Business directory in New York Queens - Page 13952

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 723528 companies

Entity number: 436579

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

Registration date: 02 Jun 1977

Entity number: 436593

Address: CENTER FOUNDATION, 35-11 35TH AVE., NEW YORK, NY, United States, 11106

Registration date: 02 Jun 1977

Entity number: 436501

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

Registration date: 01 Jun 1977 - 30 Sep 1981

Entity number: 436487

Address: 68-14 20 FRESH MEADOWS, LANE, NEW YORK, NY, United States

Registration date: 01 Jun 1977 - 25 Sep 1991

Entity number: 436482

Address: 24-21 41ST ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 01 Jun 1977 - 31 Mar 1982

Entity number: 436473

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Jun 1977 - 30 Jun 1994

Entity number: 436470

Address: 92-22 66TH AVE., FOREST HILLS, NY, United States

Registration date: 01 Jun 1977 - 25 Sep 1991

Entity number: 436445

Address: 150-26 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 01 Jun 1977 - 24 May 1985

Entity number: 436434

Address: 427 5TH AVE., CEDARHURST, NY, United States, 11516

Registration date: 01 Jun 1977 - 25 Sep 1991

Entity number: 436410

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Jun 1977 - 24 Sep 1980

Entity number: 436407

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 01 Jun 1977 - 14 Sep 1988

Entity number: 436378

Address: 11606 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 01 Jun 1977 - 25 Sep 1991

Entity number: 436364

Address: 46-01 KISSENA BLVD, FLUSHING, NY, United States, 11355

Registration date: 01 Jun 1977 - 25 Sep 1991

Entity number: 436348

Address: 58-29 182ND ST., FLUSHING, NY, United States, 11365

Registration date: 01 Jun 1977 - 25 Sep 1991

Entity number: 436505

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

Registration date: 01 Jun 1977

Entity number: 436373

Registration date: 01 Jun 1977

Entity number: 436339

Address: 177-15 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Registration date: 31 May 1977 - 29 Jul 1992

Entity number: 436308

Address: 37-27 82ND. ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 31 May 1977 - 26 Jun 1996

Entity number: 436307

Address: 159-15 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 31 May 1977 - 30 Sep 1981

Entity number: 436273

Address: 300 EUSTON SO, GARDEN CITY, NY, United States, 11530

Registration date: 31 May 1977 - 25 Jan 2012

Entity number: 436229

Address: 87-40 169TH ST., JAMAICA, NY, United States, 11432

Registration date: 31 May 1977 - 25 Sep 1991

Entity number: 436213

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

Registration date: 31 May 1977 - 30 Sep 1981

Entity number: 436283

Address: 3002 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 31 May 1977

Entity number: 436180

Address: 290 B BROADWAY, GARDEN CITY PARK, NY, United States, 11040

Registration date: 31 May 1977

Entity number: 436147

Address: 67-44 164TH ST., FLUSHING, NY, United States, 11365

Registration date: 27 May 1977 - 30 Sep 1981

Entity number: 436105

Address: 3000 -39 STEVENS ST, OCEANSIDE, NY, United States, 11572

Registration date: 27 May 1977 - 25 Sep 1991

Entity number: 436099

Address: 42-18 BOWNE ST., FLUSHING, NY, United States, 11355

Registration date: 27 May 1977 - 30 Sep 1981

Entity number: 436074

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 27 May 1977 - 23 Dec 1992

Entity number: 436073

Address: 37-27 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 May 1977 - 29 Sep 1982

Entity number: 436056

Address: 160 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 27 May 1977 - 29 Sep 1982

Entity number: 436041

Address: 56-60 POST RD., RIVERDALE, NY, United States, 10471

Registration date: 27 May 1977 - 25 Sep 1991

Entity number: 436036

Address: 59-28 NORMAN ST., RIDGEWOOD, NY, United States, 11237

Registration date: 27 May 1977 - 30 Sep 1981

Entity number: 436030

Address: 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Registration date: 27 May 1977

Entity number: 436027

Registration date: 27 May 1977

Entity number: 436067

Address: GRAND CENTRAL STATION, BOX 3873, NEW YORK, NY, United States, 10017

Registration date: 27 May 1977

Entity number: 436134

Registration date: 27 May 1977

Entity number: 436012

Address: 69-24 173RD ST., FLUSHING, NY, United States, 11365

Registration date: 26 May 1977 - 30 Sep 1981

Entity number: 436011

Address: 625 SUMMIT AVE., NUMBER 5-D, JERSEY CITY, NJ, United States, 07306

Registration date: 26 May 1977 - 29 Sep 1982

Entity number: 436006

Address: 35-55 33RD ST., LONG ISLAND, NY, United States

Registration date: 26 May 1977 - 25 Sep 1991

Entity number: 436004

Address: 159-01 LINDEN BLVD, JAMAICA, NY, United States, 11434

Registration date: 26 May 1977 - 30 Dec 1981

Entity number: 435987

Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 26 May 1977 - 30 Sep 1981

Entity number: 435977

Address: 214-08 41ST. AVE., BAYSIDE, NY, United States, 11361

Registration date: 26 May 1977 - 30 Sep 1981

Entity number: 435973

Address: 113-24 ROCKAWAY BEACH, BLVD., ROCKAWAYBEACH, NY, United States, 11694

Registration date: 26 May 1977 - 23 Dec 1992

Entity number: 435946

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

Registration date: 26 May 1977 - 30 Sep 1981

Entity number: 435940

Address: 91-20 CORRONA AVE., ELMHURST, NY, United States, 11373

Registration date: 26 May 1977 - 30 Dec 1981

Entity number: 435929

Address: 40-24 58TH ST., WOODSIDE, NY, United States, 11377

Registration date: 26 May 1977 - 30 Sep 1981

Entity number: 435926

Address: 46-01 39TH AVE. SUNSIDE, QUEENS, NY, United States

Registration date: 26 May 1977 - 29 Sep 1982

Entity number: 435884

Address: 300 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Registration date: 26 May 1977 - 25 Sep 1991

Entity number: 435873

Address: 83-37 ST JAMES AVE, #2T, ELMHURST, NY, United States, 11373

Registration date: 26 May 1977 - 28 Oct 2009

Entity number: 435839

Address: 200-17 LINDEN BLVD., ST ALBANS, NY, United States, 11412

Registration date: 26 May 1977 - 25 Sep 1991