Business directory in New York Queens - Page 13846

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: 513944

Address: 78-27 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 03 Oct 1978

Entity number: 513771

Address: 110-04 179TH ST, ST ALBANS, NY, United States, 11433

Registration date: 02 Oct 1978 - 30 Dec 1981

Entity number: 513748

Address: 218-15 JAMAICA AVE., QUEENSVILLAGE, NY, United States, 11428

Registration date: 02 Oct 1978 - 18 Jul 1984

Entity number: 513728

Address: 220-30 43RD AE., QUEENS, NY, United States, 11361

Registration date: 02 Oct 1978 - 29 Dec 1982

Entity number: 513719

Address: 28-46 34TH ST, ASTORIA, NY, United States, 11103

Registration date: 02 Oct 1978 - 23 Dec 1992

Entity number: 513717

Address: 9705A 57TH AVE, REGO PARK, NY, United States, 11368

Registration date: 02 Oct 1978 - 29 Dec 1982

Entity number: 513703

Address: 40-41 75TH ST, ELMHURST, NY, United States, 11373

Registration date: 02 Oct 1978 - 29 Sep 1982

Entity number: 513641

Address: 14-27 30TH DR., ASTORIA, NY, United States, 11102

Registration date: 02 Oct 1978 - 29 Sep 1982

Entity number: 513628

Address: 70-74 KISSENA BLVD, FLUSHING, NY, United States, 11367

Registration date: 02 Oct 1978 - 25 Sep 1991

Entity number: 513624

Address: 330 W 45TH ST, APT 8F, NEW YORK, NY, United States, 10036

Registration date: 02 Oct 1978 - 29 Sep 1982

Entity number: 513615

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1978 - 30 Mar 1983

Entity number: 513611

Address: 73-06 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 02 Oct 1978 - 25 Sep 1991

Entity number: 513602

Address: 619 LORIMER ST, BROOKLYN, NY, United States, 11211

Registration date: 02 Oct 1978 - 23 Dec 1992

Q Y L CORP. Inactive

Entity number: 513600

Address: 41-33 149TH ST., FLUSHING, NY, United States, 11355

Registration date: 02 Oct 1978 - 29 Sep 1982

Entity number: 513588

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

Registration date: 02 Oct 1978 - 29 Sep 1993

Entity number: 513587

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 02 Oct 1978 - 29 Sep 1982

Entity number: 513585

Address: 23-14 36 ST, ASTORIA, NY, United States, 11105

Registration date: 02 Oct 1978 - 29 Oct 1979

Entity number: 513583

Address: 43-42 47TH ST, SUNNYSIDE, NY, United States, 11104

Registration date: 02 Oct 1978 - 12 Dec 2012

Entity number: 513569

Registration date: 02 Oct 1978 - 02 Oct 1978

Entity number: 513563

Registration date: 02 Oct 1978 - 02 Oct 1978

Entity number: 513556

Registration date: 02 Oct 1978 - 02 Oct 1978

Entity number: 513510

Address: 159-10 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 02 Oct 1978 - 25 Jan 2012

Entity number: 513491

Address: 56 PILGRIM LANE, WESTBURY, NY, United States, 11590

Registration date: 02 Oct 1978 - 25 Sep 1991

Entity number: 513489

Address: 73-20 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 02 Oct 1978 - 29 Sep 1982

Entity number: 513734

Address: 97-54 99TH ST, OZONE PARK, NY, United States, 11416

Registration date: 02 Oct 1978

Entity number: 513722

Address: C/O MOISEY RECHESTER, 331 BEACH 31ST ST., FAR ROCKAWAY, NY, United States, 11691

Registration date: 02 Oct 1978

Entity number: 513430

Address: 48-60 38TH ST, SUNNYSIDE, NY, United States, 11101

Registration date: 29 Sep 1978 - 29 Sep 1982

Entity number: 513424

Address: 216-02 17TH AVE, BAYSIDE, NY, United States, 11360

Registration date: 29 Sep 1978 - 23 Dec 1992

Entity number: 513417

Address: 70-15 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Registration date: 29 Sep 1978 - 29 Sep 1982

Entity number: 513415

Address: 26-19 29TH ST, ASTORIA, NY, United States, 11102

Registration date: 29 Sep 1978 - 19 Oct 1981

Entity number: 513409

Address: 104-41 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 29 Sep 1978 - 23 Dec 1992

Entity number: 513398

Address: 56-29 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11237

Registration date: 29 Sep 1978 - 25 Sep 1991

Entity number: 513381

Address: 38-12 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Registration date: 29 Sep 1978 - 29 Sep 1982

Entity number: 513361

Address: 257 BEACH 116TH ST., ROCKAWAY PARK, NY, United States, 11694

Registration date: 29 Sep 1978 - 25 Sep 1991

Entity number: 513353

Address: 123-60 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 29 Sep 1978 - 30 Dec 1981

Entity number: 513347

Registration date: 29 Sep 1978 - 29 Sep 1978

Entity number: 513344

Registration date: 29 Sep 1978 - 29 Sep 1978

Entity number: 513339

Registration date: 29 Sep 1978 - 29 Sep 1978

Entity number: 513331

Registration date: 29 Sep 1978 - 29 Sep 1978

Entity number: 513319

Address: 77-04 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 29 Sep 1978 - 23 Dec 1992

Entity number: 513317

Address: 86-70 FRANCIS LEWIS, BLVD, HOLLIS, NY, United States, 11423

Registration date: 29 Sep 1978 - 29 Sep 1982

Entity number: 513304

Address: 12-20 37TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Sep 1978 - 25 Sep 1991

Entity number: 513278

Address: 40-08 30TH AVE., ASTORIA, NY, United States, 11103

Registration date: 29 Sep 1978 - 29 Dec 1982

Entity number: 513265

Address: 25-15 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 29 Sep 1978 - 29 Sep 1982

Entity number: 513237

Address: 124-30 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 29 Sep 1978 - 25 Sep 1991

Entity number: 513228

Address: 42-06 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 29 Sep 1978 - 17 Mar 1992

Entity number: 513227

Address: 106-16 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11417

Registration date: 29 Sep 1978 - 25 Sep 1991

Entity number: 513226

Address: 31-65 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 29 Sep 1978 - 29 Sep 1982

Entity number: 513222

Address: 30-02 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 29 Sep 1978 - 25 Sep 1991

Entity number: 513220

Address: 190-15 UNION TPKE., FLUSHING, NY, United States, 11366

Registration date: 29 Sep 1978 - 25 Sep 1991