Business directory in New York Queens - Page 13882

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: 491875

Address: %MITCHELL & INCANTALUPO, 98-20 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 29 May 1978 - 27 Sep 1995

Entity number: 491871

Address: 40-03 BROADWAY, ASTORIA, NY, United States, 11103

Registration date: 29 May 1978 - 23 Dec 1992

Entity number: 491868

Address: 120 4TH AVE, BAY SHORE, NY, United States, 11706

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491855

Address: 254-13 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491844

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

Registration date: 29 May 1978 - 02 Apr 1991

Entity number: 491842

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

Registration date: 29 May 1978 - 27 Sep 1995

Entity number: 491820

Address: 145-44 105TH AVE, JAMAICA, NY, United States, 11435

Registration date: 29 May 1978 - 30 Dec 1981

Entity number: 491812

Address: 40-20 JUNCTION BLVD, CORONA, NY, United States, 11368

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491804

Address: 108-30 63 AVENUE, FOREST HILLS, NY, United States, 11375

Registration date: 29 May 1978 - 30 Jun 1982

Entity number: 491797

Address: 131-42 221ST ST, SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491782

Address: 137-71 QUEENS BLVD., JAMAICA, NY, United States, 11435

Registration date: 29 May 1978 - 25 Jan 2012

Entity number: 491771

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 29 May 1978 - 30 Jun 1982

Entity number: 491745

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491710

Address: 49-19 66TH ST, WOODSIDE, NY, United States, 11377

Registration date: 29 May 1978 - 23 Dec 1992

Entity number: 491694

Registration date: 29 May 1978 - 29 May 1978

Entity number: 491788

Address: 45-28 11TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 May 1978

Entity number: 491925

Address: 30-30 47th avenue, 9th floor, LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 May 1978

Entity number: 491727

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 29 May 1978

Entity number: 491639

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

Registration date: 26 May 1978 - 14 May 1985

Entity number: 491635

Address: 299 BROADWAY, RM 1600, NEW YORK, NY, United States, 10007

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491620

Address: 66-13 60TH LANE, RIDGEWOOD, NY, United States, 11227

Registration date: 26 May 1978 - 30 Dec 1981

Entity number: 491611

Address: 98-12 66TH AVE, REGO PARK, NY, United States, 11374

Registration date: 26 May 1978 - 26 Apr 2006

Entity number: 491607

Address: 59-19 GRAND AVE, MASPETH, NY, United States, 11378

Registration date: 26 May 1978 - 03 Aug 2007

Entity number: 491592

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

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491574

Address: 42-08 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491554

Address: 938 RESTAURANT CORP., 32 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 26 May 1978 - 27 Sep 1995

Entity number: 491535

Address: 118-20 218TH ST, CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491530

Address: 202-05 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491500

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

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491487

Address: 77-12 66TH ROAD, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491469

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

Registration date: 26 May 1978 - 25 Sep 1991

Entity number: 491468

Address: 43-16 34TH AVE, ASTORIA, NY, United States, 11101

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491441

Address: 70-01 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491427

Address: 153-70 SOUTH CONDUIT, BLVD, OZONE PARK, NY, United States, 11434

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491423

Address: 215-17 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 26 May 1978 - 29 Dec 1982

Entity number: 491412

Address: 21-34 78TH ST, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491409

Address: 1010 NORTHERN BLVD., STE 232, GREAT NECK, NY, United States, 11021

Registration date: 25 May 1978 - 28 Oct 2009

Entity number: 491385

Address: 69-10 108 ST., FOREST HILLS, NY, United States, 11375

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491359

Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 May 1978 - 29 Dec 1982

Entity number: 491331

Registration date: 25 May 1978 - 25 May 1978

Entity number: 491323

Registration date: 25 May 1978 - 25 May 1978

Entity number: 491317

Registration date: 25 May 1978 - 25 May 1978

Entity number: 491303

Registration date: 25 May 1978 - 25 May 1978

Entity number: 491275

Address: 225 WEST 34TH ST, NEW YORK, NY, United States, 10122

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491165

Address: 30-08 M BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491164

Address: 134-34 NEW YORK BLVD, JAMAICA, NY, United States, 11434

Registration date: 25 May 1978 - 25 Sep 1991

Entity number: 491144

Address: 567 CROYDON ROAD, ELMONT, NY, United States, 11003

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491134

Address: 310 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491130

Address: 117-07 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 25 May 1978 - 30 Jun 2004

Entity number: 491129

Address: 198-39 POMPEII AVE, JAMAICA, NY, United States, 11423

Registration date: 25 May 1978 - 13 Jun 1979