Business directory in New York Queens - Page 14214

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: 223589

Address: 249-64 JERICHO TPKE, BELLEROSE, NY, United States, 11426

Registration date: 21 May 1968 - 29 Mar 1985

Entity number: 223586

Registration date: 21 May 1968

Entity number: 223648

Address: 35-20 LEVERICH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 21 May 1968

Entity number: 1441661

Address: 3199 123rd St, Flushing, NY, United States, 11354

Registration date: 20 May 1968

Entity number: 223556

Address: 81-14 164TH PLACE, JAMAICA, NY, United States, 11432

Registration date: 20 May 1968 - 14 Apr 1999

Entity number: 223547

Address: 1915 E. 37TH ST., BROOKLYN, NY, United States, 11234

Registration date: 20 May 1968 - 16 Jul 2008

Entity number: 223544

Address: 110-19 ROCKAWAY BLVD., S OZONE PARK, NY, United States, 11420

Registration date: 20 May 1968 - 29 Sep 1982

Entity number: 223542

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 May 1968 - 29 Sep 1993

Entity number: 223532

Address: 200-15 LINDEN BLVD., ST ALBANS, NY, United States, 11412

Registration date: 20 May 1968 - 29 Dec 1999

Entity number: 223523

Address: 57-55 228TH ST., BAYSIDE, NY, United States, 11364

Registration date: 20 May 1968 - 29 Feb 1988

Entity number: 223545

Address: 33 E CARVER STREET, HUNTINGTON, NY, United States, 11743

Registration date: 20 May 1968

Entity number: 223552

Registration date: 20 May 1968

Entity number: 223517

Address: 95-36 218TH STREET, QUEENS VILLAGE, NY, United States, 11429

Registration date: 17 May 1968 - 25 Sep 1991

Entity number: 223447

Address: 99-11 37TH AVE., CORONA, NY, United States, 11368

Registration date: 16 May 1968 - 12 Jan 1995

Entity number: 223434

Address: 154-15 15TH AVE., WHITESTONE, NY, United States, 11357

Registration date: 16 May 1968 - 09 May 1985

Entity number: 223432

Address: 58-20 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 16 May 1968

Entity number: 223354

Address: 166-05 CROSS ISLAND, PARKWAY, BEECHHURST, NY, United States, 11357

Registration date: 15 May 1968 - 28 Sep 1994

Entity number: 223349

Address: 147 WEST 42ND. ST., NEW YORK, NY, United States, 10036

Registration date: 15 May 1968 - 25 Sep 1991

Entity number: 223325

Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 May 1968 - 27 Jul 1992

Entity number: 223319

Address: 25 WEST 43RD STREET, ROOM 1509, NEW YORK, NY, United States, 10036

Registration date: 14 May 1968 - 25 Sep 1991

Entity number: 223307

Address: 42-21 MAIN ST., FLUSHING, NY, United States, 11355

Registration date: 14 May 1968 - 25 Sep 1991

Entity number: 223282

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 May 1968 - 25 Sep 1991

Entity number: 223292

Address: 29-13 DITMARS BLVD, ASTORIA, NY, United States, 11105

Registration date: 14 May 1968

Entity number: 223337

Address: 94-65 CORONA AVE., CORONA, NY, United States, 11373

Registration date: 14 May 1968

Entity number: 2880416

Address: 32-55 STEINWAY ST., ASTORIA, NY, United States, 00000

Registration date: 13 May 1968 - 26 Dec 1979

Entity number: 223255

Address: 218-51 STEWART RD., QUEENS VILLAGE, NY, United States, 11427

Registration date: 13 May 1968 - 23 Nov 1987

Entity number: 223239

Address: 21-35 CLINTONVILLE ST., WHITESTONE, NY, United States, 11357

Registration date: 13 May 1968 - 23 Dec 1992

Entity number: 223236

Address: 33-19 126 PLACE, CORONA, NY, United States, 11368

Registration date: 13 May 1968 - 29 Sep 1982

Entity number: 223257

Address: 36-01 43rd Avenue, first floor, Long Island City, NY, United States, 11101

Registration date: 13 May 1968

Entity number: 223246

Address: 138-84 FRANCIS LEWIS, BLVD., QUEENS, NY, United States

Registration date: 13 May 1968

Entity number: 2879999

Address: 136-04 NORTHERN BLVD., FLUSHING, NY, United States, 00000

Registration date: 10 May 1968 - 15 Dec 1972

Entity number: 223194

Address: 193-08 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Registration date: 10 May 1968 - 23 Sep 1998

Entity number: 223179

Address: 108-17 66TH AVE., FOREST HILLS, NY, United States, 11375

Registration date: 10 May 1968 - 25 Sep 1991

Entity number: 223176

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

Registration date: 10 May 1968 - 17 May 1994

Entity number: 223165

Address: 16 COURT ST., ROOM 3601, BROOKLYN, NY, United States, 11201

Registration date: 09 May 1968 - 23 Dec 1992

Entity number: 223129

Address: 150-24 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 08 May 1968 - 28 Sep 1994

Entity number: 223126

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 May 1968 - 28 Oct 2009

Entity number: 223095

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 08 May 1968 - 15 Apr 2007

Entity number: 223061

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

Registration date: 07 May 1968 - 23 Dec 1992

Entity number: 223054

Address: 37-22 28TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 May 1968 - 25 Sep 1991

Entity number: 223015

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

Registration date: 07 May 1968 - 29 Sep 1982

Entity number: 223048

Registration date: 07 May 1968

Entity number: 222991

Address: 350 FIFTH AVE, NEW YORK CITY, NY, United States, 10001

Registration date: 06 May 1968 - 25 Sep 1991

Entity number: 222979

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Registration date: 06 May 1968 - 23 Dec 1992

Entity number: 222958

Address: 102-30 48TH AVE., CORONA, NY, United States, 11368

Registration date: 06 May 1968 - 29 Sep 1982

Entity number: 222987

Registration date: 06 May 1968

Entity number: 222947

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

Registration date: 03 May 1968 - 25 Sep 1991

Entity number: 222943

Address: 37-08 VAN NOSTRAND PL., DOUGLASTON, NY, United States, 11363

Registration date: 03 May 1968 - 25 Mar 1981

Entity number: 222925

Address: 220-41 137TH RD., LAURELTON, NY, United States, 11413

Registration date: 03 May 1968 - 25 Sep 1991

Entity number: 222916

Address: 9-77 QUEENS BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 03 May 1968 - 23 Dec 1992