Business directory in New York Queens - Page 14069

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 713711 companies

Entity number: 199281

Address: 54-19 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 08 Jun 1966 - 25 Jan 2012

Entity number: 199278

Address: 74-21 BROADWAY, JACKSON HEIGHTS, NY, United States, 11373

Registration date: 08 Jun 1966 - 23 Dec 1992

Entity number: 199298

Address: 42 bayview ave, manhasset, NY, United States, 11030

Registration date: 08 Jun 1966

Entity number: 199220

Address: 187-32 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Registration date: 07 Jun 1966 - 25 Sep 1991

Entity number: 199231

Address: 40-14 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Jun 1966

Entity number: 199238

Address: 21-71 34TH AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 07 Jun 1966

Entity number: 199251

Address: 160-05 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 07 Jun 1966

Entity number: 199196

Address: 187-20 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 06 Jun 1966 - 28 Oct 2009

Entity number: 199192

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States

Registration date: 06 Jun 1966 - 24 Sep 1997

Entity number: 199170

Address: 42-29 159TH ST., FLUSHING, NY, United States, 11358

Registration date: 06 Jun 1966 - 30 Aug 1991

Entity number: 199189

Address: 65-31 171 ST., FLUSHING, NY, United States, 11365

Registration date: 06 Jun 1966

Entity number: 199212

Registration date: 06 Jun 1966

Entity number: 199146

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 03 Jun 1966 - 28 Oct 1992

Entity number: 199132

Address: 188-24 JAMAICA AVE., JAMAICA, NY, United States, 11423

Registration date: 03 Jun 1966 - 24 Dec 1991

Entity number: 199116

Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 Jun 1966 - 29 Sep 1982

Entity number: 199075

Address: 147-15 45TH AVE, FLUSHING, NY, United States, 11355

Registration date: 01 Jun 1966 - 26 Nov 2019

Entity number: 199069

Registration date: 01 Jun 1966

Entity number: 199053

Address: 187-10 JAMAICA AVE., JAMAICA, NY, United States, 11423

Registration date: 01 Jun 1966 - 29 Dec 1982

Entity number: 199033

Registration date: 31 May 1966

Entity number: 199018

Address: 10 E. 40TH ST., SUITE 2000, NEW YORK, NY, United States, 10016

Registration date: 31 May 1966 - 20 Jul 1994

Entity number: 198980

Address: 114-48 118 ST., OZONE PARK, NY, United States, 11420

Registration date: 27 May 1966 - 25 Sep 1991

Entity number: 198969

Registration date: 27 May 1966

Entity number: 198974

Registration date: 27 May 1966

Entity number: 198951

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 May 1966 - 11 Aug 1999

Entity number: 198948

Address: 220-30 46TH, BAYSIDE, NY, United States, 11361

Registration date: 26 May 1966 - 06 Sep 1990

Entity number: 198926

Address: 855 SENECA AVE., RIDGEWOOD STATION, BROOKLYN, NY, United States

Registration date: 26 May 1966 - 10 May 1984

Entity number: 198920

Address: 214-33 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 26 May 1966 - 29 Dec 1982

Entity number: 198918

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

Registration date: 26 May 1966 - 25 Mar 1992

Entity number: 198907

Registration date: 26 May 1966

Entity number: 198892

Address: 29-28 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 25 May 1966 - 28 Sep 1994

TIPEX, INC. Inactive

Entity number: 198885

Address: 86-55 SANTIAGO STREET, HOLLISWOOD, NY, United States, 11423

Registration date: 25 May 1966 - 25 Sep 1991

Entity number: 198882

Address: 65-54 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Registration date: 25 May 1966 - 25 Mar 1981

Entity number: 198868

Address: 53-09 97TH PLACE, CORONA, NY, United States, 11368

Registration date: 25 May 1966 - 24 Sep 1997

Entity number: 198888

Registration date: 25 May 1966

Entity number: 2840063

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 24 May 1966 - 15 Dec 1971

Entity number: 198839

Address: 349 W 37TH ST, NEW YORK, NY, United States, 10018

Registration date: 24 May 1966 - 25 Jan 2012

Entity number: 198837

Address: 37-02 48TH ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 24 May 1966 - 09 Dec 1982

Entity number: 198836

Address: 41-08 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 24 May 1966 - 29 Dec 1999

Entity number: 198821

Address: 40-07 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 24 May 1966 - 29 Sep 1982

Entity number: 198850

Address: 40-25 82ND AVE., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 24 May 1966

Entity number: 198842

Registration date: 24 May 1966

Entity number: 198798

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 May 1966 - 10 Feb 1982

Entity number: 198794

Registration date: 23 May 1966

Entity number: 198754

Address: 2022 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 May 1966

Entity number: 462461

Address: 38-04 58TH ST, WOODSIDE QUEENS, NY, United States, 11377

Registration date: 20 May 1966 - 30 Jan 2007

Entity number: 198714

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

Registration date: 20 May 1966 - 23 Mar 1989

Entity number: 198712

Registration date: 20 May 1966

Entity number: 198710

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 May 1966 - 24 Jun 1981

Entity number: 198699

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 20 May 1966 - 13 Aug 1982

Entity number: 198695

Address: 76-11 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 20 May 1966 - 25 Jan 2012