Business directory in New York Queens - Page 14077

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 713640 companies

Entity number: 191935

Address: 120-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 22 Oct 1965

Entity number: 191943

Address: 50 CAMBRIDGE DRIVE, MONROE, CT, United States, 06468

Registration date: 22 Oct 1965

Entity number: 191890

Address: 6675 FRESH POND RD., RIDGEWOOD, QUEENS, NY, United States

Registration date: 21 Oct 1965 - 25 Sep 1991

Entity number: 191881

Address: 303 E 57th Street, Apt 25D, NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1965

Entity number: 191849

Registration date: 19 Oct 1965 - 13 Jan 1998

Entity number: 191848

Address: 61-15 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 19 Oct 1965 - 25 Dec 1983

Entity number: 191845

Address: PETER LOFRANO, 18-32 STEINWAY ST, ASTORIA, NY, United States, 11105

Registration date: 19 Oct 1965 - 17 Aug 2000

Entity number: 191825

Address: 152-32 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434

Registration date: 19 Oct 1965 - 23 Dec 1992

Entity number: 191823

Address: 251-28 THEBES AVENUE, LITTLE NECK, NY, United States, 11435

Registration date: 19 Oct 1965 - 26 Feb 1996

Entity number: 191821

Address: 64-32 108TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 19 Oct 1965 - 18 Aug 1989

Entity number: 191802

Address: 191-13 JAMAICA AVE., HOLLIS, NY, United States, 11423

Registration date: 19 Oct 1965 - 23 Jun 1993

Entity number: 191800

Address: 65-21 FRESH MEADOW LN., FLUSHING, NY, United States, 11365

Registration date: 19 Oct 1965 - 23 Feb 1993

Entity number: 191813

Address: 565 PLANDOME RD, 288, MANHASSET, NY, United States, 11030

Registration date: 19 Oct 1965

Entity number: 191829

Address: 39 NORTH STREET #4B, NEW YORK, NY, United States, 10013

Registration date: 19 Oct 1965

Entity number: 191760

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 18 Oct 1965 - 24 Mar 1987

Entity number: 191758

Address: 148-31 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Registration date: 18 Oct 1965 - 26 Oct 2016

Entity number: 191755

Address: 148-05 34TH AVE., FLUSHING, NY, United States, 11354

Registration date: 18 Oct 1965 - 27 Sep 1995

Entity number: 191756

Registration date: 18 Oct 1965

Entity number: 191729

Address: 160-16 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 15 Oct 1965 - 23 Dec 1992

Entity number: 191705

Address: 2507 SEAGIRT BLVD., FAR ROCKAWAY, NY, United States, 11691

Registration date: 15 Oct 1965 - 25 Sep 1991

Entity number: 191685

Address: 74-21 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 14 Oct 1965 - 26 Jun 2002

Entity number: 191684

Address: 34-10 94TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 14 Oct 1965 - 23 Dec 1992

Entity number: 191671

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

Registration date: 14 Oct 1965 - 29 Dec 1982

Entity number: 191641

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 13 Oct 1965 - 30 Sep 1981

Entity number: 191628

Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 13 Oct 1965 - 23 Dec 1992

Entity number: 191643

Registration date: 13 Oct 1965

Entity number: 191609

Address: 30-32 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 13 Oct 1965

Entity number: 191588

Registration date: 11 Oct 1965

Entity number: 191604

Address: C/O JORDAN HANDLER, 601 Nolan Street, San Antonio, TX, United States, 78202

Registration date: 11 Oct 1965 - 04 Feb 2025

Entity number: 191548

Registration date: 11 Oct 1965

Entity number: 4311568

Address: C/O NOVITT, SAHR & SNOW, LLP, 118-35 QUEENS BLVD. SUITE 1515, FOREST HILLS, NY, United States, 11375

Registration date: 11 Oct 1965

Entity number: 191492

Address: 632 ROUTE 110, AMITYVILLE, NY, United States, 11751

Registration date: 07 Oct 1965

Entity number: 191472

Address: 52 CARY PL., FREEPORT, NY, United States, 11520

Registration date: 07 Oct 1965 - 23 Dec 1992

Entity number: 191471

Address: 205-28 MURDOCK AVE, HOLLIS, NY, United States, 11412

Registration date: 07 Oct 1965 - 23 Dec 1992

Entity number: 191446

Address: 44-20 43RD AVE., SUNNYSIDE, NY, United States, 11104

Registration date: 07 Oct 1965 - 29 Sep 1993

Entity number: 191468

Registration date: 07 Oct 1965

Entity number: 191424

Address: 25-41 85TH ST, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 05 Oct 1965 - 26 Mar 2003

Entity number: 191399

Address: 85-33 GRAND AVENUE, ELMHURST, NY, United States, 11373

Registration date: 04 Oct 1965 - 26 Dec 2001

Entity number: 191393

Address: 153-09 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 04 Oct 1965 - 25 Sep 1991

Entity number: 191377

Address: 80-14 95TH AVE, WOODHAVEN, NY, United States, 11416

Registration date: 04 Oct 1965 - 23 Dec 1992

Entity number: 191360

Address: 6903 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 04 Oct 1965 - 23 Dec 1992

Entity number: 191353

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

Registration date: 04 Oct 1965 - 13 Nov 2008

Entity number: 191336

Address: 135-06 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 01 Oct 1965 - 29 Sep 1993

Entity number: 191333

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Oct 1965 - 23 Dec 1992

Entity number: 191321

Address: 41-10 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Oct 1965 - 27 Jun 2001

Entity number: 191304

Address: C/O JOSEPH BRADLEY CPA, 130 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 01 Oct 1965

Entity number: 191269

Address: 230-01 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413

Registration date: 30 Sep 1965 - 30 Aug 2001

Entity number: 191227

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

Registration date: 29 Sep 1965 - 16 Dec 1987

Entity number: 191221

Address: 397 LIBERTY AVE, BROOKLYN, NY, United States, 11207

Registration date: 29 Sep 1965 - 25 Sep 1991

Entity number: 191205

Address: 34-43 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106

Registration date: 29 Sep 1965 - 05 Dec 1997