Business directory in New York Queens - Page 13956

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: 433764

Address: 130-29 180TH ST., SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 09 May 1977 - 25 Sep 1991

Entity number: 433759

Address: 256-16 EAST WILLISTON AVE, FLORAL PARK, NY, United States, 11001

Registration date: 09 May 1977 - 25 Jun 2003

Entity number: 433748

Address: 104-29 103RD ST., OZONE PARK, NY, United States, 11417

Registration date: 09 May 1977 - 25 Jun 2003

Entity number: 433746

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

Registration date: 09 May 1977 - 29 Sep 1982

Entity number: 433740

Address: 25-26 36TH STREET, LONG ISLAND, NY, United States, 11103

Registration date: 09 May 1977 - 25 Sep 1991

Entity number: 433733

Address: 107 18 70TH RD, FOREST HILLS QUEENS, NY, United States, 11375

Registration date: 09 May 1977 - 29 Sep 1982

Entity number: 433720

Address: 86-09 104TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 09 May 1977 - 29 Dec 1999

Entity number: 433844

Address: 6020 59TH AVENUE, MASPETH, NY, United States, 11378

Registration date: 09 May 1977

Entity number: 433729

Address: 33-31 FRANCIS LEWIS BOULEVARD, BAYSIDE, NY, United States, 11358

Registration date: 09 May 1977

Entity number: 433767

Address: P.O. BOX 330-050, BROOKLYN, NY, United States, 11233

Registration date: 09 May 1977

Entity number: 433763

Registration date: 09 May 1977

Entity number: 433649

Address: 68-14 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 06 May 1977 - 30 Sep 1981

Entity number: 433645

Address: BELL BLVD & 26TH AVE., TERRACE SHOPPING CTR., BAYSIDE, NY, United States, 11361

Registration date: 06 May 1977 - 25 Sep 1991

Entity number: 433626

Address: 38-11 29TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 May 1977 - 23 Dec 1992

Entity number: 433591

Address: 99-19 66TH RD., FOREST HILLS, NY, United States, 11374

Registration date: 06 May 1977 - 25 Sep 1991

Entity number: 433552

Address: 8 FREER ST., LYNBROOK, NY, United States, 11563

Registration date: 06 May 1977 - 30 Sep 1981

Entity number: 433540

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

Registration date: 06 May 1977 - 30 Sep 1981

Entity number: 433536

Address: 21-08 36TH AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 06 May 1977 - 25 Sep 1991

Entity number: 433531

Address: 323 NORTH 6TH ST., LINDENHURST, NY, United States, 11757

Registration date: 06 May 1977 - 30 Sep 1981

Entity number: 433641

Registration date: 06 May 1977

Entity number: 433620

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10119

Registration date: 06 May 1977

Entity number: 433470

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

Registration date: 05 May 1977 - 30 Sep 1981

Entity number: 433430

Address: 93-12 179TH PLACE, JAMAICA, NY, United States, 11433

Registration date: 05 May 1977 - 25 Jan 2012

Entity number: 433429

Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 05 May 1977 - 01 Apr 1982

Entity number: 433394

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

Registration date: 05 May 1977 - 25 Sep 1991

Entity number: 433464

Address: 28-51 216TH ST., BAYSIDE, NY, United States, 11360

Registration date: 05 May 1977

Entity number: 529784

Registration date: 05 May 1977

Entity number: 433381

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 04 May 1977 - 30 Sep 1981

Entity number: 433379

Address: 254-20 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Registration date: 04 May 1977 - 06 Apr 1999

Entity number: 433364

Address: 42-30 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 04 May 1977 - 25 Sep 1991

Entity number: 433348

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 04 May 1977 - 25 Sep 1991

Entity number: 433342

Address: 89-31 161ST STREET, JAMAICA, NY, United States, 11432

Registration date: 04 May 1977 - 25 Sep 1991

Entity number: 433324

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

Registration date: 04 May 1977 - 29 Sep 1982

Entity number: 433317

Address: 72-30 45TH AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 04 May 1977 - 29 Sep 1982

Entity number: 433307

Address: 87-10 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 04 May 1977 - 24 Sep 1997

Entity number: 433303

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 04 May 1977 - 30 Dec 1981

Entity number: 433301

Address: 176-60 UNION TPKE., FLUSHING, NY, United States, 11366

Registration date: 04 May 1977 - 04 Mar 1987

Entity number: 433296

Address: 249-46 52ND AVENUE, FLUSHING, NY, United States, 11362

Registration date: 04 May 1977 - 27 Jun 2001

CONSAN INC. Inactive

Entity number: 433289

Address: 11-01 154TH ST., WHITESTONE, NY, United States, 11357

Registration date: 04 May 1977 - 25 Sep 1991

Entity number: 433256

Address: 212-23 15TH AVE., BAYSIDE, NY, United States, 11360

Registration date: 04 May 1977 - 28 Mar 1986

Entity number: 433252

Address: 166-28 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 04 May 1977 - 25 Sep 1991

Entity number: 433241

Address: 175 WEDGEWOOD DR., HAUPPAUGE, NY, United States, 11787

Registration date: 04 May 1977 - 25 Sep 1991

Entity number: 433235

Address: BAUM, 137-11 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 04 May 1977 - 24 Dec 1991

Entity number: 433197

Address: 256-07 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Registration date: 04 May 1977 - 25 Sep 1991

Entity number: 433195

Address: 97-45 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 04 May 1977 - 30 Sep 1981

Entity number: 433345

Address: 36-22 14th St, Long Island City, NY, United States, 11106

Registration date: 04 May 1977

Entity number: 433213

Registration date: 04 May 1977

Entity number: 433259

Registration date: 04 May 1977

Entity number: 433231

Address: 69-23 47TH AVE., WOODSIDE, NY, United States, 11377

Registration date: 04 May 1977

Entity number: 433309

Address: 217 LAKESHORE DRIVE, MAHOPAC, NY, United States, 10541

Registration date: 04 May 1977