Business directory in New York Queens - Page 13978

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 723452 companies

Entity number: 417775

Address: 32 IRENE LANE, EAST PLAINVIEW, NY, United States, 11803

Registration date: 15 Dec 1976 - 25 Mar 1981

Entity number: 417746

Address: 3439 TURF RD, OCEANSIDE, NY, United States, 11572

Registration date: 15 Dec 1976 - 30 Jun 1982

Entity number: 417707

Address: 282 KELLER AVE., ELMONT, NY, United States, 11003

Registration date: 15 Dec 1976 - 24 Jun 1981

Entity number: 417698

Address: 91-20 182ND ST., JAMAICA, NY, United States, 11423

Registration date: 15 Dec 1976 - 29 Dec 1982

Entity number: 417685

Address: 21 E. 40TH ST, RM. 1100, NEW YORK, NY, United States, 10016

Registration date: 15 Dec 1976 - 24 Sep 1980

Entity number: 417681

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 15 Dec 1976 - 24 Sep 1980

Entity number: 417726

Registration date: 15 Dec 1976

Entity number: 417730

Address: 11-20-154TH ST., BEECHHURST, NY, United States, 11357

Registration date: 15 Dec 1976

Entity number: 810348

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 Dec 1976

Entity number: 417776

Address: 205-03 HOLLIS AVE., NEW YORK, NY, United States

Registration date: 15 Dec 1976

Entity number: 417670

Address: 590 ONDERDONK AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 14 Dec 1976 - 23 Dec 1985

Entity number: 417654

Address: 103-04 METROPLITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 14 Dec 1976 - 29 Sep 1993

Entity number: 417652

Address: 29-27 41ST AVENUE, LONG ISLAND CITY, NY, United States, 10803

Registration date: 14 Dec 1976 - 02 May 2024

Entity number: 417611

Address: 43-11 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 Dec 1976 - 08 Oct 1999

Entity number: 417605

Address: 94-03 101ST AVE, OZONE PARK, NY, United States, 11416

Registration date: 14 Dec 1976 - 24 Sep 1980

Entity number: 417597

Address: 136-80 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Registration date: 14 Dec 1976 - 12 Jan 1998

Entity number: 417580

Address: 78-25 37TH AVE., JACKSON HEIGHTS, NY, United States, 11772

Registration date: 14 Dec 1976 - 25 Mar 1981

Entity number: 417563

Address: 145-09 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 14 Dec 1976 - 23 Dec 1992

Entity number: 417556

Address: 23-50 BROADWAY, ASTORIA, NY, United States, 11016

Registration date: 14 Dec 1976 - 23 Dec 1992

Entity number: 417553

Address: 1666 NEW BRIDGE RD., BELLMORE, NY, United States, 11710

Registration date: 14 Dec 1976 - 24 Jun 1981

Entity number: 417552

Address: 81 FOREST AVE, NEW ROCHELLE, NY, United States, 10804

Registration date: 14 Dec 1976 - 30 Dec 2004

Entity number: 417661

Address: 239 PICCADILLY DOWNS, LYNBROOK, NY, United States, 11563

Registration date: 14 Dec 1976

Entity number: 417596

Address: 155-25 STYLER RD, JAMAICA, NY, United States, 11433

Registration date: 14 Dec 1976

Entity number: 417613

Registration date: 14 Dec 1976

Entity number: 417524

Address: 73-04 198 ST., FLUSHING, NY, United States, 11366

Registration date: 13 Dec 1976 - 29 Dec 1982

Entity number: 417496

Address: 159-27 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 13 Dec 1976 - 29 Dec 1982

Entity number: 417480

Address: 94-03 101ST AVENUE, OZONE PARK, NY, United States, 11416

Registration date: 13 Dec 1976 - 22 Sep 1994

Entity number: 417446

Address: 21-13 21ST AVE., ASTORIA, NY, United States, 11105

Registration date: 13 Dec 1976 - 29 Dec 1982

Entity number: 417442

Address: 8 W. 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 13 Dec 1976 - 19 Feb 1982

Entity number: 417500

Address: 34-20 31ST STREET, ASTORIA, NY, United States, 11106

Registration date: 13 Dec 1976

Entity number: 417407

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

Registration date: 10 Dec 1976 - 23 Dec 1992

Entity number: 417402

Address: 14-30 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Registration date: 10 Dec 1976 - 30 Dec 1981

Entity number: 417398

Address: 20-23 WHIESTONE, EXPRESSWAY, WHITESTONE, NY, United States, 11357

Registration date: 10 Dec 1976 - 25 Sep 1991

Entity number: 417358

Address: 22-09 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Registration date: 10 Dec 1976 - 23 Dec 1992

Entity number: 417328

Address: 250-01 JAMAICA AVE., BELLEROSE, NY, United States, 11426

Registration date: 10 Dec 1976 - 24 Sep 1980

Entity number: 417316

Address: 80-26 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 10 Dec 1976 - 29 Dec 1982

Entity number: 417306

Address: 53-15 BEACH CHANNEL DR, ARVERNE, NY, United States

Registration date: 10 Dec 1976 - 29 Dec 1982

Entity number: 417302

Address: 277 BEACH 116TH ST., ROCKAWAYPARK, NY, United States, 11694

Registration date: 10 Dec 1976 - 23 Dec 1992

Entity number: 417301

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

Registration date: 10 Dec 1976 - 24 Sep 1980

Entity number: 417315

Registration date: 10 Dec 1976

Entity number: 417415

Registration date: 10 Dec 1976

Entity number: 417346

Address: 34-38 38TH ST, LITTLE NECK, NY, United States, 11101

Registration date: 10 Dec 1976

Entity number: 417277

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

Registration date: 09 Dec 1976 - 30 Dec 1983

Entity number: 417259

Address: 45-10 KISSENA BLVD., NEW YORK, NY, United States

Registration date: 09 Dec 1976 - 28 Sep 1994

Entity number: 417245

Address: 82-46 135TH ST., BRIERWOOD, NY, United States, 11435

Registration date: 09 Dec 1976 - 29 Dec 1982

Entity number: 417241

Address: 215-01 HORACE HARDING, EXPRESSWAY, BAYSIDE, NY, United States, 11364

Registration date: 09 Dec 1976 - 23 Dec 1992

Entity number: 417235

Address: 115-01 LEFFERTS BLVD., RICHMOND HILLS, NY, United States, 11420

Registration date: 09 Dec 1976 - 29 Dec 1982

Entity number: 417234

Address: 205-07 HILLSIDE AVE., HOLLIS, NY, United States, 11423

Registration date: 09 Dec 1976 - 29 Sep 1982

Entity number: 417232

Address: 6695 FRESH POND RD., RIDGWOOD, NY, United States, 11227

Registration date: 09 Dec 1976 - 23 Dec 1992

Entity number: 417213

Address: 135-19 118TH. ST., OZONE PARK, NY, United States, 11420

Registration date: 09 Dec 1976 - 23 Dec 1992