Business directory in New York Queens - Page 13928

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: 452013

Address: 32-46 42ND ST., ASTORIA, NY, United States, 11103

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 452012

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

Registration date: 18 Oct 1977 - 30 Sep 1981

Entity number: 451997

Address: 138 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1977 - 30 Sep 1981

Entity number: 451990

Address: 83-12 163RD AVE., HOWARD BEACH, NY, United States, 11414

Registration date: 18 Oct 1977 - 25 Jun 2003

Entity number: 451981

Address: 101 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1977 - 28 Jan 1994

Entity number: 451961

Address: 109-06 LIBERTY AVE, RICHMOND HILLS, NY, United States, 11419

Registration date: 18 Oct 1977 - 10 Mar 1988

Entity number: 451953

Address: 37-83 JUNCTION BLVD., QUEENS, NY, United States

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451930

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

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451928

Address: 29-16 212TH ST., NEW YORK, NY, United States, 11360

Registration date: 18 Oct 1977 - 30 Sep 1981

Entity number: 451906

Address: 18-34 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451902

Address: 41-17 108TH ST., CORONA, NY, United States, 11368

Registration date: 18 Oct 1977 - 30 Sep 1981

Entity number: 451894

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

Registration date: 18 Oct 1977 - 29 Sep 1982

Entity number: 451890

Address: 175-21 88TH AVE, JAMAICA, NY, United States, 11432

Registration date: 18 Oct 1977 - 25 Oct 1982

Entity number: 451879

Address: 36-04 SKILLMAN AVE., LONG ISLAND, NY, United States, 11101

Registration date: 18 Oct 1977 - 30 Dec 1986

Entity number: 451838

Address: 103-42 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11419

Registration date: 18 Oct 1977 - 30 Sep 1981

Entity number: 451835

Address: 82-07 ELIOT AVE., ELMHURST, NY, United States, 11376

Registration date: 18 Oct 1977 - 29 Sep 1982

Entity number: 419525

Address: 58-19 MASPETH AVE., MASPETH, NY, United States, 11378

Registration date: 18 Oct 1977 - 22 Jan 1993

Entity number: 451876

Address: 55-10 37TH AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 18 Oct 1977

Entity number: 451917

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Oct 1977

Entity number: 451827

Address: 74-02 ELIOT AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 17 Oct 1977 - 24 Jun 1981

Entity number: 451817

Address: 205-05 HILLSIDE AVE., HOLLIS, NY, United States, 11358

Registration date: 17 Oct 1977 - 30 Sep 1981

Entity number: 451767

Address: 3-02 127TH ST., COLLEGE PT, NY, United States, 11356

Registration date: 17 Oct 1977 - 30 Sep 1981

Entity number: 451739

Address: 23-5 STEINWAY ST., LONG ISLAND, NY, United States, 11105

Registration date: 17 Oct 1977 - 30 Sep 1981

Entity number: 451731

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

Registration date: 17 Oct 1977 - 23 Dec 1992

Entity number: 451723

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 17 Oct 1977 - 30 Sep 1981

Entity number: 451703

Address: 33-16 WOODSIDE AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Oct 1977 - 25 Sep 1991

Entity number: 451700

Address: 69-39 266TH ST., GLEN OAKS, NY, United States, 11004

Registration date: 17 Oct 1977 - 08 Aug 1989

Entity number: 451681

Address: 609 BEACH 20TH. ST., FAR ROCKAWAY, NY, United States, 11691

Registration date: 17 Oct 1977 - 23 Dec 1992

Entity number: 451798

Address: 133-43 35TH AVE, FLUSHING, NY, United States, 11354

Registration date: 17 Oct 1977

Entity number: 451687

Address: 110-45 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 17 Oct 1977

Entity number: 451795

Address: 54-10 FLUSHING AVE., MASPETH, NY, United States, 11378

Registration date: 17 Oct 1977

Entity number: 451645

Address: 21-46 77TH ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 14 Oct 1977 - 30 Sep 1981

Entity number: 451580

Address: 12-12 31ST DRIVE, ASTORIA, NY, United States, 11106

Registration date: 14 Oct 1977 - 29 Sep 1982

Entity number: 451577

Address: 253-03 THORNHILL AVENUE, LITTLE NECK, NY, United States, 11362

Registration date: 14 Oct 1977 - 26 Oct 2016

Entity number: 451575

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Oct 1977 - 30 Dec 1981

Entity number: 451519

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

Registration date: 14 Oct 1977 - 24 Dec 1991

Entity number: 451517

Address: 82-153RD AVE, HOWARD BEACH, NY, United States

Registration date: 14 Oct 1977 - 23 Dec 1992

Entity number: 451495

Address: 14 VANDERVENTER AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Oct 1977 - 19 Aug 1991

Entity number: 451485

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

Registration date: 14 Oct 1977 - 23 Dec 1992

Entity number: 451482

Address: 5-56 31ST ST., LONG ISLAND, NY, United States

Registration date: 14 Oct 1977 - 25 Sep 1991

Entity number: 451470

Address: 106-04A MERRICK BOULEVARD, JAMAICA, NY, United States, 11433

Registration date: 14 Oct 1977 - 28 Oct 2009

Entity number: 451465

Address: 136-09 FARMERS BLVD, JAMAICA, NY, United States, 11434

Registration date: 14 Oct 1977 - 25 Sep 1991

Entity number: 451444

Address: 60-07 43RD AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 14 Oct 1977 - 25 Jul 1983

Entity number: 451592

Registration date: 14 Oct 1977

Entity number: 451476

Address: 983 BROADWAY, NEW YORK, NY, United States, 11221

Registration date: 14 Oct 1977

Entity number: 451437

Address: 161-10 JAMAICA AVE., QUEENS, NY, United States, 11432

Registration date: 13 Oct 1977 - 25 Sep 1991

Entity number: 451428

Address: 276 FIFTH AVE, NEW YORKQ, NY, United States, 10001

Registration date: 13 Oct 1977 - 05 Dec 1991

Entity number: 451418

Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 13 Oct 1977 - 23 Sep 1998

Entity number: 451396

Address: 29-09 BRIDGE PLAZA, LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Oct 1977 - 30 Sep 1981

Entity number: 451391

Address: 222 BEACH 145TH ST., FAR ROCKAWAY, NY, United States, 11694

Registration date: 13 Oct 1977 - 31 Dec 1999