Business directory in New York Queens - Page 14229

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: 210147

Address: 6942 MYRTLE AVE., GLENDALE, NY, United States, 11227

Registration date: 16 May 1967 - 01 Sep 1981

Entity number: 210131

Address: 40-03 NATIONAL ST., CORONA, NY, United States, 11368

Registration date: 16 May 1967 - 26 Apr 1991

Entity number: 210121

Address: 886 CAMBRIDGE RD, WOODMERE, NY, United States, 11598

Registration date: 15 May 1967 - 09 May 1985

Entity number: 210114

Address: 18-34 122ND ST, COLLEGE POINT, NY, United States, 11356

Registration date: 15 May 1967 - 25 Sep 1991

Entity number: 210108

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

Registration date: 15 May 1967 - 24 Dec 1991

Entity number: 210106

Address: 60-12 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 15 May 1967 - 25 Sep 1991

Entity number: 210080

Address: 321 WYCKOFF AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 15 May 1967 - 19 Jul 1982

Entity number: 210072

Registration date: 15 May 1967

Entity number: 210071

Address: 37-06 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 15 May 1967 - 14 Apr 1994

Entity number: 210109

Registration date: 15 May 1967

Entity number: 210105

Address: 35-18 30TH AVENUE, ASTORIA, NY, United States, 11103

Registration date: 15 May 1967

Entity number: 210047

Address: 45-19 158TH ST., FLUSHING, NY, United States, 11358

Registration date: 12 May 1967 - 30 Mar 1994

Entity number: 210024

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

Registration date: 12 May 1967 - 25 Sep 1991

Entity number: 210020

Registration date: 12 May 1967

Entity number: 210019

Address: 310 SARATOGA AVE., BROOKLYN, NY, United States, 11233

Registration date: 12 May 1967 - 24 Dec 1991

Entity number: 209956

Address: 28-03 56TH PLACE, WOODSIDE, NY, United States, 11377

Registration date: 10 May 1967 - 21 Mar 1983

Entity number: 209952

Address: 25-15 BRIDGE PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 May 1967 - 25 Sep 1991

Entity number: 209951

Address: 187-10 UNION TRNPK., JAMAICA, NY, United States

Registration date: 10 May 1967 - 23 Dec 1992

Entity number: 209942

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 10 May 1967 - 25 Sep 1991

Entity number: 209912

Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 09 May 1967 - 25 Sep 1991

Entity number: 209915

Address: 75-10 192ND ST, FLUSHING, NY, United States, 11366

Registration date: 09 May 1967

Entity number: 209866

Address: 150-15 SANFORD AVE., FLUSHING, NY, United States, 11355

Registration date: 08 May 1967 - 06 Oct 2005

Entity number: 209865

Address: C/O ZLOWARE CORP, 8 SLATER ST, PORT CHESTER, NY, United States, 10573

Registration date: 08 May 1967 - 03 Feb 2025

Entity number: 209820

Address: 15 OVERHILL ROAD, MONSEY, NY, United States, 10952

Registration date: 05 May 1967 - 25 Sep 1991

Entity number: 209819

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 05 May 1967 - 25 Sep 1991

Entity number: 209812

Address: 90-33 179TH ST., JAMAICA, NY, United States, 11432

Registration date: 05 May 1967 - 12 Jul 1984

Entity number: 209811

Address: 172-23 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 05 May 1967 - 15 Jul 1982

Entity number: 209826

Address: 37-06 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 May 1967

Entity number: 209778

Address: 32-12 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 04 May 1967 - 15 Oct 1990

Entity number: 209737

Address: 59-30 108TH ST., NEW YORK, NY, United States, 10017

Registration date: 04 May 1967 - 25 Sep 1991

Entity number: 209746

Address: 119-09 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 04 May 1967

Entity number: 209716

Address: 17 BRAFMANS ROAD, INWOOD, NY, United States, 11696

Registration date: 03 May 1967 - 26 Apr 2001

Entity number: 209715

Address: 130-30 91ST AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 03 May 1967 - 26 Jun 1996

GILSEL INC. Inactive

Entity number: 209712

Address: 175-06 DEVONSHIRE RD., JAMAICA, NY, United States, 11432

Registration date: 03 May 1967 - 27 Jun 1984

Entity number: 209686

Address: 165-01 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 03 May 1967 - 24 Dec 1991

Entity number: 209647

Address: 134-42 GUY BREWER BOULEVARD, JAMAICA, NY, United States, 11434

Registration date: 02 May 1967 - 23 Sep 1998

Entity number: 209607

Address: 240-06 BRADDACK AVE., BELLEROSE, NY, United States, 11426

Registration date: 01 May 1967 - 25 Sep 1991

Entity number: 209577

Address: 200 W. 57TH ST., SUITE 1303, NEW YORK, NY, United States, 10019

Registration date: 01 May 1967 - 23 Dec 1992

Entity number: 209570

Address: 35-12 30TH AVE, ASTORIA, NY, United States, 11105

Registration date: 01 May 1967

Entity number: 209567

Address: 20-28 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Registration date: 01 May 1967 - 25 Sep 1991

Entity number: 209604

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 May 1967

Entity number: 209525

Address: 43-51 BYRD ST., FLUSHING, NY, United States, 11355

Registration date: 28 Apr 1967 - 23 Dec 1992

Entity number: 209499

Address: 60-04 MAIN ST., FLUSHING, NY, United States, 11355

Registration date: 27 Apr 1967 - 29 Dec 1982

Entity number: 209503

Address: 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Registration date: 27 Apr 1967

Entity number: 209470

Address: 37-35 69TH ST, WOODSIDE, NY, United States, 11377

Registration date: 26 Apr 1967 - 27 Sep 1995

Entity number: 209465

Address: 77-23 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 26 Apr 1967 - 16 Oct 1986

Entity number: 209462

Address: 85-15 MAIN ST., JAMAICA, NY, United States, 11435

Registration date: 26 Apr 1967 - 23 Dec 1992

Entity number: 209451

Address: 25 WEST 132ND ST., NEW YORK, NY, United States, 10037

Registration date: 26 Apr 1967 - 23 Jun 1993

Entity number: 209475

Address: 38-01 23RD AVE., ASTORIA, NY, United States, 11105

Registration date: 26 Apr 1967

Entity number: 209423

Address: 68-35 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11227

Registration date: 25 Apr 1967 - 23 Dec 1992