Business directory in New York Queens - Page 14085

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: 239459

Address: 149-63 WELLER LANE, ROSEDALE, NY, United States, 11422

Registration date: 28 Nov 1973 - 30 Sep 1981

Entity number: 239444

Address: 220-11 92 AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 28 Nov 1973 - 23 Jun 1993

Entity number: 239434

Address: 23-68 206TH ST, BAYSIDE, NY, United States, 11360

Registration date: 28 Nov 1973 - 30 Dec 1981

Entity number: 239411

Address: 98-12 66TH AVE., REGO PARK, NY, United States, 11374

Registration date: 28 Nov 1973 - 24 Jun 1981

BARSO, INC. Inactive

Entity number: 239408

Address: 66-99 FRESH POND RD., QUEENS, NY, United States

Registration date: 28 Nov 1973 - 24 Jun 1981

Entity number: 239406

Address: 33-30 127TH ST., CORONA, NY, United States, 11368

Registration date: 28 Nov 1973 - 23 Dec 1992

Entity number: 239438

Registration date: 28 Nov 1973

Entity number: 239382

Address: 839 SHARI LANE, EAST MEADOW, NY, United States, 11554

Registration date: 27 Nov 1973 - 29 Sep 1993

Entity number: 239369

Address: 200 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 27 Nov 1973 - 25 Sep 1991

Entity number: 239346

Address: 163-18 JAMAICA AVE., SUITE 705, JAMAICA, NY, United States, 11432

Registration date: 27 Nov 1973 - 28 Mar 2001

Entity number: 239342

Registration date: 27 Nov 1973

Entity number: 239326

Address: 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 27 Nov 1973 - 26 Oct 2016

Entity number: 239318

Address: 2540 90TH ST., JACKSON HEIGHTS, NY, United States, 11369

Registration date: 27 Nov 1973 - 31 Mar 1982

Entity number: 239303

Address: 150-49 86 AVENUE, JAMAICA, NY, United States, 11432

Registration date: 27 Nov 1973 - 26 Oct 2016

Entity number: 239240

Address: 206-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 26 Nov 1973 - 25 Sep 1991

Entity number: 239226

Address: 21-82 1/2 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 26 Nov 1973 - 23 Dec 1992

Entity number: 239170

Address: 855 SENECA AVE., RIDGEWOOD, NY, United States, 11227

Registration date: 26 Nov 1973 - 29 Dec 1982

Entity number: 239061

Address: 1038 PENINSULA BLVD, ATT: A. L. MARGULEFSKY, WOODMERE, NY, United States, 11598

Registration date: 23 Nov 1973 - 23 Dec 1992

Entity number: 239050

Address: 166-10 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

Registration date: 23 Nov 1973 - 31 Jan 2017

Entity number: 239036

Address: 73-01 68TH RD., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 21 Nov 1973 - 27 Dec 2000

Entity number: 239028

Address: 93-45 HOLLIS COURT BLVD, QUEENS VILLAGE, NY, United States, 11428

Registration date: 21 Nov 1973 - 24 Jun 1981

Entity number: 238970

Address: 3140-123RD ST., FLUSHING, NY, United States, 11354

Registration date: 21 Nov 1973 - 23 Dec 1992

Entity number: 238981

Registration date: 21 Nov 1973

Entity number: 238961

Address: 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 20 Nov 1973 - 23 Dec 1992

Entity number: 238960

Address: 115-09 LEFFERTS BLVD., OZONE PARK, NY, United States, 11420

Registration date: 20 Nov 1973 - 29 Dec 1982

Entity number: 238946

Address: 98-25 LINDEN BLVD., OZONE PARK, NY, United States, 11417

Registration date: 20 Nov 1973 - 29 Dec 1982

Entity number: 238939

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 20 Nov 1973 - 25 Sep 1991

Entity number: 238922

Address: 55 CHERRYWOOD DRIVE, MANHASSET HILLS, NY, United States, 11040

Registration date: 20 Nov 1973 - 09 Oct 2018

Entity number: 238904

Address: 138 - 10 FRANKLIN AVE., FLUSHING, NY, United States, 11355

Registration date: 20 Nov 1973 - 23 Dec 1992

Entity number: 238887

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

Registration date: 20 Nov 1973 - 25 Sep 1991

Entity number: 238885

Address: 142-16 56TH RD., FLUSHING, NY, United States, 11355

Registration date: 20 Nov 1973 - 23 Dec 1992

Entity number: 238884

Address: 87-40 127TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 20 Nov 1973 - 23 Jun 1993

Entity number: 238883

Address: 205 E. 85TH ST., NEW YORK, NY, United States, 10028

Registration date: 20 Nov 1973 - 23 Dec 1992

Entity number: 238850

Address: 4160 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 20 Nov 1973 - 30 Sep 1981

Entity number: 238915

Registration date: 20 Nov 1973

Entity number: 238958

Registration date: 20 Nov 1973

Entity number: 238844

Address: 30-34 92ND ST., JACKSON HEIGHTS, NY, United States, 11365

Registration date: 19 Nov 1973 - 23 Dec 1992

Entity number: 238809

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 19 Nov 1973 - 23 Jun 1993

Entity number: 238786

Address: 109-23 216TH ST., QUEENS VILLAGE, NY, United States, 11429

Registration date: 19 Nov 1973 - 25 Sep 1991

Entity number: 238757

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 19 Nov 1973 - 19 May 1993

Entity number: 238732

Address: JOHN DEVITO, 5377 KINGS PLZ, BROOKLYN, NY, United States, 11234

Registration date: 16 Nov 1973 - 30 May 1996

Entity number: 238731

Address: 40-41 75TH ST., ELMHURST, NY, United States, 11373

Registration date: 16 Nov 1973 - 24 Jun 1981

Entity number: 238720

Address: 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Registration date: 16 Nov 1973 - 25 Sep 1991

Entity number: 238717

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Nov 1973 - 24 Sep 1997

Entity number: 238706

Address: 142-04 BAYSIDE AVE., FLUSHING, NY, United States, 11354

Registration date: 16 Nov 1973 - 19 Nov 1990

Entity number: 238702

Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 16 Nov 1973 - 30 Sep 1981

Entity number: 238697

Address: 144-08 LIBERTY AVE., JAMAICA, NY, United States, 11435

Registration date: 16 Nov 1973 - 24 Jun 1981

Entity number: 238676

Address: 86-11 95TH AVE, OZONE PARK, NY, United States, 11416

Registration date: 16 Nov 1973 - 25 Sep 1991

Entity number: 238667

Address: 132-61 SANFORD AVE. 6D, FLUSHING, NY, United States, 11355

Registration date: 16 Nov 1973 - 24 Dec 1991

Entity number: 238648

Address: 69-08 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 16 Nov 1973 - 25 Jan 2012