Business directory in New York Queens - Page 13828

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: 525547

Address: 78-12 35TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Dec 1978 - 23 Dec 1992

Entity number: 525650

Address: PO BOX 528236, FLUSHING, NY, United States, 11352

Registration date: 07 Dec 1978

Entity number: 525801

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

Registration date: 07 Dec 1978

Entity number: 525620

Address: 19 BARBARA LANE, FARMINGDALE, NY, United States, 11735

Registration date: 07 Dec 1978

Entity number: 525508

Address: 195 COUNTY LINE ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 06 Dec 1978 - 20 Jul 2012

Entity number: 525506

Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 06 Dec 1978 - 29 Dec 1982

BOPHYL INC. Inactive

Entity number: 525504

Address: 271-11 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 06 Dec 1978 - 23 Dec 1992

Entity number: 525495

Address: 213 E 49TH ST, NEW YORK, NY, United States, 10017

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525482

Address: 118-17 UNION TPKE., FOREST HILLS, NY, United States, 11415

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525452

Address: 53-17 94TH ST, ELMHURST, NY, United States, 11373

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525403

Address: 167-10 SOUTH CONDUIT, AVE, QUEENS, NY, United States

Registration date: 06 Dec 1978 - 27 Jul 1981

Entity number: 525395

Address: 135-22 116TH ST, SOUTH OZONE PARK, NY, United States, 11429

Registration date: 06 Dec 1978 - 29 Sep 1982

Entity number: 525382

Address: 14-22 WATERSEDGE DR., BAYSIDE, NY, United States, 11360

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525371

Address: 248-50 JERICHO TPKE, BELLEROSE VILLAGE, NY, United States, 11426

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525366

Address: 188-02 64TH AVE., FRESH MEADOW, NY, United States, 11365

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525362

Address: 61-22 BOOTH STREET, REGO PARK, NY, United States, 11374

Registration date: 06 Dec 1978 - 12 Sep 2006

Entity number: 525352

Address: CALLY & CALLY, 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525344

Address: 93-12 DITMARS BLVD., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525343

Address: 260-43 LANGSTON AVE., GLEN OAKS, NY, United States, 11004

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525331

Address: 607 E 88TH ST, BROOKLYN, NY, United States, 11236

Registration date: 06 Dec 1978 - 30 Jul 1980

Entity number: 525329

Address: 450 7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 06 Dec 1978 - 23 Dec 1992

Entity number: 525325

Address: 42-06 192ND STREET, FLUSHING, NY, United States, 11358

Registration date: 06 Dec 1978 - 29 Dec 1999

Entity number: 525314

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 06 Dec 1978 - 24 Dec 1991

Entity number: 525307

Address: 116-17 METROPOLITAN, AVE, KEW GARDENS, NY, United States, 11418

Registration date: 06 Dec 1978 - 02 Oct 1980

Entity number: 525297

Address: 47-15 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361

Registration date: 06 Dec 1978 - 08 Nov 1994

Entity number: 525271

Address: 252-17 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Registration date: 06 Dec 1978 - 27 Oct 1993

Entity number: 525270

Address: 98-12 66TH AVE, REGO PARK, NY, United States, 11374

Registration date: 06 Dec 1978 - 25 Jan 2012

Entity number: 525260

Address: 188-02 64TH AVE, FRESH MEADOWS, NY, United States, 11365

Registration date: 06 Dec 1978 - 29 Sep 1993

Entity number: 525259

Address: 31-90 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 Dec 1978 - 03 May 2000

Entity number: 525242

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

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525239

Address: 5-16 47TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525230

Address: 52-42 LITTLE NECK PKWY, QUEENS, NY, United States, 11362

Registration date: 06 Dec 1978 - 25 Sep 1991

Entity number: 525215

Registration date: 06 Dec 1978 - 06 Dec 1978

Entity number: 525201

Registration date: 06 Dec 1978 - 06 Dec 1978

Entity number: 525449

Address: 79 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 06 Dec 1978

Entity number: 525170

Address: 29-15 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Registration date: 05 Dec 1978 - 23 Dec 1992

Entity number: 525163

Address: 39-46 50TH ST., WOODSIDE, NY, United States, 11377

Registration date: 05 Dec 1978 - 30 Jun 1982

Entity number: 525160

Address: 160 OAK DRIVE, SYOSSET, NY, United States, 11791

Registration date: 05 Dec 1978 - 29 Oct 2001

Entity number: 525158

Address: 160 OAK DRIVE, SYOSSET, NY, United States, 11791

Registration date: 05 Dec 1978 - 29 Oct 2001

Entity number: 525115

Address: 29-21 NEWTON AVE, LONG ISLAND CITY, NY, United States, 11102

Registration date: 05 Dec 1978 - 23 Dec 1992

Entity number: 525112

Address: 61-20 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Registration date: 05 Dec 1978 - 28 Jan 1987

Entity number: 525089

Address: 108-50 62ND DR., FOREST HILLS, NY, United States, 11375

Registration date: 05 Dec 1978 - 26 Sep 1990

Entity number: 525087

Address: 36-20 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Dec 1978 - 23 Dec 1992

Entity number: 525083

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

Registration date: 05 Dec 1978 - 29 Dec 1982

Entity number: 525080

Address: MILTON TOWNSEND, 48 SHADOW GROVE LANE, HOLBROOK, NY, United States, 11741

Registration date: 05 Dec 1978 - 29 Dec 1982

Entity number: 525074

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

Registration date: 05 Dec 1978 - 13 Apr 1988

Entity number: 525044

Address: 69-73 CALDWELL AVE, QUEENS, NY, United States

Registration date: 05 Dec 1978 - 25 Sep 1991

Entity number: 524991

Address: 104-20 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 05 Dec 1978 - 29 Dec 1982

YME CORP. Inactive

Entity number: 524988

Address: 108-25 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 05 Dec 1978 - 29 Dec 1982

Entity number: 524983

Address: 40-10 NATIONAL ST, CORONA, NY, United States, 11368

Registration date: 05 Dec 1978 - 29 Dec 1982