Business directory in New York Queens - Page 14158

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: 316984

Address: 18 FOX RIDGE LANE, LOCUST VALLEY, NY, United States, 11560

Registration date: 29 Oct 1971

Entity number: 317078

Registration date: 29 Oct 1971

Entity number: 317073

Registration date: 29 Oct 1971

Entity number: 317076

Registration date: 29 Oct 1971

Entity number: 317079

Address: 224-19 MERRICK BLVD., LAURELTON, NY, United States

Registration date: 29 Oct 1971

Entity number: 316977

Address: 185-01 HILLSIDE AVE, QUEENS, NY, United States

Registration date: 28 Oct 1971 - 23 Dec 1992

Entity number: 316955

Address: 184-46 TUDOR ROAD, JAMAICA, NY, United States, 11432

Registration date: 28 Oct 1971 - 26 Apr 1985

Entity number: 316942

Address: 157-48 11TH AVE., BEECHHURST, NY, United States, 11357

Registration date: 28 Oct 1971 - 09 Jul 1987

Entity number: 316935

Address: 163-10 CROSS BAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 28 Oct 1971 - 13 Apr 1988

Entity number: 316923

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 28 Oct 1971 - 27 Feb 1981

Entity number: 316879

Address: 4804 189TH ST., FLUSHING, NY, United States, 11365

Registration date: 28 Oct 1971 - 30 Sep 1981

Entity number: 316878

Address: SCHWARTZMAN, 295 MADISON AVE., NEW YORK, NY, United States

Registration date: 28 Oct 1971 - 29 Sep 1982

Entity number: 316940

Registration date: 28 Oct 1971

Entity number: 316917

Address: 37-42 73RD STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 28 Oct 1971

Entity number: 316902

Registration date: 28 Oct 1971

Entity number: 316930

Registration date: 28 Oct 1971

Entity number: 316939

Address: 120-30 QUEENS, KEW GARDENS, NY, United States, 11415

Registration date: 28 Oct 1971

Entity number: 316897

Address: 50-09 229TH ST., BAYSIDE, NY, United States, 11364

Registration date: 28 Oct 1971

Entity number: 316851

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1971 - 31 Jul 1992

Entity number: 316821

Address: 4600 FIFTH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Oct 1971 - 19 Feb 1999

Entity number: 316809

Address: 1711 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Registration date: 27 Oct 1971 - 14 Jul 2000

Entity number: 316785

Address: 255-33 JAMAICA AVE., FLORAL PARK, NY, United States, 11001

Registration date: 27 Oct 1971 - 19 Nov 1986

Entity number: 316765

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

Registration date: 26 Oct 1971 - 29 Dec 1999

Entity number: 316738

Address: 1610 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10040

Registration date: 26 Oct 1971 - 30 Sep 1981

Entity number: 316733

Address: 24-27 23RD ST., LONG ISLAND CITY, NY, United States, 11102

Registration date: 26 Oct 1971 - 30 Sep 1981

Entity number: 316729

Registration date: 26 Oct 1971

Entity number: 316695

Registration date: 26 Oct 1971

Entity number: 316674

Address: 116-55 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 22 Oct 1971 - 23 Jun 1993

Entity number: 316649

Address: 350 FIFTH AVE., ROOM 4710, NEW YORK, NY, United States, 10118

Registration date: 22 Oct 1971 - 16 Feb 1983

Entity number: 316614

Address: 33-47 158 STREET, FLUSHING, NY, United States, 11358

Registration date: 22 Oct 1971 - 20 Jun 2018

Entity number: 316679

Address: C/O LOUIS TRATNER, ESQ., 545 5TH AVENUE, STE. 1205, NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1971

Entity number: 316563

Address: 450 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 Oct 1971 - 30 Sep 1981

Entity number: 316562

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1971 - 23 Dec 1992

Entity number: 316585

Address: 25 MELVILLE PARK RD., MELVILLE, NY, United States, 11747

Registration date: 21 Oct 1971

Entity number: 316505

Address: 255-33 JAMAICA AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 20 Oct 1971 - 13 Oct 1993

Entity number: 316500

Address: 188-10C 71ST CRESCENT, FRESH MEADOWS, NY, United States, 11375

Registration date: 20 Oct 1971 - 23 Dec 1992

Entity number: 316477

Address: 115-22 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 20 Oct 1971 - 25 Sep 1991

Entity number: 316470

Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 20 Oct 1971 - 29 Dec 2004

Entity number: 316441

Address: 133-58 31 DR, FLUSHING, NY, United States, 11354

Registration date: 20 Oct 1971 - 09 Jan 1998

Entity number: 316439

Address: 118-44 224TH ST., CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 20 Oct 1971 - 29 Sep 1993

Entity number: 316434

Address: 4 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1971 - 21 Jun 2000

Entity number: 316481

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

Registration date: 20 Oct 1971

Entity number: 316405

Address: 28 HALCOURT DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 19 Oct 1971 - 26 Mar 2002

Entity number: 316348

Address: 59-40 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377

Registration date: 19 Oct 1971 - 04 Jun 1996

Entity number: 316346

Address: 123 GROVE AVE., SUITE 214, CEDARHURST, NY, United States, 11516

Registration date: 19 Oct 1971 - 28 Jul 1982

Entity number: 316345

Address: 136-79 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Registration date: 19 Oct 1971 - 15 Feb 1994

Entity number: 316328

Address: 142-05 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Registration date: 18 Oct 1971 - 03 Nov 1994

Entity number: 316316

Address: 143-44 84TH DR., JAMAICA, NY, United States, 11435

Registration date: 18 Oct 1971 - 24 Dec 1991

Entity number: 316303

Address: 149-24 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 18 Oct 1971 - 23 Dec 1992

Entity number: 316264

Address: 117-02 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 18 Oct 1971 - 23 Dec 1992