Business directory in New York Queens - Page 14191

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: 284803

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Nov 1969 - 30 Dec 1981

Entity number: 284850

Registration date: 14 Nov 1969

Entity number: 284720

Address: 40-13 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 12 Nov 1969

Entity number: 284714

Address: WEBER & SKALA, 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 12 Nov 1969 - 05 Aug 1986

Entity number: 284704

Address: 192-15 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Registration date: 12 Nov 1969 - 25 Mar 1981

Entity number: 284695

Address: 51-25 43RD AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 12 Nov 1969 - 25 Sep 1991

Entity number: 284677

Address: 123 GROVE AVE, CEDARHURST, NY, United States, 11516

Registration date: 12 Nov 1969 - 21 Jun 2021

Entity number: 284676

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

Registration date: 12 Nov 1969 - 29 Dec 1982

Entity number: 284669

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

Registration date: 12 Nov 1969 - 25 Sep 1991

Entity number: 284663

Address: 43-06 54TH RD., MASPETH, NY, United States, 11378

Registration date: 12 Nov 1969 - 23 Dec 1992

Entity number: 284634

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

Registration date: 12 Nov 1969 - 12 May 1987

Entity number: 284605

Address: C/O MARZIO TROTTA, 146 QUAKER RIDGE ROAD, MANHASSET, NY, United States, 11030

Registration date: 10 Nov 1969 - 05 Jan 2007

Entity number: 284603

Address: 37-31 48TH STREET, LONG ISLAND CITY, NY, United States, 11104

Registration date: 10 Nov 1969 - 23 Dec 1992

Entity number: 284584

Address: 10 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 10 Nov 1969 - 23 Dec 1992

Entity number: 284555

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

Registration date: 10 Nov 1969 - 25 Sep 1991

Entity number: 284616

Registration date: 10 Nov 1969

Entity number: 284625

Registration date: 10 Nov 1969

Entity number: 284552

Registration date: 07 Nov 1969

Entity number: 284524

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

Registration date: 07 Nov 1969

Entity number: 1047052

Address: 222-40 DAVENPORT AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 06 Nov 1969 - 23 Dec 1992

Entity number: 284502

Address: 134-06 58TH AVE., FLUSHING, NY, United States, 11355

Registration date: 06 Nov 1969 - 23 Dec 1992

Entity number: 284485

Address: 67-25 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 06 Nov 1969 - 31 Dec 1982

Entity number: 284464

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

Registration date: 06 Nov 1969 - 29 Apr 1993

Entity number: 284458

Address: 18-47 MOTT AVE., ROOM 101, FAR ROCKAWAY, NY, United States, 11691

Registration date: 06 Nov 1969 - 23 Jun 1993

Entity number: 284456

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

Registration date: 06 Nov 1969 - 23 Jun 1993

Entity number: 284442

Address: CARGO BUILDING 80, ROOM 2D, JAMAICA, NY, United States, 11430

Registration date: 06 Nov 1969 - 28 Oct 2009

Entity number: 284439

Address: 25-89 35TH ST., ASTORIA, NY, United States, 11103

Registration date: 06 Nov 1969 - 23 Dec 1992

Entity number: 284429

Address: 87 FLETCHER AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Nov 1969 - 23 Dec 1992

Entity number: 284398

Address: 230 7TH AVE, NEW YORK, NY, United States, 10011

Registration date: 05 Nov 1969 - 28 Oct 2009

Entity number: 284373

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Nov 1969 - 23 Dec 1992

Entity number: 284342

Address: 127-23 102 AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 03 Nov 1969 - 23 Dec 1992

Entity number: 284331

Address: 99-03 CHRISTIE AVENUE, CORONA, NY, United States, 11368

Registration date: 03 Nov 1969

Entity number: 284315

Address: 246-11 JAMAICA AVE., BELLEROSE, NY, United States, 11426

Registration date: 03 Nov 1969 - 30 Jun 2004

Entity number: 284314

Address: 39-42 59TH ST, WOODSIDE, NY, United States, 11377

Registration date: 03 Nov 1969 - 31 Aug 1989

Entity number: 284305

Address: 75-15 35TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 03 Nov 1969 - 09 Dec 2008

Entity number: 284302

Address: 161-55 JEWEL AVE., FLUSHING, NY, United States, 11365

Registration date: 03 Nov 1969 - 30 Dec 1981

Entity number: 284294

Address: 76 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Nov 1969 - 14 Jul 1982

Entity number: 284292

Address: 117-08 GUY BREWER BLVD, JAMAICA, NY, United States, 11434

Registration date: 03 Nov 1969 - 25 Jan 2012

Entity number: 284311

Address: 258 HILL STREET, MINEOLA, NY, United States, 11501

Registration date: 03 Nov 1969

Entity number: 284309

Address: 15-21 COLL. PT. BLVD., COLLEGE POINT, NY, United States, 11356

Registration date: 03 Nov 1969

Entity number: 284313

Address: 105-14 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11309

Registration date: 03 Nov 1969

NATPAC INC. Inactive

Entity number: 284287

Address: 105-32 CROSS BAY BLVD., OZONE PARK, NY, United States, 11417

Registration date: 31 Oct 1969 - 25 Jan 2012

Entity number: 284275

Address: 67-40 MYRTLE AVE., GLENDALE, NY, United States, 11227

Registration date: 31 Oct 1969 - 25 Jan 2012

Entity number: 284221

Address: 71-62A AUSTIN ST., FOREST HILLS, NY, United States

Registration date: 31 Oct 1969 - 23 Dec 1992

Entity number: 284168

Address: 119-02 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 30 Oct 1969 - 05 Nov 1990

Entity number: 284207

Registration date: 30 Oct 1969

Entity number: 284127

Address: 41-07 99TH ST., CORONA, NY, United States, 11368

Registration date: 29 Oct 1969 - 23 Dec 1992

Entity number: 284123

Address: 9304 PITKIN AVE., OZONE PARK, NY, United States, 11417

Registration date: 29 Oct 1969 - 23 Dec 1992

Entity number: 284119

Address: 41-57 75TH ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 29 Oct 1969 - 28 Sep 1994

Entity number: 284057

Address: 21-16 29TH AVE, LONG ISLAND CITY, NY, United States, 11102

Registration date: 28 Oct 1969 - 14 May 1996