Business directory in New York Queens - Page 14237

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: 202454

Address: 201-19 42ND AVE., BAYSIDE, NY, United States, 11361

Registration date: 28 Sep 1966 - 23 Dec 1992

Entity number: 202446

Registration date: 28 Sep 1966

Entity number: 202440

Address: 36 WEST 44TH STREET, SUITE 1407, NEW YORK, NY, United States, 10036

Registration date: 27 Sep 1966 - 13 Jan 1999

Entity number: 202437

Address: 271-18 UNION TPKE, BELLEROSE, NY, United States

Registration date: 27 Sep 1966 - 30 Dec 1981

Entity number: 202423

Address: 243 BEACH 135TH ST., ROCKLAND, NY, United States

Registration date: 27 Sep 1966

Entity number: 202412

Registration date: 27 Sep 1966

Entity number: 202406

Address: 186-28 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Registration date: 27 Sep 1966 - 25 Jun 2003

Entity number: 202414

Registration date: 27 Sep 1966

Entity number: 202397

Registration date: 26 Sep 1966

Entity number: 2867605

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

Registration date: 23 Sep 1966 - 15 Dec 1971

Entity number: 202364

Address: 87-48 PARSONS BLVD, QUEENS, NY, United States

Registration date: 23 Sep 1966 - 15 Oct 1986

Entity number: 202334

Address: 217-02 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 23 Sep 1966 - 30 May 1989

Entity number: 202298

Address: 94-36 MERRICK BOULEVARD, JAMAICA, NY, United States, 11433

Registration date: 22 Sep 1966 - 21 Mar 1995

Entity number: 202295

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

Registration date: 22 Sep 1966 - 25 Mar 1981

Entity number: 202272

Registration date: 21 Sep 1966

Entity number: 202266

Address: 1 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Sep 1966

Entity number: 202233

Registration date: 20 Sep 1966

Entity number: 202197

Address: 15 POWER DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 19 Sep 1966 - 12 Dec 2000

Entity number: 202175

Address: 84-20 COOPER AVE., GLENDALE, NY, United States

Registration date: 16 Sep 1966 - 23 Dec 1992

Entity number: 202168

Address: 62 WESTMINSTER RD., LAKE SUCESS, NY, United States

Registration date: 16 Sep 1966 - 28 Sep 1994

Entity number: 202153

Registration date: 16 Sep 1966

Entity number: 202157

Registration date: 16 Sep 1966

Entity number: 202159

Registration date: 16 Sep 1966

Entity number: 202143

Address: 4250 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 15 Sep 1966 - 25 Sep 1991

Entity number: 202132

Address: *, WOODSIDE, NY, United States

Registration date: 15 Sep 1966 - 25 Jan 2012

Entity number: 202130

Address: 1045 SOUTHERN BLVD., BRONX, NY, United States, 10459

Registration date: 15 Sep 1966 - 24 Jul 1985

Entity number: 202116

Registration date: 14 Sep 1966

Entity number: 202101

Address: 215-35 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 14 Sep 1966 - 23 Mar 1994

Entity number: 202097

Address: 126-06 18TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 14 Sep 1966 - 25 Sep 1991

Entity number: 202078

Address: 106-29 CORONA AVENUE, CORONA, NY, United States, 11368

Registration date: 13 Sep 1966

Entity number: 202054

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 12 Sep 1966 - 25 Sep 1991

Entity number: 202052

Address: 1443 BAY 28TH ST., QUEENS, NY, United States

Registration date: 12 Sep 1966 - 29 Dec 1982

Entity number: 202049

Address: 145 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 12 Sep 1966 - 27 Jan 1984

Entity number: 202042

Address: 3140 FULTON ST., BROOKLYN, NY, United States, 11208

Registration date: 12 Sep 1966 - 09 Jun 1988

Entity number: 202026

Address: 164-20 HIGHLAND AVE., SUITE 5 U, JAMAICA, NY, United States, 11432

Registration date: 12 Sep 1966 - 24 Apr 1997

Entity number: 202000

Address: 25-18 72ND ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 09 Sep 1966 - 06 Jun 1986

Entity number: 201989

Address: 120 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Sep 1966 - 19 Jun 1989

Entity number: 201957

Address: 3490 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 08 Sep 1966

Entity number: 201942

Address: 86-30 ETON ST., JAMAICA, NY, United States, 11432

Registration date: 07 Sep 1966 - 28 Sep 1994

Entity number: 201941

Address: 37-60 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Sep 1966 - 25 Sep 1991

Entity number: 201938

Address: 93-15 25TH AVE., JACKSON HIEGHTS, NY, United States, 11369

Registration date: 07 Sep 1966 - 23 Dec 1992

Entity number: 201930

Registration date: 07 Sep 1966

Entity number: 201881

Address: 15 OVERHILL RD., MONSEY, NY, United States, 10952

Registration date: 06 Sep 1966 - 25 Sep 1991

Entity number: 201859

Address: 24-57 78TH ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 02 Sep 1966 - 25 Mar 1981

Entity number: 201858

Address: 186-30 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Registration date: 02 Sep 1966

Entity number: 201800

Address: 24-05 BRIDGE PLZ NO., LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Sep 1966 - 28 Sep 1994

Entity number: 201780

Address: 57-01 59TH ST., MASPETH, NY, United States, 11378

Registration date: 01 Sep 1966 - 25 Sep 1991

Entity number: 201747

Address: PO BOX 72, ROCKAWAY PARK, NY, United States, 11694

Registration date: 31 Aug 1966 - 10 Apr 1996

Entity number: 201734

Address: 47-50 188TH ST., FLUSHING, NY, United States, 11358

Registration date: 30 Aug 1966 - 28 Sep 1994

Entity number: 201724

Address: 899 ROOSEVELT ST., FRANKLIN SQ, NY, United States, 11010

Registration date: 30 Aug 1966 - 23 Dec 1992