Business directory in New York Queens - Page 14028

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 722622 companies

Entity number: 371778

Address: 41-10 BOWNE ST., FLUSHING, NY, United States, 11355

Registration date: 06 Jun 1975

Entity number: 599619

Address: 5802 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 05 Jun 1975 - 26 Jun 2002

Entity number: 371667

Address: 50-28 23ND ST., BAYSIDE, NY, United States, 11364

Registration date: 05 Jun 1975 - 29 Sep 1982

Entity number: 371658

Address: 27-51 JACKSON AVE., LONG ISLAND, NY, United States

Registration date: 05 Jun 1975 - 25 Sep 1991

Entity number: 371733

Address: 40-05 167TH ST, FLUSHING, NY, United States, 11358

Registration date: 05 Jun 1975

Entity number: 371693

Address: JACK M. PHILLIPS, 34-45 70TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 05 Jun 1975

Entity number: 371662

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

Registration date: 05 Jun 1975

Entity number: 371663

Address: 897 SCHOOL DR, BALDWIN, NY, United States, 11510

Registration date: 05 Jun 1975

Entity number: 371645

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

Registration date: 04 Jun 1975 - 29 Sep 1982

Entity number: 371636

Address: 162-27 84TH ST., HOWARD BEACH, NY, United States, 11414

Registration date: 04 Jun 1975 - 25 Mar 1992

Entity number: 371629

Address: 167 WILLIS AVE., MINEOLA, NY, United States, 11510

Registration date: 04 Jun 1975 - 29 Sep 1982

Entity number: 371625

Address: 111-12 209TH ST., QUEENS VILLAGE, NY, United States, 11429

Registration date: 04 Jun 1975 - 25 Mar 1992

Entity number: 371557

Address: 40 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 Jun 1975 - 25 Sep 1991

Entity number: 371556

Address: 68-14 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 04 Jun 1975 - 09 Jan 1992

Entity number: 371541

Address: 5240 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 04 Jun 1975 - 24 Apr 2001

Entity number: 371540

Address: 757 3RD AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Jun 1975

Entity number: 371646

Registration date: 04 Jun 1975

Entity number: 371561

Address: 221-03 142ND RD., QUEENS, NY, United States, 11413

Registration date: 04 Jun 1975

Entity number: 371493

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 03 Jun 1975

Entity number: 371452

Address: 54-03A 99TH ST., REGO PARK, NY, United States

Registration date: 03 Jun 1975 - 30 Sep 1981

Entity number: 371450

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

Registration date: 03 Jun 1975 - 15 Jun 1988

Entity number: 371448

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 03 Jun 1975 - 24 Jun 1981

Entity number: 371446

Address: 79-57 68TH RD, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 03 Jun 1975 - 25 Sep 1991

Entity number: 371410

Address: 33-10 30TH AVE., ASTORIA, NY, United States, 11103

Registration date: 03 Jun 1975 - 25 Sep 1991

Entity number: 371364

Address: 89-40 METROPOLITAN AVE., REGO PARK, NY, United States, 11374

Registration date: 02 Jun 1975 - 27 Sep 1989

Entity number: 371361

Registration date: 02 Jun 1975

Entity number: 371357

Address: 84-03A CHAPIN PKWY, BRAIRWOOD, NY, United States, 11432

Registration date: 02 Jun 1975 - 29 Sep 1982

Entity number: 371343

Address: 61-49 69 LANE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 02 Jun 1975 - 29 Sep 1982

Entity number: 371303

Address: SPRINGFIELD BLVD., 56TH AVE., BAYSIDE, NY, United States, 11364

Registration date: 02 Jun 1975

Entity number: 404400

Registration date: 02 Jun 1975

Entity number: 371260

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 30 May 1975 - 24 Jun 1981

Entity number: 371232

Address: 210-05 41ST AVE., BAYSIDE, NY, United States, 11361

Registration date: 30 May 1975 - 24 Dec 1991

Entity number: 371219

Address: 119 NEW HYDE PARK RD., FRANKLIN SQ, NY, United States, 11010

Registration date: 30 May 1975 - 25 Sep 1991

Entity number: 371218

Address: 93-40 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 30 May 1975 - 25 Sep 1991

Entity number: 371214

Address: 68-14 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 30 May 1975 - 30 Sep 1981

Entity number: 371208

Address: 30-95 34TH ST, ASTORIA, NY, United States, 11103

Registration date: 30 May 1975 - 29 Dec 1999

Entity number: 371206

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 30 May 1975 - 05 May 1994

Entity number: 371202

Address: 123-09 18TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 30 May 1975 - 23 Dec 1992

Entity number: 371216

Address: 61-50 62ND ST, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 30 May 1975

Entity number: 371191

Address: 43-70 KISSENA BLVD., FLUSHING, NY, United States, 11355

Registration date: 29 May 1975 - 25 Sep 1991

Entity number: 371182

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

Registration date: 29 May 1975 - 25 Sep 1991

Entity number: 371180

Address: 104-12 43RD AVE., CORONA, NY, United States, 11368

Registration date: 29 May 1975 - 25 Sep 1991

Entity number: 371151

Address: 129-10 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 29 May 1975 - 09 Jan 2013

Entity number: 371129

Address: 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 29 May 1975 - 29 Sep 1982

Entity number: 371116

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 29 May 1975 - 29 Sep 1982

Entity number: 371107

Address: 148-36 61ST ROAD, LFUSHING, NY, United States

Registration date: 29 May 1975 - 18 Oct 1983

Entity number: 371084

Address: 21-12 23RD STREET, ASTORIA, NY, United States, 11105

Registration date: 29 May 1975 - 29 Sep 1982

Entity number: 371068

Address: 103-42 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11419

Registration date: 29 May 1975 - 25 Sep 1991

Entity number: 371163

Registration date: 29 May 1975

Entity number: 371193

Address: 37-15 27TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 May 1975