Business directory in New York Queens - Page 13912

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: 470510

Registration date: 03 Feb 1978 - 03 Feb 1978

Entity number: 470492

Registration date: 03 Feb 1978 - 03 Feb 1978

Entity number: 470474

Registration date: 03 Feb 1978 - 03 Feb 1978

Entity number: 470458

Address: 22 E 41ST, NEW YORK, NY, United States, 10017

Registration date: 03 Feb 1978 - 24 Sep 1997

Entity number: 470448

Address: 103-14 ROOSEVELT AVE, CORONA, NY, United States, 11368

Registration date: 03 Feb 1978 - 30 Dec 1981

Entity number: 470443

Address: 17 WEST 10TH ST, NEW YORK, NY, United States, 10011

Registration date: 03 Feb 1978 - 29 Sep 1982

Entity number: 470437

Address: 74-09 45TH AVE, ELMHURST, NY, United States, 11373

Registration date: 03 Feb 1978 - 29 Sep 1982

Entity number: 470409

Address: 108-37 71ST AVE, FOREST HILLS, NY, United States, 11375

Registration date: 03 Feb 1978 - 25 Sep 1991

Entity number: 470605

Address: 145-21 17 RD, WHITESTONE, NY, United States, 11357

Registration date: 03 Feb 1978

Entity number: 470400

Address: 40 WATER ST, NEW YORK, NY, United States, 10004

Registration date: 03 Feb 1978

Entity number: 470559

Address: 1 WORLD TRADE CENTER, SUITE 1411, NEW YORK, NY, United States, 10048

Registration date: 03 Feb 1978

Entity number: 470567

Address: 65-50 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Registration date: 03 Feb 1978

Entity number: 470367

Address: 94-03 101ST AVE, OZONE PARK, NY, United States, 11416

Registration date: 02 Feb 1978 - 23 Dec 1992

Entity number: 470342

Address: 136-26 72ND AVE, FLUSHING, NY, United States, 11367

Registration date: 02 Feb 1978 - 23 Dec 1992

Entity number: 470336

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 02 Feb 1978 - 28 Oct 1980

Entity number: 470331

Address: 109-19 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 02 Feb 1978 - 24 Sep 1997

Entity number: 470328

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 02 Feb 1978 - 30 Dec 1981

Entity number: 470324

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

Registration date: 02 Feb 1978 - 29 Sep 1982

Entity number: 470323

Address: 137-83 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 02 Feb 1978 - 25 Sep 1991

Entity number: 470320

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1978 - 30 Dec 1981

Entity number: 470308

Address: 162-08 SOUTH RD, JAMAICA, NY, United States, 11435

Registration date: 02 Feb 1978 - 30 Dec 1981

Entity number: 470290

Address: 159-42 84TH ST, HOWARD BEACH, NY, United States, 11414

Registration date: 02 Feb 1978 - 25 Sep 1991

Entity number: 470263

Address: 209-13 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 02 Feb 1978 - 30 Dec 1981

Entity number: 470262

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

Registration date: 02 Feb 1978 - 29 Sep 1982

Entity number: 470224

Registration date: 02 Feb 1978 - 02 Feb 1978

Entity number: 470223

Registration date: 02 Feb 1978 - 02 Feb 1978

Entity number: 470196

Address: 156 E 52ND ST, SUITE 702, NEW YORK, NY, United States, 10022

Registration date: 02 Feb 1978 - 30 Jun 1982

Entity number: 470258

Address: 33-26 97TH ST, CORONA, NY, United States, 11368

Registration date: 02 Feb 1978

Entity number: 470285

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

Registration date: 02 Feb 1978

Entity number: 470294

Address: 57-27 PENROD ST, CORONA, NY, United States, 11368

Registration date: 02 Feb 1978

Entity number: 470366

Address: 30-32 STEINWAY STREET, ASTORIA, NY, United States, 11103

Registration date: 02 Feb 1978

Entity number: 470177

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

Registration date: 01 Feb 1978 - 31 Mar 1982

Entity number: 470157

Address: 2155 E. 72ND ST, BROOKLYN, NY, United States, 11234

Registration date: 01 Feb 1978 - 26 Jun 2002

Entity number: 470140

Address: 56-24 EAST HAMPTON, BAYSIDE, NY, United States, 11364

Registration date: 01 Feb 1978 - 25 Sep 1991

Entity number: 470123

Address: 141-20 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 01 Feb 1978 - 25 Jan 2012

Entity number: 470120

Address: 188 DEAN ST, BROOKLYN, NY, United States, 11217

Registration date: 01 Feb 1978 - 29 Sep 1982

Entity number: 470112

Address: 31-31 138TH ST., FLUSHING, NY, United States, 11354

Registration date: 01 Feb 1978 - 30 Dec 1981

Entity number: 470110

Address: 64-01 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 01 Feb 1978 - 30 Dec 1981

Entity number: 470093

Address: 950 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 01 Feb 1978 - 26 Sep 1990

Entity number: 470064

Address: 1035 BAY 31ST ST, FAR ROCKAWAY, NY, United States, 11691

Registration date: 01 Feb 1978 - 23 Dec 1992

Entity number: 470063

Address: 149-14 6TH AVE, WHITESTONE, NY, United States, 11357

Registration date: 01 Feb 1978 - 30 Dec 1981

Entity number: 470062

Address: 22-09 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Registration date: 01 Feb 1978 - 30 Dec 1981

Entity number: 470059

Address: 84-25 SMEDLEY ST., JAMAICA, NY, United States, 11435

Registration date: 01 Feb 1978 - 30 Dec 1981

Entity number: 470041

Address: 1808 W MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 01 Feb 1978 - 13 Apr 1992

Entity number: 470035

Registration date: 01 Feb 1978 - 01 Feb 1978

Entity number: 470034

Registration date: 01 Feb 1978 - 01 Feb 1978

Entity number: 470026

Address: 43-31 160TH ST, FLUSHING, NY, United States, 11358

Registration date: 01 Feb 1978 - 02 May 2012

Entity number: 470021

Address: 250 W. 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 01 Feb 1978 - 26 Jan 1979

Entity number: 470009

Address: 240-15 65TH AVE, DOUGLASTON, NY, United States, 11362

Registration date: 01 Feb 1978 - 30 Dec 1981

Entity number: 469985

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Feb 1978 - 30 Dec 1981