Business directory in New York Queens - Page 14121

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: 245610

Address: 72-12 KESSEL ST., FOREST HILLS, NY, United States, 11375

Registration date: 31 Oct 1972 - 29 Dec 1999

Entity number: 245591

Address: 34-20 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 31 Oct 1972

Entity number: 245588

Address: PO BOX 405, FLUSHING, NY, United States, 11352

Registration date: 31 Oct 1972 - 23 Dec 1992

Entity number: 245551

Address: 26-30 UTOPIA PARKWAY, FLUSHING, NY, United States, 11358

Registration date: 31 Oct 1972 - 25 Mar 1981

Entity number: 245547

Address: 88-10A 51ST AVE., ELMHURST, NY, United States, 11373

Registration date: 31 Oct 1972 - 25 Sep 1991

Entity number: 245623

Address: 230-59 INTERNATIONAL AIRPORT, CENTER BLVD SUITE 280, JAMAICA, NY, United States, 11413

Registration date: 31 Oct 1972

Entity number: 245606

Address: 125 NEWTOWN RD, STE 100, PLAINVIEW, NY, United States, 11803

Registration date: 31 Oct 1972

Entity number: 245521

Address: 73-17 MAIN STREET, FLUSHING, NY, United States, 11367

Registration date: 30 Oct 1972 - 28 Sep 1994

Entity number: 245498

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1972 - 30 Nov 2004

Entity number: 245495

Address: 74-16 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Registration date: 30 Oct 1972

Entity number: 245486

Address: 437 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Oct 1972 - 25 Sep 1991

Entity number: 245463

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 30 Oct 1972 - 23 Dec 1992

Entity number: 245454

Address: 161 Rodeo Drive, Edgewood, NY, United States, 11717

Registration date: 30 Oct 1972

Entity number: 245434

Address: 99 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 30 Oct 1972 - 25 Mar 1981

Entity number: 245436

Registration date: 30 Oct 1972

Entity number: 245527

Address: P O Box 440, New Hyde Park, NY, United States, 11040

Registration date: 30 Oct 1972

Entity number: 245489

Address: RR 2 BOX 148, CREST BEAR RD, HOLMES, NY, United States, 12531

Registration date: 30 Oct 1972

Entity number: 245391

Address: 170-27 PIDGEON MEADOW RD, FLUSHING, NY, United States, 11365

Registration date: 27 Oct 1972 - 29 Sep 1993

Entity number: 245380

Address: 15-18 208TH ST., BAYSIDE, NY, United States, 11360

Registration date: 27 Oct 1972 - 23 Dec 1992

Entity number: 245379

Address: 51-57 SIMONSON STREET, ELMHURST, NY, United States, 11373

Registration date: 27 Oct 1972 - 26 Mar 1997

Entity number: 245348

Address: 99 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1972 - 27 Sep 1995

Entity number: 245401

Address: 866 CARRELL ST, BROOKLYN, NY, United States, 11215

Registration date: 27 Oct 1972

Entity number: 2879967

Address: 8716 111TH ST., RICHMOND HILL, NY, United States, 00000

Registration date: 26 Oct 1972 - 20 Dec 1977

Entity number: 245273

Address: 34-24 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 26 Oct 1972 - 29 Sep 1993

Entity number: 245255

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 26 Oct 1972 - 25 Sep 1991

Entity number: 245235

Address: 4504 162 ST., FLUSHING, NY, United States, 11358

Registration date: 26 Oct 1972 - 23 Dec 1992

Entity number: 245184

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 25 Oct 1972 - 30 Sep 1981

Entity number: 245158

Address: 88-52 199 ST., HOLLIS, NY, United States, 11423

Registration date: 25 Oct 1972 - 26 Jun 1996

Entity number: 245157

Address: 53-23 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11338

Registration date: 25 Oct 1972 - 23 Dec 1992

Entity number: 245143

Address: 189-31 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Registration date: 25 Oct 1972

Entity number: 245136

Address: 199-06 LINDEN BLVD., ST ALBANS, NY, United States, 11412

Registration date: 25 Oct 1972 - 29 Sep 1993

Entity number: 245106

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

Registration date: 25 Oct 1972 - 23 Sep 1998

Entity number: 245056

Address: 66-35 OTTO ROAD, GLENDALE, NY, United States, 11227

Registration date: 24 Oct 1972 - 25 Sep 2002

Entity number: 245043

Address: 219-09 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 24 Oct 1972 - 29 Sep 1982

Entity number: 244999

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 24 Oct 1972 - 23 Dec 1992

Entity number: 244996

Address: 160-32 89TH ST., HOWARD BEACH, NY, United States, 11414

Registration date: 24 Oct 1972 - 25 Mar 1981

Entity number: 244979

Registration date: 24 Oct 1972

Entity number: 244957

Address: 149-27 15TH ROAD, WHITESTONE, NY, United States, 11357

Registration date: 20 Oct 1972 - 23 Dec 1992

Entity number: 244922

Address: 16 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Oct 1972 - 07 May 2012

Entity number: 244889

Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 20 Oct 1972 - 25 Sep 1991

Entity number: 322014

Address: 47-47 35TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Oct 1972 - 29 May 1990

Entity number: 244834

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

Registration date: 19 Oct 1972 - 23 Dec 1992

Entity number: 244770

Address: 81 BOULDER RD, MANHASSET, NY, United States, 11030

Registration date: 19 Oct 1972 - 02 Feb 2006

Entity number: 244757

Address: 20-11 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Registration date: 19 Oct 1972 - 25 Sep 1991

Entity number: 244838

Address: MICHELLE CIPRIANO, 111-17 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 19 Oct 1972

Entity number: 244766

Address: 75-12 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 19 Oct 1972

Entity number: 244676

Address: 38-17 PARSONS BOULEVARD, FLUSHING, NY, United States, 11355

Registration date: 18 Oct 1972

Entity number: 244675

Registration date: 18 Oct 1972

Entity number: 244645

Address: 1132 BEACH CHANNEL DR., FAR ROCKAWAY, NY, United States, 11691

Registration date: 18 Oct 1972 - 06 Apr 1990

Entity number: 244711

Address: 103-17 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 18 Oct 1972