Business directory in New York Queens - Page 14200

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 722520 companies

Entity number: 274618

Address: VANNOSTRAND & MARTIN, 53 BORADWAY POB 307, AMITYVILLE, NY, United States, 11701

Registration date: 28 Mar 1969 - 13 Oct 2006

Entity number: 274610

Address: 80-58 249TH STREET, BELLEROSE, NY, United States, 11426

Registration date: 28 Mar 1969 - 23 Dec 1992

Entity number: 274600

Address: 42 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 28 Mar 1969 - 22 Sep 1989

Entity number: 274591

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 28 Mar 1969 - 24 Sep 1997

Entity number: 274587

Registration date: 28 Mar 1969

Entity number: 274556

Registration date: 28 Mar 1969

Entity number: 274528

Address: 32-21 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 27 Mar 1969 - 27 Jan 1995

Entity number: 274527

Address: 70-06 GARFIELD AVE., WOODSIDE, NY, United States, 11377

Registration date: 27 Mar 1969 - 27 Mar 1987

Entity number: 274526

Address: 113-10 SPRINGFIELD BLVD, HOLLIS, NY, United States, 11429

Registration date: 27 Mar 1969 - 25 Sep 1991

Entity number: 274523

Address: 20-22 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Registration date: 27 Mar 1969 - 25 Sep 1991

Entity number: 274517

Address: 214-11 41ST. AVE., BAYSIDE, NY, United States, 11361

Registration date: 27 Mar 1969 - 23 Dec 1992

Entity number: 274513

Address: 136-55 37TH AVE., FLUSHING, NY, United States, 11954

Registration date: 27 Mar 1969 - 26 Jun 1996

Entity number: 274504

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

Registration date: 27 Mar 1969 - 26 Jun 1996

Entity number: 274519

Registration date: 27 Mar 1969

Entity number: 274477

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1969 - 23 Dec 1992

Entity number: 274476

Address: 120-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Registration date: 26 Mar 1969 - 10 Apr 2015

Entity number: 274475

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 26 Mar 1969 - 30 Sep 1981

Entity number: 274466

Address: 38 59 12 STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 26 Mar 1969 - 27 Dec 2000

Entity number: 274465

Address: 30-76 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103

Registration date: 26 Mar 1969 - 23 Dec 2003

AVNEC, INC. Inactive

Entity number: 274416

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1969 - 29 Dec 1999

Entity number: 274385

Address: 79-63 MYRTLE AVE., GLENDALE, NY, United States, 11227

Registration date: 25 Mar 1969 - 25 Jan 2012

Entity number: 274381

Address: 90-50 PARSONS BLVD., JAMAICA, NY, United States, 11432

Registration date: 25 Mar 1969 - 26 Mar 1980

Entity number: 274361

Address: 121-20 14TH RD, COLLEGE POINT, NY, United States, 11356

Registration date: 25 Mar 1969 - 28 Jul 2003

Entity number: 274348

Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 25 Mar 1969 - 23 Dec 1992

Entity number: 274335

Registration date: 25 Mar 1969

Entity number: 274346

Address: 150 NASSAU TERMINAL RD, NEW HYDE PARK, NY, United States, 11040

Registration date: 25 Mar 1969

Entity number: 274323

Address: 89-16 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11374

Registration date: 24 Mar 1969 - 09 Apr 1987

Entity number: 274312

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 24 Mar 1969 - 09 Mar 2001

Entity number: 274307

Address: 43-21 54TH DRIVE, MASPETH, NY, United States, 11378

Registration date: 24 Mar 1969 - 24 Jun 1981

Entity number: 274297

Address: 101-06 43RD AVE., CORONA, NY, United States, 11368

Registration date: 24 Mar 1969 - 17 Nov 1987

Entity number: 274291

Address: 11 STERLING PLACE, BROOKLYN, NY, United States, 11217

Registration date: 24 Mar 1969 - 25 Sep 1991

Entity number: 274276

Address: 81-49 258TH ST., FLORAL PK, NY, United States, 11001

Registration date: 24 Mar 1969 - 23 Dec 1992

Entity number: 274274

Address: 47-07 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 24 Mar 1969 - 24 Jun 1981

Entity number: 274235

Address: 44-04 BOWNE ST, FLUSHING, NY, United States

Registration date: 21 Mar 1969 - 24 Mar 1993

Entity number: 274206

Address: 141-40 UNION TPKE., FLUSHING, NY, United States, 11367

Registration date: 21 Mar 1969 - 29 Dec 1982

Entity number: 274168

Registration date: 21 Mar 1969

Entity number: 274203

Registration date: 21 Mar 1969

Entity number: 274249

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 21 Mar 1969

Entity number: 274160

Address: 92-11 160TH ST, JAMAICA, NY, United States, 11433

Registration date: 20 Mar 1969 - 10 Jun 1999

Entity number: 274143

Address: 28-20 42ND ROAD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Mar 1969 - 24 Sep 1997

Entity number: 274128

Address: 22O-55 46TH AVE, BAYSIDE, NY, United States, 11361

Registration date: 20 Mar 1969 - 25 Sep 1991

Entity number: 274146

Address: 99-16 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 20 Mar 1969

Entity number: 274105

Address: 87-12 111TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 19 Mar 1969 - 25 Sep 1991

Entity number: 274097

Address: 1201 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 19 Mar 1969 - 25 Sep 1991

Entity number: 274094

Address: 99-38 67TH AVE, FOREST HILLS, NY, United States, 11374

Registration date: 19 Mar 1969 - 29 Sep 1993

Entity number: 273998

Address: 551 WOODWARD AVE, RIDGEWOOD, NY, United States, 11227

Registration date: 19 Mar 1969

Entity number: 274030

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Mar 1969 - 29 Dec 1982

Entity number: 274019

Address: 53-08 217TH ST., BAYSIDE, NY, United States, 11364

Registration date: 18 Mar 1969 - 24 May 2007

Entity number: 274012

Address: 36-38 21ST ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 18 Mar 1969 - 29 Sep 1982

Entity number: 273983

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1969