Business directory in New York Queens - Page 13885

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: 489861

Address: 25-12 STEINWAY ST, ASTORIA, NY, United States, 11103

Registration date: 18 May 1978 - 24 May 1979

Entity number: 489825

Address: PO BOX 582, FOREST HILLS, NY, United States, 11375

Registration date: 18 May 1978 - 29 Dec 1982

Entity number: 489810

Address: 61-66 69TH LANE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 18 May 1978 - 03 May 2021

Entity number: 489798

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

Registration date: 18 May 1978 - 25 Sep 1991

Entity number: 489778

Address: 117TH ST & 15TH AVE, COLLEGE POINT, NY, United States, 11358

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489759

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 May 1978 - 27 Dec 2000

Entity number: 489740

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 18 May 1978 - 31 Mar 1980

Entity number: 489737

Address: 40-10 JUNCTION BLVD, CORONA, NY, United States, 11368

Registration date: 18 May 1978 - 05 Aug 1981

Entity number: 489734

Address: 118-17 UNION TURNPIKE, FOREST HILLS, NY, United States, 11375

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489732

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489728

Address: 130-29 180TH ST., SPRINGFIELD, NY, United States, 11434

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489713

Address: 15-32 127TH ST, COLLEGE POINT, NY, United States, 11356

Registration date: 18 May 1978 - 21 Jul 1998

Entity number: 489692

Address: 903 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 18 May 1978 - 29 Dec 1982

Entity number: 489689

Address: 164-23-89 STREET, HOWARD BEACH, NY, United States, 11414

Registration date: 18 May 1978 - 29 Sep 1993

Entity number: 489668

Address: 63-09 FOREST AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 18 May 1978 - 31 Dec 1984

Entity number: 489659

Address: 61-44 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Registration date: 18 May 1978 - 25 Sep 1991

Entity number: 489633

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489619

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489617

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489794

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

Registration date: 18 May 1978

Entity number: 489802

Address: 94-08 40TH DR, ELMHURST, NY, United States, 11373

Registration date: 18 May 1978

Entity number: 489682

Address: 92-24 ROCKAWAY BEACH, BLVD, ROCKAWAY BEACH, NY, United States, 11693

Registration date: 18 May 1978

Entity number: 489614

Address: 125-10 QUEENS BLVD, SUITE 6, KEW GARDENS, NY, United States, 11415

Registration date: 17 May 1978 - 26 Jun 1996

Entity number: 489613

Address: FRANK & FELDMAN, 150 E. 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489587

Address: 3147 STEINWAY ST, ASTORIA, NY, United States, 11103

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489585

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489570

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

Registration date: 17 May 1978 - 13 Apr 1988

Entity number: 489562

Registration date: 17 May 1978 - 17 May 1978

Entity number: 489529

Address: 173-12 LONG ISLAND EXPRESSWAY, FRESH MEADOWS, NY, United States, 11365

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489520

Address: 6 WILBUR DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489511

Address: 81-60 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489506

Address: 101 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 May 1978 - 19 Jul 2006

Entity number: 489497

Address: 25-10 31ST AVE., ASTORIA, NY, United States, 11106

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489488

Address: 20-09 127TH ST., COLLEGE POINT, NY, United States, 11356

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489480

Address: 87-10 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489479

Address: 63-18 BROADWAY, WOODSIDE, NY, United States, 11377

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489476

Address: 25-56 31ST ST., LONG ISLAND, NY, United States

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489474

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

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489461

Address: 20 WEST 72ND STREET,SUITE 1010, NEW YORK, NY, United States, 10023

Registration date: 17 May 1978 - 28 Sep 1994

Entity number: 489442

Address: 61-44 FRESH MEADOW LN., FRESH MEADOWS, NY, United States, 11365

Registration date: 17 May 1978 - 24 Dec 1991

Entity number: 489436

Address: 512 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489425

Address: 246-17 57TH DR, DOUGLASTON, NY, United States, 11363

Registration date: 17 May 1978 - 23 Dec 1992

Entity number: 489411

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489397

Address: 135-37 122ND PLACE, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489393

Address: 73-11 MAIN ST., FLUSHING, NY, United States, 11367

Registration date: 17 May 1978 - 23 Dec 1992

Entity number: 489380

Address: 104 220 TH ST, BREEZY POINT, NY, United States, 11697

Registration date: 17 May 1978 - 03 Nov 1980

Entity number: 489365

Address: 173-12 LONG ISLAND, EXPRESSWAY, FRESH MEADOWS, NY, United States, 11365

Registration date: 17 May 1978 - 24 Dec 1991

Entity number: 489359

Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Registration date: 17 May 1978 - 23 Mar 1994

Entity number: 489351

Address: 15-22 200TH ST, BAYSIDE, NY, United States, 11360

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489341

Address: 33-20 102ND ST., CORONA, NY, United States, 11368

Registration date: 17 May 1978 - 29 Dec 1982