Business directory in New York Queens - Page 14258

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 721965 companies

Entity number: 180481

Address: 1780 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 Oct 1964

Entity number: 180422

Address: 133-12 123RD ST., SO OZONE PARK, NY, United States, 11420

Registration date: 09 Oct 1964 - 20 Jan 2009

Entity number: 180449

Address: 168-27 LIBERTY AVE., JAMAICA, NY, United States, 11433

Registration date: 09 Oct 1964

Entity number: 180392

Address: 7-30 157TH ST., BEECHHURST, NEW YORK, NY, United States

Registration date: 08 Oct 1964

Entity number: 191513

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States

Registration date: 08 Oct 1964

Entity number: 2880243

Address: 191-22 JAMAICA AVENUE, HOLLIS, NY, United States, 00000

Registration date: 07 Oct 1964 - 26 Sep 1978

Entity number: 180370

Address: 97-18 69TH AVENUE, FOREST HILLS, NY, United States, 11375

Registration date: 07 Oct 1964 - 24 Jun 1981

Entity number: 180367

Address: 12-16 30TH AVENUE, LONG ISLAND CITY, NY, United States, 11102

Registration date: 07 Oct 1964

Entity number: 180335

Address: 69-31 76TH ST., GLENDALE, NY, United States

Registration date: 06 Oct 1964 - 23 Jun 1993

Entity number: 180343

Registration date: 06 Oct 1964

Entity number: 180309

Address: 33-20 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 05 Oct 1964 - 12 Aug 1982

Entity number: 180303

Address: 118-01 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 05 Oct 1964 - 29 Sep 1993

Entity number: 1381490

Address: 34-03 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 05 Oct 1964

Entity number: 180284

Address: 69-15 51ST AVE, WOODSIDE, NY, United States, 11377

Registration date: 02 Oct 1964 - 12 Jan 2018

Entity number: 180264

Address: 180-14 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Registration date: 02 Oct 1964 - 29 Sep 1993

Entity number: 180271

Registration date: 02 Oct 1964

Entity number: 180240

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Oct 1964 - 25 Sep 1991

Entity number: 180234

Address: 29-16 UNION ST., FLUSHING, NY, United States, 11354

Registration date: 01 Oct 1964 - 08 Oct 1991

Entity number: 180233

Address: 50 COURT ST., NEW YORK, NY, United States

Registration date: 01 Oct 1964 - 23 Dec 1992

Entity number: 180198

Address: 157-27 19TH AVE., WHITESTONE, NY, United States, 11357

Registration date: 30 Sep 1964 - 23 Dec 1992

Entity number: 180212

Registration date: 30 Sep 1964

Entity number: 180205

Registration date: 30 Sep 1964

Entity number: 180220

Registration date: 30 Sep 1964

Entity number: 180178

Address: 80-24 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 29 Sep 1964 - 02 Jun 1999

Entity number: 2832417

Registration date: 29 Sep 1964

Entity number: 180155

Address: 36-28 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 28 Sep 1964 - 30 Dec 2003

Entity number: 180146

Address: 143-40 41ST AVE., FLUSHING, NY, United States, 11355

Registration date: 28 Sep 1964 - 30 Dec 1981

Entity number: 180123

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

Registration date: 28 Sep 1964 - 14 Dec 2005

Entity number: 180089

Address: 43-14 34TH AVE., ASTORIA, NY, United States, 11101

Registration date: 25 Sep 1964 - 28 Sep 1994

Entity number: 180076

Registration date: 25 Sep 1964

Entity number: 180061

Address: 2111 WHITE PLAINS RD., NEW YORK, NY, United States

Registration date: 24 Sep 1964 - 23 Jun 1993

Entity number: 180056

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States

Registration date: 24 Sep 1964 - 13 Nov 1981

Entity number: 180053

Address: 221-69 HORACE HARDING EXPRESS-, WAY, BAYSIDE, NY, United States, 11364

Registration date: 24 Sep 1964 - 23 Jun 1999

Entity number: 180057

Registration date: 24 Sep 1964

Entity number: 180024

Address: 145-103 NEW YORK BLVD, JAMAICA, NY, United States

Registration date: 23 Sep 1964 - 25 Sep 1991

Entity number: 180023

Address: 117-09 HILLSIDE AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 23 Sep 1964 - 07 May 1984

Entity number: 179991

Address: 42-13 MAIN ST., FLUSHING, NY, United States, 11355

Registration date: 22 Sep 1964 - 29 Sep 1982

Entity number: 180006

Registration date: 22 Sep 1964

Entity number: 179971

Address: 71-36 110TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 21 Sep 1964 - 24 Dec 1991

Entity number: 179961

Address: 88-09 32ND AVE., JACKSON HEIGHTS, NY, United States, 11369

Registration date: 21 Sep 1964 - 25 Sep 1991

Entity number: 179959

Address: 33-19 126TH PLACE, CORONA, NY, United States, 11368

Registration date: 21 Sep 1964 - 25 Jan 2012

Entity number: 179928

Address: 160-08 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 21 Sep 1964 - 29 Dec 1986

Entity number: 179960

Address: 109-20 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 21 Sep 1964

Entity number: 179931

Registration date: 21 Sep 1964

Entity number: 179976

Registration date: 21 Sep 1964

Entity number: 179920

Address: 118-10 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Registration date: 18 Sep 1964 - 24 Aug 1994

Entity number: 179916

Registration date: 18 Sep 1964

Entity number: 179909

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

Registration date: 18 Sep 1964 - 29 Sep 1993

Entity number: 179905

Address: 201-05 HORACE HARDING, BLVD., BAYSIDE, NY, United States, 11364

Registration date: 18 Sep 1964 - 23 Dec 1992

Entity number: 179864

Address: JOHN W SAUNDERS EDUCATION BLDG, 425 WEST 144TH STREET, NEW YORK, NY, United States, 10031

Registration date: 17 Sep 1964