Business directory in New York Queens - Page 14232

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: 207918

Address: 43-01 19TH AVE, ASTORIA, NY, United States, 11105

Registration date: 14 Mar 1967 - 25 Jan 2012

Entity number: 207907

Address: 62-15/17 FRESH POND ROAD, MIDDLE VILLAGE, NY, United States, 00000

Registration date: 14 Mar 1967

Entity number: 207914

Address: ATTN; ROBERTA C. PIKE, 1921 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 14 Mar 1967

Entity number: 207891

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

Registration date: 13 Mar 1967 - 29 Sep 1993

Entity number: 207875

Address: 96-21 ATLANTIC AVE., WOODHEAVEN, NY, United States

Registration date: 13 Mar 1967 - 18 Jul 1989

Entity number: 207880

Registration date: 13 Mar 1967

Entity number: 207814

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 10 Mar 1967 - 21 Jul 1989

Entity number: 207775

Registration date: 09 Mar 1967

Entity number: 207743

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 08 Mar 1967 - 30 Jun 2004

Entity number: 207737

Address: RICHARD TRUPKIN, 57-18 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 08 Mar 1967 - 26 Jun 2002

Entity number: 207733

Registration date: 08 Mar 1967

Entity number: 207718

Registration date: 08 Mar 1967

Entity number: 207704

Address: 30-16 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 08 Mar 1967 - 23 Dec 1992

Entity number: 207700

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

Registration date: 07 Mar 1967 - 03 Aug 1994

Entity number: 207698

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1967 - 29 Dec 1982

Entity number: 207687

Address: 999 CENTRAL AVE., WOODMERE, NY, United States, 11598

Registration date: 07 Mar 1967 - 23 Dec 1992

Entity number: 207677

Address: 168-45 119TH AVENUE, ALBANS, NY, United States

Registration date: 07 Mar 1967 - 25 Sep 1991

Entity number: 207675

Address: 216-03 HORACE HARDING, EXPRESSWAY, BAYSIDE, NY, United States, 11364

Registration date: 07 Mar 1967 - 24 Sep 1997

Entity number: 207643

Address: 132-10 89TH AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 06 Mar 1967 - 24 Jun 1998

Entity number: 207638

Address: 687 WEST 204TH ST., NEW YORK, NY, United States, 10034

Registration date: 06 Mar 1967 - 24 Mar 1993

Entity number: 207637

Address: 160-40 78TH RD., FLUSHING, NY, United States, 11366

Registration date: 06 Mar 1967

Entity number: 207616

Address: 65-15 ALDERTON ST, REGO PARK, NY, United States, 11374

Registration date: 06 Mar 1967 - 23 Dec 1992

Entity number: 207609

Registration date: 06 Mar 1967

Entity number: 207633

Address: 59-31 56 DR, MASPETH, NY, United States, 11378

Registration date: 06 Mar 1967

Entity number: 207549

Address: 181-02 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 02 Mar 1967 - 25 Sep 1991

Entity number: 207540

Registration date: 02 Mar 1967

Entity number: 207502

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Mar 1967 - 24 Dec 1991

Entity number: 207497

Address: 222-17 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 01 Mar 1967 - 25 Mar 1981

Entity number: 207491

Address: 1912-1918 MENAHAN ST., RIDGEWOOD, NY, United States, 11237

Registration date: 01 Mar 1967 - 01 Oct 1991

Entity number: 207482

Address: 21-07 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102

Registration date: 01 Mar 1967 - 01 Jul 1994

Entity number: 207508

Registration date: 01 Mar 1967

Entity number: 207480

Address: 59-29 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 01 Mar 1967

Entity number: 207467

Address: 335 ST. NICHOLAS AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 28 Feb 1967 - 26 Oct 2015

Entity number: 207445

Address: 30-32 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 28 Feb 1967 - 23 Dec 1992

Entity number: 207430

Address: 216-17 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 28 Feb 1967 - 25 Apr 2001

Entity number: 207429

Address: 135 WESTWOOD DRIVE, WESTBURY, NY, United States, 11590

Registration date: 28 Feb 1967 - 13 Sep 2000

Entity number: 226144

Address: 590 WAUKENS AVE., OCEANSIDE, NY, United States, 11572

Registration date: 28 Feb 1967

Entity number: 207415

Address: 147-30 BARCLAY AVE., FLUSHING, NY, United States, 11355

Registration date: 27 Feb 1967 - 23 Dec 1992

Entity number: 207398

Address: 2 MIDDLEMAY CIRCLE, FOREST HILLS, NY, United States, 11375

Registration date: 27 Feb 1967 - 06 Sep 2012

Entity number: 207382

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1967 - 25 Sep 1991

Entity number: 207380

Address: TIME & LIFE BUILDING, SUITE 1748, NEW YORK, NY, United States

Registration date: 27 Feb 1967 - 15 Dec 1998

Entity number: 207374

Address: 6910 108TH STREET, FOREST HILLS, NY, United States, 11375

Registration date: 27 Feb 1967 - 25 Sep 1991

Entity number: 207367

Address: 61-08 BROADWAY, WOODSIDE, NY, United States, 11377

Registration date: 27 Feb 1967 - 25 Sep 1991

Entity number: 207376

Registration date: 27 Feb 1967

Entity number: 207353

Registration date: 24 Feb 1967

Entity number: 207341

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

Registration date: 24 Feb 1967 - 29 Sep 1982

Entity number: 207339

Address: 68-59 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 24 Feb 1967 - 31 May 1994

Entity number: 207335

Address: 166-22 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 24 Feb 1967 - 25 Jan 2012

Entity number: 207313

Address: 34-59 57TH ST., WOODSIDE, NY, United States, 11377

Registration date: 24 Feb 1967 - 25 Sep 1991

Entity number: 207307

Registration date: 24 Feb 1967