Business directory in New York Queens - Page 14032

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: 369183

Address: 32-31 35TH ST., ASTORIA, NY, United States, 11106

Registration date: 06 May 1975

Entity number: 369167

Address: 221-34 HORACE HARDING, BLVD., BAYSIDE, NY, United States, 11364

Registration date: 06 May 1975 - 02 Apr 1982

Entity number: 369166

Address: 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122

Registration date: 06 May 1975 - 29 Sep 1982

Entity number: 369165

Address: 80-11 101ST ST., OZONE PARK, NY, United States, 11416

Registration date: 06 May 1975 - 25 Sep 1991

Entity number: 369127

Address: 64-05 108TH ST., REGO PARK, NY, United States, 11375

Registration date: 06 May 1975 - 30 Sep 1981

Entity number: 369103

Address: 214-33 JAMICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 06 May 1975 - 24 Jun 1981

Entity number: 369048

Address: 82-59 164TH PL., JAMAICA, NY, United States, 11432

Registration date: 05 May 1975 - 25 Sep 1991

Entity number: 369005

Address: 144-06 243RD ST., ROSEDALE, NY, United States, 11422

Registration date: 05 May 1975 - 30 Dec 1981

PACMD CORP. Inactive

Entity number: 369004

Address: 147-11 15TH AVE., WHITESTONE, NY, United States, 11357

Registration date: 05 May 1975 - 29 Sep 1982

Entity number: 368998

Address: 676 WOODWARD AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 05 May 1975 - 24 Jun 1981

Entity number: 368975

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

Registration date: 05 May 1975 - 30 Sep 1981

Entity number: 369040

Address: 178-22 80TH DR, JAMAICA, NY, United States, 11422

Registration date: 05 May 1975

Entity number: 369066

Registration date: 05 May 1975

Entity number: 368944

Address: 167-17 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 02 May 1975 - 30 Sep 1981

Entity number: 368930

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

Registration date: 02 May 1975 - 02 Nov 1990

Entity number: 368909

Address: 32-86 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 02 May 1975 - 24 Jun 1981

Entity number: 368908

Address: 45-12 GREENPOINT AVE, WOODSIDE, NY, United States

Registration date: 02 May 1975 - 25 Sep 1991

Entity number: 368866

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

Registration date: 02 May 1975 - 29 Dec 1982

Entity number: 368869

Address: 26 SKILLMAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 02 May 1975

Entity number: 368843

Address: 667 CLASSON AVE, BROOKLYN, NY, United States, 11238

Registration date: 01 May 1975 - 08 Jun 1994

Entity number: 368842

Address: 88-27 75TH AVE., GLENDALE, NY, United States

Registration date: 01 May 1975 - 25 Jun 1980

Entity number: 368836

Address: 6143 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 01 May 1975 - 13 Jun 1984

Entity number: 368789

Address: APAT & KUPILLAS, 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 01 May 1975 - 27 Dec 2000

Entity number: 368775

Address: 77-61 VELIGH PLACE, KEW GARDENS, NY, United States

Registration date: 01 May 1975 - 25 Sep 1991

Entity number: 368770

Address: 39-19 103RD ST, CORONA, NY, United States, 11368

Registration date: 01 May 1975 - 21 Sep 1999

Entity number: 368766

Address: 35-17 162ND ST., FLUSHING, NY, United States, 11358

Registration date: 01 May 1975 - 29 Dec 1982

Entity number: 368782

Address: 226-03 MERRICK BLVD, LAURELTON, NY, United States

Registration date: 01 May 1975

Entity number: 368809

Registration date: 01 May 1975

Entity number: 368739

Address: 30-16 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 30 Apr 1975 - 19 May 1986

Entity number: 368664

Address: 37-05 90TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 30 Apr 1975 - 25 Sep 1991

Entity number: 368654

Address: 375 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Apr 1975 - 25 Sep 1991

Entity number: 368645

Address: 73-14 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 30 Apr 1975 - 25 Sep 1991

Entity number: 368640

Address: 61-55 56TH DRIVE, MASPETH, NY, United States, 11378

Registration date: 30 Apr 1975 - 08 Feb 1991

Entity number: 368626

Address: 192-09 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 30 Apr 1975 - 24 Jun 1981

Entity number: 368608

Address: 133-07 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417

Registration date: 30 Apr 1975 - 02 Mar 1995

Entity number: 368604

Registration date: 30 Apr 1975

Entity number: 368591

Address: 122-40 ROCKAWAY BLVD SO., OZONE PARK, NY, United States, 11420

Registration date: 29 Apr 1975 - 30 Sep 1981

Entity number: 368582

Address: 137-24 94TH ST., OZONE PARK, NY, United States, 11417

Registration date: 29 Apr 1975 - 09 Jul 1990

Entity number: 368547

Address: 529 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Registration date: 29 Apr 1975

Entity number: 368537

Address: 25-48 81ST ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 29 Apr 1975 - 24 Jun 1981

Entity number: 368529

Address: 80-57 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 29 Apr 1975

Entity number: 368513

Address: 767 5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Apr 1975 - 23 Dec 1992

Entity number: 368481

Address: 10-16 46TH AVE., LI CITY, NY, United States, 11101

Registration date: 29 Apr 1975 - 29 Sep 1982

Entity number: 368535

Registration date: 29 Apr 1975

Entity number: 368456

Address: 370 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 28 Apr 1975 - 23 Dec 1992

Entity number: 368451

Address: 87-16 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 28 Apr 1975 - 02 Jun 1997

Entity number: 368413

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 28 Apr 1975 - 25 Sep 1991

Entity number: 368398

Address: 261 B'WAY, SUITE 616, NEW YORK, NY, United States, 10007

Registration date: 28 Apr 1975 - 13 May 2010

Entity number: 368364

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

Registration date: 28 Apr 1975 - 30 Dec 1981

Entity number: 368362

Address: 1270 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 28 Apr 1975 - 29 Dec 1999