Business directory in New York Queens - Page 14120

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: 246733

Address: 3400 BRUSH HOLLOWROAD, WESTBURY, NY, United States, 11590

Registration date: 15 Nov 1972 - 10 Sep 1990

Entity number: 246732

Address: 62-21 FLUSHING AVE., MASPETH, NY, United States, 11378

Registration date: 15 Nov 1972 - 23 Dec 1992

Entity number: 246717

Address: 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 14 Nov 1972 - 09 Jan 1987

Entity number: 246689

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Nov 1972 - 31 Dec 1980

Entity number: 246584

Address: 1068 ARNOW AVE., BRONX, NY, United States, 10469

Registration date: 13 Nov 1972 - 24 Jun 1981

Entity number: 246573

Address: 249-27 37TH AVENUE, LITTLE NECK, NY, United States, 11363

Registration date: 13 Nov 1972 - 25 Sep 1991

Entity number: 246567

Address: 16 WICKS RD, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Nov 1972 - 08 Feb 2001

DAMPO, INC. Inactive

Entity number: 246542

Address: 213-39 40TH AVE., BAYSIDE, NY, United States, 11361

Registration date: 13 Nov 1972 - 23 Dec 1992

Entity number: 246539

Address: 1702 GEORGE ST., BROOKLYN, NY, United States, 11227

Registration date: 13 Nov 1972 - 20 Jul 1990

Entity number: 246537

Address: 29-48 214TH ST., BAYSIDE, NY, United States, 11360

Registration date: 13 Nov 1972 - 23 Dec 1992

Entity number: 246524

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Nov 1972 - 23 Dec 1992

Entity number: 246522

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Nov 1972 - 30 Mar 2005

Entity number: 246520

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

Registration date: 13 Nov 1972 - 08 Oct 1999

Entity number: 246510

Registration date: 13 Nov 1972

Entity number: 246553

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

Registration date: 13 Nov 1972

Entity number: 246525

Address: 377 BROADWAY, SUITE 1107, NEW YORK, NY, United States, 10013

Registration date: 13 Nov 1972

Entity number: 246533

Address: 160-11 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 13 Nov 1972

Entity number: 246438

Address: 366 N. BROADWAY, JERICHO, NY, United States

Registration date: 10 Nov 1972 - 29 Dec 1982

Entity number: 246416

Address: 179-28 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Registration date: 10 Nov 1972 - 29 Aug 2016

Entity number: 246430

Address: 81-53 265TH ST., FLORAL PARK, NY, United States, 11004

Registration date: 10 Nov 1972

Entity number: 246356

Address: 96-09 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Registration date: 09 Nov 1972 - 28 Sep 1994

Entity number: 246330

Address: 46-66 188TH ST., FLUSHING, NY, United States, 11358

Registration date: 09 Nov 1972 - 29 Dec 1982

Entity number: 246327

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Nov 1972 - 23 Dec 1992

Entity number: 246326

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Nov 1972 - 23 Dec 1992

Entity number: 246291

Address: 45-49 216TH ST., BAYSIDE, NY, United States, 11361

Registration date: 09 Nov 1972 - 30 Dec 1981

Entity number: 246267

Address: 115-03 MERRICK BLVD., JAMAICA, NY, United States, 11400

Registration date: 09 Nov 1972 - 23 Dec 1992

Entity number: 246293

Address: 89-16 METROPOLITAN AVENUE, REGO PARK, NY, United States, 11374

Registration date: 09 Nov 1972

Entity number: 270362

Address: 43-11 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

Registration date: 08 Nov 1972 - 05 Jun 2003

Entity number: 246252

Address: 478 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

Registration date: 08 Nov 1972 - 30 Sep 1981

Entity number: 246239

Address: 14-52 28TH AVE., LONG ISLAND CITY, NY, United States, 11102

Registration date: 08 Nov 1972 - 25 Mar 1981

Entity number: 246234

Address: 214-08 41ST. AVE., BAYSIDE, NY, United States, 11361

Registration date: 08 Nov 1972 - 17 Aug 1987

Entity number: 246230

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 08 Nov 1972 - 24 Sep 1980

Entity number: 246204

Address: C/O THOMAS CATALANOTTO, PRES., 1210 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 08 Nov 1972 - 28 Apr 1999

Entity number: 246196

Address: 14255 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355

Registration date: 08 Nov 1972 - 05 Dec 2013

Entity number: 246203

Address: 134-45 166TH PL., JAMAICA, NY, United States, 11434

Registration date: 08 Nov 1972

Entity number: 246115

Address: 111-41 VAN WYCK EXPRESS-, WAY, JAMAICA, NY, United States

Registration date: 06 Nov 1972 - 23 Sep 1998

Entity number: 246066

Address: 223-20 UNION TPKE., FLUSHING, NY, United States, 11364

Registration date: 06 Nov 1972 - 23 Dec 1992

Entity number: 246022

Address: 149-01 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 03 Nov 1972 - 23 Dec 1992

Entity number: 246002

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1972 - 05 Mar 1985

Entity number: 245990

Address: 110-45 71 RD, FOREST HILLS, NY, United States, 11375

Registration date: 03 Nov 1972 - 23 Sep 2005

Entity number: 245932

Address: 253-40 149 RD, ROSEDALE, NY, United States, 11422

Registration date: 03 Nov 1972 - 25 Mar 1981

Entity number: 245928

Address: 74-09 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 03 Nov 1972 - 28 Feb 1992

Entity number: 245899

Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1972 - 25 Mar 1992

Entity number: 245897

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

Registration date: 02 Nov 1972 - 07 Oct 2009

Entity number: 245838

Registration date: 02 Nov 1972

Entity number: 245803

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Nov 1972

Entity number: 245736

Address: 97-09 101ST AVE, OZONE PARK, NY, United States, 11416

Registration date: 01 Nov 1972 - 25 Mar 1981

Entity number: 245761

Registration date: 01 Nov 1972

Entity number: 245686

Address: 215-20 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 31 Oct 1972 - 25 Jun 2003

Entity number: 245648

Address: 74-12 35TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 31 Oct 1972 - 31 Dec 1980