Business directory in New York Queens - Page 13865

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: 502791

Address: 26-13 18TH ST., ASTORIA, NY, United States, 11102

Registration date: 27 Jul 1978 - 25 Mar 1992

Entity number: 502773

Address: 608 5TH AVE, NEW YORK, NY, United States, 10020

Registration date: 27 Jul 1978 - 25 Sep 1991

Entity number: 502764

Address: 157-14 13TH AVE., BEACHHURST, NY, United States, 11357

Registration date: 27 Jul 1978 - 26 Mar 2003

Entity number: 502753

Address: 462 COLD SPRING ROAD, SYOSSET, NY, United States, 11791

Registration date: 27 Jul 1978 - 29 Sep 1993

Entity number: 502732

Address: 34-34 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 27 Jul 1978 - 10 Apr 1984

Entity number: 502722

Address: 23 WEST 73 STREET, NEW YORK, NY, United States, 10023

Registration date: 27 Jul 1978 - 18 Oct 2011

Entity number: 502714

Address: TAI TING WU, 219-15 MERRICK BLVD, LAURELTON, NY, United States, 11413

Registration date: 27 Jul 1978 - 25 Sep 1991

Entity number: 502698

Address: 71-23 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Registration date: 27 Jul 1978 - 29 Sep 1982

Entity number: 502686

Address: 137-02 71ST AVENUE, KEW GARDENS, NY, United States, 11367

Registration date: 27 Jul 1978 - 13 Nov 2017

Entity number: 502669

Address: 77-51 VLEIGH PL, FLUSHING, NY, United States, 11367

Registration date: 27 Jul 1978 - 29 Sep 1982

Entity number: 502852

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Jul 1978

Entity number: 502763

Address: 2308 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 27 Jul 1978

Entity number: 502693

Address: 34-25 150TH PLACE / #LG, FLUSHING, NY, United States, 11354

Registration date: 27 Jul 1978

Entity number: 502893

Address: 733 SUMMER ST, STAMFORD, CT, United States, 06905

Registration date: 27 Jul 1978

Entity number: 502577

Address: 90-53 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 26 Jul 1978 - 30 Dec 1981

Entity number: 502569

Address: 31-57 STEINWAY ST, LONG ISLAND, NY, United States

Registration date: 26 Jul 1978 - 29 Sep 1982

Entity number: 502566

Address: 103-07 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 26 Jul 1978 - 29 Sep 1982

Entity number: 502564

Address: 205 E 85TH ST, NEW YORK, NY, United States, 10028

Registration date: 26 Jul 1978 - 29 Sep 1982

Entity number: 502561

Address: 201-26 EPSOM COURSE, HOLLISWOOD, NY, United States, 11427

Registration date: 26 Jul 1978 - 28 Nov 1994

Entity number: 502547

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

Registration date: 26 Jul 1978 - 29 Sep 1982

Entity number: 502458

Address: 43-19 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 26 Jul 1978 - 12 Jan 1993

Entity number: 502438

Registration date: 26 Jul 1978 - 26 Jul 1978

Entity number: 502603

Address: 1 PLAINVIEW RD, bethpage, NY, United States, 11714

Registration date: 26 Jul 1978

Entity number: 502334

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

Registration date: 25 Jul 1978 - 29 Sep 1982

Entity number: 502320

Address: 91-08 87TH STREET, WOODHAVEN, NY, United States, 11421

Registration date: 25 Jul 1978 - 23 Dec 1992

Entity number: 502296

Address: 229-29 HEMPSTEAD, AVENUE, QUEENS VILLAGE, NY, United States

Registration date: 25 Jul 1978 - 25 Sep 1991

Entity number: 502281

Address: 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 25 Jul 1978 - 29 Sep 1982

Entity number: 502276

Address: 19 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 25 Jul 1978 - 29 Sep 1982

Entity number: 502267

Address: 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11030

Registration date: 25 Jul 1978 - 29 Sep 1982

7309 CORP. Inactive

Entity number: 502214

Address: 38-04 BROADWAY, ASTORIA, NY, United States, 11103

Registration date: 25 Jul 1978 - 25 Sep 1991

Entity number: 502204

Address: 71-36A AUSTIN ST, FOREST HILLS, NY, United States, 11375

Registration date: 25 Jul 1978 - 25 Sep 1991

Entity number: 502199

Address: 99-19 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 25 Jul 1978 - 10 Feb 1989

Entity number: 502161

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Jul 1978 - 29 Sep 1982

Entity number: 502104

Registration date: 25 Jul 1978 - 25 Jul 1978

Entity number: 502097

Address: 42-22 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Jul 1978 - 25 Sep 1991

Entity number: 502092

Address: JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Jul 1978 - 25 Sep 1991

Entity number: 502072

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

Registration date: 24 Jul 1978 - 29 Sep 1982

Entity number: 502042

Address: 159-69 149TH AVE, ROSEDALE, NY, United States, 11422

Registration date: 24 Jul 1978 - 25 Sep 1991

Entity number: 501999

Address: 40-14 62ND ST, WOODSIDE, NY, United States, 11377

Registration date: 24 Jul 1978 - 29 Sep 1982

Entity number: 501989

Address: 5552 MYRTLE AVE, QUEENS, NY, United States

Registration date: 24 Jul 1978 - 01 Jan 1991

Entity number: 501969

Address: 128-10 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 24 Jul 1978 - 29 Sep 1982

Entity number: 501960

Address: 99-52 66TH ROAD, REGO PARK, NY, United States, 11374

Registration date: 24 Jul 1978 - 29 Sep 1982

Entity number: 501904

Address: 950 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 24 Jul 1978 - 25 Sep 1991

Entity number: 501894

Address: 68-25 JUNO ST, FOREST HILLS, NY, United States, 11375

Registration date: 24 Jul 1978 - 31 May 2001

Entity number: 501891

Address: 252-17 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Registration date: 24 Jul 1978 - 25 Sep 1991

Entity number: 501884

Address: 45-24 43RD ST, SUNNYSIDEQUEENS, NY, United States, 11104

Registration date: 24 Jul 1978 - 30 Jun 1982

Entity number: 501827

Address: 94-03 63RD DR, QUEENS, NY, United States

Registration date: 21 Jul 1978 - 29 Sep 1982

Entity number: 501819

Address: 194-02 47TH AVE, FLUSHING, NY, United States, 11358

Registration date: 21 Jul 1978 - 29 Apr 2004

Entity number: 501818

Address: 733 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Jul 1978 - 25 Mar 1992

Entity number: 501806

Address: 146-19 BEECH AVE, FLUSHING, NY, United States, 11355

Registration date: 21 Jul 1978 - 25 Sep 1991