Business directory in New York Queens - Page 13876

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: 495497

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

Registration date: 19 Jun 1978 - 25 Sep 1991

Entity number: 495471

Registration date: 19 Jun 1978 - 19 Jun 1978

Entity number: 495462

Registration date: 19 Jun 1978 - 19 Jun 1978

Entity number: 495500

Registration date: 19 Jun 1978

Entity number: 495523

Address: 23-10 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Jun 1978

Entity number: 495410

Address: 22-09 ASTORIA BLVD., LONG ISLAND, NY, United States, 11102

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495400

Address: 1145 BEACH CHANNEL DR., FAR ROCKAWAY, NY, United States, 11691

Registration date: 16 Jun 1978 - 16 Feb 1984

DMSZ INC. Inactive

Entity number: 495388

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495371

Address: 15-16 COLLEGE POINT, BLVD., COLLEGE POINT, NY, United States, 11256

Registration date: 16 Jun 1978 - 30 Dec 1981

Entity number: 495329

Address: 25-03 DITMARS BLVD., ASTORIA, NY, United States, 11105

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495328

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

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495319

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

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495314

Address: 64-16 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 16 Jun 1978 - 26 Sep 2000

Entity number: 495312

Address: 180 E. POST RD., WHITE PLAINS, NY, United States, 10601

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495310

Address: 95-02 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495297

Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495294

Address: 3460 IRWIN AVE, BRONX, NY, United States, 10463

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495292

Address: 30 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495286

Address: 40-02 MAIN STREET, FLUSHING, NY, United States, 11354

Registration date: 16 Jun 1978 - 25 Jun 2003

Entity number: 495274

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

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495273

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

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495270

Address: 99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495231

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

Registration date: 16 Jun 1978 - 29 Sep 1993

Entity number: 495230

Address: 118-20 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 16 Jun 1978 - 04 Feb 1981

Entity number: 495228

Address: 97-42 64TH AVE, REGO PARK, NY, United States, 11374

Registration date: 16 Jun 1978 - 03 Feb 1981

Entity number: 495227

Address: 23-15 19TH ST, ASTORIA, NY, United States, 11105

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495198

Address: 39-56 63RD ST, WOODSIDE, NY, United States, 11377

Registration date: 16 Jun 1978 - 14 Jul 2003

Entity number: 495179

Address: 70-12 170TH ST., QUEENS, NY, United States, 11365

Registration date: 16 Jun 1978 - 29 Dec 1982

Entity number: 495174

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

Registration date: 16 Jun 1978 - 25 Sep 1991

Entity number: 495173

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

Registration date: 16 Jun 1978

Entity number: 495262

Address: 96-01 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Registration date: 16 Jun 1978

Entity number: 495295

Address: 207-40 27TH AVENUE, BAYSIDE, NY, United States, 11360

Registration date: 16 Jun 1978

Entity number: 495158

Address: 3166 VIA POINCIANA #8, LAKE WORTH, FL, United States, 33467

Registration date: 15 Jun 1978 - 25 Jan 2007

Entity number: 495150

Address: 147-27 175TH ST., JAMAICA, NY, United States, 11434

Registration date: 15 Jun 1978 - 29 Dec 1982

Entity number: 495142

Address: 183-11 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 15 Jun 1978 - 23 Dec 1992

Entity number: 495104

Address: 159-09 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 15 Jun 1978 - 23 Dec 1992

Entity number: 495091

Address: 21-11 31ST ST, ASTORIA, NY, United States, 11105

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495088

Address: 2090 7TH AVE, SUITE 100, NEW YORK, NY, United States, 10027

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495079

Address: 159-18 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 15 Jun 1978 - 31 Dec 1991

Entity number: 495070

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Jun 1978 - 27 Sep 1989

Entity number: 495066

Address: 24-15 QUEENS PLAZA N., LONG ISLAND, NY, United States, 11101

Registration date: 15 Jun 1978 - 30 Dec 1981

Entity number: 495057

Address: 111 WEST 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 15 Jun 1978 - 25 Sep 1991

Entity number: 495043

Address: 70-20 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495042

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

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495036

Address: 222 STATION PLAZA, MINEOLA, NY, United States, 11501

Registration date: 15 Jun 1978 - 25 Jan 2012

Entity number: 495025

Address: 139-81 35TH AVE., FLUSHING, NY, United States, 11354

Registration date: 15 Jun 1978 - 29 Dec 1982

Entity number: 495014

Address: 6800 JERICHO TPKE., SYOSSET, NY, United States, 11791

Registration date: 15 Jun 1978 - 27 Sep 1995

Entity number: 495008

Address: 186-09 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495005

Address: 89-23 165TH ST, JAMAICA, NY, United States, 11432

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495000

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

Registration date: 15 Jun 1978 - 30 Dec 1981