Business directory in New York Queens - Page 14030

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: 370472

Address: 59-15 KISSENA BLVD, FLUSHING, NY, United States, 11355

Registration date: 21 May 1975 - 29 Sep 1982

Entity number: 370467

Address: 98-08 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 21 May 1975 - 24 Sep 1997

Entity number: 370455

Address: 69-38 CENTRAL AVE, GLENDALE, NY, United States

Registration date: 21 May 1975 - 29 Sep 1982

Entity number: 370445

Address: 107-35 MERRICK BLVD, JAMAICA, NY, United States, 11433

Registration date: 21 May 1975

Entity number: 370519

Registration date: 21 May 1975

Entity number: 370459

Address: 227-08 MERRICK BLVD, LAURELTON, NY, United States, 11413

Registration date: 21 May 1975

Entity number: 370394

Address: 144-12 BLVD, MALBA, NY, United States

Registration date: 20 May 1975 - 29 Sep 1982

Entity number: 370380

Address: 85-25 126TH ST., KEW GARDENS, NY, United States, 11415

Registration date: 20 May 1975 - 23 Dec 1992

Entity number: 370371

Address: 364 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 May 1975 - 13 Apr 1988

Entity number: 370320

Address: 43-18 PARSONS BLVD., FLUSHING, NY, United States, 11355

Registration date: 20 May 1975 - 31 Mar 1982

Entity number: 370338

Address: 329 WYANDANCH AVE SUITE E, WEST BABYLON, NY, United States, 11704

Registration date: 20 May 1975

Entity number: 370398

Address: P.O. BOX 1013, 41-65 MAIN STREET, FLUSHING, NY, United States, 11352

Registration date: 20 May 1975

Entity number: 370399

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

Registration date: 20 May 1975

Entity number: 370307

Address: 86-11 ROCKAWAY BEACH, BLVD, NEW YORK, NY, United States, 11693

Registration date: 19 May 1975 - 28 Jun 1995

Entity number: 370292

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 19 May 1975 - 25 Sep 1991

Entity number: 370283

Address: 144 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 May 1975 - 29 Sep 1982

Entity number: 370267

Address: 605 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 19 May 1975 - 29 Sep 1982

Entity number: 370234

Address: 309 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 19 May 1975 - 24 Apr 2001

Entity number: 370212

Address: 141 E 55TH ST, SUITE 2D, NEW YORK, NY, United States, 10022

Registration date: 19 May 1975 - 03 Jul 2000

Entity number: 370186

Address: 50 CEDAR RD., MALVERNE, NY, United States, 11565

Registration date: 16 May 1975 - 25 Sep 1991

Entity number: 370162

Address: 322 E. 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 16 May 1975 - 29 Sep 1982

Entity number: 370131

Address: 122 SALEM RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 16 May 1975 - 30 Sep 1981

Entity number: 370103

Registration date: 16 May 1975

Entity number: 370100

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11020

Registration date: 16 May 1975 - 24 Sep 1997

Entity number: 370091

Address: 147-42 VILLAGE RD., JAMAICA, NY, United States, 11435

Registration date: 16 May 1975 - 30 Dec 1981

Entity number: 370080

Address: 22-45 31ST. ST., ASTORIA, NY, United States, 11105

Registration date: 16 May 1975 - 28 Sep 1994

Entity number: 370087

Address: 233 BROADWDAY, NEW YORK, NY, United States, 10279

Registration date: 16 May 1975

Entity number: 370114

Address: 45-58 162ND STREET, FLUSHING, NY, United States, 11358

Registration date: 16 May 1975

Entity number: 370106

Address: C/O JOHN PETER SPRAGUE, ESQ., 80-02 KEW GARDENS ROAD / #302, KEW GARDENS, NY, United States, 11415

Registration date: 16 May 1975

Entity number: 370053

Address: 138-86 FRANCIS LEWIS, BLVD., ROSEDALE, NY, United States, 11422

Registration date: 15 May 1975 - 26 Jun 1996

Entity number: 370047

Address: 170 GRAND ST.EXTENSION, BROOKLYN, NY, United States, 11211

Registration date: 15 May 1975 - 24 Jun 1981

Entity number: 370040

Address: 65-39 108TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 15 May 1975 - 25 Sep 1991

Entity number: 370037

Address: 99-05 63RD DR., REGO PARK, NY, United States, 11374

Registration date: 15 May 1975 - 25 Jan 2012

Entity number: 370033

Address: 40-10 NATIONAL ST., CORONA, NY, United States, 11368

Registration date: 15 May 1975 - 29 Sep 1982

Entity number: 370025

Address: 14-11 59TH AVE, REGO PARK, NY, United States

Registration date: 15 May 1975 - 25 Jun 1980

Entity number: 370013

Address: 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 15 May 1975 - 24 Jun 1981

Entity number: 370002

Address: 45-61 215 ST., BAYSIDE, NY, United States, 11361

Registration date: 15 May 1975 - 29 Sep 1982

Entity number: 369990

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 May 1975 - 25 Sep 1991

Entity number: 369986

Address: 1401 SOUTH OCEAN DR., HOLLYWOOD, FL, United States, 33020

Registration date: 15 May 1975 - 25 Mar 1992

Entity number: 369980

Address: 103-33 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Registration date: 15 May 1975 - 30 Dec 1981

Entity number: 369957

Address: 48-10 45TH ST., APT. 2-H, WOODSIDE, NY, United States, 11377

Registration date: 15 May 1975 - 24 Jun 1981

Entity number: 370066

Address: 53 N Park Avenue, SUITE 53, Rockville Centre, NY, United States, 11570

Registration date: 15 May 1975

ABTOB INC. Inactive

Entity number: 2877930

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 May 1975 - 26 Dec 1979

Entity number: 369950

Address: 31-25 102ND ST., EAST ELMHURST, NY, United States, 11369

Registration date: 14 May 1975 - 25 Sep 1991

Entity number: 369925

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 14 May 1975 - 30 Jun 1982

Entity number: 369916

Address: 47-12 243RD ST, DOUGLASTON, NY, United States, 11362

Registration date: 14 May 1975 - 25 Sep 1991

Entity number: 369893

Address: 21-04 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 14 May 1975 - 01 Jan 1984

Entity number: 369860

Address: 70-36 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 14 May 1975 - 23 Dec 1992

Entity number: 369859

Address: 125-16 83RD DRIVE, KEW GARDENS, NY, United States, 11415

Registration date: 14 May 1975 - 25 Sep 1991

Entity number: 369856

Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 14 May 1975 - 31 Dec 1980