Business directory in New York Queens - Page 13883

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: 491126

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

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491114

Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 25 May 1978 - 23 Jun 1993

Entity number: 491102

Address: 25-22 STEINWAY ST., ASTORIA, NY, United States, 11105

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491092

Address: 84-21 149TH AVE, QUEENS, NY, United States

Registration date: 25 May 1978 - 30 Jun 1982

Entity number: 491090

Address: 32-23 STEINWAY ST, ASTORIA, NY, United States, 11103

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491088

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 25 May 1978 - 15 Jan 1987

Entity number: 491062

Registration date: 25 May 1978 - 25 May 1978

Entity number: 491172

Address: 249-04 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11362

Registration date: 25 May 1978

Entity number: 491243

Address: 60-89 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 25 May 1978

Entity number: 491135

Address: 98-01 218TH STREET, QUEENS VILLAGE, NY, United States, 11429

Registration date: 25 May 1978

Entity number: 491077

Address: 76-11 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 25 May 1978

Entity number: 491047

Address: 800 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 24 May 1978 - 29 Sep 1982

Entity number: 491046

Address: 245-62 148TH DRIVE, ROSEDALE, NY, United States, 11422

Registration date: 24 May 1978 - 24 Dec 1991

Entity number: 491038

Address: 248-22 UNION TPKE., BELLEROSE, NY, United States, 11426

Registration date: 24 May 1978 - 25 Jan 2012

Entity number: 491024

Address: 120-32 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 24 May 1978 - 28 Nov 1978

Entity number: 491001

Address: 154-09 35 AVENUE, FLUSHING, NY, United States, 11354

Registration date: 24 May 1978 - 29 Sep 1982

Entity number: 490965

Address: 124-01 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415

Registration date: 24 May 1978 - 29 Dec 1999

Entity number: 490960

Address: 76 BEAVER ST, NEW YORK, NY, United States, 10005

Registration date: 24 May 1978 - 29 Sep 1982

Entity number: 490951

Address: 47-30 59TH ST., WOODSIDE, NY, United States, 11377

Registration date: 24 May 1978 - 23 Dec 1992

Entity number: 490934

Address: 41-08 108TH ST., CORONA, NY, United States, 11368

Registration date: 24 May 1978 - 29 Sep 1982

Entity number: 490924

Address: 40-41 75TH ST, ELMHURST, NY, United States, 11373

Registration date: 24 May 1978 - 29 Sep 1982

Entity number: 490909

Address: 370 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 24 May 1978 - 25 Sep 1991

Entity number: 490862

Address: 30-20 29TH ST, ASTORIA, NY, United States, 11102

Registration date: 24 May 1978 - 06 Dec 2002

Entity number: 490826

Address: 80-43 232ND ST, QUEENS VILLAGE, NY, United States, 11427

Registration date: 24 May 1978 - 29 Jul 1982

Entity number: 490814

Registration date: 24 May 1978 - 24 May 1978

Entity number: 491005

Address: 84-20 AVON ST., JAMAICA, NY, United States, 11432

Registration date: 24 May 1978

Entity number: 490996

Address: 57-14 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 24 May 1978

Entity number: 491035

Address: 149-59 127TH ST, OZONE PARK, NY, United States, 11420

Registration date: 24 May 1978

Entity number: 491000

Address: 148-06 LIBERTY AVENUE, Queens, NY, United States, 11433

Registration date: 24 May 1978

Entity number: 490795

Address: 80-04 GRAND AVENUE, ELMHURST, NY, United States, 11373

Registration date: 23 May 1978 - 09 Sep 2016

Entity number: 490777

Address: 1 VILLAGE DR WEST, DIX HILLS, HUNTINGTON, NY, United States, 11743

Registration date: 23 May 1978 - 09 Jan 1996

Entity number: 490772

Address: 150 EAST 58TH ST, NEW YORK, NY, United States, 10022

Registration date: 23 May 1978 - 25 Sep 1991

Entity number: 490770

Address: 53-16 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Registration date: 23 May 1978 - 29 Sep 1982

Entity number: 490759

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

Registration date: 23 May 1978 - 29 Sep 1982

Entity number: 490687

Registration date: 23 May 1978 - 23 May 1978

Entity number: 490659

Address: 124-14 SEVENTH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 23 May 1978 - 25 Sep 1991

Entity number: 490657

Address: 37-12 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 23 May 1978 - 25 Sep 1991

Entity number: 490647

Registration date: 23 May 1978 - 23 May 1978

Entity number: 490646

Registration date: 23 May 1978 - 23 May 1978

Entity number: 490642

Address: 169-05 26TH AVE, FLUSHING, NY, United States, 11358

Registration date: 23 May 1978 - 29 Sep 1982

Entity number: 490626

Address: 42-32 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 23 May 1978 - 25 Sep 1991

Entity number: 490609

Address: 95-11-13 101ST AVE, OZONE PARK, NY, United States, 11416

Registration date: 23 May 1978 - 25 Sep 1991

Entity number: 490585

Address: 3043 48TH ST, ASTORIA, NY, United States, 11103

Registration date: 23 May 1978 - 29 Sep 1982

Entity number: 490582

Address: 104-40 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 23 May 1978 - 29 Sep 1982

Entity number: 490519

Address: 137-83 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 23 May 1978 - 30 Dec 1981

Entity number: 490501

Address: 109-26 108TH ST, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 23 May 1978 - 30 Dec 1981

Entity number: 496548

Address: 4623-25 QUEENS BLVD., LONG ISLAND, NY, United States

Registration date: 22 May 1978 - 25 Sep 1991

Entity number: 490487

Address: 102-12 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 22 May 1978 - 30 Dec 1981

Entity number: 490484

Address: 102-12 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 22 May 1978 - 30 Dec 1981

Entity number: 490424

Address: 1236 EAST 54TH ST, BROOKLYN, NY, United States, 11234

Registration date: 22 May 1978 - 23 Dec 1992