Business directory in New York Queens - Page 13901

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: 478074

Address: PO BOX 4105, SUNNYSIDE, NY, United States, 11104

Registration date: 20 Mar 1978

Entity number: 477948

Address: 143-06 BARCLAY AVE, FLUSHING, NY, United States, 11355

Registration date: 20 Mar 1978

Entity number: 478022

Address: 2-08 ASTORIA BLVD, LONG ISLAND CITY, NY, United States, 11102

Registration date: 20 Mar 1978

Entity number: 478089

Address: ATTN: ROBERTA C. PIKE, 1921 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 20 Mar 1978

Entity number: 478124

Address: 35-41 72ND STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 20 Mar 1978

Entity number: 477924

Address: 1101 MIDLAND AVE, BRONXVILLE, NY, United States, 11708

Registration date: 17 Mar 1978 - 25 Sep 1991

Entity number: 477905

Address: 1730 E. 7TH ST., BROOKLYN, NY, United States, 11223

Registration date: 17 Mar 1978 - 25 Jan 2012

Entity number: 477875

Registration date: 17 Mar 1978 - 17 Mar 1978

Entity number: 477866

Registration date: 17 Mar 1978 - 17 Mar 1978

Entity number: 477865

Registration date: 17 Mar 1978 - 17 Mar 1978

Entity number: 477852

Address: 535 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1978 - 25 Jan 2012

Entity number: 477850

Address: 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 17 Mar 1978 - 19 Oct 1982

Entity number: 477847

Address: 143-05 41ST AVE, FLUSHING, NY, United States, 11335

Registration date: 17 Mar 1978 - 29 Sep 1982

Entity number: 477842

Address: 74-01 METROPOLITAN, AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 17 Mar 1978 - 29 Sep 1982

Entity number: 477839

Address: 85-15 139TH ST, JAMAICA, NY, United States, 11435

Registration date: 17 Mar 1978 - 29 Sep 1982

Entity number: 477838

Address: 30-97 STEINWAY ST, ASTORIA, NY, United States, 11103

Registration date: 17 Mar 1978 - 28 Nov 1978

Entity number: 477801

Address: 48-02 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Mar 1978 - 26 Jun 2002

Entity number: 477800

Address: 22-10 JACKSON AVE., LONG ISLAND, NY, United States, 11101

Registration date: 17 Mar 1978 - 29 Sep 1993

Entity number: 477799

Address: 22-10 JACKSON AVE., LONG ISLAND, NY, United States, 11101

Registration date: 17 Mar 1978 - 29 Sep 1993

Entity number: 477794

Address: 2 WEST 46TH ST, NEW YORK, NY, United States, 10036

Registration date: 17 Mar 1978 - 29 Dec 1982

Entity number: 477777

Address: 860 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 17 Mar 1978 - 29 Sep 1982

Entity number: 477755

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 17 Mar 1978 - 30 Dec 1981

Entity number: 477781

Address: 180 WEST END AVE APT 1K, NEW YORK, NY, United States, 10023

Registration date: 17 Mar 1978

Entity number: 477837

Address: 100 CHURCH ST, NEW YORK, NY, United States, 10007

Registration date: 17 Mar 1978

Entity number: 477731

Address: 123-33 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 16 Mar 1978 - 29 Sep 1982

Entity number: 477706

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

Registration date: 16 Mar 1978 - 30 Dec 1981

Entity number: 477697

Address: 39-49 48TH AVE, SUNNYSIDE, NY, United States, 11104

Registration date: 16 Mar 1978 - 25 Sep 1991

Entity number: 477683

Registration date: 16 Mar 1978 - 16 Mar 1978

Entity number: 477652

Address: 214-31 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 16 Mar 1978 - 30 Dec 1981

Entity number: 477607

Address: 118-25 189TH ST., ST ALBANS, NY, United States, 11412

Registration date: 16 Mar 1978 - 30 Dec 1981

Entity number: 477605

Address: 43-25 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11363

Registration date: 16 Mar 1978 - 29 Sep 1982

Entity number: 477585

Address: 40-15 FORLEY ST, ELMHURST, NY, United States, 11373

Registration date: 16 Mar 1978 - 30 Dec 1981

Entity number: 477571

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 16 Mar 1978 - 23 Dec 1992

Entity number: 477545

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Mar 1978 - 29 Sep 1982

Entity number: 477535

Address: 175-16 56TH AVE., QUEENS, NY, United States, 11365

Registration date: 16 Mar 1978 - 30 Dec 1981

Entity number: 477527

Address: 168-11 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 16 Mar 1978 - 29 Sep 1982

Entity number: 477520

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

Registration date: 16 Mar 1978 - 25 Sep 1991

Entity number: 477518

Address: SUITE 707, 36 WEST 44 ST, NEW YORK, NY, United States, 10036

Registration date: 16 Mar 1978 - 30 Dec 1981

Entity number: 477633

Address: 95 FOURTH ST, GARDEN CITY PARK, NY, United States, 11040

Registration date: 16 Mar 1978

Entity number: 477692

Address: 3490 RIVERSIDE DR., OCEANSIDE, NY, United States, 11572

Registration date: 16 Mar 1978

Entity number: 477488

Address: 99-03 205TH ST., HOLLIS, NY, United States, 11423

Registration date: 15 Mar 1978 - 30 Dec 1981

Entity number: 477486

Address: 611 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Registration date: 15 Mar 1978 - 29 Sep 1993

Entity number: 477482

Address: 156-09 11 NORTHERN BLVD., FLUSHING, NY, United States

Registration date: 15 Mar 1978 - 12 Sep 1983

Entity number: 477463

Address: 31 PAERDEGAT 11TH ST., BROOKLYN, NY, United States, 11236

Registration date: 15 Mar 1978 - 23 Dec 1992

Entity number: 477427

Address: 133 BEACH 131ST ST, BELLE HARBOR, NY, United States

Registration date: 15 Mar 1978 - 30 Dec 1981

Entity number: 477421

Address: 315 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 Mar 1978 - 25 Sep 1991

Entity number: 477411

Address: 350 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 15 Mar 1978 - 29 Sep 1982

Entity number: 477396

Address: 170-10 DOUGLAS AVE, JAMAICA, NY, United States, 11433

Registration date: 15 Mar 1978 - 30 Dec 1981

Entity number: 477383

Address: 200 CARMAN AVE, EAST MEADOW, NY, United States, 11554

Registration date: 15 Mar 1978 - 23 Dec 1992

Entity number: 477380

Address: 281 ST.NICHOLAS AVE, RIDGEWOOD, NY, United States, 11237

Registration date: 15 Mar 1978 - 30 Dec 1981