Business directory in New York Queens - Page 14252

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 722196 companies

Entity number: 188748

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Jun 1965 - 30 Sep 1981

Entity number: 188772

Registration date: 30 Jun 1965

Entity number: 2841239

Address: 66-33 MYRTLE AVE., GLENDALE, NY, United States, 00000

Registration date: 29 Jun 1965 - 15 Dec 1971

Entity number: 188717

Address: 118-52 MONTAUK ST., ST ALBANS, NY, United States, 11412

Registration date: 29 Jun 1965 - 29 Sep 1993

Entity number: 188695

Address: 144 EAST 44 TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 Jun 1965 - 19 Feb 1981

Entity number: 188666

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

Registration date: 28 Jun 1965 - 23 Dec 1992

Entity number: 188609

Address: 158-14 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 25 Jun 1965 - 12 Aug 1986

Entity number: 188641

Address: 401 NORTH FRONT ST., ALLENTOWN, PA, United States, 18102

Registration date: 25 Jun 1965

Entity number: 188582

Address: 230-03 HOXIE DRIVE, BAYSIDE, NY, United States, 11364

Registration date: 24 Jun 1965 - 26 Jun 2002

Entity number: 188543

Address: 7 EASTVIEW LN, GLENHEAD, NY, United States, 11545

Registration date: 24 Jun 1965

Entity number: 188539

Address: 95-45 QUEENS BLVD., ROOM 1101, FOREST HILLS, NY, United States, 11374

Registration date: 24 Jun 1965

Entity number: 188534

Address: 31-40 56TH ST., STEPHEN DOBROW, WOODSIDE, NY, United States, 11377

Registration date: 23 Jun 1965

Entity number: 188515

Address: 158-14 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 23 Jun 1965 - 23 Dec 1992

Entity number: 188475

Address: 51-13 108TH ST., CORONA, NY, United States, 11368

Registration date: 22 Jun 1965 - 25 Sep 1991

Entity number: 188456

Address: 79-45 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 22 Jun 1965 - 25 Sep 1991

Entity number: 188417

Address: 23-06 PARSONS BLVD., WHITESTONE, NY, United States, 11357

Registration date: 21 Jun 1965 - 23 Dec 1992

Entity number: 188407

Address: 136-23 34TH AVE, FLUSHING, NY, United States, 11354

Registration date: 21 Jun 1965 - 28 Oct 2009

Entity number: 188404

Address: 23-53 31ST ST., ASTORIA, NY, United States, 11105

Registration date: 21 Jun 1965 - 25 Sep 1991

Entity number: 188396

Address: 92-01 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Registration date: 21 Jun 1965 - 28 Oct 2009

Entity number: 188392

Address: 106-03 LIBERTY AVE., RICHMOND HILL, NY, United States, 11417

Registration date: 21 Jun 1965 - 29 Sep 1993

Entity number: 188432

Address: 100-10 ATLANTIC AVE., OZONE PARK, NY, United States, 11416

Registration date: 21 Jun 1965

Entity number: 188709

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 Jun 1965

Entity number: 188372

Address: 156 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 18 Jun 1965 - 27 Apr 1992

Entity number: 188336

Address: 89-11 165TH STREET, JAMAICA, NY, United States, 11368

Registration date: 17 Jun 1965 - 25 Jan 2012

FRD, INC. Inactive

Entity number: 188315

Address: 37-53 90TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 17 Jun 1965 - 23 Dec 1992

Entity number: 188307

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

Registration date: 17 Jun 1965 - 27 Jun 2001

Entity number: 188326

Registration date: 17 Jun 1965

Entity number: 188297

Address: 59-35 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 17 Jun 1965

Entity number: 188259

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 16 Jun 1965 - 25 Sep 1991

Entity number: 188283

Registration date: 16 Jun 1965

Entity number: 188241

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

Registration date: 15 Jun 1965 - 04 Nov 1982

Entity number: 188233

Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Jun 1965

Entity number: 188217

Registration date: 14 Jun 1965

Entity number: 188207

Address: 58-27 78TH AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 14 Jun 1965 - 23 Dec 1992

Entity number: 188181

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

Registration date: 14 Jun 1965 - 27 Jun 2001

Entity number: 188165

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 Jun 1965 - 24 Sep 1986

Entity number: 188152

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 Jun 1965 - 05 Dec 1983

Entity number: 188161

Address: 30 WEST 26TH ST. 6TH FL, NEW YORK, NY, United States, 10010

Registration date: 14 Jun 1965

Entity number: 188141

Address: HYMAN ESCAVA, 100 DELANCEY STREET, NEW YORK, NY, United States, 10002

Registration date: 11 Jun 1965 - 30 Jun 2004

Entity number: 188122

Registration date: 11 Jun 1965

Entity number: 188092

Address: PO BOX 560202, COLLEGE POINT, NY, United States, 11356

Registration date: 10 Jun 1965

Entity number: 188041

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

Registration date: 09 Jun 1965 - 25 Sep 1991

Entity number: 188031

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Jun 1965 - 25 Mar 1992

Entity number: 188014

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Jun 1965 - 11 Oct 1996

Entity number: 187991

Address: 200 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Jun 1965 - 23 Dec 1992

Entity number: 187965

Registration date: 08 Jun 1965

Entity number: 187950

Registration date: 07 Jun 1965

Entity number: 187954

Address: MILROY MOTEL, RIP VAN WINKLE BRIDGE, CATSKILL, NY, United States

Registration date: 07 Jun 1965

Entity number: 187919

Address: 47-05 UTOPIA PKWY, FLUSHING, NY, United States, 11358

Registration date: 04 Jun 1965 - 25 Sep 1991

Entity number: 187888

Registration date: 04 Jun 1965