Business directory in New York Queens - Page 14064

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: 344791

Address: 21-03 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Jun 1974

Entity number: 1047077

Address: 235-61 HILLSIDE AVE., QUEENS VILLAGE, NY, United States, 11427

Registration date: 31 May 1974

Entity number: 344729

Address: 1018 B. BEACH ST., FAR ROCKAWAY, NY, United States

Registration date: 31 May 1974 - 30 Dec 1981

Entity number: 344723

Address: 30-01 91ST ST., JACKSON HEIGHTS, NY, United States, 11369

Registration date: 31 May 1974 - 31 Dec 1980

Entity number: 344722

Address: 26-36 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 31 May 1974 - 30 Dec 1981

ANJEVI INC. Inactive

Entity number: 344674

Address: 97-77 QUEENS BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 31 May 1974 - 25 Sep 1991

Entity number: 344627

Address: PO BOX 907, HICKLEBERRY BROOK RD, MARGARETVILLE, NY, United States, 12455

Registration date: 30 May 1974 - 08 May 1997

Entity number: 344610

Address: 137-07 CROSS BAY, OZONE PARK, NY, United States, 11417

Registration date: 30 May 1974 - 25 Jan 2012

Entity number: 344601

Address: 64-02 68TH AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 30 May 1974 - 31 Dec 1980

Entity number: 344598

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 30 May 1974 - 27 Jun 2001

Entity number: 344589

Address: 63-12 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 30 May 1974 - 31 Dec 1980

Entity number: 344563

Address: 219-61 74TH AVE., BAYSIDE, NY, United States, 11364

Registration date: 30 May 1974 - 24 Jun 1981

Entity number: 344544

Address: 25A CARLOUGH ROAD, BOHEMIA, NY, United States, 11716

Registration date: 30 May 1974 - 25 Jan 2012

Entity number: 344521

Address: 211-40 HILLSIDE AVE., QUEENS VILLAGE, NY, United States, 11427

Registration date: 30 May 1974 - 24 Jun 1981

Entity number: 344519

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

Registration date: 30 May 1974 - 25 Sep 1991

Entity number: 344510

Address: 102-00 SHOREFRONT BLVD., ROCKAWAY PK, NY, United States, 11694

Registration date: 30 May 1974 - 18 May 1992

Entity number: 344537

Registration date: 30 May 1974

Entity number: 344531

Address: 30-29 STRATTON ST, FLUSHING, NY, United States, 11354

Registration date: 30 May 1974

Entity number: 344590

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

Registration date: 30 May 1974

Entity number: 344493

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

Registration date: 29 May 1974

Entity number: 344471

Address: 164-17 89TH ST., HOWARD BEACH, NY, United States, 11414

Registration date: 29 May 1974 - 30 Dec 1981

Entity number: 344421

Address: 42 DOGWOOD ROAD, SEARINGTOWN, NY, United States, 11354

Registration date: 29 May 1974 - 10 May 1984

Entity number: 344418

Address: 36-15 218TH ST., BAYSIDE, NY, United States, 11361

Registration date: 29 May 1974 - 25 Sep 1991

Entity number: 344386

Address: 156-28 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 29 May 1974 - 23 Jun 1993

Entity number: 344384

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

Registration date: 29 May 1974 - 28 Sep 1994

Entity number: 344383

Address: 61-41 84TH ST, QUEENS, NY, United States, 11379

Registration date: 29 May 1974 - 31 Dec 1980

Entity number: 344470

Registration date: 29 May 1974

Entity number: 344350

Address: 45-54 193RD ST., FLUSHING, NY, United States, 11358

Registration date: 28 May 1974 - 24 Jun 1981

Entity number: 344349

Address: 42-05 147TH ST., FLUSHING, NY, United States, 11355

Registration date: 28 May 1974 - 31 Dec 1980

Entity number: 344318

Address: 65-15 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 28 May 1974 - 29 Sep 1993

Entity number: 344298

Address: QUEENS COLLEGE, THE CITY UNIVERSITY, FLUSHING, NY, United States, 11367

Registration date: 28 May 1974 - 26 Apr 1995

Entity number: 344293

Address: 193-39 SALERNO AVE., HOLLISWOOD, NY, United States, 11423

Registration date: 28 May 1974 - 12 Mar 1984

Entity number: 344252

Address: 72-58 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Registration date: 28 May 1974 - 28 Mar 2001

Entity number: 344251

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 28 May 1974 - 23 Dec 1992

Entity number: 344248

Address: 4312 OCEAR AVE., BROOKLYN, NY, United States, 11235

Registration date: 28 May 1974 - 29 Apr 1994

Entity number: 344215

Address: 113-15 34TH AVE., CORONA, NY, United States, 11368

Registration date: 24 May 1974 - 24 Jun 1981

Entity number: 344213

Address: 72-12 MAIN ST., FLUSHING, NY, United States, 11367

Registration date: 24 May 1974 - 02 Feb 1988

Entity number: 344186

Address: 42-53 MAIN ST, FLUSHING, NY, United States, 11355

Registration date: 24 May 1974 - 13 Mar 1998

Entity number: 344182

Address: 242 BEACH 20TH ST., QUEENS, NY, United States

Registration date: 24 May 1974 - 31 Dec 1980

Entity number: 344175

Address: 95-27 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 24 May 1974 - 26 Jun 2002

Entity number: 344156

Address: 131-63 221ST ST., LAURELTON, NY, United States, 11413

Registration date: 24 May 1974 - 31 Dec 1980

Entity number: 344139

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 24 May 1974 - 30 Dec 1981

Entity number: 344131

Address: 98-30 57TH AVENUE, FLUSHING, NY, United States, 11368

Registration date: 24 May 1974

Entity number: 344217

Address: 113-45 FARMERS BOULEVARD, ALBANS, NY, United States, 11412

Registration date: 24 May 1974

Entity number: 344137

Address: 118-01 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 24 May 1974

Entity number: 1816108

Address: 40-44 FORLEY ST., NEW YORK, NY, United States, 00000

Registration date: 23 May 1974 - 29 Dec 1999

Entity number: 344080

Address: 73-46 196TH. PL., FLUSHING, NY, United States, 11356

Registration date: 23 May 1974 - 25 Mar 1992

Entity number: 344077

Address: 64-33 108TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 23 May 1974 - 07 Oct 1992

Entity number: 344035

Address: 109-17 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11420

Registration date: 23 May 1974 - 23 Dec 1992