Business directory in New York Queens - Page 14087

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: 237870

Address: 134-06 58TH AVE., OZONE PARK, NY, United States

Registration date: 07 Nov 1973 - 24 Jun 1981

Entity number: 237848

Address: 136-04 NORTHERN, BLVD., FLUSHING, NY, United States, 11354

Registration date: 07 Nov 1973 - 26 Jun 1996

Entity number: 237846

Address: 34-11 vernon blvd., ASTORIA, NY, United States, 11106

Registration date: 07 Nov 1973

Entity number: 237924

Address: 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Nov 1973

Entity number: 237792

Address: 1 CONTINENTAL AVE., FOREST HILLS, NY, United States, 11375

Registration date: 05 Nov 1973 - 31 Dec 1980

Entity number: 237718

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

Registration date: 05 Nov 1973 - 23 Dec 1992

Entity number: 237715

Address: 99 FULTON AVE., ATLANTIC BEACH, NY, United States, 11509

Registration date: 05 Nov 1973 - 25 Nov 1986

Entity number: 237723

Address: 450 7TH AVE., 682 Main Street, Winsted, CT, United States, 06098

Registration date: 05 Nov 1973

Entity number: 237817

Address: EMIL, 575 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 05 Nov 1973

Entity number: 237680

Address: 79-30 PARSONS BOULEVARD, FLUSHING, NY, United States, 11366

Registration date: 02 Nov 1973

Entity number: 237704

Address: 88-21A 53RD AVE, ELMHURST, NY, United States, 11373

Registration date: 02 Nov 1973

Entity number: 237585

Address: 209-14 UNION TPKE., HOLLIS HILLS, NY, United States, 11364

Registration date: 01 Nov 1973 - 17 Jul 1987

Entity number: 237580

Address: 2 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 01 Nov 1973 - 24 Sep 1980

Entity number: 237576

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 Nov 1973 - 23 Dec 1992

Entity number: 237552

Address: 51-06 64TH ST, WOODSIDE, NY, United States, 11377

Registration date: 01 Nov 1973

Entity number: 237529

Address: 26-12 HOYT AVE. SOUTH, ASTORIA, NY, United States, 11102

Registration date: 01 Nov 1973

Entity number: 237516

Address: 123-11 ROCKAWAY BLVD., S OZONE PARK, NY, United States, 11420

Registration date: 31 Oct 1973 - 31 Dec 1980

Entity number: 237423

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

Registration date: 31 Oct 1973 - 29 Dec 2004

Entity number: 237437

Registration date: 31 Oct 1973

Entity number: 237421

Address: 17 CONTINENTAL AVE., FOREST HILLS, NY, United States, 11375

Registration date: 30 Oct 1973 - 23 Dec 1992

Entity number: 237366

Address: 73-03 88TH ST., GLENDALE, NY, United States

Registration date: 30 Oct 1973 - 27 Sep 1995

Entity number: 237354

Address: 37-06 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 30 Oct 1973 - 04 Dec 1986

Entity number: 237328

Address: 177-25 POWELLS COVE, BEECHHURST, NY, United States

Registration date: 30 Oct 1973 - 23 Jun 1993

Entity number: 237301

Address: 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 30 Oct 1973 - 23 Dec 1992

Entity number: 237343

Address: 40-03 BROADWAY, ASTORIA, NY, United States, 11103

Registration date: 30 Oct 1973

Entity number: 237365

Address: 197-32 CARPENTER AVE., HOLLIS, NY, United States, 11423

Registration date: 30 Oct 1973

Entity number: 237173

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Oct 1973 - 23 Dec 1992

Entity number: 237167

Address: 135-12 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 29 Oct 1973 - 06 Feb 2019

Entity number: 237165

Address: 1 OLD COUNTRY RD., CARLE PL, NY, United States, 11514

Registration date: 29 Oct 1973 - 25 Mar 1981

Entity number: 237190

Address: 72-09 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 29 Oct 1973

Entity number: 237216

Registration date: 29 Oct 1973

Entity number: 237193

Registration date: 29 Oct 1973

ADJJ, INC. Inactive

Entity number: 237126

Address: 15-51 216TH ST., BAYSIDE, NY, United States, 11360

Registration date: 26 Oct 1973 - 23 Dec 1992

Entity number: 237109

Address: 27-41 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 26 Oct 1973 - 24 Sep 1997

Entity number: 237107

Address: 44-36 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 26 Oct 1973 - 28 Sep 1994

Entity number: 237061

Address: 200 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 26 Oct 1973 - 31 Dec 1980

Entity number: 237060

Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 26 Oct 1973 - 25 Sep 1991

Entity number: 237054

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 26 Oct 1973 - 24 Jun 1981

Entity number: 237048

Address: 47-12 44TH AVE., LONG ISLAND CITY, NY, United States

Registration date: 26 Oct 1973 - 25 Mar 1981

Entity number: 237043

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

Registration date: 26 Oct 1973 - 24 Jun 1981

Entity number: 237029

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Oct 1973 - 28 Oct 2009

Entity number: 237023

Address: 207-10 HOLLIS AVE., QUEENS VILLAGE, NY, United States, 11429

Registration date: 26 Oct 1973

Entity number: 237147

Address: 121 GULF ISLAD DR, FT MYERS BEACH, FL, United States, 33931

Registration date: 26 Oct 1973

Entity number: 237000

Address: 82-62 GRENFELL ST., KEW GARDENS, NY, United States, 11415

Registration date: 25 Oct 1973 - 30 Dec 1981

Entity number: 236955

Address: 32-83 42ND ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 25 Oct 1973 - 27 Jan 1995

Entity number: 236952

Address: 135-39 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 25 Oct 1973 - 29 Dec 1982

Entity number: 236923

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

Registration date: 25 Oct 1973 - 23 Dec 1992

Entity number: 236916

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Oct 1973 - 28 Jan 2009

Entity number: 236865

Registration date: 24 Oct 1973

Entity number: 236887

Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1973