Business directory in New York Queens - Page 13983

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: 414798

Address: 248-27 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 10 Nov 1976 - 23 Dec 1992

Entity number: 414760

Address: 70-16 NORTHERN BLVD., WOODSIDE, NY, United States, 11372

Registration date: 10 Nov 1976 - 29 Dec 1982

Entity number: 414738

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 10 Nov 1976 - 28 Oct 2009

Entity number: 414736

Address: 70-50 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 10 Nov 1976 - 23 Dec 1992

Entity number: 414729

Address: 103-13 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 10 Nov 1976 - 29 Sep 1993

Entity number: 414712

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 10 Nov 1976 - 23 Dec 1992

Entity number: 414704

Address: 16 BREEZE HILL RD, FORT SALONGA, NY, United States, 11768

Registration date: 10 Nov 1976 - 23 Dec 1992

Entity number: 414815

Registration date: 10 Nov 1976

Entity number: 414802

Address: 450 FLORIDA GROVE ROAD, PERTH AMBOY, NJ, United States, 08861

Registration date: 10 Nov 1976

Entity number: 414792

Registration date: 10 Nov 1976

Entity number: 414699

Address: 83-09 TALBOT ST, SUITE 1J, QUEENS, NY, United States, 10023

Registration date: 09 Nov 1976 - 27 Sep 1995

Entity number: 414661

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11040

Registration date: 09 Nov 1976 - 25 Sep 1991

Entity number: 414655

Address: 40-09 82ND ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 09 Nov 1976 - 30 Sep 1981

Entity number: 414638

Address: 7803 37 AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 09 Nov 1976 - 28 Oct 2009

Entity number: 414595

Address: 53 SMITH ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 09 Nov 1976 - 25 May 2011

Entity number: 2344069

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 09 Nov 1976

Entity number: 3314322

Address: 129 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 09 Nov 1976 - 29 Jul 2024

Entity number: 414624

Registration date: 09 Nov 1976

Entity number: 414613

Address: 104-20 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 09 Nov 1976

Entity number: 414530

Address: 34-18 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 08 Nov 1976 - 27 Dec 2000

Entity number: 414528

Address: 159-35 89TH ST., HOWARD BEACH, NY, United States, 11414

Registration date: 08 Nov 1976 - 27 Sep 1995

Entity number: 414514

Address: 17-70BAISLEY BOULEVARD, JAMAICA, NY, United States

Registration date: 08 Nov 1976 - 24 Jun 1981

Entity number: 414510

Address: 80-51 268TH ST., FLORAL PARK, NY, United States, 11004

Registration date: 08 Nov 1976 - 25 Mar 1981

Entity number: 414431

Address: 37-28 75TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 08 Nov 1976 - 23 Dec 1992

Entity number: 414425

Address: 81-04 159TH AVE., HOWARD BEACH, NY, United States, 11414

Registration date: 08 Nov 1976 - 23 Dec 1992

Entity number: 414419

Address: 58-11 39TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 08 Nov 1976 - 25 Sep 1991

Entity number: 414416

Address: 97-25 42ND AVE., CORONA, NY, United States, 11368

Registration date: 08 Nov 1976 - 29 Sep 1982

Entity number: 414525

Address: 60-82 MYRTLE AVE., RIDGEWOOD, NY, United States, 11227

Registration date: 08 Nov 1976

Entity number: 414403

Registration date: 08 Nov 1976

Entity number: 414372

Address: 25 W. WOODS RD., GREAT NECK, NY, United States, 11020

Registration date: 05 Nov 1976 - 23 Dec 1992

Entity number: 414357

Address: 220 N. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 05 Nov 1976 - 30 Dec 1981

Entity number: 414332

Address: 254-01 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 05 Nov 1976 - 09 Jan 1985

Entity number: 414305

Address: 99-40 65TH. RD., FOREST HILLS, NY, United States, 11374

Registration date: 05 Nov 1976 - 30 Dec 1981

Entity number: 414289

Address: 147-48 182ND ST., JAMAICA, NY, United States, 11413

Registration date: 05 Nov 1976 - 24 Sep 1980

Entity number: 414284

Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 05 Nov 1976 - 03 Jun 2009

Entity number: 414282

Address: 104-14 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 05 Nov 1976 - 19 Oct 1982

Entity number: 414271

Address: 53-19 208TH ST., BAYSIDE, NY, United States, 11364

Registration date: 05 Nov 1976 - 29 Dec 1982

Entity number: 414361

Registration date: 05 Nov 1976

Entity number: 414286

Address: 96-03 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 05 Nov 1976

Entity number: 414234

Address: 71-17 52ND AVE., MASPETH, NY, United States, 11378

Registration date: 04 Nov 1976 - 24 Jun 1981

Entity number: 414232

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Nov 1976 - 23 Dec 1992

Entity number: 414223

Address: 102-21 JAMAICA AVE, RICHMOND, NY, United States, 11418

Registration date: 04 Nov 1976 - 08 May 2015

Entity number: 414181

Address: 94-11 34TH ROAD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 04 Nov 1976 - 29 Dec 1982

Entity number: 414175

Address: 30 SO. BROADWAY, YONKERS, NY, United States, 10701

Registration date: 04 Nov 1976 - 29 Dec 1999

Entity number: 414171

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

Registration date: 04 Nov 1976 - 23 Dec 1992

Entity number: 414170

Address: 65-70 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 04 Nov 1976 - 25 Jan 2012

Entity number: 414156

Address: 1764 ALEXIS RD, MERRICK, NY, United States, 11566

Registration date: 04 Nov 1976 - 23 Dec 1992

Entity number: 414150

Address: 243-06 MERRICK BLVD., ROSEDALE, NY, United States, 11422

Registration date: 04 Nov 1976 - 23 Dec 1992

Entity number: 414131

Address: 2693 MIDDLE COUNTRY RD., LAKE GROVE, NY, United States, 11755

Registration date: 04 Nov 1976 - 25 Mar 1981

Entity number: 414167

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 04 Nov 1976