Business directory in New York Queens - Page 13985

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: 413533

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

Registration date: 27 Oct 1976 - 25 Sep 1991

Entity number: 413515

Address: 97-32 63RD RD., REGO PARK, NY, United States, 11374

Registration date: 27 Oct 1976 - 24 Jun 1981

Entity number: 413500

Address: 92-25 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 27 Oct 1976 - 23 Dec 1992

Entity number: 413497

Address: 46-05 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Oct 1976 - 23 Dec 1992

Entity number: 413496

Registration date: 27 Oct 1976

Entity number: 413523

Address: 97 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Oct 1976

Entity number: 413448

Address: 33-21 30ST AVE, LONG ISLAND CITY, NY, United States, 11106

Registration date: 26 Oct 1976 - 23 Dec 1992

Entity number: 413441

Address: 63-120 ALDERTON ST., REGO PARK, NY, United States, 11374

Registration date: 26 Oct 1976 - 29 Sep 1993

Entity number: 413431

Address: 56 BAY ST., STATEN ISLAND, NY, United States, 10301

Registration date: 26 Oct 1976 - 25 Sep 1991

Entity number: 413425

Address: 133-03 35TH AVE., FLUSHING, NY, United States, 11354

Registration date: 26 Oct 1976 - 23 Dec 1992

Entity number: 413403

Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1976 - 24 Sep 1980

Entity number: 413369

Address: 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 26 Oct 1976 - 31 Dec 2003

Entity number: 413367

Address: 87-78 PARSONS BLVD., FLUSHING, NY, United States

Registration date: 26 Oct 1976 - 03 Nov 1980

Entity number: 413366

Address: 90-12 103RD AVE., RICHMOND, NY, United States

Registration date: 26 Oct 1976 - 29 Sep 1982

Entity number: 413365

Address: 37-02 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 26 Oct 1976 - 29 Sep 1982

Entity number: 413368

Address: 86-55 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Registration date: 26 Oct 1976

Entity number: 413341

Address: 73-17 37TH RD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 25 Oct 1976 - 30 Sep 1981

Entity number: 413277

Address: 33-36 71ST ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 25 Oct 1976 - 29 Sep 1982

Entity number: 413274

Address: GROCERY STORE, 74-15 WOODSIDE AVE, WOODSIDE, NY, United States

Registration date: 25 Oct 1976 - 24 Sep 1980

Entity number: 413243

Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 25 Oct 1976 - 29 Sep 1982

Entity number: 413236

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

Registration date: 25 Oct 1976 - 24 Sep 1980

Entity number: 413213

Address: 122 EAST 42ND ST., SUITE 1616, NEW YORK, NY, United States, 10017

Registration date: 25 Oct 1976 - 27 Dec 2000

Entity number: 413316

Address: 30-42 31ST STREET, LONG ISLAND CITY, NY, United States, 11102

Registration date: 25 Oct 1976

Entity number: 413255

Registration date: 25 Oct 1976

Entity number: 1555238

Address: 169-16 LIBERTY AVE., JAMAICA, NY, United States, 11433

Registration date: 22 Oct 1976 - 25 Mar 1981

Entity number: 413154

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

Registration date: 22 Oct 1976 - 23 Dec 1992

Entity number: 413148

Address: 139-09 97TH AVE., JAMAICA, NY, United States, 11435

Registration date: 22 Oct 1976 - 30 Sep 1981

Entity number: 413126

Address: 15-10 130TH ST, COLLEGE POINT, NY, United States, 11356

Registration date: 22 Oct 1976 - 25 Sep 1991

Entity number: 413125

Address: 130 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1976 - 24 Sep 1997

Entity number: 413112

Address: 60-07 WOODSIDE AVE., WOODSIDE, NY, United States, 11377

Registration date: 22 Oct 1976 - 30 Dec 1981

Entity number: 413087

Address: 80-01 30TH AVE., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 22 Oct 1976 - 23 Dec 1992

Entity number: 413107

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

Registration date: 22 Oct 1976

Entity number: 413144

Address: 108-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Registration date: 22 Oct 1976

Entity number: 413051

Address: 147 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 21 Oct 1976 - 23 Dec 1992

Entity number: 413041

Address: 87-08 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Registration date: 21 Oct 1976 - 24 Jan 2003

Entity number: 413027

Address: 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, United States, 11530

Registration date: 21 Oct 1976

Entity number: 413024

Registration date: 21 Oct 1976

Entity number: 412981

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

Registration date: 21 Oct 1976

Entity number: 413019

Address: 30-93 32ND ST., ASTORIA, NY, United States, 11102

Registration date: 21 Oct 1976

Entity number: 412977

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

Registration date: 20 Oct 1976 - 24 Sep 1980

Entity number: 412970

Address: 43-11 54TH ST., WOODSIDE, NY, United States, 11377

Registration date: 20 Oct 1976 - 24 Dec 1991

Entity number: 412953

Address: 142-04 BAYSIDE AVENUE, FLUSHING, NY, United States, 11354

Registration date: 20 Oct 1976 - 24 Sep 1997

Entity number: 412928

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

Registration date: 20 Oct 1976 - 27 Sep 1995

Entity number: 412926

Address: 40-14 157TH ST, FLUSHING, NY, United States, 11354

Registration date: 20 Oct 1976 - 26 Oct 2016

Entity number: 412925

Address: 95-06 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 20 Oct 1976 - 30 Jun 1982

Entity number: 412921

Address: 12-64 150TH ST., WHITESTONE, NY, United States, 11357

Registration date: 20 Oct 1976 - 27 Jun 2001

Entity number: 412919

Address: 110-21 55TH AVE., CORONA, NY, United States, 11368

Registration date: 20 Oct 1976 - 23 Dec 1992

Entity number: 412899

Address: 36-19 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 20 Oct 1976 - 26 Oct 1987

Entity number: 412941

Address: 113-12 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Registration date: 20 Oct 1976

Entity number: 412824

Address: 110-16 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 19 Oct 1976 - 23 Dec 1992