Business directory in New York Queens - Page 13899

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 723978 companies

Entity number: 479365

Address: 54 CONTINENTAL AVE, FOREST HILLS, NY, United States, 11375

Registration date: 27 Mar 1978

Entity number: 479368

Address: 32-21 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Mar 1978

Entity number: 479302

Address: 64-76 DRY HARBOR RD, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479291

Address: 28-13 STEINWAY ST., LONG ISLAND, NY, United States

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479282

Address: 9 EAST 46TH ST, NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1978 - 07 Jan 1983

Entity number: 479273

Address: 76-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11373

Registration date: 24 Mar 1978 - 25 Sep 1991

Entity number: 479272

Address: 111-01 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 24 Mar 1978 - 25 Sep 1991

Entity number: 479251

Address: ATT DAVID W SLOAN, 1 E 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1978 - 25 Sep 1991

Entity number: 479230

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 479216

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 479192

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 479179

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 479163

Address: 164-50 CORSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479161

Address: 22-45 31ST ST, ASTORIA, NY, United States, 11105

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479157

Address: 39-07 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479152

Address: 277 ST NICHOLAS AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 24 Mar 1978 - 21 Apr 1992

Entity number: 479127

Address: 10-29 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Registration date: 24 Mar 1978 - 23 Dec 1992

Entity number: 479124

Address: 21-10 144TH ST, WHITESTONE, NY, United States, 11357

Registration date: 24 Mar 1978 - 09 Apr 2004

Entity number: 479104

Address: 67-38B 190TH LANE, FRESH MEADOWS, NY, United States, 11365

Registration date: 24 Mar 1978 - 29 Aug 2012

Entity number: 479098

Address: 125-20 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 24 Mar 1978 - 08 May 1998

Entity number: 479082

Address: 58-35 COLLEGE POINT, BLVD, FLUSHING, NY, United States, 11355

Registration date: 24 Mar 1978 - 25 Sep 1991

Entity number: 479059

Address: 66-49 FRESH POND RD., RIDGEWOOD, NY, United States, 11227

Registration date: 24 Mar 1978 - 04 Nov 1982

Entity number: 479045

Address: 39-07 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479036

Address: 345 WESTCHESTER AVE., PT CHESTER, NY, United States, 10573

Registration date: 24 Mar 1978 - 29 Sep 1993

Entity number: 479026

Address: 97-45 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 24 Mar 1978 - 30 Dec 1981

Entity number: 479020

Address: 4309 BROADWAY, ASTORIA, NY, United States, 11103

Registration date: 24 Mar 1978

Entity number: 479167

Address: 345 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573

Registration date: 24 Mar 1978

Entity number: 479274

Address: 216-08 MERRICK BLVD, QUEENS, NY, United States

Registration date: 24 Mar 1978

Entity number: 478986

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Mar 1978 - 25 Sep 1991

Entity number: 478973

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

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478944

Address: 164-01 JAMAICA AVE., FLUSHING, NY, United States

Registration date: 23 Mar 1978 - 25 Sep 1991

Entity number: 478925

Address: 38-12 30TH AVE., LONG ISLAND, NY, United States, 11103

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478904

Address: 90-14 ELMHURST AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 23 Mar 1978 - 23 Dec 1992

Entity number: 478886

Address: 630 3RD AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1978 - 30 Apr 1982

Entity number: 478870

Address: 91-52 116TH ST, RICHMOND HILL, NY, United States, 11418

Registration date: 23 Mar 1978 - 24 Dec 1991

Entity number: 478868

Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478865

Address: 176-29 127TH AVE, JAMAICA, NY, United States, 11434

Registration date: 23 Mar 1978 - 30 Dec 1981

Entity number: 478850

Address: 80-25 PARSONS BLVD, JAMAICA, NY, United States, 11432

Registration date: 23 Mar 1978 - 30 Dec 1981

Entity number: 478833

Address: 19 W 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 23 Mar 1978 - 25 Sep 1991

Entity number: 478824

Address: 12-15 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478817

Address: 37-19 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Mar 1978 - 18 Aug 1986

Entity number: 478813

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

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478798

Address: 152-09 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 23 Mar 1978 - 29 Sep 1982

KAONS CORP. Inactive

Entity number: 478797

Address: 64 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478810

Address: 90-22 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 23 Mar 1978

Entity number: 478978

Address: 31-45 DOWNING STREET, FLUSHING, NY, United States, 11357

Registration date: 23 Mar 1978

Entity number: 478728

Address: 88-52 DORAN AVE, GLENDALE, NY, United States

Registration date: 22 Mar 1978 - 29 Sep 1982

Entity number: 478727

Address: 216-01 36TH AVE., BAYSIDE, NY, United States, 11361

Registration date: 22 Mar 1978 - 28 Sep 1994

Entity number: 478677

Address: 7-54 YELLOWSTONE, BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 22 Mar 1978 - 30 Oct 1981

Entity number: 478672

Address: 88-19 81ST AVE., GLENDALE, NY, United States

Registration date: 22 Mar 1978 - 30 Dec 1981