Business directory in New York Queens - Page 14098

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 722818 companies

Entity number: 265994

Address: 182-30 WEXFORD TERRACE, JAMAICA ESTATES, NY, United States

Registration date: 16 Jul 1973 - 05 Nov 1986

Entity number: 265947

Address: 86-25 PINTO ST., HOLLISWOOD, NY, United States

Registration date: 13 Jul 1973 - 25 Sep 1991

Entity number: 265929

Address: 172-12 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 13 Jul 1973 - 31 Mar 1982

Entity number: 265928

Address: 172-12 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 13 Jul 1973 - 23 Jun 1993

Entity number: 265919

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

Registration date: 13 Jul 1973 - 29 Sep 1982

Entity number: 265899

Address: 160-38 WILLETS POINT, BOULEVARD, WHITESTONE, NY, United States, 11357

Registration date: 13 Jul 1973 - 23 Dec 1992

Entity number: 265898

Address: 120-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 13 Jul 1973 - 30 Jun 1988

Entity number: 265922

Address: 12908 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 13 Jul 1973

Entity number: 265904

Address: 42-02 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104

Registration date: 13 Jul 1973

Entity number: 265835

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

Registration date: 12 Jul 1973

Entity number: 265801

Address: 190-05 HILLSIDE AVE., HOLLIS, NY, United States, 11423

Registration date: 11 Jul 1973 - 25 Sep 1991

Entity number: 265797

Address: 104-65 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 11 Jul 1973 - 28 Oct 2009

Entity number: 265784

Address: 48-18 43RD AVE, SUNNYSIDE, NY, United States, 11104

Registration date: 11 Jul 1973 - 25 Sep 1991

Entity number: 265771

Address: 771 WYCKOFF AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 11 Jul 1973 - 23 Dec 1992

Entity number: 265767

Address: 83-17 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 11 Jul 1973 - 23 Sep 1998

Entity number: 265750

Address: 96-02 57TH AVE., LEFRAK CITY, NY, United States, 11368

Registration date: 11 Jul 1973 - 23 Mar 1982

Entity number: 265717

Address: 22-45 31ST ST., ASTORIA, NY, United States, 11105

Registration date: 10 Jul 1973 - 25 Sep 1991

Entity number: 265661

Address: 172-12 133RD AVENUE, JAMAICA, NY, United States, 11434

Registration date: 10 Jul 1973 - 22 Jul 1998

Entity number: 265616

Address: 38-07 21ST AVE., LONG ISLAND CITY, NY, United States, 11105

Registration date: 09 Jul 1973 - 29 Sep 1982

Entity number: 265609

Address: 140-17 160TH ST., JAMAICA, NY, United States, 11434

Registration date: 09 Jul 1973 - 29 Sep 1982

Entity number: 265569

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 09 Jul 1973 - 25 Mar 1981

Entity number: 265567

Address: 103-42 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11419

Registration date: 09 Jul 1973 - 30 Jun 1982

Entity number: 265551

Address: 45-25 42ND ST., SUNNYSIDE, NY, United States, 11104

Registration date: 09 Jul 1973 - 24 Jun 1981

Entity number: 265547

Address: 157-20 137TH AVE., JAMAICA, NY, United States, 11434

Registration date: 09 Jul 1973 - 25 Jan 2012

Entity number: 265532

Address: 54-04 37TH AVE., WOODSIDE, NY, United States, 11377

Registration date: 09 Jul 1973

Entity number: 265493

Address: 35-15 11TH ST., LONG ISLAND, NY, United States

Registration date: 06 Jul 1973 - 31 Dec 1980

Entity number: 265489

Address: 194 FEN WAY, SYOSSET, NY, United States, 11791

Registration date: 06 Jul 1973 - 20 Apr 2010

Entity number: 265487

Address: 336 HICKSVILLE RD., FAR ROCKAWAY, NY, United States, 11691

Registration date: 06 Jul 1973 - 25 Sep 1991

Entity number: 265486

Address: 1133 AVE OF THE AMERICAS, SUITE 3320, NEW YORK, NY, United States, 10036

Registration date: 06 Jul 1973 - 23 Dec 1992

Entity number: 265480

Address: 90-30 43RD AVE., ELMHURST, NY, United States, 11373

Registration date: 06 Jul 1973 - 29 Sep 1982

Entity number: 265420

Address: 27-01 BRIDGE PLAZA NO, LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 Jul 1973 - 05 Jun 1984

Entity number: 265384

Address: 3433 FULTON ST, BROOKLYN, NY, United States, 11208

Registration date: 05 Jul 1973 - 11 Jun 2003

Entity number: 265368

Address: 52-02 MARATHON PKY, DOUGLASTON, NY, United States, 11362

Registration date: 05 Jul 1973 - 04 Aug 1995

Entity number: 265349

Address: 31-12 STEINWAY STREET, ASTORIA, NY, United States, 11103

Registration date: 05 Jul 1973 - 18 Nov 1998

Entity number: 265326

Address: 5602 NORTHERN BLVD., WOODSIDE, NY, United States, 11377

Registration date: 05 Jul 1973 - 24 Sep 1997

Entity number: 265311

Address: 212-11 26TH AVE., BAYSIDE, NY, United States, 11360

Registration date: 05 Jul 1973 - 28 Sep 1994

Entity number: 265278

Address: 70-25 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 05 Jul 1973 - 23 Aug 1985

Entity number: 265242

Address: 111-02 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 03 Jul 1973 - 28 Sep 2016

Entity number: 265240

Address: 430 W. MERRICK RD, VALLEY STREAM, NY, United States, 11581

Registration date: 03 Jul 1973 - 25 Mar 1981

Entity number: 265205

Address: 1855 CORPORAL KENNEDY ST, BAYSIDE, NY, United States, 11360

Registration date: 03 Jul 1973 - 25 Sep 1991

Entity number: 265170

Address: 160-40 WILLETS POINT, BLVD., WHITESTONE, NY, United States, 11357

Registration date: 03 Jul 1973 - 29 Dec 1999

Entity number: 265207

Registration date: 03 Jul 1973

Entity number: 265178

Address: CLUB, INC., 134-45 166TH PLACE, JAMAICA, NY, United States, 11434

Registration date: 03 Jul 1973

Entity number: 265177

Address: 32-55 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 03 Jul 1973

Entity number: 265012

Address: 259-10 147TH AVE., ROSEDALE, NY, United States, 11422

Registration date: 02 Jul 1973 - 27 Sep 1995

Entity number: 265009

Address: 32-13 57TH ST., WOODSIDE, NY, United States, 11377

Registration date: 02 Jul 1973 - 25 Sep 1991

Entity number: 265039

Registration date: 02 Jul 1973

Entity number: 265051

Address: HELEN NEVERSON, 455 BEACH 66TH ST., ARVERNE, NY, United States, 11692

Registration date: 02 Jul 1973

Entity number: 264958

Address: 7 DELAWARE RD, BELLROSE VILLAGE, NY, United States, 11426

Registration date: 29 Jun 1973 - 27 Jun 2001

Entity number: 264953

Address: 80-01 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 29 Jun 1973 - 30 Jun 2004