Business directory in New York Queens - Page 14059

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 713829 companies

Entity number: 209166

Address: 225 BROADWAY, 32ND FL., NEW YORK, NY, United States, 10007

Registration date: 19 Apr 1967 - 17 Jun 1991

Entity number: 209144

Address: 79 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Apr 1967 - 18 May 2005

Entity number: 209105

Address: 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 17 Apr 1967 - 25 Sep 1991

Entity number: 209104

Address: 149-24 JAMAICA AVE, JAMAICA, NY, United States, 11435

Registration date: 17 Apr 1967 - 25 Mar 1981

Entity number: 209054

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

Registration date: 14 Apr 1967 - 08 Aug 1984

Entity number: 209072

Registration date: 14 Apr 1967

Entity number: 208992

Address: 147-33 HUXLEY ST., ROSEDALE, NY, United States, 11422

Registration date: 13 Apr 1967 - 24 Sep 1997

Entity number: 208990

Address: 89-15 PARSONS BLVD., JAMAICA, NY, United States, 11432

Registration date: 13 Apr 1967 - 03 Oct 2008

Entity number: 208974

Registration date: 13 Apr 1967

Entity number: 208956

Address: 16 COURT STREET, SUITE 501, BROOKLYN, NY, United States, 11201

Registration date: 12 Apr 1967 - 27 Sep 1995

Entity number: 208950

Registration date: 12 Apr 1967

Entity number: 208945

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Apr 1967

Entity number: 208927

Address: 886 CAMBRIDGE RD., WOODMERE, NY, United States, 11598

Registration date: 11 Apr 1967 - 25 Sep 1991

Entity number: 208920

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Apr 1967 - 24 Dec 1991

Entity number: 208918

Address: 40-38 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 11 Apr 1967 - 30 Sep 1981

Entity number: 208898

Address: 99 DOXSEE DRIVE, FREEPORT, NY, United States, 11520

Registration date: 11 Apr 1967 - 01 Jan 2001

Entity number: 208867

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

Registration date: 10 Apr 1967 - 25 Sep 1991

Entity number: 208884

Registration date: 10 Apr 1967

Entity number: 208852

Registration date: 10 Apr 1967

Entity number: 3897819

Address: 115-16 160TH STREET, JAMAICA, NY, United States, 00000

Registration date: 07 Apr 1967 - 13 Jan 2011

Entity number: 208832

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

Registration date: 07 Apr 1967 - 25 Jan 2012

Entity number: 208830

Address: 71-51 168TH ST., FLUSHING, NY, United States, 11365

Registration date: 07 Apr 1967 - 23 Dec 1992

Entity number: 208826

Address: 30-01 37TH ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 07 Apr 1967 - 30 Dec 1981

Entity number: 208818

Address: %HERMAN M. PODOLSKY, 36-45 204TH STREET, BAYSIDE, NY, United States

Registration date: 07 Apr 1967 - 12 May 1983

Entity number: 208813

Address: 14-20 160TH. ST., BEECHHURST, NY, United States, 11357

Registration date: 07 Apr 1967

Entity number: 208824

Address: 89-27 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Apr 1967

Entity number: 208821

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

Registration date: 07 Apr 1967

Entity number: 208791

Address: 39-60 52ND ST., WOODSIDE, NY, United States, 11377

Registration date: 06 Apr 1967 - 24 Dec 1991

Entity number: 208725

Address: 52 BROADWAY, ROOM 607, NEW YORK, NY, United States

Registration date: 05 Apr 1967 - 25 Sep 1991

Entity number: 208713

Address: 38-69 9TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Apr 1967 - 23 Dec 1992

Entity number: 208707

Address: 170-10 DOUGLAS AVE., JAMAICA, NY, United States, 11433

Registration date: 05 Apr 1967 - 25 Sep 1991

Entity number: 208705

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 05 Apr 1967 - 10 Dec 1993

Entity number: 208701

Address: 52 BROADWAY, ROOM 607, NEW YORK, NY, United States, 10004

Registration date: 05 Apr 1967 - 27 Sep 1995

Entity number: 208619

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 03 Apr 1967 - 23 Jun 1993

Entity number: 208609

Address: 280 TAMERSIL LANE, NEW WINDSOR, NY, United States, 12553

Registration date: 03 Apr 1967 - 31 Mar 2009

Entity number: 208596

Address: 79-02 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 03 Apr 1967 - 25 Sep 1991

Entity number: 208582

Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 03 Apr 1967 - 23 Dec 1992

Entity number: 208578

Address: C/O MELERO PHARMACY, 23-01 21ST AVENUE, ASTORIA, NY, United States, 11105

Registration date: 03 Apr 1967 - 29 Dec 1999

Entity number: 208589

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

Registration date: 03 Apr 1967

Entity number: 208545

Address: 92-25 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 31 Mar 1967 - 23 Jun 1983

Entity number: 208534

Address: 254 SEAVIEW AVE, STATEN ISLAND, NY, United States, 10305

Registration date: 31 Mar 1967 - 26 Apr 1996

Entity number: 208527

Address: ATT: N.H. JACKSON, 425 PARK AVE, NEW YORK, NY, United States

Registration date: 30 Mar 1967 - 25 Sep 1991

Entity number: 208511

Address: 70-20 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 30 Mar 1967 - 23 Dec 1992

Entity number: 208510

Address: 104-41 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 30 Mar 1967 - 25 Sep 1991

Entity number: 208461

Address: 72 SCOTT AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 29 Mar 1967 - 26 Jun 2002

Entity number: 208395

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1967 - 25 Sep 1991

Entity number: 208407

Registration date: 28 Mar 1967

Entity number: 208362

Address: 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 27 Mar 1967 - 17 Jun 1991

Entity number: 208358

Address: 40-36 NATIONAL ST, CORONA, NY, United States, 11368

Registration date: 27 Mar 1967 - 23 Dec 1992

Entity number: 208339

Address: 90-15 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 Mar 1967 - 25 Mar 1981