Business directory in New York Queens - Page 14065

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: 419055

Address: 1033 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Registration date: 23 May 1974

Entity number: 344008

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

Registration date: 22 May 1974 - 27 Jun 2001

Entity number: 344007

Address: 137-65 QUEENS BLVD., BRIARWOOD, NY, United States

Registration date: 22 May 1974 - 27 Sep 1995

Entity number: 343981

Address: 65-57 MYRTLE AVE., GLENDALE, NY, United States, 11227

Registration date: 22 May 1974 - 24 Nov 1982

Entity number: 343961

Address: 71-11 112TH ST, FOREST HILLS, NY, United States, 11375

Registration date: 22 May 1974 - 28 May 1993

Entity number: 343941

Address: 89-18 91ST AVE., WOODHAVEN, NY, United States, 11421

Registration date: 22 May 1974 - 29 Sep 1982

Entity number: 343923

Address: 116-07 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 22 May 1974 - 13 Oct 1989

Entity number: 343949

Address: 104 DREXEL AVE, MELVILLE, NY, United States, 11747

Registration date: 22 May 1974

Entity number: 343906

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 21 May 1974 - 29 Sep 1993

Entity number: 343868

Address: 666 FIFTH AVE., NEW YORK, NY, United States

Registration date: 21 May 1974 - 24 Jun 1981

Entity number: 343852

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 May 1974 - 24 Jun 1981

Entity number: 343848

Address: 58-35 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 21 May 1974 - 24 Jun 1981

Entity number: 343847

Address: 14 FIRST ST., STATEN ISLAND, NY, United States, 10306

Registration date: 21 May 1974 - 29 Sep 1993

Entity number: 344566

Address: 64-46 108TH ST, FOREST HILLS, NY, United States, 11375

Registration date: 20 May 1974 - 24 Jun 1981

Entity number: 343810

Address: 103-61 CORONAAVE., CORONA, NY, United States

Registration date: 20 May 1974 - 25 Sep 1991

Entity number: 343778

Address: 14 FIRST ST., STATEN ISLAND, NY, United States, 10306

Registration date: 20 May 1974 - 29 Sep 1993

Entity number: 343773

Address: 110 E 59TH ST, NEW YORK, NY, United States, 10021

Registration date: 20 May 1974 - 16 Oct 1996

Entity number: 343746

Address: 919 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 20 May 1974 - 29 Sep 1982

Entity number: 343767

Registration date: 20 May 1974

Entity number: 343747

Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 20 May 1974

Entity number: 343666

Address: 79-03 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Registration date: 17 May 1974 - 25 Sep 1991

Entity number: 343664

Address: 143-40 ASH AVENUE, FLUSHING, NY, United States, 11355

Registration date: 17 May 1974 - 24 Jun 1981

Entity number: 343733

Address: 107 40 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 17 May 1974

LEOD CORP. Inactive

Entity number: 343652

Address: 126-01 1 HUNDRED 1ST AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 16 May 1974 - 23 Dec 1992

Entity number: 343618

Address: 94-24 LIBERTY AVE., OZONE PARK, NY, United States, 11417

Registration date: 16 May 1974 - 29 Sep 1993

Entity number: 343615

Address: 118-11 97TH AVE, RICHMONDHILL, NY, United States, 11419

Registration date: 16 May 1974 - 31 Dec 1980

Entity number: 343586

Address: 44-16 44-18 48TH AVE., WOODSIDE, NY, United States

Registration date: 16 May 1974 - 25 Sep 1991

Entity number: 343570

Address: 118-21 QUEENS BLVD., KEW GARDENS, NY, United States, 11375

Registration date: 16 May 1974 - 31 Dec 1980

Entity number: 343585

Address: 142 SUTTON PL SOUTH, LAWRENCE, NY, United States, 11559

Registration date: 16 May 1974

Entity number: 343525

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 15 May 1974 - 23 Dec 1992

Entity number: 343523

Address: 132-16 14TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 15 May 1974 - 03 Apr 1992

Entity number: 343509

Address: 18-34 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 15 May 1974 - 29 Sep 1982

Entity number: 343451

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 15 May 1974 - 23 Dec 1992

Entity number: 343435

Address: 111-17A ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 15 May 1974 - 21 Apr 2022

Entity number: 419053

Address: 101-28 113TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 14 May 1974 - 12 Aug 2011

Entity number: 343402

Address: 72-55 LITTLE NECK PKWY., GLEN OAKS, NY, United States, 11004

Registration date: 14 May 1974 - 25 Sep 1991

Entity number: 343373

Address: 14 FIRST ST., STATEN ISLAND, NY, United States, 10306

Registration date: 14 May 1974 - 27 Sep 1995

Entity number: 343371

Address: 32-17 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Registration date: 14 May 1974 - 03 May 2001

Entity number: 343355

Address: 27 18 BRIDGE PLAZA SO., LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 May 1974 - 24 Jun 1981

Entity number: 343347

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

Registration date: 14 May 1974 - 23 Dec 1992

Entity number: 1223836

Address: 57-39 65TH ST., MASPETH, NY, United States, 11378

Registration date: 14 May 1974

Entity number: 343262

Address: 24-55 FRANCIS LEWIS BLVD, ., FLUSHING, NY, United States, 11357

Registration date: 13 May 1974 - 24 Jun 1981

Entity number: 343255

Address: 125-24 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 13 May 1974 - 23 Dec 1992

Entity number: 343250

Address: 3250 HUNTER POINT AVE., LONG ISLAND CITY, NY, United States

Registration date: 13 May 1974 - 24 Dec 1991

Entity number: 343257

Registration date: 13 May 1974

Entity number: 343230

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 13 May 1974

Entity number: 343283

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 May 1974

Entity number: 343218

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 10 May 1974 - 30 Jul 1984

Entity number: 343198

Address: 106-12 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 10 May 1974 - 25 Sep 1991

Entity number: 343186

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 May 1974 - 21 May 1991