Business directory in New York Queens - Page 13884

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: 490392

Address: 8349 WOODHAVEN BLVD, GLENDALE, NY, United States, 12217

Registration date: 22 May 1978 - 30 Dec 1981

Entity number: 490381

Address: 172-74 BAISLEY BLVD., JAMAICA, NY, United States, 11434

Registration date: 22 May 1978 - 28 Oct 2009

Entity number: 490366

Registration date: 22 May 1978 - 22 May 1978

Entity number: 490365

Registration date: 22 May 1978 - 22 May 1978

Entity number: 490318

Address: 635 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 22 May 1978 - 25 Sep 1991

Entity number: 490315

Address: 108 10 72ND AVE., FOREST HILLS, NY, United States, 11375

Registration date: 22 May 1978 - 30 Dec 1981

Entity number: 490286

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

Registration date: 22 May 1978 - 04 Feb 1994

Entity number: 490284

Address: CROSS IALDN PKWY, & 209TH ST, BAYSIDE, NY, United States

Registration date: 22 May 1978 - 25 Sep 1991

Entity number: 490283

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 May 1978 - 23 Dec 1992

Entity number: 490266

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490255

Address: 116-44 VAN WYCK, EXPRESSWAY, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 22 May 1978 - 30 Dec 1981

Entity number: 490247

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

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490233

Address: 41-21 GREENPOINT AVENUE, SUNNYSIDE, LONG ISLAND CITY, NY, United States, 11104

Registration date: 22 May 1978

Entity number: 490274

Address: 662 10TH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 22 May 1978

AGTER INC. Inactive

Entity number: 490165

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

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490149

Address: 24-56 LITTLE NECK BOULEVARD, BAYSIDE, NY, United States, 11360

Registration date: 19 May 1978 - 26 Jun 2002

Entity number: 490141

Address: 100 ROCKRIDGE LANE, STAMFORD, CT, United States, 06903

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490140

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

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490117

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

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490108

Address: 37 YENNICOCK AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 May 1978 - 30 Dec 1981

Entity number: 490092

Address: 529 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490079

Address: 143-11 HILLSIDE AVE., JAMAICA, NY, United States, 11435

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490078

Address: 32-30 42ND ST., LONG ISLAND, NY, United States

Registration date: 19 May 1978 - 31 Dec 2003

Entity number: 490074

Address: 76-11 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 19 May 1978 - 08 Mar 1982

Entity number: 490062

Address: 43-47 45TH ST, LONG ISLAND CITY, NY, United States, 11104

Registration date: 19 May 1978 - 30 Dec 1981

Entity number: 490055

Address: 34-35 24TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 19 May 1978 - 25 Sep 1991

Entity number: 490044

Address: 1923 CORNELIA ST., RIDGEWOOD, NY, United States, 11227

Registration date: 19 May 1978 - 30 Dec 1981

Entity number: 490034

Address: 32-36 STEINWAY ST, ASTORIA, NY, United States, 11103

Registration date: 19 May 1978 - 29 Aug 1990

Entity number: 490028

Address: 103-31 47TH AVE., CORONA, NY, United States

Registration date: 19 May 1978 - 30 Dec 1981

Entity number: 490018

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

Registration date: 19 May 1978 - 25 Sep 1991

Entity number: 490010

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 May 1978 - 30 Jun 1982

Entity number: 489996

Address: 163-07 DEPOT ROAD, FLUSHING, NY, United States, 11358

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 489978

Address: 112-02 JAMAICA AVE, RICHMOND HILLS, NY, United States, 11418

Registration date: 19 May 1978 - 29 Dec 1982

Entity number: 489977

Address: 104-70 QUEENS BLVD, RM 311, FOREST HILLS, NY, United States, 11375

Registration date: 19 May 1978 - 31 Jan 2008

Entity number: 489975

Address: 120-60 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 19 May 1978 - 23 Dec 1992

Entity number: 489965

Address: 595 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 19 May 1978 - 23 Dec 1992

Entity number: 489952

Address: 188 MONTAUGE ST, BROOKLYN, NY, United States, 11201

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 489940

Registration date: 19 May 1978 - 19 May 1978

Entity number: 489930

Registration date: 19 May 1978 - 19 May 1978

Entity number: 489926

Registration date: 19 May 1978 - 19 May 1978

Entity number: 490145

Address: 216-19 HEMPSTEAD AVENUE, NEW YORK, NY, United States, 11429

Registration date: 19 May 1978

Entity number: 490043

Address: 159-16 UNION TURNPIKE, SUITE 306, FLUSHING, NY, United States, 11366

Registration date: 19 May 1978

Entity number: 490013

Address: 8401 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 19 May 1978

Entity number: 489915

Address: 5106 111TH ST, CORONA, NY, United States, 11368

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489901

Address: 148-19 NEW YORK BLVD, JAMAICA, NY, United States, 11434

Registration date: 18 May 1978 - 23 Dec 1992

Entity number: 489896

Address: 50-36 69TH PLACE, WOODSIDE, NY, United States, 11377

Registration date: 18 May 1978 - 23 Dec 1992

Entity number: 489892

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 18 May 1978 - 25 Sep 1991

Entity number: 489872

Address: 42-28 79TH ST, ELMHURST, NY, United States, 11278

Registration date: 18 May 1978 - 23 Dec 1992

Entity number: 489871

Address: 90-25 138TH PL, JAMAICA, NY, United States, 11435

Registration date: 18 May 1978 - 30 Dec 1981

Entity number: 489867

Address: 87-40 169TH ST, JAMAICA, NY, United States, 11432

Registration date: 18 May 1978 - 25 Sep 1991