Business directory in New York Queens - Page 13987

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: 412090

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

Registration date: 12 Oct 1976 - 29 Sep 1993

Entity number: 412078

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

Registration date: 12 Oct 1976 - 23 Dec 1992

Entity number: 412073

Address: 450 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 12 Oct 1976 - 27 Sep 1995

Entity number: 412061

Address: 32-44 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 12 Oct 1976 - 13 Apr 1988

Entity number: 412060

Address: 1861 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 12 Oct 1976 - 25 Sep 1991

Entity number: 412049

Address: 61-41 SAUNDERS ST., REGO PARK, NY, United States, 11374

Registration date: 12 Oct 1976 - 29 Sep 1993

Entity number: 412052

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

Registration date: 12 Oct 1976

Entity number: 412034

Address: 133-20 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 08 Oct 1976 - 17 Mar 2017

Entity number: 412016

Address: 85 HESTERST, NEW YORK, NY, United States, 10002

Registration date: 08 Oct 1976 - 24 Dec 1991

Entity number: 412010

Address: 36-39 205TH ST., BAYSIDE, NY, United States, 11136

Registration date: 08 Oct 1976 - 29 Sep 1982

Entity number: 412002

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1976 - 23 Dec 1992

PECO, INC. Inactive

Entity number: 411975

Address: 97-20 SPRINGTFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Registration date: 08 Oct 1976 - 25 Jan 2012

Entity number: 411967

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

Registration date: 08 Oct 1976 - 25 Sep 1991

Entity number: 411951

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 08 Oct 1976 - 29 Sep 1993

Entity number: 411966

Address: 210-10 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 08 Oct 1976

Entity number: 411937

Address: 212-65 26TH AVE, BAYSIDE, NY, United States, 11360

Registration date: 07 Oct 1976 - 11 Aug 2020

Entity number: 411856

Registration date: 07 Oct 1976

Entity number: 411862

Address: 140 Hilary Circle, ROOM 403, New Rochelle, NY, United States, 10804

Registration date: 07 Oct 1976

Entity number: 411893

Address: 78-05 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Oct 1976

Entity number: 411846

Registration date: 07 Oct 1976

Entity number: 411834

Address: 551 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 06 Oct 1976 - 11 Feb 1994

Entity number: 411821

Address: 189 17 KEESVILLE AVE., ST ALBANS, NY, United States, 11412

Registration date: 06 Oct 1976 - 29 Sep 1993

Entity number: 411811

Address: 65-02 OTTO RD., RIDGEWOOD, NY, United States, 11227

Registration date: 06 Oct 1976 - 07 Oct 1986

Entity number: 411809

Address: 34/48 STEINWAY ST., LONG ISLAND, NY, United States, 11103

Registration date: 06 Oct 1976 - 08 Apr 1994

Entity number: 411802

Address: 701 JOFFA AVE., UNIONDALE, NY, United States, 11553

Registration date: 06 Oct 1976 - 26 Dec 2001

Entity number: 411780

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 06 Oct 1976 - 29 Sep 1993

Entity number: 411776

Address: 153-70 SO.CONDUIT BLVD., JAMAICA, NY, United States, 11434

Registration date: 06 Oct 1976 - 24 Jun 1981

Entity number: 411827

Address: 31-08 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 Oct 1976

Entity number: 411705

Address: 555 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 05 Oct 1976 - 23 Dec 1992

Entity number: 411694

Address: 170-11 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 05 Oct 1976 - 29 Sep 1982

Entity number: 411676

Address: 541 DERBY DR.SO., OCEANSIDE, NY, United States, 11572

Registration date: 05 Oct 1976 - 27 Sep 1995

Entity number: 411646

Address: 44-21 MACNISH ST. 2-B, ELMHURST, NY, United States, 11373

Registration date: 05 Oct 1976 - 25 Jan 2012

Entity number: 411638

Address: 36 WEST 44TH STREET SUITE 1216, NEW YORK, NY, United States, 10036

Registration date: 05 Oct 1976 - 25 Jan 2012

Entity number: 411630

Address: 56-34 206 ST, BAYSIDE, NY, United States, 11364

Registration date: 05 Oct 1976

Entity number: 5272947

Address: PARENTS, INC., 114-02 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

Registration date: 05 Oct 1976

Entity number: 411669

Address: 151-28 27TH AVE., FLUSHING, NY, United States, 11354

Registration date: 05 Oct 1976

Entity number: 411726

Address: 37 09 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Registration date: 05 Oct 1976

Entity number: 411677

Address: 144-36 78TH AVE, NO. 3C, FLUSHING, NY, United States, 11367

Registration date: 05 Oct 1976

Entity number: 411587

Address: 99-04 39TH AVE, CORONA, NY, United States, 11368

Registration date: 04 Oct 1976 - 23 Dec 1992

Entity number: 411586

Address: 99-04 39TH AVE., CORONA, NY, United States, 11368

Registration date: 04 Oct 1976 - 23 Dec 1992

Entity number: 411575

Address: 132-35 SANFORD AVE., FLUSHING, NY, United States, 11355

Registration date: 04 Oct 1976 - 23 Dec 1992

Entity number: 411569

Address: 81-56 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 04 Oct 1976 - 23 Dec 1992

FDPO, INC. Inactive

Entity number: 411564

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

Registration date: 04 Oct 1976 - 29 Sep 1982

Entity number: 411522

Address: 192-14 110TH RD, HOLLIS, NY, United States, 11412

Registration date: 04 Oct 1976 - 24 Sep 1980

Entity number: 411512

Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Oct 1976 - 29 Sep 1982

Entity number: 411507

Address: 111-11 66TH AVE., FOREST HILLS, NY, United States, 11375

Registration date: 04 Oct 1976 - 24 Jun 1981

Entity number: 411486

Address: 38-01 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Oct 1976 - 13 Jul 1982

Entity number: 411467

Address: 43-23 COLDEN ST., FLUSHING, NY, United States, 11355

Registration date: 01 Oct 1976 - 19 Aug 2013

Entity number: 411456

Address: 137-43 233RD ST., LAURELTON, NY, United States, 11413

Registration date: 01 Oct 1976 - 24 Sep 1980

Entity number: 411435

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 01 Oct 1976 - 23 Dec 1992