Business directory in New York Queens - Page 14236

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 722305 companies

Entity number: 203223

Address: 22-37 74TH STREET, EAST ELMHURST, NY, United States, 11370

Registration date: 21 Oct 1966 - 13 Mar 1990

Entity number: 203218

Registration date: 21 Oct 1966

Entity number: 203209

Address: 108-15 ROOSEVELT AVE, CORONA, NY, United States, 11368

Registration date: 21 Oct 1966

Entity number: 203166

Address: 8901 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11416

Registration date: 20 Oct 1966

Entity number: 203183

Address: 45-15 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 20 Oct 1966

Entity number: 203154

Address: 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1966 - 04 Mar 1992

Entity number: 203138

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 19 Oct 1966 - 23 Dec 1992

Entity number: 203128

Registration date: 19 Oct 1966

Entity number: 203120

Address: 89-35 155TH AVE., QUEENS, NY, United States

Registration date: 19 Oct 1966 - 23 Dec 1992

Entity number: 203131

Registration date: 19 Oct 1966

Entity number: 203109

Address: 32-02 30TH AVE., LONG ISLAND CITY, NY, United States, 11102

Registration date: 18 Oct 1966 - 12 Oct 1983

Entity number: 203102

Address: 49-12 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 18 Oct 1966 - 23 Dec 1992

Entity number: 203096

Address: 86-01JAMAICA AVE., WOODHAVEN, NY, United States, 11422

Registration date: 18 Oct 1966 - 23 Oct 1985

Entity number: 203095

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 18 Oct 1966

Entity number: 203045

Registration date: 17 Oct 1966

Entity number: 203006

Registration date: 14 Oct 1966

Entity number: 203000

Address: 62-25 79TH ST, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 14 Oct 1966 - 28 Oct 2009

Entity number: 202990

Address: 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Registration date: 14 Oct 1966 - 23 Sep 1998

Entity number: 202985

Address: 986 DARTMOUTH LANE, WOODMERE, NY, United States, 11598

Registration date: 14 Oct 1966 - 30 Dec 1981

Entity number: 202972

Address: 217 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1966 - 15 Nov 1993

Entity number: 202947

Address: 25-05 30TH AVE., LONG ISLAND CITY, NY, United States, 11102

Registration date: 14 Oct 1966 - 01 Feb 1989

Entity number: 2868963

Address: 201-15 HORACE HARDING BLVD., BAYSIDE, NY, United States, 00000

Registration date: 13 Oct 1966 - 15 Dec 1973

Entity number: 202837

Address: 115-01 LEFFERTS BLVD, JAMAICA, NY, United States, 11420

Registration date: 10 Oct 1966 - 09 Nov 1998

Entity number: 202820

Address: 110-44 CORONA AVE., CORONA, NY, United States, 11368

Registration date: 10 Oct 1966 - 20 Aug 1982

Entity number: 202795

Address: 70-13 173 ST., FLUSHING, NY, United States, 11365

Registration date: 07 Oct 1966 - 26 Mar 1991

Entity number: 202787

Address: 87-64 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 07 Oct 1966 - 01 Sep 1987

Entity number: 202780

Address: 21 TREEVIEW DRIVE, MELVILLE, NY, United States, 11747

Registration date: 07 Oct 1966 - 13 Jul 2009

Entity number: 202777

Address: 182-10 LIBERTY AVE, JAMAICA, NY, United States, 11412

Registration date: 07 Oct 1966 - 23 Sep 1998

Entity number: 202761

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 07 Oct 1966 - 22 May 2015

Entity number: 202781

Address: C/O KAISER ASSOCIATES, 71-36 110TH ST, FOREST HILLS, NY, United States, 11375

Registration date: 07 Oct 1966

Entity number: 202746

Address: 461 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 06 Oct 1966 - 01 Apr 1993

Entity number: 202737

Address: 350 5TH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 06 Oct 1966

Entity number: 202691

Address: 135-05 ROCKAWAY BLVD., S OZONE PARK, NY, United States, 11420

Registration date: 05 Oct 1966 - 21 Oct 1981

Entity number: 202690

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

Registration date: 05 Oct 1966 - 24 Dec 1991

Entity number: 202677

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

Registration date: 04 Oct 1966 - 25 Mar 1981

Entity number: 202673

Address: 212-24 99TH AVE., QUEENS VILLAGE, NY, United States, 11429

Registration date: 04 Oct 1966 - 23 Dec 1992

Entity number: 202636

Address: 146-55 105TH AVE, JAMAICA, NY, United States, 11435

Registration date: 04 Oct 1966 - 28 Sep 1994

Entity number: 202666

Registration date: 04 Oct 1966

Entity number: 202671

Registration date: 04 Oct 1966

Entity number: 202618

Address: 63 10TH AVENUE, MINEOLA, NY, United States, 11501

Registration date: 03 Oct 1966 - 27 Jun 2001

Entity number: 202588

Address: 53-10 46TH STREET, MASPETH, NY, United States, 11378

Registration date: 03 Oct 1966 - 26 Jun 2015

Entity number: 202587

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1966 - 24 Jul 1986

Entity number: 202578

Address: 28-33 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 03 Oct 1966 - 04 Mar 1991

Entity number: 2839767

Address: 110-20 LIBERTY AVE., RICHMOND HILL, NY, United States, 00000

Registration date: 30 Sep 1966 - 15 Dec 1972

Entity number: 202558

Address: 136-69 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Registration date: 30 Sep 1966 - 23 Dec 1992

Entity number: 202544

Address: 224 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 30 Sep 1966 - 29 Apr 1998

Entity number: 202516

Address: 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 29 Sep 1966 - 27 Apr 2023

Entity number: 202488

Address: 225 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10007

Registration date: 29 Sep 1966 - 28 Jan 2002

Entity number: 202469

Address: 148-24 LIBERTY AVE., JAMAICA, NY, United States, 11435

Registration date: 28 Sep 1966 - 28 Sep 1994

Entity number: 202457

Address: 2428 OCEANCREST BLVD., FAR ROCKAWAY, NY, United States, 11691

Registration date: 28 Sep 1966 - 23 Dec 1992