Business directory in New York Queens - Page 14111

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 712251 companies

Entity number: 134340

Address: 269-32E GRAND CENTRAL, PARKWAY, FLORAL PARK, NY, United States, 11005

Registration date: 04 Jan 1961

Entity number: 134293

Address: 23-21 122ND ST., COLLEGE POINT, NY, United States, 11356

Registration date: 03 Jan 1961 - 09 Jan 1989

Entity number: 134288

Address: 178-03 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 03 Jan 1961 - 23 Dec 1992

Entity number: 134231

Address: 131-31 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 03 Jan 1961 - 11 Apr 1990

Entity number: 134316

Address: 16 BURMA ROAD, JERSEY CITY, NJ, United States, 07035

Registration date: 03 Jan 1961

Entity number: 134277

Address: 203-16 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 03 Jan 1961

Entity number: 134214

Address: 3854 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 30 Dec 1960 - 30 Sep 1988

Entity number: 134198

Address: 76-02 31ST AVE., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 30 Dec 1960

Entity number: 134177

Address: MARTIN GIOVANIELLO, 69-02 COOPER AVENUE, GLENDALE, NY, United States, 11227

Registration date: 29 Dec 1960 - 01 Nov 1993

Entity number: 134105

Address: 72-17 GRAND AVENUE, MASPETH, NY, United States, 11378

Registration date: 28 Dec 1960 - 26 Jun 2002

Entity number: 134133

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Dec 1960

Entity number: 134065

Address: 14-25 165TH ST., NEW YORK, NY, United States

Registration date: 27 Dec 1960 - 04 May 1989

Entity number: 134063

Address: 29-50 137TH STREET, FLUSHING, NY, United States, 11354

Registration date: 27 Dec 1960

Entity number: 134051

Address: 54-61 46TH ST., MASPETH, NY, United States, 11378

Registration date: 23 Dec 1960 - 14 Jan 1986

Entity number: 134031

Address: 2375 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 23 Dec 1960 - 24 Jun 1998

Entity number: 134004

Address: 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Registration date: 22 Dec 1960 - 09 Sep 2021

Entity number: 133996

Address: 136-04 NORTHERN BVLD, FLUSHING, NY, United States

Registration date: 22 Dec 1960 - 31 Dec 1981

Entity number: 133987

Address: 98 MALBA DR, WHITESTONE, NY, United States, 11357

Registration date: 22 Dec 1960

Entity number: 133980

Address: 29 JEFRY LANE, HICKSVILLE, NY, United States, 11801

Registration date: 22 Dec 1960 - 12 Apr 2013

Entity number: 133992

Registration date: 22 Dec 1960

Entity number: 133966

Address: 115 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 21 Dec 1960 - 25 Jul 1986

Entity number: 133958

Address: 28-44 COLLEGE PT. BLVD., FLUSHING, NY, United States, 11354

Registration date: 21 Dec 1960 - 23 Apr 1997

Entity number: 133933

Address: 57-48 260TH STREET, LITTLE NECK, NY, United States, 11362

Registration date: 20 Dec 1960 - 28 Sep 1994

Entity number: 133902

Address: 14-20 130TH ST., COLLEGE POINT, NY, United States, 11356

Registration date: 19 Dec 1960 - 09 Sep 1983

Entity number: 133890

Address: 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, United States, 10038

Registration date: 19 Dec 1960

Entity number: 133888

Address: 211-04 99TH AVE., QUEENSVILLAGE, NY, United States, 11429

Registration date: 19 Dec 1960 - 23 Dec 1992

Entity number: 133877

Address: 110-06 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 19 Dec 1960 - 02 May 2001

Entity number: 133874

Address: 131-31 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 19 Dec 1960 - 23 Mar 1989

Entity number: 133865

Address: 131-31 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 19 Dec 1960 - 23 Mar 1989

UFI INC. Active

Entity number: 133818

Address: 1641 lake ella drive, TALLAHASSEE, FL, United States, 32303

Registration date: 15 Dec 1960

Entity number: 133783

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Dec 1960 - 07 Mar 1991

Entity number: 133697

Address: 163-07 DEPOT RD., FLUSHING, NY, United States, 11358

Registration date: 09 Dec 1960 - 03 Dec 1987

Entity number: 133727

Registration date: 09 Dec 1960

Entity number: 133689

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 08 Dec 1960 - 29 Dec 1982

Entity number: 133626

Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Dec 1960 - 31 Mar 1982

Entity number: 133621

Address: 6145 224TH ST., BAYSIDE, NY, United States, 11364

Registration date: 07 Dec 1960 - 27 Jul 1993

Entity number: 133620

Registration date: 07 Dec 1960

Entity number: 133598

Registration date: 06 Dec 1960

Entity number: 133564

Address: 30-17 40TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Dec 1960

Entity number: 133556

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 05 Dec 1960 - 29 Sep 1993

Entity number: 133555

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Dec 1960

Entity number: 133554

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Dec 1960

Entity number: 133550

Address: 30-17 40TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Dec 1960

Entity number: 133558

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Dec 1960

Entity number: 133546

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Dec 1960

Entity number: 133557

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Dec 1960

Entity number: 133549

Address: 30-17 40TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Dec 1960

Entity number: 133528

Address: 111-05 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 02 Dec 1960 - 21 Oct 2009

Entity number: 133485

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 01 Dec 1960 - 19 Mar 1986

Entity number: 133488

Registration date: 01 Dec 1960