Business directory in New York Queens - Page 13830

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: 524285

Address: 26-13 23RD AVE, LONG ISLAND CITY, NY, United States, 11105

Registration date: 30 Nov 1978 - 23 Dec 1992

Entity number: 524282

Address: 33-19 CRESCENT ST, ASTORIA, NY, United States, 11106

Registration date: 30 Nov 1978 - 27 Sep 1995

Entity number: 524275

Address: 11-12 30TH AVE, ASTORIA, NY, United States, 11102

Registration date: 30 Nov 1978 - 29 Dec 1982

Entity number: 524271

Registration date: 30 Nov 1978 - 26 Oct 1979

Entity number: 524415

Address: 94-35 120 ST, RICHMOND HILL, NY, United States, 11419

Registration date: 30 Nov 1978

Entity number: 524341

Address: 162 LODI ST, HACKENSACK, NJ, United States, 07601

Registration date: 30 Nov 1978

Entity number: 524248

Address: 300 PARK AVE SOUTH, NEW YORK, NY, United States, 10010

Registration date: 29 Nov 1978 - 29 Dec 1986

Entity number: 524197

Address: 224-22 HORACE HARDING, BLVD, BAYSIDE, NY, United States, 11364

Registration date: 29 Nov 1978 - 29 Sep 1982

Entity number: 524185

Address: 43-13 28TH AVE, LONG ISLAND CITY, NY, United States, 11103

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524133

Address: 114-43 135ST, SO OZONE PARK, NY, United States, 11420

Registration date: 29 Nov 1978 - 29 Sep 1982

Entity number: 524125

Address: 77-44 79 ST., GLENDALE, NY, United States, 11385

Registration date: 29 Nov 1978 - 14 Nov 2006

AMBIM INC. Inactive

Entity number: 524115

Address: 130-42 225TH ST., LAURELTON, NY, United States

Registration date: 29 Nov 1978 - 29 Sep 1993

Entity number: 524047

Address: 12-20 37TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Nov 1978 - 27 Dec 2000

Entity number: 524039

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

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524028

Address: 40-44 69TH ST, WOODSIDE, NY, United States, 11377

Registration date: 29 Nov 1978 - 12 Jan 1984

Entity number: 524019

Address: 143-08 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Registration date: 29 Nov 1978 - 30 Jun 1982

Entity number: 524018

Address: 260-09 73RD AVE, GLEN OAKS, NY, United States, 11004

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524068

Address: 106-07 CORONA AVE, CORONA, NY, United States, 11368

Registration date: 29 Nov 1978

Entity number: 524141

Address: 7 PENN PLAZA, 8TH FL, NEW YORK, NY, United States, 10001

Registration date: 29 Nov 1978 - 14 May 2024

Entity number: 524097

Address: 58-09 RUST ST., MASPETH, NY, United States, 11378

Registration date: 29 Nov 1978

Entity number: 523976

Address: LIFSHUTZ POLLAND, 400 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Nov 1978 - 29 Sep 1993

Entity number: 523959

Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523957

Address: 435 LINKS DRIVE, NORTH HILLS, NY, United States, 11576

Registration date: 28 Nov 1978 - 28 Oct 2009

Entity number: 523950

Address: 80-23 223RD ST, HOLLIS HILLS, NY, United States, 11427

Registration date: 28 Nov 1978 - 23 Dec 1992

Entity number: 523942

Address: 116-55 QUEENS BLVD, QUEENS, NY, United States

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523941

Address: 109-10 98TH ST, OZONE PARK, NY, United States, 11417

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523931

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523928

Address: 24-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523916

Address: 129-02 23RD AVE, COLLEGE POINT, NY, United States, 11356

Registration date: 28 Nov 1978 - 09 Nov 1983

Entity number: 523906

Address: 88-02 82ND AVE, GLENDALE, NY, United States

Registration date: 28 Nov 1978 - 26 Jun 1996

Entity number: 523872

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523871

Address: 28-53 50TH ST, WOODSIDE, NY, United States, 11377

Registration date: 28 Nov 1978 - 23 Dec 1992

Entity number: 523863

Address: 82-05 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523858

Address: 75-68 181ST ST, FLUSHING, NY, United States, 11366

Registration date: 28 Nov 1978 - 23 Dec 1992

Entity number: 523829

Address: 63-77 76TH ST, MIDDLE VILLAGE, NY, United States, 11739

Registration date: 28 Nov 1978 - 03 Mar 1988

Entity number: 523804

Address: 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 28 Nov 1978 - 29 Sep 2009

Entity number: 523803

Address: 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Registration date: 28 Nov 1978 - 20 Sep 2004

Entity number: 523789

Address: 89-01 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523787

Address: 22 MARTINS COURT, KINGS POINT, NY, United States, 11024

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523781

Registration date: 28 Nov 1978 - 28 Nov 1978

Entity number: 523763

Registration date: 28 Nov 1978 - 28 Nov 1978

Entity number: 523758

Registration date: 28 Nov 1978 - 28 Nov 1978

Entity number: 523747

Registration date: 28 Nov 1978 - 28 Nov 1978

Entity number: 523994

Address: 29-12 DEERFIELD RD, FAR ROCKAWAY, NY, United States, 11691

Registration date: 28 Nov 1978

Entity number: 523998

Address: 1325 Franklin Avenue, Suite 328, Garden City, NY, United States, 11530

Registration date: 28 Nov 1978

Entity number: 523698

Address: 49 BONNIE MEADOW ROAD, SCARSDALE, NY, United States, 10583

Registration date: 27 Nov 1978 - 02 Jun 1994

Entity number: 523695

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

Registration date: 27 Nov 1978 - 29 Dec 1982

Entity number: 523660

Registration date: 27 Nov 1978 - 27 Nov 1978

Entity number: 523655

Address: 69-64 GRAND AVE, MASPETH, NY, United States, 11378

Registration date: 27 Nov 1978 - 29 Sep 1982

Entity number: 523649

Address: FUTTERMAN, 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 27 Nov 1978 - 23 Dec 1992