Business directory in New York Queens - Page 13982

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: 415541

Address: 136-21 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Registration date: 18 Nov 1976

Entity number: 415431

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

Registration date: 17 Nov 1976 - 23 Dec 1992

Entity number: 415399

Address: 32-69 GALE AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Nov 1976 - 29 Dec 1982

Entity number: 415384

Address: 6159 BROADWAY, BRONX, NY, United States, 10471

Registration date: 17 Nov 1976 - 30 Jun 1982

Entity number: 415381

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

Registration date: 17 Nov 1976 - 23 Dec 1992

Entity number: 415354

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

Registration date: 17 Nov 1976 - 23 Dec 1992

Entity number: 415303

Address: 53-12 66TH STREET, QUEENS, NY, United States, 11378

Registration date: 17 Nov 1976 - 13 Oct 1993

Entity number: 415322

Registration date: 17 Nov 1976

Entity number: 415291

Address: 141-59 73RD TERRACE, QUEENS, NY, United States, 11367

Registration date: 16 Nov 1976 - 23 Dec 1992

Entity number: 415273

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 16 Nov 1976 - 13 Oct 1987

Entity number: 415272

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Nov 1976 - 29 Sep 1993

Entity number: 415235

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 16 Nov 1976 - 14 Nov 1986

Entity number: 415233

Address: 115-05 178TH PL, JAMAICA, NY, United States, 11434

Registration date: 16 Nov 1976 - 24 Dec 1991

Entity number: 415221

Address: 1548-19 HORACE HARDING, BLDG., FLUSHING, NY, United States, 11365

Registration date: 16 Nov 1976 - 23 Dec 1992

Entity number: 415211

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Nov 1976 - 30 Dec 1981

Entity number: 415208

Address: 300 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Registration date: 16 Nov 1976 - 19 May 1997

Entity number: 415260

Registration date: 16 Nov 1976

Entity number: 415177

Address: 182-02 ABERDEEN RD, JAMAICA, NY, United States, 11433

Registration date: 16 Nov 1976

Entity number: 415237

Address: 5846 S. FLAMINGO RD., STE #231, COOPER CITY, FL, United States, 33330

Registration date: 16 Nov 1976

Entity number: 415244

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

Registration date: 16 Nov 1976

Entity number: 415153

Address: 165-54 BAISLEY BLVD., JAMAICA, NY, United States, 11434

Registration date: 15 Nov 1976 - 24 Jun 1981

Entity number: 415145

Address: 2355 HEALY AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 15 Nov 1976 - 08 May 1981

Entity number: 415140

Address: 37-20 58TH ST., WOODSIDE, NY, United States, 11377

Registration date: 15 Nov 1976 - 25 Sep 1991

Entity number: 415139

Address: 61-55 98TH ST., REGO PARK, NY, United States, 11374

Registration date: 15 Nov 1976 - 27 Dec 2000

Entity number: 415134

Address: GENERAL COUNSEL, EIGHT SENTRY PARKWAY, BLUE BELL, PA, United States, 19422

Registration date: 15 Nov 1976 - 08 Dec 1988

Entity number: 415130

Address: 714 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 15 Nov 1976 - 25 Jan 2012

Entity number: 415119

Address: 1 OLD COUNTRY RD., CARLE PALACE, NY, United States, 11514

Registration date: 15 Nov 1976 - 23 Dec 1992

Entity number: 415103

Address: 163-35 130TH AVE., JAMAICA, NY, United States, 11434

Registration date: 15 Nov 1976 - 23 Dec 1992

Entity number: 415102

Address: 400 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 15 Nov 1976 - 29 Sep 1982

Entity number: 415069

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 15 Nov 1976 - 29 Sep 1982

Entity number: 415062

Address: 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 15 Nov 1976 - 29 Sep 1993

Entity number: 415044

Address: EINHORN, 469 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Nov 1976 - 28 Oct 2009

Entity number: 415042

Address: 11-02 BRIDGE PLAZA, SOUTH LONG ISLAND, NY, United States, 11191

Registration date: 15 Nov 1976 - 28 Mar 1986

Entity number: 415032

Address: 91-11 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 15 Nov 1976 - 11 Jan 1983

Entity number: 414998

Address: 90-06 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 15 Nov 1976 - 23 Dec 1992

Entity number: 415031

Registration date: 15 Nov 1976

Entity number: 414951

Address: 58-20 MYRTLE AVE., RIDGEWOOD, NY, United States, 11327

Registration date: 12 Nov 1976 - 28 Sep 1994

Entity number: 414934

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 12 Nov 1976 - 25 Jan 2012

Entity number: 414933

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 12 Nov 1976 - 24 Sep 1980

Entity number: 414921

Address: 733 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Nov 1976 - 20 May 1985

Entity number: 414890

Address: 149-37 29TH AVE, FLUSHING, NY, United States, 11354

Registration date: 12 Nov 1976 - 24 Jun 1981

Entity number: 414883

Address: 37-06 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 12 Nov 1976 - 20 May 1986

Entity number: 414861

Address: 65-37 GRAND AVE., MASPETH, NY, United States, 11378

Registration date: 12 Nov 1976 - 25 Sep 1991

Entity number: 414847

Address: 333 PARK AVE. SO., NEW YORK, NY, United States, 10010

Registration date: 12 Nov 1976 - 23 Dec 1992

Entity number: 414870

Address: 224-13 MERRICK BLVD., LAURELTON, NY, United States, 11413

Registration date: 12 Nov 1976

Entity number: 414914

Registration date: 12 Nov 1976

Entity number: 414834

Address: 96-03 ROOSEVELT AVE, ELMHURST, NY, United States, 11373

Registration date: 10 Nov 1976 - 23 Dec 1992

Entity number: 414822

Address: 551 5TH AVE SUITE 1601, NEW YORK, NJ, United States, 10176

Registration date: 10 Nov 1976 - 25 Jan 2012

Entity number: 414820

Address: 59-04 99TH ST., CORONA, NY, United States, 11368

Registration date: 10 Nov 1976 - 30 Dec 1981

Entity number: 414800

Address: ATTN: R WEINBERGER, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Nov 1976 - 24 Sep 1997