Business directory in New York Queens - Page 14245

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: 196266

Address: 20-47 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11105

Registration date: 08 Mar 1966 - 23 Sep 1998

Entity number: 196256

Address: C/O MARTHA GIZA, 95 LOUISE'S LANE, NEW CANAAN, CT, United States, 06840

Registration date: 08 Mar 1966

Entity number: 196236

Address: C/O PUCCI, 88-12 UNION TURNPIKE, GLENDALE, NY, United States, 11385

Registration date: 08 Mar 1966 - 23 Jun 2014

Entity number: 196270

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Mar 1966

Entity number: 196227

Address: 37-09 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361

Registration date: 07 Mar 1966 - 16 Dec 1994

Entity number: 196203

Address: 165 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1966 - 23 Dec 1992

Entity number: 196188

Address: 850 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Mar 1966 - 25 Sep 1991

Entity number: 196184

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Mar 1966 - 08 Jan 2001

Entity number: 196172

Address: 87-20 ROCKAWAY BEACH, BLVD., QUEENS, NY, United States

Registration date: 07 Mar 1966 - 25 Mar 1981

Entity number: 196162

Registration date: 07 Mar 1966

Entity number: 196150

Address: 901 SENECA AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 04 Mar 1966 - 11 May 1998

Entity number: 196142

Registration date: 04 Mar 1966

Entity number: 196134

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1966 - 25 Sep 1991

Entity number: 196115

Registration date: 04 Mar 1966

Entity number: 196069

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 03 Mar 1966 - 25 Mar 1981

Entity number: 196063

Address: 121-02 LIBERTY AVE., JAMAICA, NY, United States, 11419

Registration date: 03 Mar 1966

Entity number: 195992

Address: 113-53 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Registration date: 01 Mar 1966 - 23 Dec 1992

Entity number: 195966

Address: 650 BEACH 69TH ST., ARVERNE, QUEENS, NY, United States

Registration date: 28 Feb 1966 - 16 Apr 1993

Entity number: 195953

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 28 Feb 1966 - 31 Dec 2007

Entity number: 195927

Address: 99 W. HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 28 Feb 1966 - 14 Mar 1989

Entity number: 195912

Address: 10-28 CENTRAL AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 25 Feb 1966 - 23 Mar 1994

Entity number: 195859

Address: 27-02 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Feb 1966 - 30 Jun 1982

Entity number: 195856

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

Registration date: 23 Feb 1966

Entity number: 195853

Address: 107-05 MONTEREY ST., QUEENS VILLAGE, NY, United States, 11429

Registration date: 23 Feb 1966 - 25 Sep 1991

Entity number: 195834

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 23 Feb 1966 - 23 Jun 1993

Entity number: 195801

Address: 376 BROADWAY, SCHENECTADY, NY, United States, 12305

Registration date: 23 Feb 1966 - 12 Sep 2024

Entity number: 195773

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Feb 1966 - 30 Sep 1981

Entity number: 195757

Address: 163-07 DEPOT RD., FLUSHING, NY, United States, 11358

Registration date: 21 Feb 1966 - 25 Sep 1991

Entity number: 195781

Registration date: 21 Feb 1966

Entity number: 195734

Address: 125-20 150TH AVE, SOUTH OZONE PK, NEW YORK, NY, United States

Registration date: 18 Feb 1966 - 25 Sep 1991

Entity number: 195718

Address: 70-20 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 18 Feb 1966 - 26 Jun 2002

Entity number: 195693

Address: 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412

Registration date: 17 Feb 1966 - 23 Sep 1998

Entity number: 195686

Address: 24 W. 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 17 Feb 1966 - 24 Aug 2000

Entity number: 195669

Address: 2 NEW DORP PLACE, MELVILLE, NY, United States, 11747

Registration date: 17 Feb 1966 - 05 Sep 1997

Entity number: 195644

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 16 Feb 1966 - 27 Jun 2001

Entity number: 195624

Address: 36 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Registration date: 16 Feb 1966

Entity number: 195646

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Feb 1966

Entity number: 195591

Address: 35-12 159TH ST., FLUSHING, NY, United States, 11358

Registration date: 15 Feb 1966 - 30 Sep 1981

Entity number: 195581

Address: 224-02A LINDEN BLVD., CAMBRIA HEIGHTS, NY, United States

Registration date: 15 Feb 1966 - 25 Mar 1981

Entity number: 195578

Address: 219-09 JAMAICA AVE., HOLLIS, NY, United States, 11428

Registration date: 15 Feb 1966 - 25 Sep 1991

Entity number: 2879987

Address: 38-20 ASTORIA BLVD., ASTORIA, NY, United States, 00000

Registration date: 14 Feb 1966 - 15 Dec 1972

Entity number: 195556

Registration date: 14 Feb 1966

Entity number: 195543

Address: 831 RTE 67, BLDG 5, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Feb 1966 - 25 Apr 2002

Entity number: 195529

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

Registration date: 11 Feb 1966 - 25 Sep 1991

Entity number: 195518

Address: 3021 ATLANTIC AVE., BROOKLYN, NY, United States, 11208

Registration date: 11 Feb 1966 - 25 Mar 1981

Entity number: 195511

Address: 30-59 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 11 Feb 1966 - 23 Dec 1992

Entity number: 195438

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 10 Feb 1966 - 13 May 1992

Entity number: 195347

Address: 112 FOREST HILLS,, P.O. BOX 112, LI, NY, United States

Registration date: 08 Feb 1966

Entity number: 195333

Address: 49-17 31ST AVE., WOODSIDE, NY, United States, 11377

Registration date: 07 Feb 1966 - 29 Sep 1982

Entity number: 195322

Address: 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Feb 1966 - 25 Sep 1991