Business directory in New York Queens - Page 13837

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: 519957

Address: 14-38 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102

Registration date: 06 Nov 1978 - 29 Dec 1982

Entity number: 519956

Address: 65-72 ELBOW CRESCENT, REGO PARK, NY, United States, 11372

Registration date: 06 Nov 1978 - 29 Dec 1982

Entity number: 519955

Address: 215-45 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 06 Nov 1978 - 29 Dec 1982

Entity number: 519946

Address: 43-22 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104

Registration date: 06 Nov 1978 - 29 Sep 1982

Entity number: 519934

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

Registration date: 06 Nov 1978 - 28 Jan 1986

Entity number: 519949

Address: 17-31 SEAGIRT BLVD, FAR ROCKAWAY, NY, United States, 11691

Registration date: 06 Nov 1978

Entity number: 520022

Address: 33-05 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Registration date: 06 Nov 1978

Entity number: 519927

Address: 135-17, APT. 6A, FLUSHING, NY, United States, 11354

Registration date: 06 Nov 1978

Entity number: 520038

Address: 94 MARINE STREET, FARMINGDALE, NY, United States, 11735

Registration date: 06 Nov 1978

Entity number: 519895

Address: 46-01 48TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 03 Nov 1978 - 25 Mar 1992

Entity number: 519882

Registration date: 03 Nov 1978 - 03 Nov 1978

Entity number: 519880

Address: 235 CANAL ST, NEW YORK, NY, United States, 10013

Registration date: 03 Nov 1978 - 25 Nov 1980

Entity number: 519859

Address: 22 EAST 41ST ST, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1978 - 23 Jun 1993

Entity number: 519851

Address: 43-15 31ST AVE, LONG ISLAND CITY, NY, United States, 11103

Registration date: 03 Nov 1978 - 18 Nov 1985

Entity number: 519839

Address: 146-21 21ST AVE, WHITESTONE, NY, United States, 11357

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519835

Address: 85-32 PALO ALTO ST, HOLLISWOOD, NY, United States, 11423

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519829

Registration date: 03 Nov 1978 - 03 Nov 1978

Entity number: 519787

Address: 341 SMITH ST, BROOKLYN, NY, United States, 11231

Registration date: 03 Nov 1978 - 30 May 1984

Entity number: 519774

Address: 150 BURNS ST, FOREST HILLS, NY, United States, 11372

Registration date: 03 Nov 1978 - 29 Sep 1982

Entity number: 519761

Address: 133-31 231ST ST., LAURELTON, NY, United States, 11413

Registration date: 03 Nov 1978 - 25 Sep 1991

Entity number: 519757

Address: 401 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519726

Address: 42-04 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 03 Nov 1978 - 23 Dec 1992

Entity number: 519724

Address: 110-27 JAMAICA AVE, RICHMOND HILLS, NY, United States, 11418

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519700

Address: 87-10 204TH ST, HOLLIS, NY, United States, 11423

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519670

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 03 Nov 1978 - 25 Mar 1992

Entity number: 519664

Address: 165-80 BAISLEY BLVD., JAMAICA, NY, United States, 11434

Registration date: 03 Nov 1978 - 26 Jun 1996

Entity number: 519660

Address: 244 MINEOLA BLVD, MINEOLAN, NY, United States, 11501

Registration date: 03 Nov 1978 - 25 Sep 1991

Entity number: 519643

Address: MR. FRANK MANNA, 28-24 216TH ST., BAYSIDE, NY, United States, 11361

Registration date: 03 Nov 1978 - 04 Nov 1983

Entity number: 519636

Address: 112-21 159TH ST., JAMAICA, NY, United States, 11433

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 463575

Address: 110-15 LIBERTY AVE, RICHMOND HILLS, NY, United States, 11419

Registration date: 03 Nov 1978 - 23 Dec 1992

Entity number: 519883

Address: 109-43 FARMERS BLVD, HOLLIS, NY, United States, 11412

Registration date: 03 Nov 1978

Entity number: 519846

Address: 135-25 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 03 Nov 1978

Entity number: 519765

Address: 16 FRANCES LANE, HICKSVILLE, NY, United States, 11801

Registration date: 03 Nov 1978

Entity number: 519673

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 02 Nov 1978 - 30 Dec 1981

Entity number: 519558

Registration date: 02 Nov 1978 - 02 Nov 1978

Entity number: 519555

Registration date: 02 Nov 1978 - 02 Nov 1978

Entity number: 519530

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

Registration date: 02 Nov 1978 - 29 Dec 1982

Entity number: 519480

Address: 192-19 47TH AVE, FLUSHING, NY, United States, 11358

Registration date: 02 Nov 1978 - 23 Nov 1982

Entity number: 519472

Address: 67-04 185TH ST, FLUSHING, NY, United States, 11365

Registration date: 02 Nov 1978 - 02 Jun 1993

Entity number: 519463

Address: 58-35 COLLEGE POINT, BLVD, FLUSHING, NY, United States, 11355

Registration date: 02 Nov 1978 - 29 Dec 1982

Entity number: 519452

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 02 Nov 1978 - 29 Dec 1982

Entity number: 519441

Address: 59-33 55TH ST, MASPETH, NY, United States, 11378

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519428

Address: 50 WHITMAN AVE., SYOSSET, NY, United States, 11791

Registration date: 02 Nov 1978 - 27 Dec 1979

Entity number: 519416

Address: 186 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 02 Nov 1978 - 25 Sep 1991

Entity number: 519378

Address: 166 EAST 71ST STREET, NEW YORK, NY, United States, 10021

Registration date: 02 Nov 1978 - 08 Apr 1999

Entity number: 519372

Address: 53-27 37TH RD., WOODSIDE, NY, United States, 11377

Registration date: 02 Nov 1978 - 29 Dec 1982

Entity number: 519368

Address: 64-06 MYRTLE AVE., GLENDALE, NY, United States, 11227

Registration date: 02 Nov 1978 - 19 Jul 1982

Entity number: 519360

Address: STEPHEN H. FINKELSTEIN, 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1978 - 29 Dec 1982

Entity number: 519482

Address: 97-45 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 02 Nov 1978

Entity number: 519346

Address: 25-98 STEINWAY ST, ASTORIA, NY, United States, 11103

Registration date: 02 Nov 1978