Business directory in New York Queens - Page 14212

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 722498 companies

Entity number: 225321

Address: 43-12 34 AVE., ASTORIA, NY, United States, 11101

Registration date: 01 Jul 1968 - 25 Mar 1981

Entity number: 225269

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 28 Jun 1968 - 30 Jun 1982

Entity number: 225249

Address: 104-40 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 28 Jun 1968 - 29 Sep 1982

Entity number: 225275

Address: 2922 HAMPTON COURT, Wantagh, NY, United States, 11793

Registration date: 28 Jun 1968

Entity number: 225276

Address: 254-51 H HARDING BLVD, LITTLE NECK, NY, United States, 11302

Registration date: 28 Jun 1968

Entity number: 225224

Address: 153-30TH 119TH AVE., JAMAICA, NY, United States, 11434

Registration date: 28 Jun 1968

Entity number: 225212

Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Jun 1968 - 30 Sep 1981

Entity number: 225208

Address: 9 COLONY LN, MANHASSET, NY, United States, 11030

Registration date: 27 Jun 1968 - 28 Jul 2008

Entity number: 225202

Address: 27 LAURA LANE, PLAINVIEW, NY, United States, 11803

Registration date: 27 Jun 1968 - 27 Sep 1995

Entity number: 225185

Address: 64-31 ALDERTON ST., REGO PARK, NY, United States, 11374

Registration date: 27 Jun 1968 - 31 Mar 1987

Entity number: 225177

Address: 136-21 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Registration date: 27 Jun 1968 - 05 Aug 1980

Entity number: 225170

Address: 205-07 HILLSIDE AVE, JAMAICA, NY, United States, 11423

Registration date: 27 Jun 1968 - 29 Sep 1993

Entity number: 225137

Address: 96-01 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Registration date: 26 Jun 1968 - 13 Aug 1982

Entity number: 225123

Address: 160 OAK DRIVE, SYOSSET, NY, United States, 11791

Registration date: 26 Jun 1968 - 29 Dec 1999

Entity number: 225114

Address: 169-14 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 26 Jun 1968 - 28 Sep 1994

Entity number: 225131

Registration date: 26 Jun 1968

Entity number: 225165

Address: 590 VALLEY RD., UPPER MONTCLAIR, NJ, United States, 07043

Registration date: 26 Jun 1968

Entity number: 225078

Address: 87-50 LEFFERTS BLVD., RICHMOND HILLS, NY, United States, 11418

Registration date: 25 Jun 1968 - 25 Sep 1991

Entity number: 225076

Registration date: 25 Jun 1968

Entity number: 225029

Address: 25-78 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 24 Jun 1968 - 23 Dec 1992

Entity number: 224973

Address: 87-28 130TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 24 Jun 1968 - 05 Aug 1992

Entity number: 224971

Address: 162-01 POWELLS COVE BLVD, NEW YORK, NY, United States

Registration date: 24 Jun 1968 - 27 Sep 1995

Entity number: 225023

Registration date: 24 Jun 1968

Entity number: 224949

Address: 39-15 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 21 Jun 1968 - 23 Dec 1992

Entity number: 224943

Address: 41-79 MAIN ST, FLUSHING, NY, United States, 11355

Registration date: 21 Jun 1968 - 04 May 1982

Entity number: 224940

Address: 159-50 86TH ST., HOWARD BEACH, NY, United States, 11414

Registration date: 21 Jun 1968 - 24 Dec 1991

Entity number: 224889

Address: 32-18 37TH ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 20 Jun 1968 - 30 Jul 1984

Entity number: 224886

Address: 44 secor road, scarsdale, NY, United States, 10583

Registration date: 20 Jun 1968

Entity number: 224843

Address: 2743 WEBSTER AVE., BRONX, NY, United States, 10458

Registration date: 19 Jun 1968 - 30 Sep 1981

Entity number: 224836

Address: 35-30 UTOPIA PARKWAY, FLUSHING, NY, United States, 11358

Registration date: 19 Jun 1968 - 25 Sep 1991

Entity number: 224798

Address: 163-07 DEPOT RD., FLUSHING, NY, United States, 11358

Registration date: 19 Jun 1968 - 27 Dec 2000

Entity number: 224715

Address: 101-21 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Registration date: 17 Jun 1968 - 25 Mar 2009

Entity number: 224712

Address: 42-61 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Jun 1968 - 28 Oct 2009

Entity number: 224706

Address: 137-32 CENTERVILLE ST, OZONE PARK, NY, United States, 11417

Registration date: 17 Jun 1968 - 31 Aug 2005

Entity number: 224682

Address: 88-74 78TH AVENUE, GLENDALE, NY, United States

Registration date: 17 Jun 1968 - 30 Sep 1981

Entity number: 224665

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Jun 1968 - 29 Sep 1993

Entity number: 224688

Registration date: 17 Jun 1968

Entity number: 224674

Address: 60-10 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 17 Jun 1968

Entity number: 224635

Address: 116-23 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 14 Jun 1968 - 25 Mar 1981

Entity number: 224625

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Jun 1968 - 23 Dec 1992

Entity number: 224616

Address: 225-02 88TH AVE., QUEENS VILLAGE, NY, United States, 11427

Registration date: 14 Jun 1968 - 29 Sep 1982

Entity number: 224596

Registration date: 13 Jun 1968

Entity number: 224558

Address: 12-11 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Jun 1968

Entity number: 224538

Address: 170-02 93 AVE., JAMAICA, NY, United States, 11433

Registration date: 12 Jun 1968 - 26 Mar 1997

Entity number: 224529

Address: 350 EMPIRE BLVD., BROOKLYN, NY, United States, 11225

Registration date: 12 Jun 1968 - 27 Sep 1995

Entity number: 224524

Registration date: 12 Jun 1968

Entity number: 224523

Registration date: 12 Jun 1968

Entity number: 224510

Address: 104-70 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 12 Jun 1968 - 29 Sep 1993

Entity number: 224503

Address: 86-15 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 12 Jun 1968 - 25 Oct 2004

Entity number: 224532

Address: 60-16 NORTHERN BLVD., WOODSIDE, NY, United States, 11377

Registration date: 12 Jun 1968