Business directory in New York Queens - Page 13811

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: 537444

Registration date: 07 Feb 1979 - 07 Feb 1979

Entity number: 537549

Address: 240-04 67TH AVE, DOUGLASTON, NY, United States, 11362

Registration date: 07 Feb 1979

Entity number: 537539

Address: 5515 43RD ST., MASPETH, NY, United States, 11378

Registration date: 07 Feb 1979

Entity number: 537637

Address: 74-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Feb 1979

Entity number: 537938

Address: 68-15 BORDEN AVE, MASPETH, NY, United States, 11378

Registration date: 06 Feb 1979 - 29 Dec 1982

Entity number: 537415

Address: 153 ROCKAWAY BLVD., JAMAICA, NY, United States

Registration date: 06 Feb 1979 - 29 Dec 1982

Entity number: 537413

Address: 75-28 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Feb 1979 - 19 Sep 1983

Entity number: 537372

Address: 371 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Feb 1979 - 25 Sep 1991

Entity number: 537357

Address: 191-02 LINDEN BLVD., ST ALBANS, NY, United States, 11412

Registration date: 06 Feb 1979 - 29 Sep 1982

Entity number: 537356

Registration date: 06 Feb 1979 - 06 Feb 1979

Entity number: 537317

Address: 94-57 134TH AVE., QUEENS, NY, United States

Registration date: 06 Feb 1979 - 23 Dec 1992

Entity number: 537306

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 06 Feb 1979 - 13 Apr 1988

Entity number: 537284

Address: 470 BRYANT AVE., ROSLYN HARBOR, NY, United States, 11576

Registration date: 06 Feb 1979 - 29 Dec 1982

Entity number: 537268

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 06 Feb 1979 - 23 Sep 1992

Entity number: 537267

Address: 132-47 BENNETT COURT, SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 06 Feb 1979 - 29 Dec 1982

Entity number: 537258

Address: 600 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Feb 1979 - 29 Dec 1982

Entity number: 537243

Address: 81-03 31ST AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Feb 1979 - 23 Dec 1992

Entity number: 537232

Address: 64 & 66 W. 10TH RD., BROAD CHANNEL, NY, United States

Registration date: 06 Feb 1979 - 29 Dec 1982

Entity number: 537215

Address: 90-18 LIBERTY AVE., GLENDALE, NY, United States

Registration date: 06 Feb 1979 - 25 Sep 1991

Entity number: 537169

Address: 143-16 41ST AVE., FLUSHING, NY, United States, 11355

Registration date: 06 Feb 1979 - 23 Dec 1992

Entity number: 537142

Address: 136-23 LATIMER PLACE, FLUSHING, NY, United States, 11354

Registration date: 06 Feb 1979 - 18 Dec 1996

Entity number: 537141

Address: 60-04 MAIN ST, FLUSHING, NY, United States, 11355

Registration date: 06 Feb 1979 - 25 Sep 1991

Entity number: 537139

Address: 92-36 54TH AVE., ELMHURST, NY, United States, 11373

Registration date: 06 Feb 1979 - 23 Dec 1992

Entity number: 537337

Address: 48 GRANDVIEW DR, SHIRLEY, NY, United States, 11967

Registration date: 06 Feb 1979

Entity number: 537300

Address: 33-10 30TH AVE., ASTORIA, NY, United States, 11103

Registration date: 06 Feb 1979

Entity number: 537363

Address: 5015 BAY PKWY, BROOKLYN, NY, United States, 11230

Registration date: 06 Feb 1979

Entity number: 537231

Address: 36 MAPLE PL, MANHASSET, NY, United States, 11030

Registration date: 06 Feb 1979

Entity number: 537115

Address: 20 E. 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1979 - 29 Dec 1982

Entity number: 537102

Address: 76-17 MYRTLE AVE., GLENDALE, NY, United States, 11227

Registration date: 05 Feb 1979 - 25 Sep 1991

Entity number: 537061

Address: 40-40 172ND ST., FLUSHING, NY, United States, 11358

Registration date: 05 Feb 1979 - 30 Dec 1988

Entity number: 537057

Address: 54 REED DRIVE, ROSLYN, NY, United States, 11576

Registration date: 05 Feb 1979 - 25 Mar 1992

Entity number: 537055

Address: 2507 150TH ST, WHITESTONE, NY, United States, 11354

Registration date: 05 Feb 1979 - 26 Sep 1990

Entity number: 537053

Address: ISAAC, 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1979 - 29 Dec 1982

Entity number: 537008

Registration date: 05 Feb 1979 - 05 Feb 1979

Entity number: 537005

Registration date: 05 Feb 1979 - 05 Feb 1979

Entity number: 536984

Address: 26-21 JACKSON AVE., LONG ISLAND, NY, United States, 11101

Registration date: 05 Feb 1979 - 26 Sep 1990

Entity number: 536977

Address: 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11030

Registration date: 05 Feb 1979 - 23 Dec 1992

Entity number: 536973

Address: 6541 GRAND AVE, MASPETH, NY, United States, 11378

Registration date: 05 Feb 1979 - 27 Jun 2001

Entity number: 536967

Address: 40-16 83RD ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 05 Feb 1979 - 17 Dec 1986

Entity number: 536960

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

Registration date: 05 Feb 1979 - 26 Sep 1990

Entity number: 536954

Registration date: 05 Feb 1979 - 05 Feb 1979

Entity number: 536921

Address: 32-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Feb 1979

Entity number: 536886

Address: 103-05 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 02 Feb 1979 - 26 Sep 1990

Entity number: 536884

Address: 31-89 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 02 Feb 1979 - 27 Sep 1995

Entity number: 536882

Address: 810 FAIRVIEW AVE., RIDGEWOOD, NY, United States, 11227

Registration date: 02 Feb 1979 - 29 Dec 1982

Entity number: 536873

Address: 48-08 ITHACA ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 02 Feb 1979 - 29 Dec 1982

Entity number: 536864

Address: 49-21 164TH STREET, FLUSHING, NY, United States, 11365

Registration date: 02 Feb 1979 - 03 Jul 1996

Entity number: 536856

Registration date: 02 Feb 1979 - 02 Feb 1979

Entity number: 536844

Registration date: 02 Feb 1979 - 02 Feb 1979

Entity number: 536842

Address: 226 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 02 Feb 1979 - 31 Dec 1983