Business directory in New York Queens - Page 14000

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 723242 companies

Entity number: 399826

Address: 41-42 44TH ST, SUNNYSIDE, NY, United States, 11104

Registration date: 14 May 1976

Entity number: 399873

Registration date: 14 May 1976

Entity number: 399927

Address: 58-77 57th Street, Maspeth, NY, United States, 11378

Registration date: 14 May 1976

Entity number: 399892

Address: 427 5TH AVE., CEDARHURST, NY, United States, 11516

Registration date: 14 May 1976

Entity number: 399818

Address: P.O. BOX 166, KEW GARDENS, NY, United States, 11415

Registration date: 14 May 1976

Entity number: 399802

Address: 35-13 30TH AVE., ASTORIA, NY, United States, 11103

Registration date: 13 May 1976 - 29 Sep 1982

Entity number: 399792

Address: 134 BEACH 140TH ST., ST BELLE HARBOR, NY, United States, 11694

Registration date: 13 May 1976 - 31 Dec 1980

Entity number: 399779

Address: 179-12 UNION TPKE., FLUSHING, NY, United States, 11366

Registration date: 13 May 1976 - 23 Dec 1992

Entity number: 399756

Address: 205-15 35TH AVE, BAYSIDE, NY, United States, 11361

Registration date: 13 May 1976 - 25 Sep 2002

Entity number: 399728

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 23 Dec 1992

Entity number: 399727

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 25 Sep 1991

Entity number: 399726

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 24 Jun 1981

Entity number: 399725

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 24 Dec 1991

Entity number: 399724

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 25 Sep 1991

Entity number: 399723

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 24 Dec 1991

Entity number: 399722

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 25 Sep 1991

Entity number: 399721

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 27 Sep 1995

Entity number: 399720

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 29 Sep 1982

Entity number: 399719

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976 - 24 Dec 1991

Entity number: 399687

Address: 40-41 75TH ST., ELMHURST, NY, United States, 11373

Registration date: 13 May 1976 - 23 Dec 1992

Entity number: 399677

Address: 76-11 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 13 May 1976 - 24 Jun 1981

Entity number: 399742

Address: 82-38 190th Street, Hollis, NY, United States, 11423

Registration date: 13 May 1976

Entity number: 399679

Address: 45-16 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104

Registration date: 13 May 1976

Entity number: 399733

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1976

Entity number: 399625

Address: 84-75 168TH PLACE, JAMAICA, NY, United States, 11432

Registration date: 12 May 1976 - 29 Sep 1982

Entity number: 399616

Address: 51-01 39TH AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 12 May 1976 - 23 Dec 1992

Entity number: 399614

Address: 66-27 FRESH POND RD., RIDGEWOOD, NY, United States, 11385

Registration date: 12 May 1976 - 25 Jun 1980

Entity number: 399602

Address: 1044 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 May 1976 - 29 Dec 1982

Entity number: 399556

Address: 45-10 PARSONS BLVD, FLUSHING, NY, United States, 11355

Registration date: 12 May 1976 - 30 Dec 1999

Entity number: 399554

Address: 25-10 PARSONS BLVD, FLUSHING, NY, United States, 11354

Registration date: 12 May 1976 - 29 Sep 1982

Entity number: 399636

Address: 67-25 DARTMOUTH ST., FOREST HILLS, NY, United States, 11375

Registration date: 12 May 1976

Entity number: 399637

Registration date: 12 May 1976

Entity number: 399594

Registration date: 12 May 1976

Entity number: 399531

Address: 956 HEMPSTEAD TPKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 11 May 1976 - 25 Sep 1991

Entity number: 399495

Registration date: 11 May 1976 - 04 Oct 1994

Entity number: 399469

Address: 58-19 MASPETH AVE., MASPETH, NY, United States, 11378

Registration date: 11 May 1976 - 24 Jun 1981

Entity number: 399486

Registration date: 11 May 1976

Entity number: 399503

Registration date: 11 May 1976

Entity number: 399471

Address: 103-48 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11419

Registration date: 11 May 1976

Entity number: 1481029

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 10 May 1976 - 24 Sep 1980

Entity number: 399404

Address: 43-69 162ND STREET, FLUSHING, NY, United States, 11358

Registration date: 10 May 1976 - 29 Jul 2002

Entity number: 399391

Address: 134-26 NEW YORK BLVD, JAMAICA, NY, United States, 11434

Registration date: 10 May 1976 - 25 Sep 1991

Entity number: 399364

Address: 62-17 CATALPA AVE., RIDGEWOOD, NY, United States, 11227

Registration date: 10 May 1976 - 25 Apr 1984

Entity number: 399357

Address: 194-20 56TH AVE., FLUSHING, NY, United States, 11365

Registration date: 10 May 1976 - 25 Mar 1992

Entity number: 399349

Address: 95-30 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 10 May 1976 - 30 Sep 1981

Entity number: 399303

Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 10 May 1976 - 23 Dec 1992

Entity number: 399299

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

Registration date: 10 May 1976 - 25 Sep 1991

Entity number: 399294

Address: 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, United States, 12205

Registration date: 10 May 1976 - 20 Dec 2021

Entity number: 399250

Address: 40-20 JUNCTION BLVD., CORONA, NY, United States, 11368

Registration date: 10 May 1976 - 25 Jun 1980

Entity number: 399297

Registration date: 10 May 1976