Business directory in New York Queens - Page 13927

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 723540 companies

Entity number: 452526

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Oct 1977 - 26 Dec 2001

Entity number: 452519

Address: 235 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452512

Address: 12 OLD MILL CT, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452501

Address: 122 E. 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1977 - 23 Dec 1992

Entity number: 452496

Address: 142-30 SANFORD AVE, FLUSHING, NY, United States, 11355

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452494

Address: 65-49 GRAND AVE, MASBETH, NY, United States, 11378

Registration date: 24 Oct 1977 - 19 Feb 1982

Entity number: 452487

Address: 6945 108TH ST, FOREST HILLS, NY, United States, 11375

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452612

Registration date: 24 Oct 1977

Entity number: 452520

Address: 31-56 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 24 Oct 1977

Entity number: 452507

Address: 102-10 66TH RD., FOREST HILLS, NY, United States, 11375

Registration date: 24 Oct 1977

Entity number: 452473

Address: 52-84 73RD ST., MASPETH, NY, United States, 11378

Registration date: 21 Oct 1977 - 23 Dec 1992

Entity number: 452461

Address: 202-35 HILLSIDE AVE., HOLLIS, NY, United States, 11423

Registration date: 21 Oct 1977 - 29 Dec 1982

Entity number: 452459

Address: 120-35 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 21 Oct 1977 - 30 Sep 1981

Entity number: 452454

Address: 67-40 MYRTLE AVE., GLENDALE, NY, United States, 11227

Registration date: 21 Oct 1977 - 08 Dec 1988

Entity number: 452421

Address: 5904 MAIN ST., FLUSHING, NY, United States, 11355

Registration date: 21 Oct 1977 - 27 Mar 1986

Entity number: 452410

Address: 58-15 60TH LANE, MASPETH, NY, United States, 11378

Registration date: 21 Oct 1977 - 30 Dec 1981

Entity number: 452409

Address: 7800 SHORE FRONT PKWY, ROCKAWAY, NY, United States, 11693

Registration date: 21 Oct 1977 - 26 Jun 2002

Entity number: 452406

Address: 226-23 UNION TPKE., BAYSIDE, NY, United States, 11364

Registration date: 21 Oct 1977 - 23 Dec 1992

Entity number: 452404

Address: 53-46 67TH, MASPETH, NY, United States, 11378

Registration date: 21 Oct 1977 - 23 Dec 1992

Entity number: 452402

Address: 58-45 59TH STREET, MASPETH, NY, United States, 11378

Registration date: 21 Oct 1977 - 11 Jan 2000

Entity number: 452387

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1977 - 23 Dec 1992

Entity number: 452381

Address: 87-02 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 21 Oct 1977 - 30 Sep 1981

Entity number: 452372

Address: 14-39 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 21 Oct 1977 - 19 Oct 1983

Entity number: 1472373

Address: 11 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 20 Oct 1977 - 27 Dec 2000

Entity number: 452326

Address: 176-60 UNION TPKE., FLUSHING, NY, United States, 11366

Registration date: 20 Oct 1977 - 25 Sep 1991

Entity number: 452316

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Oct 1977 - 29 Dec 1982

Entity number: 452279

Address: 90-50 UNION TPKE., GLENDALE, NY, United States, 11227

Registration date: 20 Oct 1977 - 29 Sep 1982

Entity number: 452247

Address: 88-43 76TH AVE., GLENDALE, NY, United States, 11227

Registration date: 20 Oct 1977 - 31 Aug 1988

Entity number: 452246

Address: 88-43 76TH AVE., GLENDALE, NY, United States, 11227

Registration date: 20 Oct 1977 - 24 Jul 1989

Entity number: 452219

Address: 225-31 109TH AVE, QUEENS VILLAGE, NY, United States, 11429

Registration date: 20 Oct 1977 - 29 Sep 1982

Entity number: 452211

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 20 Oct 1977 - 25 Sep 1991

Entity number: 452210

Address: 270 WEST 136TH. ST., NEW YORK, NY, United States, 10020

Registration date: 20 Oct 1977 - 30 Sep 1981

Entity number: 452335

Address: 36-26 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 20 Oct 1977

Entity number: 452332

Address: 140-21 QUEENS BLVD, JAMAICA, NY, United States, 11435

Registration date: 20 Oct 1977

Entity number: 452172

Address: 218-07 43 AVE., BAYSIDE, NY, United States, 11361

Registration date: 19 Oct 1977 - 30 Dec 1981

Entity number: 452165

Address: 95-27 93TH ST., OZONE PARK, NY, United States, 11416

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452153

Address: 191-19 121 AVE., ST ALBANS, NY, United States, 11412

Registration date: 19 Oct 1977 - 30 Sep 1981

Entity number: 452152

Address: 103-20 90TH ST., OZONE PARK, NY, United States, 11417

Registration date: 19 Oct 1977 - 30 Dec 1981

Entity number: 452143

Address: 111-09 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 19 Oct 1977 - 29 Sep 1993

Entity number: 452119

Address: 96-06 63RD DR., REGO PARK, NY, United States, 11374

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452116

Address: 49-04 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 19 Oct 1977 - 02 Sep 2009

Entity number: 452115

Address: 110 DUFFY AVE., HICHSVILLE, NY, United States, 11801

Registration date: 19 Oct 1977 - 30 Sep 1988

Entity number: 452102

Address: 529 5TH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452082

Address: 130-19 218TH ST., LAURELTON, NY, United States, 11413

Registration date: 19 Oct 1977 - 30 Dec 1981

Entity number: 452049

Address: 874 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452047

Address: 212-12 JAMICA AVE., JAMICA, NY, United States, 11432

Registration date: 19 Oct 1977 - 29 Dec 1982

Entity number: 452045

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

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452079

Address: LAZAR, 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1977

Entity number: 452151

Address: 36-55 58TH ST., WOODSIDE, NY, United States, 11377

Registration date: 19 Oct 1977

Entity number: 452017

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

Registration date: 18 Oct 1977 - 23 Dec 1992