Business directory in New York Queens - Page 14281

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 721949 companies

Entity number: 153439

Address: 94-46 212TH ST., QUEENS VILLAGE, NY, United States, 11428

Registration date: 07 Jan 1963 - 29 Dec 1982

Entity number: 153428

Address: 30-07 39TH AVE., ASTORIA, NY, United States, 11101

Registration date: 04 Jan 1963 - 25 Sep 1991

Entity number: 153403

Address: 188-04 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 04 Jan 1963 - 25 Mar 1981

Entity number: 153393

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 04 Jan 1963 - 25 Feb 1997

Entity number: 153346

Address: 33-26 92ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 03 Jan 1963 - 26 Dec 2001

Entity number: 153327

Address: 222 BEACH 145TH ST., FAR ROCKAWAY, NY, United States, 11694

Registration date: 02 Jan 1963 - 24 Jun 1981

Entity number: 153318

Address: 177-10 93RD AVE., JAMAICA, NY, United States, 11433

Registration date: 02 Jan 1963 - 07 Apr 1987

Entity number: 153310

Address: 243-04 VAN-ZANDT AVE, DOUGLASTON, NY, United States, 11362

Registration date: 02 Jan 1963 - 29 Sep 1993

Entity number: 153302

Address: 149-24 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 02 Jan 1963 - 23 Dec 1992

Entity number: 153286

Address: 32 COURT ST, BKLYN, NY, United States, 11201

Registration date: 02 Jan 1963 - 04 Mar 1993

Entity number: 153272

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 02 Jan 1963 - 23 Dec 1992

Entity number: 153306

Registration date: 02 Jan 1963

Entity number: 153248

Address: 69-03 FRESH POND ROAD,, RIDGEWOOD, QUEENS, NY, United States

Registration date: 31 Dec 1962 - 29 Dec 1982

Entity number: 153211

Address: 345 PARK AVENUE, 3RD FLR, NEW YORK, NY, United States, 10154

Registration date: 31 Dec 1962 - 09 Feb 2012

Entity number: 153210

Address: 76 BEAVER ST, NEW YORK, NY, United States, 10005

Registration date: 31 Dec 1962 - 20 Aug 2008

Entity number: 153208

Registration date: 31 Dec 1962

Entity number: 153239

Address: 10431 WATERIDGE CIRCLE #110, San Diego, CA, United States, 92121

Registration date: 31 Dec 1962

Entity number: 153217

Registration date: 31 Dec 1962

Entity number: 153191

Registration date: 28 Dec 1962

Entity number: 153179

Address: 11 E 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 28 Dec 1962 - 30 Dec 1981

Entity number: 2881697

Address: 225 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 27 Dec 1962 - 15 Dec 1971

Entity number: 153116

Address: 92-83 165TH ST., JAMAICA, NY, United States, 11433

Registration date: 27 Dec 1962 - 25 Mar 1981

Entity number: 153106

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 27 Dec 1962 - 30 Sep 1981

Entity number: 153017

Address: 98-69 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 26 Dec 1962 - 23 Dec 1992

Entity number: 152981

Address: 11-54 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 Dec 1962 - 05 Jun 1989

Entity number: 152977

Address: 1910 MOTT AVE., FAR ROCKWAY, NY, United States, 11691

Registration date: 21 Dec 1962 - 23 Dec 1992

Entity number: 152969

Address: 129-09 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 21 Dec 1962 - 30 Jun 2004

Entity number: 152948

Address: 98-33 64TH AVE., FOREST HILLS, NY, United States, 11374

Registration date: 20 Dec 1962 - 26 Mar 1980

Entity number: 152928

Address: 10-25 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Dec 1962 - 23 Dec 1992

Entity number: 152911

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 19 Dec 1962 - 26 Jun 2002

Entity number: 152859

Registration date: 17 Dec 1962

Entity number: 152846

Address: 41-01 19TH AVE., LONG ISLAND, NY, United States

Registration date: 17 Dec 1962 - 23 Jun 1993

Entity number: 152819

Address: 97-45 QUEENS BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 17 Dec 1962 - 23 Dec 1992

Entity number: 152770

Address: 47-58 38TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 Dec 1962 - 24 Sep 1985

Entity number: 152796

Registration date: 14 Dec 1962

Entity number: 152756

Address: 100 WRIGHT AVE., MALVERNE, NY, United States, 11565

Registration date: 13 Dec 1962 - 30 Sep 1981

Entity number: 152721

Address: 144 GERARD AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 12 Dec 1962

Entity number: 152720

Address: 190-01 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 12 Dec 1962 - 25 Mar 1981

Entity number: 152707

Address: 112 W. 34TH ST., NEW YORK, NY, United States, 10120

Registration date: 12 Dec 1962

Entity number: 152698

Registration date: 12 Dec 1962

Entity number: 152679

Address: 84-11 HOMELAWN ST., JAMAICA, NY, United States, 11432

Registration date: 11 Dec 1962

Entity number: 152690

Address: 2822 LEN DRIVE, BELLMORE, NY, United States, 11710

Registration date: 11 Dec 1962

Entity number: 152662

Address: 1600 CENTRAL AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 10 Dec 1962 - 07 Jan 1985

Entity number: 152638

Address: 44-18 KISSENA BLVD., FLUSHING, NY, United States, 11355

Registration date: 10 Dec 1962 - 30 Apr 1982

Entity number: 2880445

Address: 160-16 JAMAICA AVE., NEW YORK, NY, United States, 00000

Registration date: 07 Dec 1962 - 15 Dec 1969

Entity number: 152594

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

Registration date: 07 Dec 1962 - 30 Apr 2018

Entity number: 152560

Registration date: 05 Dec 1962

Entity number: 152509

Address: 120-60 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 04 Dec 1962 - 23 Jun 1993

Entity number: 152468

Address: 8803 193RD ST., HOLLIS, NY, United States, 11423

Registration date: 03 Dec 1962 - 23 Dec 1992

Entity number: 152446

Address: C/O S MASTER, 80 BAY ST LANDING, 1J, STATEN ISLAND, NY, United States, 10301

Registration date: 30 Nov 1962 - 23 Jun 2016