Business directory in New York Queens - Page 14108

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 712361 companies
GBI INC. Inactive

Entity number: 138348

Address: 25-15 BRIDGE PLAZANO., LONG ISLAND CITY, NY, United States, 00000

Registration date: 31 May 1961 - 27 Sep 1995

Entity number: 138341

Address: 68-31 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 31 May 1961 - 29 Sep 1982

Entity number: 138325

Address: 194 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 31 May 1961 - 29 Sep 1982

Entity number: 138273

Address: 144-55 MELBOURNE ST., KEW GARDENSHILLS, NY, United States

Registration date: 29 May 1961

Entity number: 138262

Address: 344 BEACH 74TH ST., ARVERNE, NY, United States, 11692

Registration date: 26 May 1961 - 28 Oct 2009

Entity number: 138247

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 26 May 1961 - 27 Dec 2000

Entity number: 138250

Registration date: 26 May 1961

Entity number: 138235

Address: 39-11 62ND ST., WOODSIDE, NY, United States, 11377

Registration date: 25 May 1961 - 31 Mar 1987

Entity number: 138232

Address: 50-04 196TH ST., FLUSHING, NY, United States, 11365

Registration date: 25 May 1961 - 22 Mar 1984

Entity number: 138226

Address: 88-11 169TH ST., JAMAICA, NY, United States, 11432

Registration date: 25 May 1961 - 19 Aug 1983

Entity number: 138219

Address: 261 W. 125TH ST., SUITE 204, NEW YORK, NY, United States, 10027

Registration date: 25 May 1961 - 25 Sep 1991

Entity number: 138175

Address: 106-21 156TH ST, JAMAICA, NY, United States, 11433

Registration date: 24 May 1961 - 21 Jun 2022

Entity number: 138169

Address: 87-80 PARSONS BLVD, JAMAICA, NY, United States, 11432

Registration date: 24 May 1961

Entity number: 138165

Registration date: 23 May 1961

Entity number: 138157

Address: 50 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 23 May 1961 - 26 Jun 1996

Entity number: 138115

Address: 150-36 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 22 May 1961

Entity number: 138067

Address: 6401 CENTRAL AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 19 May 1961 - 23 Dec 1992

Entity number: 138065

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 May 1961

Entity number: 138077

Registration date: 19 May 1961

Entity number: 138052

Address: 31-16 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 19 May 1961

Entity number: 138050

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

Registration date: 18 May 1961 - 21 Oct 1980

Entity number: 138043

Address: 110-20 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 18 May 1961

Entity number: 137993

Address: 89-41 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 17 May 1961 - 31 Dec 2003

Entity number: 137978

Address: 47-05 FIFTH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 May 1961 - 23 Jun 1993

Entity number: 137935

Address: 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 15 May 1961 - 27 Sep 1995

Entity number: 137932

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 May 1961 - 23 Jan 1991

Entity number: 137906

Address: 41-40 27TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 May 1961 - 23 Dec 1992

Entity number: 137851

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 11 May 1961 - 23 Dec 1992

Entity number: 137850

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 11 May 1961 - 27 Sep 1995

Entity number: 137842

Address: 202-28 45TH AVE, BAYSIDE, NY, United States, 11361

Registration date: 11 May 1961 - 09 Aug 2007

Entity number: 137828

Address: 2102 UTICA AVE, BROOKLYN, NY, United States, 11234

Registration date: 11 May 1961 - 27 Dec 2000

Entity number: 137827

Address: 581 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 11 May 1961 - 25 Sep 1991

Entity number: 137837

Address: 145-07 243RD ST, ROSEDALE, NY, United States, 11422

Registration date: 11 May 1961

Entity number: 137836

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 11 May 1961

Entity number: 138255

Address: 34-32 57TH ST., WOODSIDE, QUEENS, NY, United States

Registration date: 10 May 1961 - 24 Sep 1980

Entity number: 137803

Address: 88-18 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 10 May 1961 - 30 Aug 2006

Entity number: 137802

Address: 65-45 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 10 May 1961 - 02 Sep 1981

Entity number: 137788

Address: 31 COMMERCIAL CT, PLAINVIEW, NY, United States, 11803

Registration date: 09 May 1961 - 17 Nov 2023

Entity number: 137786

Registration date: 09 May 1961

Entity number: 137784

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 09 May 1961 - 29 Dec 1999

Entity number: 137769

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

Registration date: 09 May 1961 - 26 Oct 2011

Entity number: 137764

Address: 78-01 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 09 May 1961 - 07 Aug 1991

Entity number: 137761

Address: 83-04 260TH ST., FLORAL PARK, NY, United States, 11004

Registration date: 09 May 1961 - 31 Oct 1984

Entity number: 137760

Address: 47-34 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 09 May 1961 - 23 Oct 1992

Entity number: 137753

Address: CORNER OF MAURICE, AND 54TH AVENUES, MASPETH, NY, United States

Registration date: 09 May 1961 - 29 Sep 1982

Entity number: 137780

Registration date: 09 May 1961

Entity number: 137742

Address: 97-21 101ST ST., OZONE PARK, NY, United States, 11416

Registration date: 08 May 1961 - 25 Sep 1991

Entity number: 137728

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 May 1961 - 13 Oct 1981

Entity number: 137724

Address: 140-40 QUEENS BLVD., JAMAICA, NY, United States, 11435

Registration date: 08 May 1961 - 29 Sep 1982

Entity number: 137703

Address: 22-45 31ST ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 05 May 1961 - 03 Jul 2007