Business directory in New York Queens - Page 14222

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 722393 companies

Entity number: 215278

Registration date: 20 Oct 1967

Entity number: 215241

Address: 812-814 WYCKOFF AVE., QUEENS, NY, United States

Registration date: 19 Oct 1967 - 23 Dec 1992

Entity number: 215232

Address: 471 AUDUBON AVE., NEW YORK, NY, United States, 10040

Registration date: 19 Oct 1967 - 29 Sep 1982

Entity number: 172197

Address: 163-15 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 19 Oct 1967 - 11 Dec 1991

Entity number: 215198

Registration date: 18 Oct 1967

Entity number: 215142

Address: 9 EAST 40TH ST., NEW YORK CITY, NY, United States, 10016

Registration date: 17 Oct 1967 - 23 Dec 1992

Entity number: 215126

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

Registration date: 17 Oct 1967 - 23 Dec 1992

Entity number: 215117

Registration date: 17 Oct 1967

Entity number: 215097

Address: 209-01 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 17 Oct 1967 - 23 Dec 1992

Entity number: 215093

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1967 - 30 Jan 1985

Entity number: 215050

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 16 Oct 1967 - 23 Dec 1992

Entity number: 215049

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

Registration date: 16 Oct 1967 - 25 Sep 1991

Entity number: 215040

Address: 58-10 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 16 Oct 1967 - 16 Dec 1998

Entity number: 215027

Address: 80-30 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Registration date: 16 Oct 1967 - 21 Jan 2000

Entity number: 214993

Address: 91-20 101ST AVE., OZONE PARK, NY, United States, 11416

Registration date: 13 Oct 1967 - 17 Mar 1987

Entity number: 214987

Address: 152-02 136TH AVENUE, JAMAICA, NY, United States, 11434

Registration date: 13 Oct 1967 - 30 Jun 1982

Entity number: 214964

Address: 20 SOUTH TYSON AVE, FLORAL PARK, NY, United States, 11004

Registration date: 13 Oct 1967 - 09 Jul 2003

Entity number: 214956

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 11 Oct 1967 - 25 Sep 1991

Entity number: 214946

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 11 Oct 1967 - 25 Jan 2012

Entity number: 214925

Address: 140-40 QUEENS BLVD., JAMAICA, NY, United States, 11435

Registration date: 11 Oct 1967 - 23 Dec 1992

Entity number: 214943

Registration date: 11 Oct 1967

Entity number: 214928

Address: 43-08 162ND STREET, FLUSHING, NY, United States, 11358

Registration date: 11 Oct 1967

Entity number: 214887

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

Registration date: 10 Oct 1967 - 25 Sep 1991

Entity number: 214805

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1967 - 30 Dec 1981

Entity number: 214774

Address: 57 POPLAR STREET, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 05 Oct 1967 - 26 Jun 2002

Entity number: 214772

Address: 37-48 74TH ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 05 Oct 1967

Entity number: 214768

Address: % GRAZIANO, 330 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Registration date: 04 Oct 1967 - 09 Jun 1993

Entity number: 214734

Registration date: 04 Oct 1967

Entity number: 214741

Address: 90-20 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 04 Oct 1967

Entity number: 214745

Registration date: 04 Oct 1967

Entity number: 214718

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

Registration date: 03 Oct 1967 - 25 Sep 1991

Entity number: 214716

Address: 788 MARCONI AVE, RONKONKOMA, NY, United States, 11779

Registration date: 03 Oct 1967

Entity number: 214707

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

Registration date: 03 Oct 1967 - 27 Sep 1995

Entity number: 214670

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

Registration date: 02 Oct 1967 - 24 Jun 1981

Entity number: 214633

Registration date: 02 Oct 1967 - 19 May 2010

Entity number: 214631

Address: 16 WEIRFIELD STREET, BROOKLYN, NY, United States, 11221

Registration date: 02 Oct 1967 - 09 Dec 1987

Entity number: 4068105

Registration date: 02 Oct 1967

Entity number: 214606

Address: 124-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 29 Sep 1967 - 29 Nov 2011

Entity number: 214592

Registration date: 29 Sep 1967

Entity number: 214512

Address: 78-16A LINDEN BOULEVARD, HOWARD BEACH, NY, United States, 11414

Registration date: 27 Sep 1967 - 27 Dec 2000

Entity number: 214504

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1967 - 05 Jul 1989

Entity number: 214497

Address: 3359 CAMPBELL DRIVE, BRONX, NY, United States, 10465

Registration date: 27 Sep 1967 - 08 Jan 2007

Entity number: 214492

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

Registration date: 27 Sep 1967 - 23 Dec 1992

Entity number: 214480

Address: 108-17 72ND AVE., FOREST HILLS, NY, United States, 11375

Registration date: 26 Sep 1967 - 23 Dec 1992

Entity number: 214439

Address: 25-24 41ST ST., ASTORIA, NY, United States, 11103

Registration date: 26 Sep 1967 - 25 Sep 1991

Entity number: 214431

Address: 9301 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11369

Registration date: 26 Sep 1967 - 23 Sep 1998

Entity number: 214446

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 26 Sep 1967

Entity number: 214413

Address: 188-18 JAMAICA AVE., HOLLIS, NY, United States, 11423

Registration date: 25 Sep 1967 - 23 Dec 1992

Entity number: 214393

Address: 32-12 36TH AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 25 Sep 1967 - 27 Jan 1987

Entity number: 214391

Address: 81-22 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 25 Sep 1967 - 26 Jun 2002