Business directory in New York Queens - Page 13847

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: 513213

Address: 61-68 70TH ST, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 29 Sep 1978 - 13 Mar 1991

Entity number: 513212

Address: 30 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1978 - 27 Sep 1995

Entity number: 513434

Address: 214-23 43RD AVE, APT 1F, BAYSIDE, NY, United States, 11361

Registration date: 29 Sep 1978

Entity number: 513336

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 29 Sep 1978

Entity number: 513167

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

Registration date: 28 Sep 1978 - 29 Sep 1982

AVDOU CORP. Inactive

Entity number: 513155

Address: 22026 26TH ST, ASTORIA, NY, United States, 11105

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 513143

Address: 31-90 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 28 Sep 1978 - 25 Feb 1987

Entity number: 513120

Address: 74-12 37TH ROAD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 513102

Address: 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Registration date: 28 Sep 1978 - 26 Oct 2007

Entity number: 513098

Address: 5109 BROADWAY, WOODSIDE, NY, United States, 11377

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 513072

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

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 513068

Address: 241-07 141ST AVE, ROSENDALE, NY, United States

Registration date: 28 Sep 1978 - 28 Sep 1989

Entity number: 513064

Address: 100 GARDEN CITY, PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 28 Sep 1978 - 23 Dec 1992

Entity number: 513059

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 513045

Address: O'CALLAGHAN, 200 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 28 Sep 1978 - 29 Jan 1985

Entity number: 513044

Address: 48-15 OVERBROOK ST, DOUGLASTON, NY, United States, 11362

Registration date: 28 Sep 1978 - 23 Dec 1992

Entity number: 513026

Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 513019

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512997

Address: 22-74 31ST ST, ASTORIA, NY, United States, 11105

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 512995

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

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 512994

Address: 244-09 73RD AVE., DOUGLASTON, NY, United States, 11362

Registration date: 28 Sep 1978 - 21 Mar 1983

Entity number: 512982

Address: 32-56 57TH ST, WOODSIDE, NY, United States, 11377

Registration date: 28 Sep 1978 - 13 Apr 1988

Entity number: 512961

Address: 265 SUNRISE HGWY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Sep 1978 - 21 Nov 1991

Entity number: 512932

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512924

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512918

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512897

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 512896

Address: 3251 ROYAL AVE., OCEANSIDE, NY, United States, 11572

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 512895

Address: 41-25 34TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 512884

Address: 57-60 VANDOREN ST., CORONA, NY, United States, 11368

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 512875

Address: 52 SO. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 512955

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 28 Sep 1978

Entity number: 512949

Address: 76-11 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 28 Sep 1978

Entity number: 512860

Address: 20-28 FRANCIS LEWIS, BLVD, WHITESTONE, NY, United States, 11357

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512848

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512826

Address: 80-60 162ND ST., JAMAICA, NY, United States, 11432

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512825

Address: 58-19 WOODSIDE AVE., QUEENS, NY, United States

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512804

Address: 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 27 Sep 1978 - 08 Apr 2005

Entity number: 512803

Address: 24-06 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 27 Sep 1978 - 30 Dec 1981

Entity number: 512789

Address: 149-25 14TH AVE, WHTIESTONE, NY, United States, 11357

Registration date: 27 Sep 1978 - 28 Sep 1994

Entity number: 512745

Address: 149-04 NORTHERN BLVD, FLUSHING, NY, United States, 10354

Registration date: 27 Sep 1978 - 29 Dec 1999

Entity number: 512742

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 27 Sep 1978 - 29 May 1980

LLDA, INC. Inactive

Entity number: 512690

Address: 66-33 GRAND AVE., MASPETH, NY, United States, 11378

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512687

Address: 64-15 108TH ST., QUEENS, NY, United States

Registration date: 27 Sep 1978 - 23 Dec 1992

Entity number: 512684

Address: 31-53 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 27 Sep 1978 - 06 Nov 2006

Entity number: 512679

Address: 221-13 LINDEN BLVD., QUEEN, NY, United States

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512678

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

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512633

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

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512621

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

Registration date: 27 Sep 1978 - 23 Dec 1992

Entity number: 512620

Address: 36-04 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Sep 1978 - 27 Dec 2004