Business directory in New York Queens - Page 13873

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 724073 companies

Entity number: 497271

Address: 118-18 UNION TPKE, KEW GARDENS, NY, United States, 11415

Registration date: 27 Jun 1978 - 30 Dec 1981

Entity number: 497259

Registration date: 27 Jun 1978 - 27 Jun 1978

Entity number: 497257

Registration date: 27 Jun 1978 - 27 Jun 1978

Entity number: 497238

Address: 105-46 135TH ST, RICHMOND HILL, NY, United States, 11419

Registration date: 27 Jun 1978 - 29 Sep 1982

Entity number: 497232

Address: 75-03 21ST AVE, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 27 Jun 1978 - 29 Sep 1982

Entity number: 497227

Address: 23-42 31ST DRIVE, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Jun 1978 - 23 Dec 1992

Entity number: 497221

Address: 64-03 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Registration date: 27 Jun 1978 - 03 Apr 1997

Entity number: 497217

Address: 116-04 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420

Registration date: 27 Jun 1978 - 29 Sep 1982

Entity number: 497216

Address: 10-35 47TH RD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Jun 1978 - 29 Sep 1982

Entity number: 497203

Address: 39-16 203RD ST, BAYSIDE, NY, United States, 11361

Registration date: 27 Jun 1978 - 29 Dec 1982

Entity number: 497201

Address: 97-13-15 SPRINGFIELD, BLVD, QUEENS VILLAGE, NY, United States

Registration date: 27 Jun 1978 - 25 Sep 1991

Entity number: 497198

Address: 44-26 HUNTER ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Jun 1978 - 28 Jan 1980

Entity number: 497154

Address: 666 FIFTH AVE, NEW YORK, NY, United States, 10019

Registration date: 27 Jun 1978 - 29 Sep 1982

Entity number: 497125

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Jun 1978 - 03 May 2000

Entity number: 497121

Address: JAY HACK, 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 26 Jun 1978 - 25 Sep 1991

Entity number: 497097

Address: 168-37 HILLSIDE AVE, JAMAICA, NY, United States, 11431

Registration date: 26 Jun 1978 - 30 Dec 1981

Entity number: 497093

Address: 109-18 113TH ST, OZONE PARK, NY, United States, 11420

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 497074

Address: 191-20 JAMAICA AVE, HOLLIS, NY, United States, 11423

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 497073

Address: 137-21 LIBERTY AVE, JAMAICA, NY, United States, 11435

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 497055

Address: 1270 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496983

Address: 43-04 43RD ST, WOODSIDE, NY, United States, 11377

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496979

Address: 166-10 POWELLS COVE, BLVD, WHITESTONE, NY, United States, 11357

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496972

Address: %MR. LEON DASILVA, 41-25 44TH STREET, LONG ISLAND CITY, NY, United States

Registration date: 26 Jun 1978 - 23 May 1990

Entity number: 496969

Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496944

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496942

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496941

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496940

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496939

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496938

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496921

Address: 80-30 164TH ST, JAMAICA, NY, United States, 11432

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496920

Address: 80-30 164TH ST, JAMAICA, NY, United States, 11432

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496917

Address: 137-19 257TH ST, ROSEDALE, NY, United States, 11422

Registration date: 26 Jun 1978 - 30 Dec 1981

Entity number: 496894

Address: 81-02 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 26 Jun 1978 - 25 Sep 1991

Entity number: 496869

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 497080

Address: 14-04 154TH ST, BEECHHURST, NY, United States, 11357

Registration date: 26 Jun 1978

Entity number: 496914

Address: 145-72 NEW YORK BLVD, JAMAICA, NY, United States, 11436

Registration date: 26 Jun 1978

Entity number: 496812

Address: 162-02 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 23 Jun 1978 - 05 May 2015

Entity number: 496810

Address: 64-13 BROADWAY, ASTORIA, NY, United States

Registration date: 23 Jun 1978 - 28 Sep 1994

Entity number: 496808

Address: 48-24 104TH ST, CORONA, NY, United States, 11368

Registration date: 23 Jun 1978 - 30 Dec 1981

Entity number: 496784

Address: 59-50 SUMMERFIELD ST., RIDGEWOOD, NY, United States, 11385

Registration date: 23 Jun 1978 - 26 Oct 2011

Entity number: 496776

Address: 90-44 180TH ST., JAMAICA, NY, United States, 11432

Registration date: 23 Jun 1978 - 25 Sep 1991

Entity number: 496762

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Jun 1978 - 25 Jan 2012

Entity number: 496755

Address: 11-27 COLLEGE POINT, COLLEGE POINT, NY, United States, 11356

Registration date: 23 Jun 1978 - 25 Sep 1991

Entity number: 496744

Address: 30-97 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 23 Jun 1978 - 29 Sep 1982

Entity number: 496721

Address: 43-05 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Jun 1978 - 29 Sep 1982

Entity number: 496720

Address: 32-83 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 23 Jun 1978 - 01 Feb 2006

Entity number: 496706

Address: 32-16TH ST, ELMHURST, NY, United States

Registration date: 23 Jun 1978 - 30 Jun 1982

Entity number: 496700

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

Registration date: 23 Jun 1978 - 29 Sep 1982

Entity number: 496681

Address: 366 NORTH BROADWAY, NEW YORK, NY, United States, 11753

Registration date: 23 Jun 1978 - 25 Sep 1991