Business directory in New York Queens - Page 13948

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: 438982

Address: 18-55 CORPORAL KENNEDY, ST., BAYSIDE, NY, United States, 11360

Registration date: 22 Jun 1977 - 25 Sep 1991

Entity number: 438979

Address: 7524 BELL BLVD., BAYSIDE, NY, United States, 11364

Registration date: 22 Jun 1977 - 29 Sep 1982

Entity number: 438970

Address: ATT: T. ELLENOFF, 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Jun 1977 - 29 Sep 1993

Entity number: 438967

Address: 25-25 BRIDGE PLZ.NORTH, NEW YORK, NY, United States

Registration date: 22 Jun 1977 - 25 Sep 1991

Entity number: 438913

Address: 40-41 75TH ST., ELMHURST, NY, United States, 11373

Registration date: 22 Jun 1977 - 30 Sep 1981

Entity number: 438905

Address: 103-54 94TH ST., OZONE PARK, NY, United States, 11416

Registration date: 22 Jun 1977 - 30 Sep 1981

Entity number: 438882

Address: 253 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 22 Jun 1977 - 29 Sep 1982

Entity number: 438936

Registration date: 22 Jun 1977

Entity number: 438986

Address: 399 KNOLLWOOD RD, STE 216, WHITE PLAINS, NY, United States, 10603

Registration date: 22 Jun 1977

Entity number: 438858

Address: 125-02 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 21 Jun 1977 - 25 Sep 1991

Entity number: 438854

Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 21 Jun 1977 - 29 Dec 1982

Entity number: 438840

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 21 Jun 1977 - 31 Mar 1987

Entity number: 438799

Address: 71-03 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11319

Registration date: 21 Jun 1977 - 30 Sep 1981

Entity number: 438754

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Jun 1977 - 25 Sep 1991

Entity number: 438724

Address: 40-09 82ND ST, JACKSON HEIGHTS, NY, United States, 11373

Registration date: 21 Jun 1977 - 30 Sep 1981

Entity number: 438717

Address: 56 E. BROADWAY, APT. 7, NEW YORK, NY, United States, 10002

Registration date: 21 Jun 1977 - 26 Jun 1996

Entity number: 438764

Address: 18-22 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 21 Jun 1977

Entity number: 438798

Address: 333 E. 138TH ST., BRONX, NY, United States, 10459

Registration date: 21 Jun 1977

Entity number: 438686

Address: 14 AUBURN LANE, E NORWICH, NY, United States, 11732

Registration date: 20 Jun 1977 - 30 Sep 1981

Entity number: 438682

Address: 248-51 JAMIACA AVE., BELLEROSE, NY, United States, 11426

Registration date: 20 Jun 1977 - 23 Dec 1992

Entity number: 438653

Address: 45-58 162 STREET, FLUSHING, NY, United States, 11358

Registration date: 20 Jun 1977 - 06 Jul 1994

Entity number: 438618

Address: 24-13 44TH ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 20 Jun 1977 - 17 Dec 2014

Entity number: 438606

Address: 117-17 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 20 Jun 1977 - 30 Sep 1981

Entity number: 438599

Address: 66-27 FRESH POND RD., RIDGEWOOD, NY, United States, 11227

Registration date: 20 Jun 1977 - 30 Sep 1981

Entity number: 438597

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

Registration date: 20 Jun 1977 - 30 Sep 1981

Entity number: 438564

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 Jun 1977 - 28 Sep 1994

Entity number: 438556

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 20 Jun 1977 - 25 Sep 1991

Entity number: 438549

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

Registration date: 20 Jun 1977 - 25 Sep 1991

Entity number: 438553

Address: 74-02 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 20 Jun 1977

Entity number: 438513

Address: 94-25 57TH AVE., APT. 6U, ELMHURST, NY, United States, 11373

Registration date: 17 Jun 1977 - 24 Dec 1991

Entity number: 438511

Address: 30-97 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 17 Jun 1977 - 29 Sep 1993

Entity number: 438502

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 17 Jun 1977 - 29 Sep 1982

Entity number: 438479

Address: 92-15 172ND ST., JAMAICA, NY, United States, 11433

Registration date: 17 Jun 1977 - 25 Sep 1991

Entity number: 438477

Address: 47-44 45TH ST, WOODSIDE, NY, United States, 11377

Registration date: 17 Jun 1977 - 30 Sep 1981

Entity number: 438471

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

Registration date: 17 Jun 1977 - 25 Sep 1991

Entity number: 438443

Address: 107-57 MERRICK RD., JAMAICA, NY, United States, 11433

Registration date: 17 Jun 1977 - 30 Jun 2004

Entity number: 438433

Address: 223-07 59TH AVE., BAYSIDE, NY, United States, 11364

Registration date: 17 Jun 1977 - 23 Dec 1992

Entity number: 438430

Address: 110-20 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 17 Jun 1977 - 28 Sep 1994

Entity number: 438424

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

Registration date: 17 Jun 1977 - 25 Sep 1991

Entity number: 438421

Address: 78-13 37TH AVE., QUEEN, NY, United States

Registration date: 17 Jun 1977 - 23 Dec 1992

Entity number: 438404

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 17 Jun 1977 - 30 Sep 1981

Entity number: 438381

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

Registration date: 17 Jun 1977 - 23 Dec 1992

Entity number: 438379

Address: 75-30 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 17 Jun 1977 - 30 Apr 2007

Entity number: 438446

Address: 252 A GREENE STREET, NEW YORK, NY, United States, 10003

Registration date: 17 Jun 1977

Entity number: 438499

Address: 170-04 DOUGLAS AVE., JAMAICA, NY, United States, 11433

Registration date: 17 Jun 1977

Entity number: 438484

Registration date: 17 Jun 1977

Entity number: 438347

Address: 29-01 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, United States, 11358

Registration date: 16 Jun 1977 - 12 Dec 2017

Entity number: 438317

Address: 123-35 82ND RD., KEW GARDENS, NY, United States, 11415

Registration date: 16 Jun 1977 - 30 Sep 1981

Entity number: 438316

Address: 535 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Jun 1977 - 30 Sep 1981

Entity number: 438315

Address: 39-24 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 16 Jun 1977 - 25 Sep 1991