Business directory in New York Queens - Page 13887

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: 488682

Address: 55-59 60TH AVE, MASPETH, NY, United States, 11378

Registration date: 12 May 1978 - 25 Sep 1991

Entity number: 488640

Address: P O BOX 862, JFK INT'L AIRPORT, JAMAICA, NY, United States

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488635

Address: 15-71 209TH ST, BAYSIDE, NY, United States, 11360

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488619

Registration date: 12 May 1978 - 12 May 1978

Entity number: 488573

Address: 162-01 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488569

Address: 12 WEST END AVE, NEW YORK, NY, United States, 10023

Registration date: 12 May 1978 - 27 Jun 2001

Entity number: 488556

Address: 47-10 39TH PL., SUNNYSIDE, NY, United States, 11104

Registration date: 12 May 1978 - 23 Dec 1992

Entity number: 488515

Address: 70-62 BROADWAY, ELMHURST, NY, United States, 11372

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488510

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488509

Address: 32-43 90TH ST., JACKSON HEIGHTS, NY, United States, 11369

Registration date: 12 May 1978 - 29 Dec 1982

Entity number: 488503

Address: 20-61 23RD ST., ASTORIA, NY, United States, 11105

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488498

Address: 127 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 12 May 1978 - 29 Dec 1982

Entity number: 488452

Address: 47-50 30TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 May 1978

Entity number: 488646

Address: 19-73 STEINWAY ST, ASTORIA, NY, United States, 11105

Registration date: 12 May 1978

Entity number: 488492

Address: 166-10 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Registration date: 12 May 1978

Entity number: 488391

Address: 7720 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Registration date: 11 May 1978 - 08 May 1979

Entity number: 488376

Address: 167-10 CROCHERON AVE, FLUSHING, NY, United States, 11358

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488361

Address: 168-36 88TH AVE., JAMAICA, NY, United States, 11432

Registration date: 11 May 1978 - 25 Sep 1991

Entity number: 488357

Address: 160-22 21ST ROAD, WHITESTONE, NY, United States, 11357

Registration date: 11 May 1978 - 08 Jan 1982

Entity number: 488354

Address: LINN PC, 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 May 1978 - 23 Dec 1992

Entity number: 488347

Address: 89-25 204TH ST, HOLLIS, NY, United States, 11423

Registration date: 11 May 1978 - 25 Sep 1991

Entity number: 488333

Address: 68-15 BORDEN AVE, MASBETH, NY, United States, 11378

Registration date: 11 May 1978 - 25 Sep 1991

Entity number: 488290

Address: 129-09 METROPOLITAN AVE., KEW GARDENS, NY, United States, 11415

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488280

Registration date: 11 May 1978 - 11 May 1978

Entity number: 488263

Address: 43-05 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 May 1978 - 02 Aug 2019

Entity number: 488231

Address: 1040 BEACH 22ND ST, FAR ROCKAWAY, NY, United States, 11691

Registration date: 11 May 1978 - 30 Dec 1981

Entity number: 488256

Address: 61-04 171TH ST, FRESH MEADOWS, NY, United States, 11365

Registration date: 11 May 1978

Entity number: 488184

Address: 380 N BROADWAY, JERICHO, NY, United States, 11753

Registration date: 10 May 1978 - 25 Sep 1991

Entity number: 488179

Address: 97-14 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 10 May 1978 - 25 May 1994

Entity number: 488173

Address: 43-18 25TH AVE., ASTORIA, NY, United States, 11103

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 488171

Address: 51-17 162ND ST., FLUSHING, NY, United States, 11365

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 488169

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

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 488156

Address: 96-56 A CORONA AVE, ELMHURST, NY, United States, 11368

Registration date: 10 May 1978 - 29 Dec 1982

Entity number: 488148

Address: 45-12 48TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 10 May 1978 - 23 Jun 2011

Entity number: 488147

Address: 43-25 ELBERSTON ST, ELMHURST, NY, United States, 11373

Registration date: 10 May 1978 - 25 Sep 1991

Entity number: 488106

Address: 37-20 81ST ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 10 May 1978 - 24 Dec 1991

Entity number: 488097

Address: 365 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 10 May 1978 - 30 Sep 1981

Entity number: 488067

Address: 60 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 10 May 1978 - 25 Sep 1991

Entity number: 488065

Address: 132-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 10 May 1978 - 15 Dec 1993

Entity number: 488055

Address: 49 SO MAIN ST, SUITE 205, SPRING VALLEY, NY, United States, 10977

Registration date: 10 May 1978 - 25 Sep 1991

Entity number: 488044

Address: 214-57 JAMAICA AVE, JAMAICA, NY, United States, 11428

Registration date: 10 May 1978 - 07 Jun 1984

Entity number: 488033

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

Registration date: 10 May 1978 - 29 Dec 1982

Entity number: 488021

Address: & KRAUSE, 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 May 1978 - 23 Dec 1992

Entity number: 488004

Address: 149 W. 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 10 May 1978 - 30 Dec 1981

Entity number: 487973

Address: CORCORAN, 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 10 May 1978 - 25 Mar 1992

Entity number: 487957

Address: P.O. BOX 194, CORONA, NY, United States, 11368

Registration date: 10 May 1978 - 25 Sep 1991

Entity number: 487946

Address: FRIEDMAN, DAVID GOLDRICH, 11 MARTINE AVE 7TH FL, WHITE PLAINS, NY, United States, 10606

Registration date: 10 May 1978 - 06 Oct 1995

Entity number: 487932

Address: 221-13 LINDEN BLVD, NEW YORK, NY, United States

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 487930

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

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 488163

Address: 110-24 MERRICK BLVD., JAMAICA, NY, United States, 11433

Registration date: 10 May 1978