Business directory in New York Queens - Page 14080

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: 189526

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 27 Jul 1965 - 07 Oct 1988

Entity number: 189500

Address: 156-06 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 26 Jul 1965 - 22 Sep 1987

Entity number: 189453

Address: 255-17 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Registration date: 23 Jul 1965 - 13 Apr 1988

Entity number: 189438

Address: 92-20 UNION HALL ST., JAMAICA, NY, United States, 11433

Registration date: 23 Jul 1965 - 25 Jan 2012

Entity number: 189419

Address: 565 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 22 Jul 1965 - 25 Sep 1991

Entity number: 189382

Address: 92-17 34TH AVENUE, JACKSON HEIGHTS, NY, United States

Registration date: 21 Jul 1965 - 01 Nov 1982

Entity number: 189367

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

Registration date: 21 Jul 1965 - 13 Aug 1990

Entity number: 189364

Address: 555 BROADHOLLOW RD, STE 425, MELVILLE, NY, United States, 11747

Registration date: 21 Jul 1965

Entity number: 189325

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Jul 1965 - 25 Mar 1992

Entity number: 189301

Address: 37-65 74TH ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 19 Jul 1965 - 29 Sep 1982

Entity number: 189260

Address: 34-24 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Registration date: 16 Jul 1965 - 18 Sep 1996

Entity number: 189239

Address: 33-35 81ST ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 16 Jul 1965 - 29 Sep 1994

Entity number: 189218

Address: 116-47 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 15 Jul 1965 - 25 Sep 1991

Entity number: 189221

Registration date: 15 Jul 1965

Entity number: 189186

Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 14 Jul 1965 - 27 Sep 1995

Entity number: 189170

Registration date: 14 Jul 1965

Entity number: 189169

Address: 5-16 47TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 Jul 1965 - 23 Dec 1992

Entity number: 189167

Address: GROVE ST., FAR ROCKAWAY, NY, United States

Registration date: 14 Jul 1965 - 23 Dec 1992

Entity number: 189196

Registration date: 14 Jul 1965

Entity number: 189143

Address: 16 OLD TOWN RD., PORT JEFFERSON STA, NY, United States

Registration date: 13 Jul 1965 - 23 Dec 1992

Entity number: 189152

Registration date: 13 Jul 1965

Entity number: 189117

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

Registration date: 12 Jul 1965 - 23 Jun 1993

Entity number: 189102

Address: 605 THIRD AVE., NEW YORK, NY, United States, 10158

Registration date: 12 Jul 1965 - 25 Sep 1991

Entity number: 189090

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Jul 1965 - 23 Dec 1992

Entity number: 189091

Address: 56-09 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 12 Jul 1965

Entity number: 189058

Address: 82-73 HOMELAWN ST, JAMAICA, NY, United States, 11432

Registration date: 09 Jul 1965 - 25 Jun 2003

Entity number: 189051

Address: 89-27 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 09 Jul 1965 - 23 Jun 1993

Entity number: 189050

Address: 12-57 150TH ST., WHITESTONE, NY, United States, 11357

Registration date: 09 Jul 1965 - 15 May 1989

Entity number: 189043

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

Registration date: 09 Jul 1965 - 13 May 1998

Entity number: 189033

Address: 105-22 130TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 09 Jul 1965 - 29 Sep 1982

Entity number: 189073

Registration date: 09 Jul 1965

Entity number: 189026

Address: 81-16 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11416

Registration date: 08 Jul 1965 - 23 Dec 1992

Entity number: 189019

Registration date: 08 Jul 1965

Entity number: 188986

Registration date: 08 Jul 1965

Entity number: 189005

Address: 134-30 SITKA ST, OZONE PARK, NY, United States, 11417

Registration date: 08 Jul 1965

Entity number: 188987

Address: 34-02 150TH ST., FLUSHING, NY, United States, 11354

Registration date: 08 Jul 1965

Entity number: 188964

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 07 Jul 1965 - 29 Sep 1993

Entity number: 188949

Address: 27-16 23RD AVE., LONG ISLAND CITY, NY, United States, 11105

Registration date: 07 Jul 1965 - 16 Oct 1984

Entity number: 188947

Address: 1625 EMMONS AVE., BROOKLYN, NY, United States, 11235

Registration date: 07 Jul 1965

Entity number: 188913

Registration date: 06 Jul 1965

Entity number: 188885

Address: 134-16 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 06 Jul 1965

Entity number: 188784

Address: 36-04 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Jul 1965 - 24 Dec 1986

Entity number: 188753

Address: PO BOX 1485, MELVILLE, NY, United States, 11747

Registration date: 30 Jun 1965 - 27 Mar 2015

Entity number: 188752

Address: 61-02 31ST AVE, WOODSIDE, NY, United States, 11377

Registration date: 30 Jun 1965 - 01 Jun 1989

Entity number: 188748

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Jun 1965 - 30 Sep 1981

Entity number: 188772

Registration date: 30 Jun 1965

Entity number: 2841239

Address: 66-33 MYRTLE AVE., GLENDALE, NY, United States, 00000

Registration date: 29 Jun 1965 - 15 Dec 1971

Entity number: 188717

Address: 118-52 MONTAUK ST., ST ALBANS, NY, United States, 11412

Registration date: 29 Jun 1965 - 29 Sep 1993

Entity number: 188695

Address: 144 EAST 44 TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 Jun 1965 - 19 Feb 1981

Entity number: 188666

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 28 Jun 1965 - 23 Dec 1992