Business directory in New York Queens - Page 13838

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: 519445

Address: 51 UTICA WALK, ROCKAWAY POINT, NY, United States, 11697

Registration date: 02 Nov 1978

Entity number: 519502

Address: 100 5TH AVE, NEW YORK, NY, United States, 10011

Registration date: 02 Nov 1978

Entity number: 519461

Address: 40-24 58TH ST., WOODSIDE, NY, United States, 11377

Registration date: 02 Nov 1978

Entity number: 519373

Address: 159-49 102ND ST., HOWARD BEACH, NY, United States, 11414

Registration date: 02 Nov 1978

Entity number: 519323

Registration date: 01 Nov 1978 - 01 Nov 1978

Entity number: 519302

Address: 196-21 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Registration date: 01 Nov 1978 - 22 Jun 1982

Entity number: 519265

Address: 162-16 85TH ST., HOWARD BEACH, NY, United States, 11414

Registration date: 01 Nov 1978 - 03 Sep 1981

Entity number: 519243

Registration date: 01 Nov 1978 - 01 Nov 1978

Entity number: 519125

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

Registration date: 01 Nov 1978 - 23 Dec 1992

Entity number: 519124

Address: BOOTH MEMORIAL AVE., & MAIN ST., FLUSHING, NY, United States, 11374

Registration date: 01 Nov 1978 - 20 Feb 1981

Entity number: 519195

Address: 107 S TYSON AVE, FLORAL PARK, NY, United States, 11001

Registration date: 01 Nov 1978

Entity number: 519062

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1978 - 23 Sep 1998

Entity number: 519058

Address: 125-19 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518982

Address: 58-94 GRAND AVE, NEW YORK, NY, United States, 11378

Registration date: 31 Oct 1978 - 29 Sep 1993

Entity number: 518969

Address: 1 CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422

Registration date: 31 Oct 1978 - 16 May 1996

Entity number: 518967

Address: 35-08 30TH AVE, LONG ISLAND CITY, NY, United States, 11102

Registration date: 31 Oct 1978 - 30 Dec 1981

Entity number: 518905

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 518893

Address: 41-05 BELL BLVD, QUEENS, NY, United States

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 518886

Address: 95-06 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518867

Address: 1 HUNTINGTON, QUADRANGLE, HUNTINGTON STA, NY, United States, 11746

Registration date: 31 Oct 1978 - 25 Sep 1991

Entity number: 518866

Address: 1 HUNTINGTON, QUADRANGLE, HUNTINGTON STA, NY, United States, 11746

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 518861

Address: 31-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518847

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1978 - 19 Oct 1981

Entity number: 518841

Address: 91-17 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 31 Oct 1978 - 30 Jun 1982

Entity number: 518840

Address: 19 ORCHARD ST, MANHASSET, NY, United States, 11030

Registration date: 31 Oct 1978 - 25 Jan 2012

Entity number: 518836

Address: 98-31 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 31 Oct 1978 - 02 Apr 2024

Entity number: 518806

Address: 37-07 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 518795

Address: 263 19 74 AVE., GLEN OAKIS, NY, United States, 11004

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 518783

Address: 1 HUNTINGTON, QUADRANGLE, HUNTINGTON STA, NY, United States, 11746

Registration date: 31 Oct 1978 - 25 Feb 2013

Entity number: 518782

Address: 52-52 MYRTLE AVE., QUEENS, NY, United States

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 518833

Address: 91-12 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 31 Oct 1978

Entity number: 519053

Address: 22-45 31ST ST, ASTORIA, NY, United States, 11105

Registration date: 31 Oct 1978

Entity number: 518774

Address: 95-14 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518750

Address: 86-18 101 AVE, OZONE PARK, NY, United States, 11416

Registration date: 30 Oct 1978 - 30 Dec 1981

Entity number: 518748

Address: 14-50 31ST AVE, LONG ISLAND CITY, NY, United States, 11106

Registration date: 30 Oct 1978 - 28 Sep 1994

ENAMI LTD. Inactive

Entity number: 518741

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

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518740

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1978 - 23 Jun 1993

Entity number: 518735

Address: 24 LEROY ST, DIX HILLS, NY, United States, 11746

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518733

Address: 1029 NEILSON ST, FAR ROCKAWAY, NY, United States, 11591

Registration date: 30 Oct 1978 - 26 Jun 2002

Entity number: 518729

Registration date: 30 Oct 1978 - 30 Oct 1978

Entity number: 518726

Registration date: 30 Oct 1978 - 30 Oct 1978

Entity number: 518721

Registration date: 30 Oct 1978 - 30 Oct 1978

Entity number: 518719

Registration date: 30 Oct 1978 - 30 Oct 1978

Entity number: 518715

Registration date: 30 Oct 1978 - 30 Oct 1978

Entity number: 518699

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

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518698

Address: HELEN LAN, 94-05 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11369

Registration date: 30 Oct 1978 - 23 Sep 1998

Entity number: 518673

Address: 66-94 FRESH POND, ROAD, RIDGEWOOD, NY, United States, 11227

Registration date: 30 Oct 1978 - 29 Sep 1993

Entity number: 518672

Address: 66-94 FRESH POND RD, RIDGEWOOD, NY, United States, 11227

Registration date: 30 Oct 1978 - 27 Dec 2002

Entity number: 518645

Address: 80-04 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518632

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1978 - 29 Sep 1982