Business directory in New York Queens - Page 13930

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: 450720

Address: 44-02 11TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 Oct 1977 - 25 Jan 2012

Entity number: 450710

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

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450696

Address: 36-19 24TH AVE, ASTORIA, NY, United States, 11103

Registration date: 06 Oct 1977 - 30 Sep 1981

Entity number: 450674

Address: 21 E. 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 06 Oct 1977 - 29 Sep 1982

Entity number: 450673

Address: 95-06 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Oct 1977 - 30 Sep 1981

Entity number: 450646

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450634

Address: 60 E. 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1977 - 04 Aug 1989

Entity number: 450606

Address: P.O. BOX 160, 117TH ST & 15TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 06 Oct 1977 - 30 Sep 1981

Entity number: 450605

Address: 21239 113TH AVE, QUEENS VILLAGE, NY, United States, 11429

Registration date: 06 Oct 1977 - 30 Sep 1981

Entity number: 450596

Address: 213-40 28TH AVE., BAYSIDE, NY, United States, 11360

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450595

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

Registration date: 06 Oct 1977 - 28 Sep 1994

Entity number: 450594

Address: 95-06 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450588

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

Registration date: 06 Oct 1977 - 30 Sep 1981

Entity number: 450572

Address: 276 5TH. AVE., NEW YORK, NY, United States, 10001

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450617

Address: 232-14 MERRICK BLVD., LAURELTON, NY, United States

Registration date: 06 Oct 1977

Entity number: 450564

Address: 173-12 HORACE HARDING, ESPRESSWAY, FLUSHING, NY, United States, 11365

Registration date: 05 Oct 1977 - 30 Sep 1981

Entity number: 450527

Address: 31-08 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Oct 1977 - 09 Jul 2024

Entity number: 450485

Address: 234 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Registration date: 05 Oct 1977 - 17 May 2011

Entity number: 450482

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10007

Registration date: 05 Oct 1977 - 03 Apr 2018

Entity number: 450475

Address: 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433

Registration date: 05 Oct 1977 - 15 Aug 2017

Entity number: 450460

Address: 199-01 32ND AVE., BAYSIDE, NY, United States, 11358

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450442

Address: 119-18 94TH AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 05 Oct 1977 - 25 Sep 1991

Entity number: 450439

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

Registration date: 05 Oct 1977 - 30 Sep 1981

Entity number: 450432

Address: 43-25 52ND ST., WOODSIDE, NY, United States, 11377

Registration date: 05 Oct 1977 - 30 Sep 1981

Entity number: 450427

Address: 43-23 91ST PLACE, ELMHURST, NY, United States, 11373

Registration date: 05 Oct 1977 - 27 Feb 2009

Entity number: 450426

Address: 82-35 MAIN ST., BRIARWOOD, NY, United States, 11435

Registration date: 05 Oct 1977 - 30 Sep 1981

Entity number: 450424

Address: 90-48 FRANCIS LEWIS BLVD, QUEENS VILLAGE, NY, United States, 11428

Registration date: 05 Oct 1977 - 30 Sep 1981

Entity number: 450406

Address: 34-09 45TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Oct 1977 - 29 Dec 1982

Entity number: 450547

Address: 645 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 05 Oct 1977

Entity number: 450556

Address: 163-40 84TH STREET, OZONE PARK, NY, United States, 11414

Registration date: 05 Oct 1977

Entity number: 450477

Address: 367 E 7TH STREET, BROOKLYN, NY, United States, 11218

Registration date: 05 Oct 1977

Entity number: 450347

Address: 46-21 70TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 04 Oct 1977 - 28 Jan 2014

Entity number: 450346

Address: 94-14 & 94-16 37TH AVE., JACKSON HEIGHTS, NY, United States

Registration date: 04 Oct 1977 - 30 Jun 1982

Entity number: 450342

Address: 3000 MARCUS AVE, SUITE 1 WEST 10, LAKE SUCCESS, NY, United States, 11042

Registration date: 04 Oct 1977 - 25 Jun 2003

Entity number: 450329

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

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450312

Address: 195-19 JAMAICA AVE., JAMAICA, NY, United States, 11423

Registration date: 04 Oct 1977 - 02 Apr 2001

Entity number: 450306

Address: 2114 LAFAYETTE AVE., BRONX, NY, United States, 10473

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450299

Address: 76-11 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 04 Oct 1977 - 29 Sep 1982

Entity number: 450297

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

Registration date: 04 Oct 1977 - 29 Sep 1982

Entity number: 450285

Address: 153-33 58TH ROAD, FLUSHING, NY, United States, 11353

Registration date: 04 Oct 1977 - 16 Feb 1995

Entity number: 450261

Address: 67-09A 186TH, LA FRESH MEADOWS, NY, United States

Registration date: 04 Oct 1977 - 25 Jan 2012

Entity number: 450257

Address: 411 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 04 Oct 1977 - 26 Oct 2016

Entity number: 450251

Address: 41-05 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 04 Oct 1977 - 29 Sep 1982

Entity number: 450250

Address: 33-19 164TH STREET, FLUSHING, NY, United States, 11358

Registration date: 04 Oct 1977 - 21 Jul 2003

Entity number: 450221

Address: 32-05 68TH ST., WOODSIDE, NY, United States, 11377

Registration date: 04 Oct 1977 - 25 Sep 1991

Entity number: 450212

Address: 33-35 81ST ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 04 Oct 1977 - 30 Sep 1981

Entity number: 450378

Address: 605 3RD AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Oct 1977

Entity number: 450386

Address: 104-04 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694

Registration date: 04 Oct 1977

Entity number: 450323

Registration date: 04 Oct 1977

Entity number: 450138

Address: 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 03 Oct 1977 - 29 Dec 1999