Business directory in New York Queens - Page 14005

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 723147 companies

Entity number: 395587

Address: 254-33 HORACE HARDING, BLVD., LITTLE NECK, NY, United States, 11362

Registration date: 30 Mar 1976 - 25 Sep 1991

Entity number: 395579

Address: 62-10 99TH ST, REGO PARK, NY, United States, 11374

Registration date: 30 Mar 1976 - 30 Dec 1981

Entity number: 395564

Address: 1220 HICKSVILLE ROAD, SEAFORD, NY, United States, 11783

Registration date: 30 Mar 1976 - 25 Sep 1991

Entity number: 395555

Address: 190-20 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Registration date: 30 Mar 1976

Entity number: 395655

Address: 92-02 224 ST, QUEENS VILLAGE, NY, United States, 11428

Registration date: 30 Mar 1976

Entity number: 395544

Address: 1975 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 29 Mar 1976 - 23 Dec 1992

Entity number: 395522

Address: 60-88 60TH DR., MASPETH, NY, United States, 11378

Registration date: 29 Mar 1976 - 26 Mar 2003

Entity number: 395511

Address: 160-59 25 DRIVE, FLUSHING, NY, United States, 11358

Registration date: 29 Mar 1976 - 08 Apr 2009

Entity number: 395509

Address: 217 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 29 Mar 1976 - 29 Sep 1982

Entity number: 395503

Address: 181-07 144TH AVE., SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 29 Mar 1976 - 23 Dec 1992

Entity number: 395463

Address: 240-17 NEW HALL AVENUE, ROSEDALE, NY, United States, 11422

Registration date: 29 Mar 1976 - 26 Jun 1996

Entity number: 395461

Address: 137-20 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417

Registration date: 29 Mar 1976 - 31 Dec 1980

Entity number: 395460

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

Registration date: 29 Mar 1976 - 25 Sep 1991

Entity number: 395457

Address: 50 COURT ST., BROOKLYN, NY, United States, 11211

Registration date: 29 Mar 1976 - 25 Sep 1991

Entity number: 395433

Address: 219-18 HORACE HARDING BLVD, BAYSIDE, NY, United States, 11364

Registration date: 29 Mar 1976 - 28 Nov 2011

Entity number: 395439

Registration date: 29 Mar 1976

Entity number: 395468

Address: 257-41 145TH AVENUE, ROSEDALE, NY, United States, 11422

Registration date: 29 Mar 1976

Entity number: 395465

Address: 49 MONTGOMERY AVE, OCEANSIDE, NY, United States, 11572

Registration date: 29 Mar 1976

Entity number: 395467

Address: 94-14 63RD ST., REGO PARK, NY, United States, 11374

Registration date: 29 Mar 1976

Entity number: 395415

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1976 - 23 Dec 1992

Entity number: 395409

Address: 59-14 59TH ST., WOODSIDE, NY, United States, 11378

Registration date: 26 Mar 1976 - 25 Sep 1991

Entity number: 395362

Address: 240-17 NEW HALL AVENUE, ROSEDALE, NY, United States, 11422

Registration date: 26 Mar 1976 - 28 Sep 1994

Entity number: 395316

Address: 630 3RD AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1976 - 29 Sep 1982

Entity number: 395312

Address: 160-10 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Registration date: 26 Mar 1976 - 25 Jun 1980

Entity number: 395343

Address: 88-18 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 26 Mar 1976

Entity number: 4390152

Address: 111 REID AVE, BREEZY POINT, NY, United States, 11697

Registration date: 26 Mar 1976

Entity number: 395344

Registration date: 26 Mar 1976

Entity number: 395292

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Mar 1976 - 31 Dec 1980

Entity number: 395271

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 25 Mar 1976 - 29 Sep 1982

Entity number: 395255

Address: 1618 CENTRAL AVE., FAR ROCKAWAY, NY, United States, 11690

Registration date: 25 Mar 1976 - 25 Sep 1991

Entity number: 395226

Address: 500 OLD COUTNRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 25 Mar 1976 - 28 Sep 1987

Entity number: 395225

Address: 165-10 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Registration date: 25 Mar 1976 - 25 Jan 2012

Entity number: 395224

Address: 84-15 ASTORIA BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 25 Mar 1976 - 30 Dec 1981

Entity number: 395181

Address: 130-38 90TH AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 25 Mar 1976 - 25 Sep 1991

Entity number: 395179

Address: 45-29 47TH ST., WOODSIDE, NY, United States, 11377

Registration date: 25 Mar 1976 - 14 Feb 1985

Entity number: 395172

Address: 88-18 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 25 Mar 1976 - 23 Dec 1992

Entity number: 395277

Address: 207 EAST 33RD. ST., SUITE 2D, NEW YORK, NY, United States, 10016

Registration date: 25 Mar 1976

Entity number: 395177

Address: 7 YORK PL, BRONXVILLE, NY, United States, 10708

Registration date: 25 Mar 1976

Entity number: 395155

Address: 3 GARDENIA LANE, HICKSVILLE, NY, United States, 11801

Registration date: 24 Mar 1976 - 04 Oct 2002

Entity number: 395142

Address: 24-42 97TH. ST., EAST ELMHURST, NY, United States, 11369

Registration date: 24 Mar 1976 - 23 Dec 1992

Entity number: 395133

Address: 138-44 84TH DR., JAMAICA, NY, United States, 11345

Registration date: 24 Mar 1976 - 27 Jun 2001

Entity number: 395109

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 24 Mar 1976 - 25 Sep 1991

Entity number: 395108

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 24 Mar 1976 - 23 Dec 1992

Entity number: 395104

Address: 1587 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1976 - 31 Dec 1980

Entity number: 395065

Address: 102-18 64TH AVE., FOREST HILLS, NY, United States, 11375

Registration date: 24 Mar 1976 - 25 Sep 1991

Entity number: 395062

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

Registration date: 24 Mar 1976 - 25 Sep 1991

Entity number: 395156

Address: % RICK STEINER SEGAL & FELL PC, THREE NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 24 Mar 1976

Entity number: 394994

Address: 18-34 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 23 Mar 1976 - 30 Sep 1981

Entity number: 394989

Address: 100-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 23 Mar 1976 - 25 Sep 1991

LCJB INC. Inactive

Entity number: 394954

Address: 60-44 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 23 Mar 1976 - 30 Dec 1981