Business directory in New York Queens - Page 14035

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 722520 companies

Entity number: 365982

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

Registration date: 28 Mar 1975

Entity number: 365997

Address: 33-39 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

Registration date: 28 Mar 1975

Entity number: 365866

Address: 31-14 BRADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Mar 1975 - 29 Sep 1982

Entity number: 365945

Registration date: 27 Mar 1975

Entity number: 365862

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 27 Mar 1975

Entity number: 365819

Address: 2814 STEINWAY STREET, ASTORIA, NY, United States, 11103

Registration date: 26 Mar 1975 - 27 Dec 2000

Entity number: 365791

Address: 2735 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 26 Mar 1975 - 25 Sep 1991

Entity number: 365788

Address: 97-17 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Registration date: 26 Mar 1975 - 25 Sep 1991

Entity number: 365764

Address: 186-140TH AVE., SPRINGFIELD GARDENS, NY, United States

Registration date: 26 Mar 1975 - 23 Dec 1992

Entity number: 365761

Address: 33-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 26 Mar 1975 - 13 Jul 1992

Entity number: 365755

Address: 3858 NOSTRAND AVE., BROOKLYN, NY, United States, 11235

Registration date: 26 Mar 1975 - 30 Sep 1981

Entity number: 365746

Address: 56-11 217TH ST., BAYSIDE, NY, United States, 11364

Registration date: 26 Mar 1975 - 28 Sep 1994

Entity number: 365747

Address: MANAGEMENT OFFICE, 272-40 GRAND CTRL PKWY, FLORAL PARK, NY, United States, 11005

Registration date: 26 Mar 1975

Entity number: 365776

Address: 144-31 41ST. AVE., QUEENS, NY, United States

Registration date: 26 Mar 1975

Entity number: 365738

Address: 599-23 MIDLAND AVE, RYE, NY, United States, 10580

Registration date: 25 Mar 1975 - 21 Jun 2017

Entity number: 365728

Address: 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Mar 1975 - 23 Apr 1984

Entity number: 365726

Address: 115-18 222ND ST, CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 25 Mar 1975 - 24 Jun 1981

Entity number: 365721

Address: 76-19 QUEENS BLVD, ELMHURST, NY, United States, 11373

Registration date: 25 Mar 1975 - 29 Sep 1982

Entity number: 365682

Address: 187 BEACH 115TH STREET, ROCKAWAY PARK, NY, United States, 11694

Registration date: 25 Mar 1975 - 10 Dec 2007

Entity number: 365658

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1975 - 29 Sep 1982

Entity number: 365639

Address: 450 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1975

Entity number: 365698

Address: 228-20 137TH AVE., LAURELTON, NY, United States, 11413

Registration date: 25 Mar 1975

Entity number: 365676

Address: 39-01 UTOPIA PARKWAY, FLUSHING, NY, United States, 11358

Registration date: 25 Mar 1975

Entity number: 365626

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

Registration date: 24 Mar 1975 - 29 Sep 1982

Entity number: 365604

Address: 175-01 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434

Registration date: 24 Mar 1975 - 25 Sep 1991

Entity number: 365598

Address: 477 GRANDVIEW AVE., RIDGEWOOD, NY, United States, 11227

Registration date: 24 Mar 1975 - 25 Sep 1991

Entity number: 365595

Address: 24-15 24TH ST., LONG ISLAND CITY, NY, United States, 11102

Registration date: 24 Mar 1975 - 23 Dec 1992

Entity number: 365571

Address: GORDON, 245 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1975 - 24 Sep 1997

Entity number: 365563

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

Registration date: 24 Mar 1975 - 27 Sep 1995

Entity number: 365548

Address: 61 PENNSYLVANIA AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 24 Mar 1975 - 22 Jan 1997

Entity number: 365585

Registration date: 24 Mar 1975

Entity number: 365532

Address: 74-13 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 21 Mar 1975 - 25 Sep 1991

Entity number: 365531

Address: 94-36 MERRICK BLVD., JAMAICA, NY, United States, 11433

Registration date: 21 Mar 1975 - 24 Jun 1981

Entity number: 365525

Address: 168-37 LIBERTY AVE., JAMAICA, NY, United States, 11433

Registration date: 21 Mar 1975 - 02 May 2006

Entity number: 365509

Address: 1745 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 21 Mar 1975 - 25 Oct 1983

Entity number: 365489

Address: 23-77 205TH ST., BAYSIDE, NY, United States, 11360

Registration date: 21 Mar 1975 - 23 Dec 1992

Entity number: 365484

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 21 Mar 1975 - 25 Sep 1991

Entity number: 365433

Address: 35-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 21 Mar 1975 - 23 Dec 1992

Entity number: 365297

Address: 5117 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 21 Mar 1975

Entity number: 365442

Address: 33-06 DITMARS BLVD., ASTORIA, NY, United States, 11105

Registration date: 21 Mar 1975

Entity number: 365393

Address: 67-19 215TH STREET, BAYSIDE, NY, United States, 11364

Registration date: 20 Mar 1975 - 21 Mar 2005

Entity number: 365378

Address: 253-07 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Registration date: 20 Mar 1975 - 25 Sep 1991

Entity number: 365364

Address: 261 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1975 - 27 Dec 2000

Entity number: 365331

Address: 88-14 144TH ST., JAMAICA, NY, United States, 11435

Registration date: 20 Mar 1975 - 24 Jun 1981

Entity number: 365353

Address: 299 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 20 Mar 1975

Entity number: 365419

Address: 177-01 baisley blvd., JAMAICA, NY, United States, 11434

Registration date: 20 Mar 1975

Entity number: 365408

Address: LONG ISLAND EXPRESSWAY, SERVICE RD., FRESH MEADOWS, NY, United States

Registration date: 20 Mar 1975

Entity number: 365310

Address: 31-53 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 19 Mar 1975 - 23 Dec 1992

Entity number: 365301

Address: 91-31 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 19 Mar 1975 - 29 Sep 1993

Entity number: 365273

Address: 90-49 179TH ST., NEW YORK, NY, United States

Registration date: 19 Mar 1975 - 24 Jun 1981