Business directory in New York Queens - Page 14084

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: 240452

Registration date: 12 Dec 1973

Entity number: 240382

Address: 74-23 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 11 Dec 1973 - 24 Jun 1981

Entity number: 240362

Address: 25-08 86TH ST., JACKSON HEIGHTS, NY, United States, 11369

Registration date: 11 Dec 1973 - 24 Jun 1981

Entity number: 240358

Address: 37-06 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 11 Dec 1973 - 24 Jun 1981

Entity number: 240347

Address: 99-03 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 10 Dec 1973 - 29 Dec 1982

Entity number: 240320

Address: 109-70 VAN WYCK, EXPRESSWAY, S OZONE PARK, NY, United States, 11420

Registration date: 10 Dec 1973 - 29 Dec 1982

Entity number: 240312

Address: 529 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Dec 1973 - 30 Sep 1981

Entity number: 240295

Address: 375 PARK AVE., NEW YORK, NY, United States, 10152

Registration date: 10 Dec 1973 - 24 Jun 1981

Entity number: 240244

Address: 84-30 102ND AVENUE, OZONE PARK, NY, United States, 11416

Registration date: 10 Dec 1973 - 24 Jun 1981

Entity number: 240231

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Dec 1973 - 23 Dec 1992

Entity number: 240221

Address: 37-14 90TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Dec 1973 - 23 Dec 1992

Entity number: 240199

Address: 69-18 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 07 Dec 1973 - 29 Dec 1982

Entity number: 240162

Address: 86-05-218TH ST., QUEENS VILLAGE, NY, United States, 11427

Registration date: 07 Dec 1973 - 23 Dec 1992

Entity number: 240103

Address: 766 PALMER ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 06 Dec 1973 - 29 Sep 1993

Entity number: 240101

Address: 70-53 PARSONS BLVD., FLUSHING, NY, United States, 11365

Registration date: 06 Dec 1973 - 23 Dec 1992

Entity number: 240067

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

Registration date: 06 Dec 1973 - 08 Aug 1989

Entity number: 240058

Address: 41-11 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 06 Dec 1973 - 27 Sep 1995

Entity number: 240034

Address: ONE WORLD TRADE CENTER, SUITE 1411, NEW YORK, NY, United States, 10048

Registration date: 06 Dec 1973 - 29 Dec 1982

Entity number: 240027

Address: 79-08 PARSONS BOULEVARD, FLUSHING, NY, United States, 11366

Registration date: 06 Dec 1973 - 24 Apr 1995

Entity number: 240019

Address: 40-17 67TH ST., WOODSIDE, NY, United States, 11377

Registration date: 06 Dec 1973 - 30 Dec 1981

Entity number: 239997

Address: 132-71 METROPOLITAN AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 05 Dec 1973 - 23 Dec 1992

Entity number: 239926

Address: 64-24 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 05 Dec 1973 - 23 Dec 1992

Entity number: 239945

Address: 29-38 30TH AVE, ASTORIA, NY, United States, 11102

Registration date: 05 Dec 1973

Entity number: 239950

Address: 82-61 170TH ST., JAMAICA ESTATES, NY, United States

Registration date: 05 Dec 1973

Entity number: 239919

Registration date: 05 Dec 1973

Entity number: 239882

Address: 76-01 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 04 Dec 1973 - 13 Mar 1997

Entity number: 239873

Registration date: 04 Dec 1973

Entity number: 239862

Address: 147-07 CANEY LANE, ROSEDALE, NY, United States

Registration date: 04 Dec 1973 - 23 Dec 1992

Entity number: 239861

Address: C/O OPTIMUM WINDOW MFG. CORP., 28 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 04 Dec 1973 - 26 Jul 2000

Entity number: 239859

Address: 43-21 69TH ST, WOODSIDE, NY, United States, 11377

Registration date: 04 Dec 1973 - 23 Dec 1992

Entity number: 239836

Address: 161-01 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 04 Dec 1973 - 06 Jan 1989

Entity number: 239833

Address: 199-21 MURDOCK AVE., HOLLIS, NY, United States, 11412

Registration date: 04 Dec 1973 - 31 Dec 1980

Entity number: 239848

Registration date: 04 Dec 1973

Entity number: 1313411

Address: 219-51 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 03 Dec 1973 - 23 Dec 1992

Entity number: 239778

Address: 113-04 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11420

Registration date: 03 Dec 1973 - 29 Sep 1982

Entity number: 239773

Address: 199 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 03 Dec 1973 - 23 Dec 1992

Entity number: 239755

Address: 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 03 Dec 1973 - 24 Jun 1987

Entity number: 239753

Address: 68-12 JUNO ST., FOREST HILLS, NY, United States, 11375

Registration date: 03 Dec 1973 - 23 Dec 1992

Entity number: 239723

Address: 198-05 POMPEII AVE., HOLLISWOOD, NY, United States

Registration date: 03 Dec 1973 - 25 Sep 1991

Entity number: 239718

Address: 200 PARK AVE., NEW YORK, NY, United States, 10166

Registration date: 03 Dec 1973 - 23 Dec 1992

Entity number: 239707

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Dec 1973 - 24 Sep 1980

Entity number: 239683

Address: 175-20 WEXFORD TERRACE, JAMAICA, NY, United States, 11432

Registration date: 03 Dec 1973 - 23 Dec 1992

Entity number: 239619

Address: 30-19 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 30 Nov 1973 - 27 Sep 1995

Entity number: 239610

Address: 51-01 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377

Registration date: 30 Nov 1973 - 26 Dec 2001

Entity number: 239589

Address: 30 75 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 30 Nov 1973 - 30 Dec 1981

Entity number: 239564

Address: 104-40 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 30 Nov 1973 - 17 May 1995

Entity number: 239652

Address: 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 30 Nov 1973

Entity number: 239599

Address: 71-47 KISSENA BOULEVARD, FLUSHING, NY, United States, 11367

Registration date: 30 Nov 1973

Entity number: 239524

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

Registration date: 29 Nov 1973 - 29 Dec 1982

Entity number: 239489

Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 29 Nov 1973 - 24 Jun 1981