Business directory in New York Queens - Page 14109

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: 256729

Address: 100-27 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Registration date: 20 Mar 1973 - 31 Aug 2007

Entity number: 256650

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 19 Mar 1973 - 31 Mar 1982

Entity number: 256613

Address: 8-07 - 38TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Mar 1973 - 20 Jul 1993

Entity number: 256692

Address: 118-21 queens blvd, ste 416, FOREST HILLS, NY, United States, 11375

Registration date: 19 Mar 1973

Entity number: 256593

Address: 60-36 69 LANE, MASPETH, NY, United States, 11378

Registration date: 16 Mar 1973 - 13 Jan 2006

Entity number: 256568

Address: ATT: JOHN A PATERACKI JR, 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Registration date: 16 Mar 1973 - 05 May 1988

Entity number: 256562

Address: 99 MURRAY DR., OCEANSIDE, NY, United States, 11572

Registration date: 16 Mar 1973 - 25 Mar 1992

Entity number: 256503

Address: 175-26 HENLEY ROAD, JAMAICA, NY, United States, 11432

Registration date: 16 Mar 1973 - 24 Sep 1997

Entity number: 256494

Address: 198-41 FOOTHILL AVE., HOLLIS, NY, United States, 11423

Registration date: 16 Mar 1973 - 29 Jul 2005

REXEL INC. Inactive

Entity number: 256483

Address: 32-00 SKILLMAN AVE, ATT: PRES, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Mar 1973 - 09 Jul 1984

Entity number: 256479

Address: 123-60 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 15 Mar 1973 - 25 Mar 1981

Entity number: 256477

Address: 18 49 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 15 Mar 1973 - 24 Mar 1999

Entity number: 256440

Address: 155-43 KILLARNEY ST., HOWARD BEACH, NY, United States, 11414

Registration date: 15 Mar 1973 - 30 Sep 1981

Entity number: 256415

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

Registration date: 15 Mar 1973 - 29 Sep 1982

Entity number: 256405

Address: 90-06 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Registration date: 15 Mar 1973 - 23 Apr 1991

Entity number: 256402

Address: 187-11 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 15 Mar 1973 - 23 Dec 1992

Entity number: 256370

Address: 155 WESTSIDE AVE., FREEPORT, NY, United States, 11520

Registration date: 15 Mar 1973 - 29 Sep 1993

Entity number: 256425

Address: 1931 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 15 Mar 1973

Entity number: 256381

Address: 120-24 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 15 Mar 1973

Entity number: 256338

Address: 102-08 NORTHERN BLVD., CORONA, NY, United States, 11368

Registration date: 14 Mar 1973 - 31 Dec 1980

Entity number: 256330

Address: 40-11 201 ST., BAYSIDE, NY, United States, 11361

Registration date: 14 Mar 1973 - 24 Jun 1981

Entity number: 256311

Address: 139-20 HILLSIDE AVE., JAMAICA, NY, United States, 11435

Registration date: 14 Mar 1973 - 30 Sep 1981

Entity number: 256277

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1973 - 28 Sep 1994

Entity number: 256276

Address: 12-52 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Registration date: 14 Mar 1973 - 02 Feb 2001

Entity number: 256262

Address: 139-50 HILLSIDE AVE., JAMAICA, NY, United States, 11435

Registration date: 14 Mar 1973 - 27 Sep 1995

Entity number: 256258

Address: 220-27 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 14 Mar 1973 - 25 Sep 1991

Entity number: 256257

Address: 225 W. 34TH ST., RM. 915, NEW YORK, NY, United States, 10001

Registration date: 14 Mar 1973 - 29 Sep 1982

Entity number: 256256

Address: 65-51 GRAND AVE, MASPETH, NY, United States, 11378

Registration date: 14 Mar 1973

Entity number: 256229

Address: 43-29 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 13 Mar 1973 - 24 Sep 1997

Entity number: 256223

Address: 441 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1973 - 01 Jan 1991

Entity number: 256190

Address: 3708 64TH ST., WOODSIDE, NY, United States, 11377

Registration date: 13 Mar 1973 - 25 Sep 1991

Entity number: 256183

Address: 115 MARLBOROUGH RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 13 Mar 1973 - 24 Jun 1981

Entity number: 256177

Address: 217-02 JAMAICA AVE., QUEENS VILLIAGE, NY, United States, 11428

Registration date: 13 Mar 1973 - 30 Jun 1982

Entity number: 256165

Address: 104-20 QUEENS BLVD., QUEENS, NY, United States, 11375

Registration date: 13 Mar 1973 - 23 Dec 1992

Entity number: 256162

Address: 6 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1973 - 23 Dec 1992

Entity number: 256143

Registration date: 13 Mar 1973 - 30 Dec 1981

Entity number: 256136

Address: 90-58 201ST ST., HOLLIS, NY, United States, 11423

Registration date: 13 Mar 1973 - 25 Mar 1981

Entity number: 256166

Registration date: 13 Mar 1973

Entity number: 256149

Address: 31-30 104TH. ST., E ELMHURST, NY, United States, 11369

Registration date: 13 Mar 1973

Entity number: 256144

Address: 25-34 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 13 Mar 1973

Entity number: 256234

Address: 86-42 CLIO ST., HOLLISWOOD, NY, United States, 11423

Registration date: 13 Mar 1973

Entity number: 256160

Address: 132-14 87TH ST., OZONE PARK, NY, United States, 11417

Registration date: 13 Mar 1973

Entity number: 256219

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States

Registration date: 13 Mar 1973

Entity number: 256093

Address: 36-11 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Mar 1973 - 18 Dec 1995

Entity number: 256090

Address: 160-10 FAIRVIEW PLAZA, HUDSON, NY, United States, 12534

Registration date: 12 Mar 1973 - 03 Jul 1992

Entity number: 256085

Address: 4212 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11103

Registration date: 12 Mar 1973 - 14 Nov 1989

Entity number: 256081

Address: 164-12 69TH AVE, FLUSHING, NY, United States, 11365

Registration date: 12 Mar 1973 - 15 Sep 1999

Entity number: 256077

Address: 67-35 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Registration date: 12 Mar 1973 - 29 May 1998

Entity number: 256076

Address: 514 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 12 Mar 1973 - 25 Mar 1981

Entity number: 256070

Address: 112-01 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 12 Mar 1973 - 24 Jun 1981