Business directory in New York Queens - Page 13829

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: 524960

Address: 73-28 67TH RD., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 05 Dec 1978 - 29 Dec 1982

Entity number: 524954

Address: 7 PEACHTREE COURT, HAWTHORNE, NJ, United States, 07506

Registration date: 05 Dec 1978 - 17 Aug 2005

Entity number: 524905

Address: 84-12 ELIOT AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 05 Dec 1978 - 29 Apr 1992

Entity number: 525116

Address: 80-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 05 Dec 1978

Entity number: 525049

Address: 3319 CRESCENT ST, ASTORIA, NY, United States, 11106

Registration date: 05 Dec 1978

Entity number: 524967

Address: 35 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Registration date: 05 Dec 1978

Entity number: 524925

Address: 145TH AVE, NEW YORK, NY, United States

Registration date: 05 Dec 1978

Entity number: 524878

Address: 120-42 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 04 Dec 1978 - 25 Jan 2012

Entity number: 524836

Address: 140-27 67TH AVE, DOUGLASTON, NY, United States, 11362

Registration date: 04 Dec 1978 - 29 Dec 1982

Entity number: 524815

Address: 249-24 51ST AVE, LITTLE NECK, NY, United States, 11362

Registration date: 04 Dec 1978 - 09 Mar 1981

Entity number: 524811

Address: 232-01 MERRICK BLVD, LAURELTON, NY, United States, 11413

Registration date: 04 Dec 1978 - 29 Dec 1982

Entity number: 524786

Address: 75-12 35TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 04 Dec 1978 - 29 Dec 1982

Entity number: 524780

Address: 80-57 215TH ST, QUEENS VILLAGE, NY, United States, 11427

Registration date: 04 Dec 1978 - 26 Jun 1996

Entity number: 524777

Address: 88-25 PONTIAC ST, QUEENS VILLAGE, NY, United States, 11427

Registration date: 04 Dec 1978 - 23 Dec 1992

Entity number: 524776

Address: 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 04 Dec 1978 - 29 Dec 1982

Entity number: 524775

Address: 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023

Registration date: 04 Dec 1978 - 25 Sep 1991

Entity number: 524771

Address: 2 PURITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 04 Dec 1978 - 24 Mar 1999

Entity number: 524770

Address: 31-25 COLLEGE POINT, BLVD, FLUSHING, NY, United States, 11354

Registration date: 04 Dec 1978 - 23 Dec 1992

Entity number: 524751

Address: 225 W 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 04 Dec 1978 - 23 Dec 1992

Entity number: 524747

Address: 211-44 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Registration date: 04 Dec 1978 - 06 Aug 1997

Entity number: 524717

Address: 35-34 34TH ST, LONG ISLAND CITY, NY, United States, 11106

Registration date: 04 Dec 1978 - 29 Dec 1982

Entity number: 524706

Address: 137-77 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 04 Dec 1978 - 23 Dec 1992

Entity number: 524705

Address: 241-08 140TH AVE, ROSEDALE, NY, United States, 11422

Registration date: 04 Dec 1978 - 23 Dec 1992

Entity number: 524808

Address: 137-83 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 04 Dec 1978

Entity number: 524675

Address: 535 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 01 Dec 1978 - 23 Dec 1992

Entity number: 524671

Address: 69-59 MANSE ST, FOREST HILLS, NY, United States, 11375

Registration date: 01 Dec 1978 - 29 Dec 1982

Entity number: 524667

Address: 9-16 128TH ST, COLLEGE POINT, NY, United States, 11356

Registration date: 01 Dec 1978 - 23 May 2023

Entity number: 524664

Address: STATLER HILTON HOTEL, NEW YORK, NY, United States, 10001

Registration date: 01 Dec 1978 - 29 Dec 1982

Entity number: 524635

Address: 135-39 NORTHERN, BLVD, FLUSHING, NY, United States, 11354

Registration date: 01 Dec 1978 - 29 Dec 1982

Entity number: 524633

Address: 117-04 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11420

Registration date: 01 Dec 1978 - 28 Oct 2009

Entity number: 524612

Address: 89-19 171ST ST., HOLLIS, NY, United States, 11432

Registration date: 01 Dec 1978 - 29 Dec 1982

Entity number: 524588

Address: MR. PEDRO DASILVA, 83-45 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 01 Dec 1978 - 29 Dec 1982

Entity number: 524584

Registration date: 01 Dec 1978 - 01 Dec 1978

Entity number: 524547

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

Registration date: 01 Dec 1978 - 24 Jan 1986

Entity number: 524520

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

Registration date: 01 Dec 1978 - 29 Dec 1982

Entity number: 524516

Address: 45-04 47TH ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 01 Dec 1978 - 23 Dec 1992

Entity number: 524509

Registration date: 01 Dec 1978 - 01 Dec 1978

Entity number: 524498

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Dec 1978 - 23 Dec 1992

Entity number: 524496

Address: 33-04 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Registration date: 01 Dec 1978 - 13 Apr 1988

Entity number: 524495

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

Registration date: 01 Dec 1978 - 29 Dec 1982

Entity number: 524461

Registration date: 01 Dec 1978 - 01 Dec 1978

Entity number: 524550

Address: 256 84th street, BROOKLYN, NY, United States, 11209

Registration date: 01 Dec 1978

Entity number: 524560

Address: 115-50 224TH ST, CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 01 Dec 1978

Entity number: 524541

Address: 96-09 SPRINGFIELD, BLVD., QUEENS VILLAGE, NY, United States, 11429

Registration date: 01 Dec 1978

Entity number: 524432

Address: 6 LITTLE JOHN RD, ENGLISHTOWN, NJ, United States, 07726

Registration date: 30 Nov 1978 - 23 Jun 1999

Entity number: 524382

Registration date: 30 Nov 1978 - 30 Nov 1978

Entity number: 524325

Address: 59-24 KISSENA BLVD, FLUSHING, NY, United States, 11355

Registration date: 30 Nov 1978 - 29 Dec 1982

Entity number: 524320

Address: 42-16 80TH ST., SUITE 5K, ELMHURST, NY, United States, 11373

Registration date: 30 Nov 1978 - 23 Dec 1992

Entity number: 524318

Address: 226-18 MERRICK BLVD., LAURELTON, NY, United States, 11413

Registration date: 30 Nov 1978 - 29 Dec 1982

Entity number: 524286

Address: 886 WILLOWBEND LANE, BALDWIN, NY, United States, 11510

Registration date: 30 Nov 1978 - 02 Aug 2019