Business directory in New York Queens - Page 14148

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 723147 companies

Entity number: 324818

Address: 350 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 02 Mar 1972 - 07 May 1990

Entity number: 324803

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 02 Mar 1972 - 27 Jun 2001

Entity number: 324800

Address: 400 GARDEN CITY PLAZA STE 403, GARDEN CITY, NY, United States, 11530

Registration date: 02 Mar 1972 - 25 Jan 2012

Entity number: 324805

Address: 631 BEACH 9TH ST., FAR ROCKAWAY, NY, United States

Registration date: 02 Mar 1972

Entity number: 324755

Address: 640 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 01 Mar 1972 - 22 Dec 2003

Entity number: 324733

Address: 85-20 PALO ALTO ST., HOLLIS, NY, United States, 11423

Registration date: 01 Mar 1972 - 28 Sep 1994

Entity number: 324704

Registration date: 01 Mar 1972 - 01 Oct 1996

Entity number: 324694

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 01 Mar 1972 - 23 Dec 1992

Entity number: 324726

Address: 218-39 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Registration date: 01 Mar 1972

Entity number: 324748

Address: 37-14 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Mar 1972

Entity number: 324674

Address: 205-28 MURDOCK AVE, ST ALBANS, NY, United States, 11412

Registration date: 29 Feb 1972

Entity number: 324645

Address: 250 W. 57TH ST., ROOM 823, NEW YORK, NY, United States, 10019

Registration date: 29 Feb 1972 - 02 Mar 1987

Entity number: 324561

Address: 136-15 41ST AVENUE, FLUSHING, NY, United States, 11355

Registration date: 28 Feb 1972 - 06 Apr 2001

Entity number: 324543

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

Registration date: 28 Feb 1972 - 30 Jun 1982

Entity number: 324515

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 28 Feb 1972 - 25 Sep 1991

Entity number: 324503

Address: 52-05 SEABURY STREET, ELMHURST, NY, United States, 11373

Registration date: 28 Feb 1972 - 29 May 1997

Entity number: 324490

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Feb 1972 - 25 Sep 1991

Entity number: 324500

Address: 137-10 FRANKLIN AVE., FLUSHING, NY, United States, 11355

Registration date: 28 Feb 1972

Entity number: 324557

Address: 53-69 69TH ST., MASPETH, NY, United States, 11378

Registration date: 28 Feb 1972

Entity number: 324464

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 25 Feb 1972 - 23 Dec 1992

Entity number: 324448

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1972 - 30 Sep 1981

Entity number: 324408

Address: 17-27 SEAGIRT BLVD., FAR ROCKAWAY, NY, United States, 11691

Registration date: 25 Feb 1972 - 23 Dec 1992

Entity number: 324472

Address: 75-59 263RD ST., GLEN OAKS, NY, United States, 11004

Registration date: 25 Feb 1972

Entity number: 324395

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

Registration date: 24 Feb 1972 - 27 Sep 1995

Entity number: 324366

Address: 147-25 SANFORD AVE., FLUSHING, NY, United States, 11355

Registration date: 24 Feb 1972 - 25 Jun 1980

Entity number: 324348

Address: 80-03 192ND ST., JAMAICA, NY, United States, 11423

Registration date: 24 Feb 1972 - 23 Dec 1992

Entity number: 324319

Address: 2550 LINDEN BLVD., BROOKLYN, NY, United States, 11208

Registration date: 24 Feb 1972 - 23 Dec 1992

Entity number: 324333

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 Feb 1972

Entity number: 324347

Address: 145-50 LIBERTY AVE, JAMAICA, NY, United States, 11435

Registration date: 24 Feb 1972

ABADA LTD. Inactive

Entity number: 2855243

Address: 141-65 85TH RD., JAMAICA, NY, United States, 00000

Registration date: 23 Feb 1972 - 20 Dec 1977

Entity number: 2846120

Address: 98-12 66TH AVE., REGO PARK, NY, United States, 11374

Registration date: 23 Feb 1972 - 27 Jun 1979

Entity number: 2568673

Address: 109-09 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11420

Registration date: 23 Feb 1972 - 23 Dec 2019

Entity number: 324315

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Feb 1972

Entity number: 324314

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Feb 1972 - 25 Sep 1991

Entity number: 324313

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Feb 1972 - 25 Sep 1991

Entity number: 324309

Address: 54600 5TH ST., LONG ISLAND CITY, NY, United States

Registration date: 23 Feb 1972 - 27 Sep 1995

Entity number: 324294

Address: 28-27 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 23 Feb 1972 - 23 Dec 1992

Entity number: 324292

Address: 61-36 162ND ST., FLUSHING, NY, United States, 11365

Registration date: 23 Feb 1972 - 23 Mar 1994

Entity number: 324289

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 23 Feb 1972 - 25 Jun 1980

Entity number: 324255

Address: 88-01 101 ST. AVE., OZONE PARK, NY, United States, 11416

Registration date: 23 Feb 1972 - 05 Jun 1997

Entity number: 324240

Address: 124-10 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 23 Feb 1972 - 16 Jun 2004

Entity number: 324223

Address: 150 EAST 58TH. ST., SUITE 2502, NEW YORK, NY, United States, 10022

Registration date: 23 Feb 1972 - 01 Mar 1990

Entity number: 324208

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 23 Feb 1972 - 23 Dec 1992

Entity number: 324207

Address: 21-04 36TH AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 23 Feb 1972 - 25 Mar 1981

Entity number: 324262

Address: 1551 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 23 Feb 1972

Entity number: 324257

Address: 7824 78th Street, GLENDALE, NY, United States, 11385

Registration date: 23 Feb 1972

Entity number: 324188

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

Registration date: 22 Feb 1972 - 27 Jun 2001

Entity number: 324166

Address: 88-02 87TH ST., WOODHAVEN, NY, United States, 11421

Registration date: 22 Feb 1972 - 25 Sep 1991

Entity number: 324157

Address: 31-23 42ND ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 22 Feb 1972 - 25 Jun 1980

Entity number: 324142

Address: 184 SUNRISE HIGHWAY, ROCKVILLECENTRE, NY, United States, 11570

Registration date: 22 Feb 1972 - 23 Dec 1992