Business directory in New York Queens - Page 14054

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 714334 companies

Entity number: 220886

Address: 135-45 CROSS BAY BLVD., OZONE PK, NY, United States, 11417

Registration date: 13 Mar 1968 - 23 Dec 1992

Entity number: 220910

Registration date: 13 Mar 1968

Entity number: 220909

Registration date: 13 Mar 1968

Entity number: 220844

Address: P.O. BOX 877, BEACON, NY, United States, 12508

Registration date: 12 Mar 1968 - 05 Oct 1995

Entity number: 220843

Address: 103-05 NORTHERN BOULEVARD, CORONA, NY, United States, 11368

Registration date: 12 Mar 1968 - 29 Jan 1997

Entity number: 220783

Address: 117 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 11 Mar 1968 - 27 Sep 1995

Entity number: 220776

Address: 151-17 84TH RD., JAMAICA, NY, United States, 11432

Registration date: 11 Mar 1968 - 23 Dec 1992

Entity number: 220773

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 11 Mar 1968 - 25 Jan 2012

Entity number: 220801

Address: ATTN: SAMUEL BLEICHFELD, 37-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Mar 1968

Entity number: 220733

Address: 215-22 99TH AVE., QUEENS VILLAGE, NY, United States, 11429

Registration date: 08 Mar 1968 - 23 Jun 1997

Entity number: 220729

Address: 32-05 36TH AVE., ASTORIA, NY, United States, 11106

Registration date: 08 Mar 1968 - 25 Sep 1991

Entity number: 220714

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 08 Mar 1968 - 23 Dec 1992

Entity number: 220686

Address: 52-12 LEITH PLACE, LITTLE NECK, NY, United States, 11362

Registration date: 08 Mar 1968 - 25 Mar 1985

Entity number: 220717

Address: 143-35 37TH AVENUE, FLUSHING, NY, United States, 11354

Registration date: 08 Mar 1968

Entity number: 220740

Address: 215-26 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 08 Mar 1968

Entity number: 220724

Registration date: 08 Mar 1968

Entity number: 2880574

Address: 71-06 HARROW ST., FOREST HILLS, NY, United States, 00000

Registration date: 07 Mar 1968 - 15 Dec 1971

Entity number: 220653

Address: 37-20 20TH AVENUE, LONG ISLAND CITY, NY, United States, 11105

Registration date: 07 Mar 1968 - 25 Jan 2012

Entity number: 220646

Address: 1201 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 07 Mar 1968 - 25 Sep 1991

Entity number: 220635

Address: 173-12 HORACE HARDING, EXPRESSWAY, FLUSHING, NY, United States, 11365

Registration date: 07 Mar 1968 - 29 Sep 1982

Entity number: 220633

Address: 4-20 47TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Mar 1968 - 30 Mar 1989

Entity number: 220628

Address: 39 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 07 Mar 1968 - 23 Dec 1992

Entity number: 220669

Address: 5231 SHARON RD., CAMP SPRINGS, MD, United States, 20031

Registration date: 07 Mar 1968

Entity number: 220655

Registration date: 07 Mar 1968

Entity number: 220664

Registration date: 07 Mar 1968

Entity number: 220665

Address: 42-27 FORLEY STREET, ELMHURST, NY 11373, NY, United States, 11373

Registration date: 07 Mar 1968

Entity number: 220644

Address: 512 SUNRISE HIGHWAY, SUITE B, WEST BABYLON, NY, United States, 11704

Registration date: 07 Mar 1968

Entity number: 220618

Address: 70-31 PARSONS BLVD., FLUSHING, NY, United States, 11365

Registration date: 06 Mar 1968 - 30 Aug 2001

Entity number: 220556

Address: 69-10 164TH ST., FLUSHING, NY, United States, 11365

Registration date: 05 Mar 1968 - 25 Sep 1991

Entity number: 220525

Address: 117-33 MYRTLE AVE., JAMAICA, NY, United States, 11418

Registration date: 04 Mar 1968 - 29 Dec 1982

Entity number: 220489

Address: 58-54 59TH ST., MASPETH, NY, United States, 11378

Registration date: 04 Mar 1968 - 25 Jan 2012

Entity number: 220492

Registration date: 04 Mar 1968

Entity number: 220482

Registration date: 04 Mar 1968

Entity number: 220473

Address: 158-15 GRAND CENTRAL, PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 01 Mar 1968 - 27 Jul 1993

Entity number: 220440

Address: 74-20 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 01 Mar 1968 - 23 Dec 1992

Entity number: 220433

Registration date: 01 Mar 1968

Entity number: 220422

Address: 82-36 247TH ST., BELLEROSE, NY, United States, 11426

Registration date: 29 Feb 1968 - 25 Sep 1991

Entity number: 220414

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 29 Feb 1968 - 23 Sep 1998

Entity number: 220413

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 29 Feb 1968 - 27 Sep 1995

Entity number: 220394

Address: 59-25 72ND ST., MASPETH, NY, United States, 11378

Registration date: 29 Feb 1968 - 25 Sep 1991

Entity number: 220380

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 29 Feb 1968

Entity number: 220367

Registration date: 28 Feb 1968

Entity number: 220363

Address: 144-45 35TH AVE., FLUSHING, NY, United States, 11354

Registration date: 28 Feb 1968 - 02 Oct 1984

Entity number: 220357

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 28 Feb 1968

Entity number: 220336

Address: 90-50 PARSONS BLVD., JAMAICA, NY, United States, 11432

Registration date: 28 Feb 1968 - 29 Sep 1982

Entity number: 220335

Address: WEINSTEIN, 120 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1968

Entity number: 220308

Address: 163-18 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 27 Feb 1968 - 27 Sep 1995

Entity number: 220293

Address: 142-20 26TH. AVE., FLUSHING, NY, United States, 11354

Registration date: 27 Feb 1968 - 30 Sep 1981

Entity number: 220284

Registration date: 27 Feb 1968

Entity number: 220273

Address: 118-62 NASHVILLE BLVD., CARBRIA HEIGHTS, NY, United States

Registration date: 27 Feb 1968 - 23 Dec 1992