Business directory in New York Queens - Page 13957

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: 433249

Address: P.O. BOX 249, FOREST HILLS, NY, United States, 11375

Registration date: 04 May 1977

Entity number: 433187

Address: 160-05 CROSS BAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 03 May 1977 - 29 Sep 1982

I.H.M. INC. Inactive

Entity number: 433171

Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 May 1977 - 29 Sep 1982

Entity number: 433151

Address: 144-47 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 03 May 1977 - 30 Dec 1981

Entity number: 433149

Address: 40-20 JUNCTION BLVD., CORONA, NY, United States, 11368

Registration date: 03 May 1977 - 23 Dec 1992

Entity number: 433140

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

Registration date: 03 May 1977 - 30 Sep 1981

Entity number: 433134

Address: 159-55 78TH ST., HOWARD BEACH, NY, United States, 11414

Registration date: 03 May 1977 - 30 Sep 1981

Entity number: 433129

Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 03 May 1977 - 25 Sep 1991

Entity number: 433122

Address: 144-90 41ST AVE, SUITE 511, FLUSHING, NY, United States, 11355

Registration date: 03 May 1977 - 30 Sep 1981

Entity number: 433111

Address: 1627 EAST 27TH ST., BROOKLYN, NY, United States, 11229

Registration date: 03 May 1977 - 03 Mar 1983

Entity number: 433109

Address: 107-18 RUBY ST., OZONE PARK, NY, United States, 11417

Registration date: 03 May 1977 - 30 Sep 1981

Entity number: 433102

Address: 529 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 03 May 1977 - 25 Sep 1991

Entity number: 433101

Address: 103-40 116TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 03 May 1977 - 25 Sep 1991

Entity number: 433081

Address: 879 WOODWARD AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 03 May 1977 - 29 Sep 1982

Entity number: 433073

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 03 May 1977 - 30 Dec 1981

Entity number: 433050

Address: 104-70 QUEENS BLVD., QUEENS, NY, United States

Registration date: 03 May 1977 - 23 Dec 1992

Entity number: 433037

Address: THE CORP., 41-15 31ST AVE., LONG ISLAND, NY, United States

Registration date: 03 May 1977 - 29 Sep 1982

Entity number: 433031

Address: 43-36 45TH STREET, LONG ISLAND CITY, NY, United States, 11104

Registration date: 03 May 1977 - 27 Jan 1994

Entity number: 433027

Address: 79-09 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Registration date: 03 May 1977 - 23 Dec 1992

Entity number: 433018

Address: 179-09 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 03 May 1977 - 03 Feb 1995

Entity number: 433015

Address: 43-21 244TH ST., DOUGLASTON, NY, United States, 11363

Registration date: 03 May 1977 - 25 Sep 1991

Entity number: 433040

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

Registration date: 03 May 1977

Entity number: 433137

Address: 37-18 RAILROAD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 May 1977

Entity number: 433124

Address: 29-B LUDLOW STREET, NEW YORK, NY, United States, 10002

Registration date: 03 May 1977

Entity number: 432935

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 May 1977 - 25 Sep 1991

Entity number: 432912

Address: 37-32 75TH. ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 02 May 1977 - 25 Sep 1991

Entity number: 432909

Address: 40-20 JUNCTION BLVD, CORONA, NY, United States, 11368

Registration date: 02 May 1977 - 30 Sep 1981

Entity number: 432887

Address: 189-18 42ND ST., FLUSHING, NY, United States, 11358

Registration date: 02 May 1977 - 23 Dec 1992

Entity number: 432873

Address: 148-36 NEW YORK BLVD., JAMAICA, NY, United States, 11434

Registration date: 02 May 1977 - 29 Sep 1993

Entity number: 432836

Address: 166-10 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

Registration date: 02 May 1977 - 23 Dec 1992

Entity number: 432884

Registration date: 02 May 1977

Entity number: 432831

Registration date: 02 May 1977

Entity number: 432811

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

Registration date: 29 Apr 1977 - 30 Sep 1981

Entity number: 432797

Address: 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 29 Apr 1977 - 23 Dec 1992

Entity number: 432783

Address: 305 AVE. F, BROOKLYN, NY, United States, 11218

Registration date: 29 Apr 1977 - 29 Sep 1993

Entity number: 432766

Address: 39-77 44TH ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 29 Apr 1977 - 25 Sep 1991

Entity number: 432741

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Apr 1977 - 30 Sep 1981

Entity number: 432732

Registration date: 29 Apr 1977 - 29 Apr 1986

Entity number: 432727

Address: 58-35 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 29 Apr 1977 - 30 Sep 1981

Entity number: 432722

Address: GREATER NY, 41 E. 42ND ST., NEW YORK, NY, United States, 10003

Registration date: 29 Apr 1977 - 30 Sep 1981

Entity number: 432721

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

Registration date: 29 Apr 1977 - 30 Sep 1981

Entity number: 432719

Address: 18-05 215TH STREET, BAYSIDE, NY, United States, 11360

Registration date: 29 Apr 1977 - 25 Sep 1991

Entity number: 432708

Address: 94-18 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 29 Apr 1977 - 25 Sep 1991

Entity number: 432689

Address: 22-61 45TH ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 29 Apr 1977 - 25 Sep 1991

Entity number: 432684

Address: 87-46 123RD ST., RICHMOND HILL, NY, United States, 11418

Registration date: 29 Apr 1977 - 29 Dec 1982

Entity number: 432713

Registration date: 29 Apr 1977

Entity number: 432715

Registration date: 29 Apr 1977

Entity number: 432761

Registration date: 29 Apr 1977

Entity number: 432809

Address: 3301 VERNON BLVD, AUTHORIZED PERSON, NY, United States, 11106

Registration date: 29 Apr 1977

Entity number: 432668

Address: 44-18 BEACH CHANNEL DR., FAR ROCKAWAY, NY, United States, 11691

Registration date: 28 Apr 1977 - 30 Sep 1981