST MAIN ST, MT KISCO, NY, United States, 10549

Registration date: 20 Feb 1979 - 29 Dec 1982

Entity number: 539466

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

Registration date: 20 Feb 1979 - 23 Sep 1992

Entity number: 539439

Address: NO. 1623 CODY AVE., RIDGEWOOD, NY, United States, 11227

Registration date: 20 Feb 1979 - 26 Sep 1990

Entity number: 539438

Address: 159-14 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 20 Feb 1979 - 23 Sep 1998

Entity number: 539422

Address: 175-01 ROCKAWAY, BLVD, JAMAICA, NY, United States, 11434

Registration date: 20 Feb 1979 - 25 Sep 1991

Entity number: 539415

Address: 1800 NORTHERN BOULEVARD, SUITE 212, ROSLYN, NY, United States, 11576

Registration date: 20 Feb 1979 - 18 Dec 1996

Entity number: 539385

Address: 85-02 QUEENS BLVD, ELMHURST, NY, United States, 11373

Registration date: 20 Feb 1979 - 23 Dec 1992

Entity number: 539379

Address: 15 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 20 Feb 1979 - 28 Jan 2009

Entity number: 539377

Address: 150 EAST 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 20 Feb 1979 - 26 Sep 1990

Entity number: 539353

Address: 120-08 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 20 Feb 1979 - 25 Sep 1991

Entity number: 539347

Address: 97-77 QUEENS BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 20 Feb 1979 - 08 Mar 1988

Entity number: 539482

Address: 140-10 FRANKLIN AVE, FLUSHING, NY, United States, 11355

Registration date: 20 Feb 1979