Business directory in New York Queens - Page 14201

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: 273975

Address: 145 E. 49TH ST, NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1969 - 26 Feb 1985

Entity number: 273949

Registration date: 17 Mar 1969

Entity number: 273945

Registration date: 17 Mar 1969

Entity number: 273932

Address: 1 CEDAR STREET, PO BOX 98, MORICHES, NY, United States, 11955

Registration date: 17 Mar 1969 - 28 Oct 2009

Entity number: 273927

Address: 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 17 Mar 1969

Entity number: 273911

Address: 112-43 176TH ST., ST ALBANS, NY, United States, 11433

Registration date: 14 Mar 1969 - 23 Dec 1992

Entity number: 273869

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 14 Mar 1969 - 27 Aug 1984

Entity number: 273846

Address: 41-14 73RD ST, WOODSIDE, NY, United States, 11377

Registration date: 13 Mar 1969 - 11 Apr 2000

Entity number: 273838

Address: 248-17 FRANCIS LEWIS, BLVD., ROSEDALE, NY, United States, 11422

Registration date: 13 Mar 1969 - 25 Sep 1991

Entity number: 273834

Address: 483 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 13 Mar 1969 - 23 Dec 1992

Entity number: 273823

Address: 172-10 46TH AVE., FLUSHING, NY, United States, 11358

Registration date: 13 Mar 1969 - 27 Apr 1982

Entity number: 273861

Address: 237 EAST AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 13 Mar 1969

Entity number: 273793

Address: 1600 CENTRAL AVENUE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 12 Mar 1969 - 25 Jan 2012

Entity number: 273768

Address: 235 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 12 Mar 1969 - 30 Sep 1981

Entity number: 273739

Address: 22-14 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Mar 1969 - 25 Sep 1991

Entity number: 273727

Address: 47-07 FRANCIS LEWIS BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 11 Mar 1969 - 28 Mar 2001

Entity number: 273703

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

Registration date: 11 Mar 1969 - 23 Dec 1992

Entity number: 273738

Address: 13-22 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Mar 1969

Entity number: 273741

Registration date: 11 Mar 1969

Entity number: 2833072

Address: 176 WEST 86TH STREET, NEW YORK, NY, United States, 10024

Registration date: 10 Mar 1969 - 15 Dec 1973

Entity number: 273658

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1969 - 19 Apr 1991

Entity number: 273686

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

Registration date: 10 Mar 1969

Entity number: 273565

Address: 4312 36TH ST., LONG ISLAND, NY, United States

Registration date: 06 Mar 1969 - 25 Mar 1981

Entity number: 273544

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

Registration date: 06 Mar 1969 - 26 Feb 1986

Entity number: 273538

Address: 595 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Mar 1969 - 21 Jul 1986

Entity number: 273533

Address: 2146 28TH ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 06 Mar 1969 - 29 Dec 1982

Entity number: 273515

Address: 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 05 Mar 1969 - 24 Apr 1991

Entity number: 273511

Address: 47-48 GLENWOOD ST., LITTLE NECK, NY, United States, 11362

Registration date: 05 Mar 1969 - 29 Aug 1985

Entity number: 273475

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

Registration date: 05 Mar 1969 - 01 Sep 2016

Entity number: 273464

Address: 2 W. 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 05 Mar 1969 - 23 Dec 1991

Entity number: 273437

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 04 Mar 1969 - 25 Sep 1991

Entity number: 273436

Address: 48-12 25TH AVE., ASTORIA, NY, United States, 11103

Registration date: 04 Mar 1969 - 30 Sep 1981

Entity number: 273428

Address: 91-31 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 04 Mar 1969 - 25 Apr 2012

Entity number: 273423

Address: 11 EAST HAWTHORNE, 3RD FLOOR, VALLEY STREAM, NY, United States, 11580

Registration date: 04 Mar 1969 - 30 Jun 2004

Entity number: 273406

Address: 32-19 201ST ST., BAYSIDE, NY, United States, 11361

Registration date: 04 Mar 1969 - 30 Sep 1981

Entity number: 273426

Registration date: 04 Mar 1969

Entity number: 273409

Address: 1687 MERRICK AVENUE, MERRICK, NY, United States, 11566

Registration date: 04 Mar 1969

Entity number: 273358

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

Registration date: 03 Mar 1969 - 25 Sep 1991

Entity number: 273315

Address: 60 E. 42ND STREET, NEW YORK, NY, United States, 10165

Registration date: 03 Mar 1969 - 03 May 2001

Entity number: 273310

Address: 159-10 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 03 Mar 1969 - 29 Sep 1993

Entity number: 273308

Address: 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 03 Mar 1969

Entity number: 316358

Address: 51-09 108TH STREET, CORONA, NY, United States, 11368

Registration date: 28 Feb 1969 - 08 Feb 1995

Entity number: 273280

Address: 65-42 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 28 Feb 1969 - 25 Sep 1991

Entity number: 273232

Address: 148-02 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11436

Registration date: 28 Feb 1969 - 25 Jan 2012

Entity number: 273258

Address: 87-14 111TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 28 Feb 1969

Entity number: 273229

Address: 15-11 130TH ST., COLLEGE POINT, NY, United States, 11356

Registration date: 28 Feb 1969

Entity number: 273209

Address: 125-12 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 27 Feb 1969 - 16 Jun 2008

Entity number: 273207

Address: 103-30 MERRICK BLVD., JAMAICA, NY, United States, 11433

Registration date: 27 Feb 1969 - 25 Mar 1981

Entity number: 273206

Address: 40 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 27 Feb 1969 - 30 Dec 1981

Entity number: 273174

Address: 146-28 42ND ST., WHITESTONE, NY, United States, 11357

Registration date: 27 Feb 1969 - 23 Dec 1992