Business directory in New York Queens - Page 13810

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: 538219

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

Registration date: 09 Feb 1979 - 25 Nov 1980

Entity number: 538218

Address: 45-06 39TH PLACE, ASTORIA, NY, United States, 11104

Registration date: 09 Feb 1979 - 23 Sep 1998

Entity number: 538208

Address: 215-09 73RD AVE., BAYSIDE, NY, United States, 11364

Registration date: 09 Feb 1979 - 15 Mar 1982

Entity number: 538164

Address: 132 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 09 Feb 1979 - 25 Sep 1991

Entity number: 538140

Address: 159-18 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 09 Feb 1979 - 21 Aug 1979

Entity number: 538122

Address: 42-23 - 192ND ST., FLUSHING, NY, United States, 11358

Registration date: 09 Feb 1979 - 29 Sep 1982

Entity number: 538107

Address: 15-48 217TH ST., BAYSIDE, NY, United States, 11360

Registration date: 09 Feb 1979 - 29 Dec 1982

Entity number: 538080

Registration date: 09 Feb 1979 - 09 Feb 1979

Entity number: 538247

Address: 10-15 CLINTONVILLE ST, WHITESTONE, NY, United States, 11354

Registration date: 09 Feb 1979

Entity number: 538063

Address: 72-81 113 ST, FOREST HILLS, NY, United States, 11375

Registration date: 08 Feb 1979 - 25 Sep 1991

Entity number: 538036

Address: 37-23 98TH ST, JACKSON HEIGHTS, NY, United States, 11377

Registration date: 08 Feb 1979 - 26 Sep 1990

Entity number: 538012

Address: 5 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 08 Feb 1979 - 25 Sep 1991

Entity number: 538008

Address: 49-02 43RD AVE, WOODSIDE, NY, United States, 11377

Registration date: 08 Feb 1979 - 23 Dec 1992

Entity number: 537994

Address: 80-22 217TH ST., QUEENS VILLAGE, NY, United States, 11427

Registration date: 08 Feb 1979 - 29 Dec 1982

Entity number: 537979

Address: 107-19 71ST AVE, FOREST HILLS, NY, United States, 11375

Registration date: 08 Feb 1979 - 29 Dec 1982

Entity number: 537952

Address: 276 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1979 - 25 Sep 1991

Entity number: 537950

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 08 Feb 1979 - 26 Sep 1990

Entity number: 537895

Address: 42-55 COLDEN ST., APT. 4R, FLUSHING, NY, United States, 11354

Registration date: 08 Feb 1979 - 26 Sep 1990

Entity number: 537885

Address: 31-17 DITMARS BLVD, ASTORIA, NY, United States, 11105

Registration date: 08 Feb 1979 - 26 Sep 1990

Entity number: 537829

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 08 Feb 1979 - 25 Sep 1991

Entity number: 537828

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 08 Feb 1979 - 25 Sep 1991

Entity number: 537827

Address: 22-52 75TH AVE., BAY SIDE, NY, United States, 11364

Registration date: 08 Feb 1979 - 25 Sep 1991

Entity number: 537822

Address: 89-19 126TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 08 Feb 1979 - 25 Sep 1991

Entity number: 537815

Address: 219-28 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 08 Feb 1979 - 25 Sep 1991

Entity number: 537812

Address: 41-49 MAIN ST, FLUSHING, NY, United States, 11355

Registration date: 08 Feb 1979 - 15 May 1992

Entity number: 537801

Registration date: 08 Feb 1979 - 08 Feb 1979

Entity number: 537798

Registration date: 08 Feb 1979 - 08 Feb 1979

Entity number: 537781

Registration date: 08 Feb 1979 - 08 Feb 1979

Entity number: 537955

Address: 145-15 130TH AVE, SOUTH OZONE PARK, NY, United States, 11431

Registration date: 08 Feb 1979

Entity number: 537901

Address: 160 SOUTH ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 08 Feb 1979

Entity number: 538051

Address: 94-41 218TH ST., QUEENS VILLAGE, NY, United States, 11428

Registration date: 08 Feb 1979

Entity number: 537757

Address: 56-29 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11231

Registration date: 07 Feb 1979 - 25 Sep 1991

Entity number: 537752

Address: 56-29 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11237

Registration date: 07 Feb 1979 - 25 Sep 1991

Entity number: 537710

Address: 162-39 13TH AVE, BEECHHURST, NY, United States, 11357

Registration date: 07 Feb 1979 - 26 Sep 1990

Entity number: 537671

Address: 37-11 DITMARS BLVD, ASTORIA, NY, United States, 11105

Registration date: 07 Feb 1979 - 23 Dec 1992

Entity number: 537642

Address: 10 VILLAGE SQ., GLEN COVE, NY, United States, 11542

Registration date: 07 Feb 1979 - 29 Dec 1982

Entity number: 537633

Address: 137-11 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 07 Feb 1979 - 13 Apr 1988

Entity number: 537618

Address: 30-09 42ND ST., LONG ISLAND, NY, United States

Registration date: 07 Feb 1979 - 25 Sep 1991

Entity number: 537600

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 07 Feb 1979 - 31 Jan 1983

Entity number: 537576

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1979 - 23 Aug 2000

Entity number: 537568

Address: 40-41 75TH ST., ELMHURST, NY, United States, 11373

Registration date: 07 Feb 1979 - 23 Sep 1992

Entity number: 537545

Address: 210-10 UNION TPKE, FLUSHING, NY, United States, 11364

Registration date: 07 Feb 1979 - 23 Dec 1992

Entity number: 537543

Address: 42-14 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 07 Feb 1979 - 21 Mar 1980

Entity number: 537533

Address: 39-28 QUEENS BLVD., LONG ISLAND, NY, United States

Registration date: 07 Feb 1979 - 23 Dec 1992

Entity number: 537522

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

Registration date: 07 Feb 1979 - 25 Sep 1991

Entity number: 537512

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

Registration date: 07 Feb 1979 - 26 Sep 1990

Entity number: 537496

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 07 Feb 1979 - 01 Aug 1980

Entity number: 537477

Registration date: 07 Feb 1979 - 07 Feb 1979

Entity number: 537457

Registration date: 07 Feb 1979 - 07 Feb 1979

Entity number: 537446

Registration date: 07 Feb 1979 - 07 Feb 1979