Business directory in New York Queens - Page 13839

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: 518628

Address: 138-17 SPRINGFIELD, BLVD, SPRINGFIELDGARDENS, NY, United States, 11413

Registration date: 30 Oct 1978 - 30 Dec 1981

Entity number: 518627

Address: 104-53 38TH AVE, CORONA, NY, United States, 11368

Registration date: 30 Oct 1978 - 30 Jun 1982

Entity number: 518626

Address: MARLOW & SOLOMON, 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518580

Address: 80-57 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518569

Address: 24-55 BROOKLYN QUEENS, EXPRESSWAY W, WOODSIDE, NY, United States, 11377

Registration date: 30 Oct 1978 - 14 Feb 2003

Entity number: 518530

Address: 95-45 ROOSEVELT AVE., QUEENS, NY, United States

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518518

Registration date: 30 Oct 1978 - 30 Oct 1978

Entity number: 518753

Address: 65-56 PARSONS BLVD, FRESH MEADOWS, NY, United States, 11365

Registration date: 30 Oct 1978

Entity number: 518614

Address: 67-01 MYRTLE AVE, GLENDALE, NY, United States, 11385

Registration date: 30 Oct 1978

Entity number: 518476

Address: 40-50 195TH ST, FLUSHING, NY, United States, 11358

Registration date: 27 Oct 1978 - 29 Dec 1982

Entity number: 518452

Address: 214-10 40TH AVE, BAYSIDE, NY, United States, 11361

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518451

Address: 80-02 32ND, AVENUE, CORONA, NY, United States, 11370

Registration date: 27 Oct 1978 - 23 Dec 1992

Entity number: 518448

Address: 68-38 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 27 Oct 1978 - 25 Sep 1991

Entity number: 518435

Address: 40-17 23RD AVE, ASTORIA, NY, United States, 11105

Registration date: 27 Oct 1978 - 23 Dec 1992

Entity number: 518434

Address: 35-20 100 ST, CORONA, NY, United States, 11368

Registration date: 27 Oct 1978 - 23 Dec 1992

Entity number: 518428

Address: 350 BROADWAY, SUITE 1200, NEW YORK, NY, United States, 10013

Registration date: 27 Oct 1978 - 30 Jun 1982

Entity number: 518425

Address: %PETER A LUBELL, 860 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 27 Oct 1978 - 25 Sep 1991

Entity number: 518404

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

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518403

Address: 34-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518390

Registration date: 27 Oct 1978 - 27 Oct 1978

Entity number: 518378

Address: GEORGE M. FABER, 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 27 Oct 1978 - 28 Sep 1994

Entity number: 518296

Address: 38-08 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 27 Oct 1978 - 26 Sep 1990

Entity number: 518294

Address: 108-35 66YH RD., FOREST HILLS, NY, United States, 11375

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518275

Address: 168-06 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 27 Oct 1978 - 30 Jun 1982

Entity number: 518273

Address: 61-03 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518247

Registration date: 27 Oct 1978 - 27 Oct 1978

Entity number: 518238

Registration date: 27 Oct 1978 - 27 Oct 1978

Entity number: 518440

Address: 44-01 BROADWAY, ASTORIA, NY, United States, 11103

Registration date: 27 Oct 1978

Entity number: 518292

Address: 104-06 102ND ST., OZONE PARK, NY, United States, 11417

Registration date: 27 Oct 1978

Entity number: 518276

Address: 168-06 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 27 Oct 1978

Entity number: 518215

Address: 144-13 76TH RD, FLUSHING, NY, United States, 11367

Registration date: 26 Oct 1978 - 23 Dec 1992

Entity number: 518200

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

Registration date: 26 Oct 1978 - 23 Dec 1992

Entity number: 518162

Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518161

Address: JOSEPHINE GRIMA, 5101 61ST ST., WOODSIDE, NY, United States, 11377

Registration date: 26 Oct 1978 - 26 Jan 2009

Entity number: 518149

Address: 159-29 JAMAICA AVE, QUEENS, NY, United States, 11432

Registration date: 26 Oct 1978 - 18 Dec 2007

Entity number: 518145

Address: 16-59 156TH ST, WHITESTONE, NY, United States, 11357

Registration date: 26 Oct 1978 - 23 Dec 1992

Entity number: 518116

Address: 21-40 42 ST, LONG ISLAND CITY, NY, United States, 11105

Registration date: 26 Oct 1978 - 23 Dec 1992

Entity number: 518081

Address: 20-56 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518078

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

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518067

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 26 Oct 1978 - 23 Dec 1992

Entity number: 518062

Address: 48-09 108TH ST, CORONA, NY, United States, 11368

Registration date: 26 Oct 1978 - 25 Sep 1991

Entity number: 518057

Address: 84-43 120TH ST., KEW GARDENS, NY, United States, 11415

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518036

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

Registration date: 26 Oct 1978 - 30 Jun 1982

Entity number: 518032

Address: 95-06 37T AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 518022

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1978 - 01 Aug 1980

Entity number: 518012

Address: 42-60 MAIN ST., FLUSHING, NY, United States, 11355

Registration date: 26 Oct 1978 - 25 Feb 1985

Entity number: 517992

Address: 41-26 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Registration date: 26 Oct 1978 - 06 Feb 2001

Entity number: 517989

Address: 89-11 153RD ST, JAMAICA, NY, United States, 11432

Registration date: 26 Oct 1978 - 26 Feb 1981

Entity number: 517967

Registration date: 26 Oct 1978 - 26 Oct 1978

Entity number: 518158

Address: 111-24 VAN WYCK EXPW, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 26 Oct 1978