Business directory in New York Queens - Page 13929

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: 451386

Address: 1949 80TH ST, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 13 Oct 1977 - 30 Sep 1981

Entity number: 451382

Address: 23-33 31ST ST., ASTORIA, NY, United States, 11105

Registration date: 13 Oct 1977 - 23 Dec 1992

Entity number: 451360

Address: 222-15 MERRICK BLVD, LAURELTON, NY, United States

Registration date: 13 Oct 1977 - 30 Sep 1981

Entity number: 451342

Address: 28 CAROL AVE, MANORVILLE, NY, United States, 11949

Registration date: 13 Oct 1977 - 23 Jun 2004

Entity number: 451340

Address: 196-25 JAMAICA AVE., HOLLIS, NY, United States, 11423

Registration date: 13 Oct 1977 - 07 Jun 1984

Entity number: 451328

Address: 139-35 87TH DRIVE, JAMAICA, NY, United States, 11435

Registration date: 13 Oct 1977 - 18 May 1992

Entity number: 451409

Address: 42-60 MAIN ST., FLUSHING, NY, United States, 11355

Registration date: 13 Oct 1977

Entity number: 451322

Address: 150-26 JEWEL AVENUE, KEW GARDENS HILLS, NY, United States, 11367

Registration date: 13 Oct 1977

Entity number: 451390

Address: 74-25 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 13 Oct 1977

Entity number: 462414

Address: 34-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 12 Oct 1977 - 29 Sep 1993

Entity number: 451258

Address: 66-27 FRESH POND RD., RIDGEWOOD, NY, United States, 11385

Registration date: 12 Oct 1977 - 23 Dec 1992

Entity number: 451255

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

Registration date: 12 Oct 1977 - 30 Sep 1981

Entity number: 451246

Address: 945 MANHATTAN AVE., BKLYN, NY, United States, 11222

Registration date: 12 Oct 1977 - 29 Sep 1982

Entity number: 451224

Address: 100 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 12 Oct 1977 - 23 Dec 1992

Entity number: 451197

Address: 1647 HANCOCK ST, RIDGEWOOD, NY, United States, 11227

Registration date: 12 Oct 1977 - 30 Sep 1981

Entity number: 451189

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

Registration date: 12 Oct 1977 - 25 Jan 2012

Entity number: 451186

Address: 1415 KELLUM PL., GARDEN CITY, NY, United States, 11530

Registration date: 12 Oct 1977 - 29 Sep 1982

Entity number: 451145

Address: 49-21 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Oct 1977 - 28 Sep 1994

BOMOD INC. Inactive

Entity number: 451130

Address: 26-13 23RD AVE., LONG ISLAND CITY, NY, United States, 11105

Registration date: 12 Oct 1977 - 30 Sep 1981

Entity number: 451129

Address: 49-21 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Oct 1977 - 28 Sep 1994

Entity number: 451127

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 12 Oct 1977 - 14 Jan 1993

Entity number: 451124

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 12 Oct 1977 - 30 Sep 1981

Entity number: 451120

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

Registration date: 12 Oct 1977 - 30 Dec 1981

Entity number: 451116

Address: 36-14 22ND ST, LONG ISLAND CITY, NY, United States, 11106

Registration date: 12 Oct 1977 - 26 Oct 1992

Entity number: 451115

Address: 2043 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 12 Oct 1977 - 30 Sep 1981

Entity number: 451110

Address: 31-17 DITMARS BLVD., ASTORIA, NY, United States, 11105

Registration date: 12 Oct 1977 - 23 Dec 1992

Entity number: 451107

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

Registration date: 12 Oct 1977 - 23 Dec 1992

Entity number: 451101

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Oct 1977 - 30 Sep 1981

Entity number: 451082

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 12 Oct 1977 - 30 Sep 1981

Entity number: 451072

Address: 33 S GROVEST., FREEPORT, NY, United States, 11520

Registration date: 12 Oct 1977 - 25 Sep 1991

Entity number: 451140

Address: 33-15 JUNCTION BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 12 Oct 1977

Entity number: 451054

Address: 85-20 60TH DRIVE, ELMHURST, NY, United States, 11373

Registration date: 11 Oct 1977 - 30 Sep 1981

Entity number: 451038

Address: 116-27 INWOOD ST, JAMAICA, NY, United States, 11436

Registration date: 11 Oct 1977 - 20 Jul 1995

Entity number: 450989

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 11 Oct 1977 - 14 Dec 1987

Entity number: 450979

Address: 118-60 METROPOLITAN AVE., KEW GARDENS, NY, United States, 11415

Registration date: 11 Oct 1977 - 23 Dec 1992

Entity number: 450950

Address: 36-23 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Oct 1977 - 25 Sep 1991

NGZ INC. Inactive

Entity number: 450909

Address: 170-18 HENLEY RD., JAMAICA, NY, United States, 11432

Registration date: 11 Oct 1977 - 30 Sep 1981

Entity number: 450943

Registration date: 11 Oct 1977

Entity number: 450903

Address: 112 A TAFT AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 11 Oct 1977

Entity number: 451027

Address: 193-11 39TH AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11358

Registration date: 11 Oct 1977

Entity number: 451061

Address: 111-27 172 ST, ST ALBANS, NY, United States, 11433

Registration date: 11 Oct 1977

Entity number: 462413

Address: 32-16 211 ST., BAYSIDE, NY, United States, 11361

Registration date: 07 Oct 1977 - 30 Sep 1981

Entity number: 450796

Address: 95-02 98TH STREET, OZONE PARK, NY, United States, 11416

Registration date: 07 Oct 1977 - 28 Sep 1994

Entity number: 450783

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

Registration date: 07 Oct 1977 - 30 Sep 1981

Entity number: 450767

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 07 Oct 1977 - 30 Dec 1981

Entity number: 450758

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1977 - 23 Dec 1992

Entity number: 450754

Address: 78-28 PARSONS BLVD, JAMAICA, NY, United States

Registration date: 07 Oct 1977 - 30 Sep 1981

Entity number: 450753

Address: 112-25 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 07 Oct 1977 - 26 Jun 2002

Entity number: 450781

Registration date: 07 Oct 1977

Entity number: 450759

Address: 470 PULASKI ST, BROOKLYN, NY, United States, 11221

Registration date: 07 Oct 1977