Business directory in New York Queens - Page 13844

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: 514950

Address: 115-35 144TH ST, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 10 Oct 1978 - 23 Dec 1992

Entity number: 514948

Address: 187 FRANKLIN ST, BROOKLYN, NY, United States, 11222

Registration date: 10 Oct 1978 - 23 Dec 1992

Entity number: 514944

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Oct 1978 - 27 Sep 1995

Entity number: 514936

Address: 116 02 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 10 Oct 1978 - 25 Sep 1991

Entity number: 514929

Address: 112-41 72ND RD, FOREST HILLS, NY, United States, 11375

Registration date: 10 Oct 1978 - 23 Dec 1992

Entity number: 514921

Address: 773 10TH AVE, NEW YORK, NY, United States, 10019

Registration date: 10 Oct 1978 - 23 Jun 1993

Entity number: 514912

Address: 509 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 10 Oct 1978 - 30 Dec 1981

Entity number: 514893

Address: 40-11 BROADWAY, ASTORIA, NY, United States, 11103

Registration date: 10 Oct 1978 - 23 Dec 1992

Entity number: 514887

Address: 22-25 41ST ST, ASTORIA, NY, United States, 11105

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514883

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

Registration date: 10 Oct 1978 - 23 Dec 1988

Entity number: 514864

Address: 310 GROSVENOR ST, DOUGLASTON, NY, United States, 11363

Registration date: 10 Oct 1978 - 22 Jun 1989

Entity number: 514837

Address: 53-26 37TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Oct 1978 - 29 Sep 1982

SPCL CORP. Inactive

Entity number: 514830

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

Registration date: 10 Oct 1978 - 25 Sep 1991

Entity number: 514826

Address: 2311 WHITE PLAINS RD, BRONX, NY, United States, 10467

Registration date: 10 Oct 1978 - 25 Jan 2012

Entity number: 514812

Address: 51-34 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

Registration date: 10 Oct 1978 - 30 Sep 1981

Entity number: 514806

Address: 35-05 30TH ST., ASTORIA, NY, United States, 11106

Registration date: 10 Oct 1978 - 30 Dec 1981

Entity number: 514785

Registration date: 10 Oct 1978 - 10 Oct 1978

Entity number: 463573

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 10 Oct 1978 - 13 Apr 1988

Entity number: 514954

Address: 2536 154TH ST, FLUSHING, NY, United States, 11354

Registration date: 10 Oct 1978

Entity number: 514757

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

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514756

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

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514747

Address: 28-49 37TH ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 06 Oct 1978 - 12 Jan 1995

Entity number: 514742

Address: 35-12 92ND ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Oct 1978 - 29 Dec 1982

Entity number: 514732

Address: 67-40 MYRTLE AVE, GLENDALE, NY, United States, 11227

Registration date: 06 Oct 1978 - 29 Dec 1982

Entity number: 514722

Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Oct 1978 - 30 Jun 1982

Entity number: 514710

Address: 165-01 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 06 Oct 1978 - 25 Jan 2012

Entity number: 514695

Address: 89-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514668

Address: 53 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 06 Oct 1978 - 25 Sep 1991

Entity number: 514643

Registration date: 06 Oct 1978 - 06 Oct 1978

Entity number: 514669

Address: 218-26 MERRICK BLVD., LAURELTON, NY, United States

Registration date: 06 Oct 1978

Entity number: 514740

Address: 21-03 44TH AVE., L.I.C., NY, United States, 11101

Registration date: 06 Oct 1978

Entity number: 514623

Address: 34-01 NORTHERN BLVD, LONG ISLAND, NY, United States, 11101

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514621

Address: 11-15 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Oct 1978 - 16 Jul 1984

Entity number: 514615

Address: 134-02 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514579

Address: 41-11 39TH ST, LONG ISLAND CITY, NY, United States, 11104

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514576

Address: 104-14 ROOSEVELT AVE, CORONA, NY, United States, 11368

Registration date: 05 Oct 1978 - 03 Jun 1992

Entity number: 514574

Address: 1666 NEW BRIDGE RD, BELLMORE, NY, United States, 11710

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514571

Address: 41-16 MAIN ST, FLUSHING, NY, United States, 11355

Registration date: 05 Oct 1978 - 06 May 1991

Entity number: 514549

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 05 Oct 1978 - 30 Dec 1981

Entity number: 514529

Address: 136 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514526

Address: 110 EAST 59TH ST, NEW YORK, NY, United States, 10022

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514525

Address: 87-17 ELDERTS LANE, WOODHAVEN, NY, United States, 11421

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514497

Address: 60-74 ST. FELIX AVE., GLENDALE, NY, United States, 11227

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514461

Address: 2-11 LINCOLN SQUARE, NEW YORK, NY, United States, 10023

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514441

Address: 41-11 39TH ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 05 Oct 1978 - 07 Oct 1982

Entity number: 514435

Address: 40-09 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514432

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

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514425

Address: 30-97 STEINWAY ST, ASTORIA, NY, United States, 11103

Registration date: 05 Oct 1978 - 30 Dec 1981

Entity number: 514417

Address: 141-30 33RD AVE., FLUSHING, NY, United States, 11354

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514414

Address: 70-32 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 05 Oct 1978 - 23 Dec 1992