Business directory in New York Queens - Page 13955

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: 434427

Address: 228-17 LINDEN BLVD., CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 13 May 1977 - 25 Sep 1991

Entity number: 434412

Address: 144-90 41ST AVE., FLUSHING, NY, United States, 11355

Registration date: 13 May 1977 - 30 Sep 1981

Entity number: 434399

Address: 149 HASTINGS ST., BROOKLYN, NY, United States, 11235

Registration date: 13 May 1977 - 30 Sep 1981

Entity number: 434390

Address: 510 SECOND AVE., NEW YORK, NY, United States, 10016

Registration date: 13 May 1977 - 23 Dec 1992

Entity number: 434386

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 13 May 1977 - 25 Sep 1991

Entity number: 434384

Address: 21-27 21ST AVE, ASTORIA, NY, United States, 11105

Registration date: 13 May 1977 - 24 Sep 1997

Entity number: 434370

Address: 151 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 12 May 1977 - 03 Jul 1990

Entity number: 434338

Address: 15-62 212TH STREET, BAYSIDE, NY, United States, 11360

Registration date: 12 May 1977 - 22 Mar 1995

Entity number: 434327

Address: 52-55 74TH ST, MASPETH, NY, United States, 11378

Registration date: 12 May 1977 - 21 Dec 1989

Entity number: 434323

Address: 14-27 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 12 May 1977 - 04 Jan 2018

Entity number: 434308

Address: 25-73 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

Registration date: 12 May 1977 - 29 Dec 1982

Entity number: 434304

Address: 86-26 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 12 May 1977 - 28 Oct 2009

Entity number: 434277

Address: 101-14 NORTHERN BLVD., CORONA, NY, United States, 11368

Registration date: 12 May 1977 - 25 Sep 1991

Entity number: 434268

Address: 33-54 62ND ST, WOODSIDE, NY, United States, 11377

Registration date: 12 May 1977 - 02 Apr 2008

Entity number: 434266

Address: 163-06 33RD AVE, FLUSHING, NY, United States, 11358

Registration date: 12 May 1977 - 30 Sep 1981

Entity number: 434247

Address: 60 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11746

Registration date: 12 May 1977 - 25 Sep 1991

Entity number: 434227

Address: 9520 SEAVIEW AVE., BROOKLYN, NY, United States, 11236

Registration date: 12 May 1977 - 30 Sep 1981

Entity number: 434225

Address: 1975 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 12 May 1977 - 29 Sep 1982

Entity number: 434219

Address: 52 ARDEN ST., NEW YORK, NY, United States, 10040

Registration date: 12 May 1977 - 25 Sep 1991

Entity number: 434336

Address: 82-18 138TH ST., KEW GARDENS, NY, United States, 11435

Registration date: 12 May 1977

IDFB, INC. Inactive

Entity number: 434176

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

Registration date: 11 May 1977 - 09 Jun 2009

Entity number: 434149

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 11 May 1977 - 03 Mar 1995

Entity number: 434146

Address: 20-18 29TH. ST., ASTORIA, NY, United States, 11105

Registration date: 11 May 1977 - 25 Sep 1991

Entity number: 434135

Address: 59-26 99TH STREET, QUEENS, NY, United States

Registration date: 11 May 1977 - 30 Sep 1981

Entity number: 434134

Address: 59-26 99TH ST., QUEENS, NY, United States

Registration date: 11 May 1977 - 30 Sep 1981

Entity number: 434119

Address: ONE PENN PLAZA, SUITE 4530, NEW YORK, NY, United States, 10001

Registration date: 11 May 1977 - 30 Sep 1981

Entity number: 434094

Address: 200 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 11 May 1977 - 11 Jan 1985

Entity number: 434085

Address: 141-54 NO. BLVD., FLUSHING, NY, United States, 11354

Registration date: 11 May 1977 - 30 Dec 1981

Entity number: 434067

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

Registration date: 11 May 1977 - 01 Nov 1984

Entity number: 434065

Address: 62-02 64TH ST, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 11 May 1977 - 30 Sep 1981

Entity number: 434062

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

Registration date: 11 May 1977 - 30 Sep 1981

Entity number: 434056

Address: 6928 MAIN ST., QUEENS, NY, United States

Registration date: 11 May 1977 - 30 Sep 1981

Entity number: 434054

Address: 11 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 11 May 1977 - 25 Sep 1991

Entity number: 434052

Address: 2000 MAPLE HILL ST., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 11 May 1977 - 25 Sep 1991

Entity number: 434104

Address: 28-O16 214TH ST., BAYSIDE, NY, United States, 11360

Registration date: 11 May 1977

Entity number: 434075

Address: 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 11 May 1977

Entity number: 434078

Registration date: 11 May 1977

Entity number: 434061

Address: 142-50 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Registration date: 11 May 1977

Entity number: 434030

Address: 152 W. 42 ST., NEW YORK, NY, United States, 10036

Registration date: 10 May 1977 - 05 Apr 1984

Entity number: 433988

Address: 224-01 MERRICK BLVD, LAURELTON, NY, United States

Registration date: 10 May 1977 - 23 Dec 1992

Entity number: 433956

Address: 7827 37TH AVE,, JACKSON HGTS, NY, United States, 11372

Registration date: 10 May 1977 - 24 Jun 1981

Entity number: 433947

Address: 216-03 43RD AVE., BAYSIDE, NY, United States, 11361

Registration date: 10 May 1977 - 28 Apr 1989

Entity number: 433917

Address: 1158 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 10 May 1977 - 21 Mar 1986

Entity number: 433913

Address: 86-08 155TH AVE, HOWARD BEACH, NY, United States, 11414

Registration date: 10 May 1977 - 23 Sep 1998

Entity number: 433900

Address: 211-02 75TH AVE., BAYSIDE, NY, United States, 11364

Registration date: 10 May 1977 - 30 Sep 1981

Entity number: 433890

Address: PO BOX 188, MINEOLA, NY, United States, 11501

Registration date: 10 May 1977

Entity number: 433948

Registration date: 10 May 1977

Entity number: 462303

Address: 334 LINDEN ST., BROOKLYN, NY, United States, 11237

Registration date: 09 May 1977 - 29 Sep 1989

Entity number: 433848

Address: 4302 BROADWAY, ISLAND PARK, NY, United States, 11559

Registration date: 09 May 1977 - 28 Sep 1994

Entity number: 433801

Address: 29-15 23RD RD, ASTORIA, NY, United States, 11105

Registration date: 09 May 1977 - 28 Mar 1985