Business directory in New York Queens - Page 13841

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 724091 companies

Entity number: 517282

Address: 560 MAIN ST., APT. 1906, ROOSEVELT ISLAND, NY, United States, 10044

Registration date: 23 Oct 1978

Entity number: 517103

Address: 25-72 BOROUGH PLACE, WOODSIDE, NY, United States, 11377

Registration date: 20 Oct 1978 - 29 Sep 1982

Entity number: 517097

Address: 80-15 164TH ST., JAMAICA, NY, United States, 11432

Registration date: 20 Oct 1978 - 23 Dec 1992

Entity number: 517070

Address: 112-01 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11420

Registration date: 20 Oct 1978 - 06 Jul 1990

Entity number: 516998

Address: 87-113 MYRTLE AVE, GLENDALE, NY, United States, 11227

Registration date: 20 Oct 1978 - 29 Sep 1993

Entity number: 516991

Address: 110-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11575

Registration date: 20 Oct 1978 - 04 Jan 1989

Entity number: 516987

Address: 137-11 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 20 Oct 1978 - 20 Feb 1979

Entity number: 516943

Address: 60-20 70TH AVE., RIDGEWOOD, NY, United States, 11227

Registration date: 20 Oct 1978 - 29 Sep 1993

Entity number: 517025

Address: 31-09 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 20 Oct 1978

Entity number: 517035

Address: 196-25 PECK AVE, FRESH MEADOWS, NY, United States, 11365

Registration date: 20 Oct 1978

Entity number: 517059

Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1978

Entity number: 516916

Address: 630 5TH AVE, NEW YORK, NY, United States, 10020

Registration date: 19 Oct 1978 - 29 Sep 1993

Entity number: 516905

Address: 28-33 STEINWAY ST, ASTORIA, NY, United States, 11103

Registration date: 19 Oct 1978 - 30 Jun 1982

Entity number: 516887

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516874

Address: 200-23 46TH RD., BAYSIDE, NY, United States, 11361

Registration date: 19 Oct 1978 - 24 Dec 1991

Entity number: 516855

Address: 101-59 92ND ST., OZONE PARK, NY, United States, 11416

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516850

Address: 20-67 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11105

Registration date: 19 Oct 1978 - 14 Aug 1979

Entity number: 516843

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

Registration date: 19 Oct 1978 - 29 Dec 1982

Entity number: 516796

Address: 70-07 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Registration date: 19 Oct 1978 - 27 Dec 2000

Entity number: 516785

Address: 380 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516768

Address: 72-10 112TH ST, FOREST HILLS, NY, United States, 11375

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516704

Address: 168-14 127TH AVE, JAMAICA, NY, United States, 11434

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516702

Address: 52-09 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Oct 1978 - 19 Apr 2024

Entity number: 516694

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516667

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516877

Address: 32-11 31ST AVE., ASTORIA, NY, United States, 11106

Registration date: 19 Oct 1978

Entity number: 516882

Address: 55-06 97TH ST., CORONA, NY, United States, 11368

Registration date: 19 Oct 1978

Entity number: 516564

Address: 185 HUNTERS DRIVE, MUTTONTOWN, NY, United States, 11791

Registration date: 18 Oct 1978 - 30 Jun 2004

Entity number: 516505

Address: 108-06 ROOSEVELT AVE, CORONA, NY, United States, 11368

Registration date: 18 Oct 1978 - 29 Sep 1982

Entity number: 516480

Address: 88-46 180TH ST., JAMAICA, NY, United States, 11432

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516467

Address: 40-06 JENCTION BLVD, CORONA, NY, United States, 11368

Registration date: 18 Oct 1978 - 30 Dec 1981

Entity number: 516464

Address: 190-44 103RD AVE, HOLLES, NY, United States, 11423

Registration date: 18 Oct 1978 - 30 Dec 1981

Entity number: 516433

Address: 162 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516423

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

Registration date: 18 Oct 1978 - 29 Sep 1982

Entity number: 516401

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 499330

Address: 96-18 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Registration date: 18 Oct 1978 - 29 Sep 1982

Entity number: 516562

Address: 44-18 BEACH, CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 18 Oct 1978

Entity number: 516353

Address: 205-07 HOLLIS AVE., HOLLIS, NY, United States, 11412

Registration date: 17 Oct 1978 - 29 Dec 1982

Entity number: 516288

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 516287

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 516285

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 516257

Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516246

Address: 179-73 SELOVER RD., ST ALBANS, NY, United States, 11434

Registration date: 17 Oct 1978 - 29 Dec 1982

Entity number: 516215

Address: 25-71 31ST ST., ASTORIA, NY, United States, 11102

Registration date: 17 Oct 1978 - 23 Dec 1992

Entity number: 516213

Address: 97-16 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 17 Oct 1978 - 29 Dec 1982

Entity number: 516201

Address: 295 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516199

Address: 37-68 74TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516159

Address: 81-07 161 AVE, HOWARD BEACH, NY, United States, 11414

Registration date: 17 Oct 1978 - 30 Dec 1981

Entity number: 516153

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 17 Oct 1978 - 23 Dec 1992

Entity number: 516147

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1978 - 07 Nov 1988