Business directory in New York Queens - Page 14242

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: 198609

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 18 May 1966 - 24 Dec 1991

Entity number: 198626

Registration date: 18 May 1966

Entity number: 198606

Registration date: 18 May 1966

Entity number: 198596

Address: 90-04 161ST ST, JAMAICA, NY, United States, 11432

Registration date: 17 May 1966 - 23 Dec 1992

Entity number: 198564

Address: 87-16 BOULEVARD, ROCKAWAY BEACH, NY, United States

Registration date: 17 May 1966 - 25 Jan 2012

Entity number: 198553

Address: 32-05 JORDAN ST., BAYSIDE, NY, United States, 11358

Registration date: 16 May 1966 - 24 Sep 1980

Entity number: 198542

Address: 34-58 32ND ST, LONG ISLAND CITY, NY, United States, 11106

Registration date: 16 May 1966 - 27 Nov 2007

Entity number: 198525

Address: 77-44 VLEIGH PLACE, FLUSHING, NY, United States, 11367

Registration date: 16 May 1966 - 23 Dec 1992

Entity number: 198518

Address: 44-22 GREENPOINT AVE., SUNNYSIDE, NY, United States, 11104

Registration date: 16 May 1966 - 23 Dec 1992

Entity number: 198516

Address: 98-02 62ND DRIVE, QUEENS, NY, United States

Registration date: 16 May 1966 - 12 May 1994

Entity number: 198520

Address: 589 MAIN STREET, WESTBURY, NY, United States, 11590

Registration date: 16 May 1966

Entity number: 198502

Address: 81-09 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 13 May 1966

Entity number: 198480

Address: 66-31 OTTO ROAD, GLENDALE, NY, United States, 11385

Registration date: 13 May 1966

Entity number: 198463

Address: 114-06 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 12 May 1966 - 30 Sep 1983

Entity number: 198442

Address: 172-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Registration date: 12 May 1966 - 28 Jun 1985

Entity number: 198428

Address: 318 BEACH 54TH ST., FAR ROCKAWAY, NY, United States, 11692

Registration date: 11 May 1966 - 23 Dec 1992

Entity number: 198424

Address: 141-50 85TH ROAD, BRIARWOOD, NY, United States, 11435

Registration date: 11 May 1966

Entity number: 198409

Address: 78-44 PARSONS BLVD., FLUSHING, NY, United States, 11366

Registration date: 11 May 1966 - 29 Sep 1982

Entity number: 198396

Address: 265-29 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 11 May 1966 - 25 Sep 1991

Entity number: 198400

Address: 2841 BENT CYPRESS ROAD, WELLINGTON, FL, United States, 33414

Registration date: 11 May 1966

Entity number: 198347

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 09 May 1966 - 30 Sep 1981

Entity number: 198314

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 06 May 1966 - 10 Aug 1983

Entity number: 198313

Address: 34-06 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 06 May 1966 - 26 Jun 1996

Entity number: 198268

Address: 40-16 82ND ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 06 May 1966 - 29 Sep 1993

Entity number: 198258

Address: 10-10 166TH ST., WHITESTONE, NY, United States, 11357

Registration date: 05 May 1966 - 25 Sep 1991

Entity number: 198248

Address: 100-32 205TH ST., HOLLIS, NY, United States, 11423

Registration date: 05 May 1966

Entity number: 198230

Registration date: 05 May 1966

Entity number: 198210

Address: 2826 BAYVIEW AVE., WANTAGH, NY, United States, 11793

Registration date: 05 May 1966 - 25 Sep 1991

Entity number: 198195

Address: 6 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 04 May 1966 - 15 Sep 2000

Entity number: 198200

Address: 10-44 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 May 1966

Entity number: 198166

Address: 145-41 228TH ST., ROSEDALE, NY, United States, 11413

Registration date: 03 May 1966 - 26 Jun 1996

Entity number: 198164

Address: 147-07 88TH AVE., JAMAICA, NY, United States, 11435

Registration date: 03 May 1966 - 16 Nov 1993

Entity number: 198153

Address: 18-65 211TH ST., BAYSIDE, NY, United States, 11360

Registration date: 03 May 1966 - 17 Apr 1996

Entity number: 198145

Address: 32-68 81ST ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 03 May 1966 - 22 Oct 1991

Entity number: 198142

Address: 25-62 32ND ST, LONG ISLAND CITY, NY, United States, 11102

Registration date: 03 May 1966 - 03 Apr 2001

Entity number: 198150

Registration date: 03 May 1966

Entity number: 198090

Address: 86-03 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 02 May 1966

Entity number: 198117

Address: 164-33 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 02 May 1966

Entity number: 198072

Address: 39-15 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 29 Apr 1966 - 28 Feb 1985

Entity number: 198069

Address: 166-25 POWELLS COVE BLVD, BEECHHURST, NY, United States, 11357

Registration date: 29 Apr 1966 - 23 Jun 1993

Entity number: 198057

Address: 218 BEACH 116TH ST., ROCKAWAY PARK, NY, United States, 11694

Registration date: 29 Apr 1966 - 25 Sep 1991

Entity number: 198048

Address: 70-04 62ND AVE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 29 Apr 1966 - 25 Sep 1991

Entity number: 198047

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 Apr 1966 - 27 Sep 1995

Entity number: 198075

Registration date: 29 Apr 1966

Entity number: 198001

Registration date: 28 Apr 1966

Entity number: 197948

Address: 33-31 75th Street, Jackson Heights, NY, United States, 11372

Registration date: 27 Apr 1966

Entity number: 198179

Address: 148-16 5TH AVE., WHITESTONE, NY, United States, 11357

Registration date: 26 Apr 1966 - 23 Dec 1992

Entity number: 197913

Registration date: 26 Apr 1966

Entity number: 197915

Registration date: 26 Apr 1966

Entity number: 197862

Address: 100-05 92ND AVENUE, RICHMOND HILL, QUEENS, NY, United States

Registration date: 25 Apr 1966 - 13 Jul 1987