Business directory in New York Queens - Page 14127

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 711620 companies

Entity number: 111544

Address: 29-27 41ST AVE, SUITE 606, LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Jun 1958 - 04 Feb 2015

Entity number: 111502

Address: 3401 S OCEAN BLVD / UNIT #1, HIGHLAND BEACH, FL, United States, 33487

Registration date: 09 Jun 1958 - 08 Apr 2008

Entity number: 111491

Address: 138-49 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 09 Jun 1958 - 25 Sep 1991

Entity number: 111495

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 09 Jun 1958

Entity number: 111480

Address: 34-02 LAUREL HILL BLVD, MASPETH, NY, United States, 11378

Registration date: 06 Jun 1958 - 23 Jun 1993

Entity number: 111470

Address: 53-09 97TH PL., CORONA, NY, United States, 11368

Registration date: 06 Jun 1958 - 23 Jun 1993

Entity number: 111460

Registration date: 06 Jun 1958

Entity number: 111466

Registration date: 06 Jun 1958

Entity number: 111387

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 03 Jun 1958 - 30 Sep 1981

Entity number: 111385

Address: 30-23 36TH AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 03 Jun 1958 - 28 Oct 2009

Entity number: 111322

Address: 86-47 MARENGO ST., HOLLISWOOD, NY, United States, 11423

Registration date: 29 May 1958

Entity number: 111310

Address: 15 Curlin Lane, Saint James, NY, United States, 11780

Registration date: 28 May 1958

Entity number: 111266

Address: 66-29 GRAND AVE, MASPETH, NY, United States, 11378

Registration date: 27 May 1958 - 12 Sep 1994

Entity number: 111265

Address: 39-23 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 May 1958 - 25 Sep 1991

Entity number: 111231

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

Registration date: 26 May 1958 - 27 Sep 1995

Entity number: 111226

Address: 103-31 ASTORIA BLVD., QUEENS, NY, United States

Registration date: 26 May 1958 - 30 Sep 1981

Entity number: 111223

Address: 32-03 39TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 May 1958 - 29 May 2002

Entity number: 111218

Registration date: 23 May 1958

Entity number: 111214

Address: 1467 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Registration date: 23 May 1958

Entity number: 2956443

Address: 55-10 37TH AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 22 May 1958 - 25 Jul 2012

Entity number: 111194

Address: 53 YOAKUM ST, FARMINGDALE, NY, United States, 11735

Registration date: 22 May 1958 - 28 Jul 1999

Entity number: 111192

Address: 37-20 104TH ST, CORONA, NY, United States, 11368

Registration date: 22 May 1958 - 26 Oct 2011

Entity number: 111185

Registration date: 22 May 1958

Entity number: 111177

Address: 20-05 FRANCIS LEWIS BLVD, BEECHHURST, NY, United States, 11357

Registration date: 22 May 1958 - 09 Sep 2011

Entity number: 111161

Address: 147-15 11 AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 21 May 1958 - 26 Jun 2002

Entity number: 111154

Registration date: 21 May 1958

Entity number: 111151

Registration date: 21 May 1958

Entity number: 111099

Address: 18 E. 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 19 May 1958 - 27 Sep 1995

Entity number: 111086

Registration date: 19 May 1958 - 06 Dec 2010

Entity number: 111065

Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 16 May 1958 - 25 Sep 1991

Entity number: 111055

Address: C/O ELLEN MCGEE, 26 GLENBY LANE, BROOKVILLE, NY, United States, 11545

Registration date: 16 May 1958 - 15 Nov 2007

Entity number: 111050

Address: 130 WEST 10TH STREET, HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 May 1958 - 25 Jun 2003

Entity number: 111036

Registration date: 15 May 1958

Entity number: 110995

Address: 28-09 DITMARS BLVD., LONG ISLAND CITY, NY, United States, 11105

Registration date: 13 May 1958 - 15 Dec 1992

Entity number: 110987

Address: 118-21 Queens Boulevard, Suite 515, Forest Hills, NY, United States, 11375

Registration date: 13 May 1958

Entity number: 110999

Registration date: 13 May 1958

Entity number: 2878116

Address: 9826 64TH AVE., FOREST HILLS, NY, United States, 00000

Registration date: 09 May 1958 - 15 Dec 1966

Entity number: 110937

Registration date: 09 May 1958

Entity number: 110892

Address: 3631 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 08 May 1958 - 29 Dec 1982

Entity number: 110901

Address: 150-26 14TH AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 08 May 1958

Entity number: 110853

Address: 60-65-67 MYRTLE AVE., RIDGEWOOD, NY, United States

Registration date: 06 May 1958 - 26 Oct 2011

Entity number: 110852

Address: 79-46 69TH AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 06 May 1958

Entity number: 110851

Address: 59-6 CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Registration date: 06 May 1958

Entity number: 110838

Registration date: 05 May 1958

Entity number: 110834

Address: 97-11 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 05 May 1958 - 08 Jan 1986

Entity number: 110832

Address: 28-50 LINDEN PLACE, FLUSHING, NY, United States

Registration date: 05 May 1958 - 26 Mar 2001

Entity number: 110822

Address: 115-20 BEACH CHANNEL DR., ROCKAWAY PARK, NY, United States, 11694

Registration date: 05 May 1958 - 23 Dec 1992

Entity number: 110795

Registration date: 05 May 1958

Entity number: 110814

Address: 83-18-100 61ST ST., JAMAICA, NY, United States

Registration date: 05 May 1958

Entity number: 110831

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 05 May 1958