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 722719 companies

Entity number: 338167

Address: 143-03 NEGUNDO AVE., FLUSHING, NY, United States, 11355

Registration date: 06 Mar 1974 - 29 Sep 1982

Entity number: 338166

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

Registration date: 06 Mar 1974 - 28 Jan 2009

Entity number: 338184

Registration date: 06 Mar 1974

Entity number: 338169

Registration date: 06 Mar 1974

Entity number: 338085

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 05 Mar 1974 - 28 Sep 1994

Entity number: 338084

Address: 230-03 HOXIE DR., BAYSIDE, NY, United States, 11364

Registration date: 05 Mar 1974 - 25 Jun 2003

Entity number: 338053

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

Registration date: 05 Mar 1974 - 06 Oct 2005

Entity number: 338050

Address: 135-31 COOLIDGE AVE., BRIARWOOD, NY, United States

Registration date: 05 Mar 1974 - 25 Sep 1991

Entity number: 338048

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1974 - 24 Jun 1981

Entity number: 338041

Address: 198-01 JAMAICA AVE., HOLLIS, NY, United States, 11423

Registration date: 04 Mar 1974 - 24 Jun 1981

Entity number: 338001

Address: 799 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 04 Mar 1974 - 30 Sep 1981

Entity number: 337985

Address: 26-10 HOYT AVE. SO., ASTORIA, NY, United States, 11102

Registration date: 04 Mar 1974 - 31 Dec 1980

Entity number: 337957

Address: 2122 MENEHAN ST., RIDGEWOOD, NY, United States, 11385

Registration date: 04 Mar 1974 - 25 Sep 1991

Entity number: 337926

Address: 491 FROEHLICH PL, ELMONT, NY, United States, 11003

Registration date: 01 Mar 1974 - 30 Oct 1985

Entity number: 337883

Address: 261 FIFTH AVE., RM. 601, NEW YORK, NY, United States, 10016

Registration date: 01 Mar 1974 - 29 Sep 1982

Entity number: 337853

Address: 64-06 65TH LANE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 01 Mar 1974 - 27 Apr 1992

Entity number: 337851

Address: 176-60 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 01 Mar 1974 - 23 Dec 1992

Entity number: 337832

Address: 176-60 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Registration date: 01 Mar 1974 - 23 Dec 1992

Entity number: 337868

Registration date: 01 Mar 1974

Entity number: 337867

Registration date: 01 Mar 1974

Entity number: 337814

Registration date: 28 Feb 1974

Entity number: 337807

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

Registration date: 28 Feb 1974 - 24 Jun 1981

Entity number: 337793

Address: 2127 BORDEN AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Feb 1974 - 23 Dec 1992

Entity number: 337775

Address: 26-32 SKILLMAN AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Feb 1974 - 27 Sep 1995

Entity number: 337795

Address: 59-63 69TH STREET, MASPETH, NY, United States, 11378

Registration date: 28 Feb 1974

Entity number: 337786

Address: 64 FULTON ST, SUITE 1000, NEW YORK, NY, United States, 10038

Registration date: 28 Feb 1974

Entity number: 337723

Address: 159-14 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 27 Feb 1974 - 25 Sep 1991

Entity number: 337674

Address: 52-24 34TH ST., LONG ISLAND, NY, United States

Registration date: 27 Feb 1974 - 30 Dec 1981

Entity number: 337669

Address: 119-12 94TH AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 27 Feb 1974 - 25 Sep 1991

Entity number: 337665

Address: 5912 55TH AVE., MASPETH, NY, United States, 11378

Registration date: 27 Feb 1974 - 28 Oct 2009

Entity number: 337630

Address: 43 CAMBRIDGE ROAD, FAR ROCKAWAY, NY, United States, 11518

Registration date: 26 Feb 1974 - 10 Jan 2003

Entity number: 337615

Address: 45-46 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 26 Feb 1974 - 29 Sep 1982

Entity number: 337602

Address: 125-10 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 26 Feb 1974 - 23 Dec 1992

Entity number: 337578

Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 26 Feb 1974 - 23 Dec 1992

Entity number: 337575

Address: 75-15 173RD. ST., FLUSHING, NY, United States, 11366

Registration date: 26 Feb 1974 - 29 Sep 1993

Entity number: 337595

Registration date: 26 Feb 1974

Entity number: 337614

Registration date: 26 Feb 1974

Entity number: 337613

Address: 203-05 32nd avenue, BAYSIDE, NY, United States, 11361

Registration date: 26 Feb 1974

NAKO INC. Inactive

Entity number: 337533

Address: 30-97 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 25 Feb 1974 - 23 Dec 1992

Entity number: 337511

Address: 93-22 242TH STREET, BELLEROSE, NY, United States, 11426

Registration date: 25 Feb 1974

Entity number: 337514

Address: C/O JOSEPH M. MATTONE, JR ESQ., 134-01 20TH AVENUE, COLLEGE POINT, NY, United States, 11356

Registration date: 25 Feb 1974

Entity number: 337422

Registration date: 22 Feb 1974

Entity number: 337371

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

Registration date: 21 Feb 1974 - 02 May 1994

Entity number: 337360

Address: 20-22 23RD. ST., ASTORIA, NY, United States, 11105

Registration date: 21 Feb 1974 - 25 Sep 1991

Entity number: 337339

Address: 150-22 TAHOE STREET, OZONE PARK, NY, United States, 11417

Registration date: 21 Feb 1974 - 26 Jun 1997

Entity number: 337334

Address: 8-15 27TH AVENUE, LONG ISLANDCITY, NY, United States, 11102

Registration date: 21 Feb 1974 - 25 Sep 1991

Entity number: 337304

Address: 201-04 38TH AVE., BAYSIDE, NY, United States, 11361

Registration date: 21 Feb 1974 - 29 Sep 1982

Entity number: 337300

Address: 95-17 63RD DR., REGO PARK, NY, United States, 11374

Registration date: 21 Feb 1974 - 28 Mar 2001

Entity number: 337296

Address: 3460 IRWIN AVE., BRONX, NY, United States, 10463

Registration date: 21 Feb 1974 - 12 Aug 1991

Entity number: 337277

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

Registration date: 20 Feb 1974 - 25 Sep 1991