Business directory in New York Queens - Page 14190

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 722622 companies

Entity number: 285596

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

Registration date: 02 Dec 1969 - 11 Dec 1991

Entity number: 285583

Address: 79-11 PARSONS BLVD., JAMAICA, NY, United States

Registration date: 02 Dec 1969 - 30 Dec 1981

Entity number: 285582

Address: 900 HART ST., BROOKLYN, NY, United States, 11237

Registration date: 02 Dec 1969 - 23 Dec 1992

Entity number: 285581

Address: 147-37 CHARTER RD., NEW YORK, NY, United States, 11435

Registration date: 02 Dec 1969 - 28 Oct 1988

Entity number: 285575

Address: 149-26 82ND STREET, HOWARD BEACH, NY, United States, 11414

Registration date: 01 Dec 1969 - 25 Mar 1981

Entity number: 285552

Address: 85-11 MAIN STREET, JAMAICA, NY, United States, 11435

Registration date: 01 Dec 1969 - 23 Dec 1992

Entity number: 285549

Address: 147-15 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 01 Dec 1969 - 23 Dec 1992

Entity number: 285504

Address: 135 SO. GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 01 Dec 1969 - 23 Dec 1992

Entity number: 285512

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Dec 1969

Entity number: 285486

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 28 Nov 1969 - 05 Oct 1987

Entity number: 285439

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Nov 1969 - 24 Jun 1981

Entity number: 285487

Address: 44-05 KISSENA BLVD., FLUSHING, NY, United States, 11355

Registration date: 28 Nov 1969

Entity number: 285418

Address: 218-41 99TH AVE, QUEENS VILLAGE, NY, United States, 11429

Registration date: 26 Nov 1969 - 25 Mar 1981

Entity number: 285384

Address: 72-36 112TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 26 Nov 1969 - 29 Dec 1982

Entity number: 285382

Address: 90-10 34TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 26 Nov 1969 - 30 Sep 1981

Entity number: 285379

Address: 97-12 101ST ST, OZONE PARK, NY, United States, 11416

Registration date: 26 Nov 1969 - 24 Sep 1997

Entity number: 285433

Registration date: 26 Nov 1969

Entity number: 285362

Address: 232-17 MERRICK BLVD., LAURELTON, NY, United States

Registration date: 25 Nov 1969 - 29 Sep 1989

Entity number: 285309

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 25 Nov 1969 - 25 Jan 2012

Entity number: 285303

Address: 261 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Nov 1969 - 03 May 1983

Entity number: 285284

Registration date: 25 Nov 1969

Entity number: 285280

Address: 30-15 36TH AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 25 Nov 1969 - 23 Dec 1992

Entity number: 285281

Address: 101 Park ave, new york, NY, United States, 10178

Registration date: 25 Nov 1969

Entity number: 285260

Address: 232-17 MERRICK BLVD., LAURELTON, NY, United States

Registration date: 24 Nov 1969 - 23 Dec 1992

Entity number: 285251

Address: 44-33 244TH STREET, DOUGLASTON, NY, United States, 11363

Registration date: 24 Nov 1969 - 25 Sep 1991

Entity number: 285231

Address: P.O. BOX 297, JFK INTERNAT'L AIRPORT, JAMAICA, NY, United States, 11430

Registration date: 24 Nov 1969 - 23 Apr 1987

Entity number: 285201

Address: 69-63 PARK DR. EAST, KEW GARDENS HILLS, NY, United States

Registration date: 24 Nov 1969 - 23 Dec 1992

Entity number: 285210

Registration date: 24 Nov 1969

Entity number: 285164

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 21 Nov 1969 - 26 Jun 2002

Entity number: 285161

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 21 Nov 1969 - 25 Mar 1992

Entity number: 285152

Address: 18 BONNIE BRIAR LANE, LARCHMONT, NY, United States, 10538

Registration date: 21 Nov 1969 - 25 Jan 2012

Entity number: 285122

Address: 45-23 218TH ST., BAYSIDE, NY, United States, 11361

Registration date: 21 Nov 1969 - 23 Dec 1992

Entity number: 285130

Registration date: 21 Nov 1969

Entity number: 285166

Registration date: 21 Nov 1969

Entity number: 285116

Address: 74-02 GRAND AVENUE, ELMHURST, NY, United States, 11373

Registration date: 20 Nov 1969 - 03 Apr 2023

Entity number: 285073

Address: 33-01 VERNON BLVD., LONG ISLAND, NY, United States, 11106

Registration date: 20 Nov 1969 - 25 Jan 2012

Entity number: 285070

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

Registration date: 20 Nov 1969 - 13 Apr 1988

Entity number: 285069

Address: 148-15 230TH PL., ROSEDALE, NY, United States, 11413

Registration date: 20 Nov 1969

Entity number: 285110

Registration date: 20 Nov 1969

Entity number: 285043

Address: 69-03 222ND ST., BAYSIDE, NY, United States, 11364

Registration date: 19 Nov 1969 - 30 Sep 1981

Entity number: 285012

Address: 179-37 A HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 18 Nov 1969 - 26 Jun 1996

Entity number: 284990

Address: 116-34 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418

Registration date: 18 Nov 1969 - 22 Oct 2001

Entity number: 284985

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

Registration date: 18 Nov 1969 - 30 Sep 1981

Entity number: 284951

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 18 Nov 1969 - 13 Apr 1988

Entity number: 285004

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

Registration date: 18 Nov 1969

Entity number: 284928

Address: 10-52 JACKSON AVE., LONG ISLAND, NY, United States

Registration date: 17 Nov 1969 - 26 Mar 1980

Entity number: 284925

Registration date: 17 Nov 1969

Entity number: 284896

Registration date: 17 Nov 1969

Entity number: 284931

Address: 46-16 27 Street, LIC, NY, United States, 11101

Registration date: 17 Nov 1969

41-08 INC. Inactive

Entity number: 284844

Address: P.O. BOX 958, MAIN STREET LIVINGSTON MANOR, SULLIVAN COUNTY, NY, United States, 12758

Registration date: 14 Nov 1969 - 02 Dec 1996