Business directory in New York Queens - Page 14282

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: 152369

Address: 115-27 228TH ST., CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 28 Nov 1962 - 23 Dec 1992

Entity number: 152355

Registration date: 27 Nov 1962

Entity number: 152317

Address: 81-49 254TH ST., FLORAL PARK, NY, United States, 11004

Registration date: 26 Nov 1962 - 26 Mar 1997

Entity number: 152309

Registration date: 26 Nov 1962

Entity number: 152257

Address: 34 GARDEN STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 23 Nov 1962 - 24 Jan 2014

Entity number: 152241

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

Registration date: 23 Nov 1962 - 30 Jun 1997

Entity number: 152239

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Nov 1962 - 23 Dec 1992

Entity number: 152262

Address: 1317 BROADWAY, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Nov 1962

Entity number: 152199

Address: 25-21 PARSONS BLVD., WHITESTONE, NY, United States, 11354

Registration date: 21 Nov 1962 - 25 Sep 1991

Entity number: 152215

Address: 48-20 50TH AVE., WOODSIDE, NY, United States, 11377

Registration date: 21 Nov 1962

Entity number: 152176

Address: 98-07 ASCAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 20 Nov 1962

Entity number: 152130

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

Registration date: 19 Nov 1962 - 23 Dec 1992

Entity number: 152165

Registration date: 19 Nov 1962

Entity number: 152114

Address: 101 COLUMBIA RD, PO BOX 1057-TAX DEPT, MORRISTOWN, NJ, United States, 07962

Registration date: 16 Nov 1962 - 10 May 2002

Entity number: 152089

Address: 150 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10038

Registration date: 16 Nov 1962 - 25 Sep 1991

Entity number: 152068

Address: 134-20 ROCKAWAY BLVD., SO OZONE PARK, NY, United States, 11420

Registration date: 15 Nov 1962 - 09 Sep 1988

Entity number: 152060

Address: 420 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Nov 1962 - 20 May 1999

Entity number: 152047

Registration date: 14 Nov 1962

Entity number: 152000

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

Registration date: 13 Nov 1962 - 04 Nov 1996

Entity number: 151990

Address: 40-26 82ND ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 13 Nov 1962

Entity number: 151969

Address: 89-01 PARSONS BLVD., JAMAICA, NY, United States, 11432

Registration date: 09 Nov 1962 - 24 Dec 1991

Entity number: 151954

Address: 144-22 87TH RD., JAMAICA, NY, United States, 11435

Registration date: 09 Nov 1962 - 26 Oct 2016

Entity number: 151931

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 08 Nov 1962 - 19 Feb 1986

Entity number: 151911

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 Nov 1962 - 23 Dec 1992

Entity number: 151895

Address: 85 DARTMOUTH ST, FOREST HILLS, NY, United States, 11375

Registration date: 07 Nov 1962

Entity number: 151891

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

Registration date: 07 Nov 1962 - 28 Sep 1994

Entity number: 151879

Address: 38-09 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Nov 1962 - 11 Jun 1996

Entity number: 151870

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

Registration date: 05 Nov 1962 - 24 Mar 1987

Entity number: 151853

Address: 7923 209TH ST., BAYSIDE, NY, United States, 11364

Registration date: 05 Nov 1962 - 29 Dec 1982

Entity number: 151835

Address: 1619 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 05 Nov 1962 - 24 Sep 1980

Entity number: 151868

Registration date: 05 Nov 1962

Entity number: 151846

Registration date: 05 Nov 1962

Entity number: 151773

Address: 96-14 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Registration date: 01 Nov 1962 - 01 Oct 1990

Entity number: 151778

Address: 124-11 101 AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 01 Nov 1962

Entity number: 151781

Address: 55-60 58TH ST., MASPETH, NY, United States, 11378

Registration date: 01 Nov 1962

Entity number: 151740

Address: 31-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 31 Oct 1962 - 23 Dec 1992

Entity number: 151718

Address: 14-25 165TH ST., BEECHHURST, NY, United States, 11357

Registration date: 31 Oct 1962 - 04 May 1989

Entity number: 151742

Address: 97-45 QUEENS BLVD., RM. 1000, REGO PARK, NY, United States, 11374

Registration date: 31 Oct 1962

Entity number: 151697

Registration date: 30 Oct 1962

Entity number: 151693

Address: 76-20 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 30 Oct 1962 - 25 Sep 1991

Entity number: 151702

Address: 67 MALL DR, COMMACK, NY, United States, 11725

Registration date: 30 Oct 1962

Entity number: 151699

Address: 35-41 FARRINGTON ST., FLUSHING, NY, United States, 11354

Registration date: 30 Oct 1962

Entity number: 151648

Address: 161-19 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 29 Oct 1962

Entity number: 151676

Registration date: 29 Oct 1962

Entity number: 151612

Address: 260-30 LANGSTON AVE., GLEN OAKS, NY, United States, 11004

Registration date: 26 Oct 1962 - 24 Jun 1981

Entity number: 151637

Address: C/O BRUCE F. MINKOFF, CPA, PO BOX 206, 2160 N. CENTRAL RD, FORT LEE, NJ, United States, 07024

Registration date: 26 Oct 1962

Entity number: 151548

Address: 215-00 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 24 Oct 1962 - 23 Dec 1992

Entity number: 151546

Address: 22-52 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Oct 1962 - 03 Jan 1985

Entity number: 151542

Address: 27-10 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Registration date: 24 Oct 1962 - 23 Dec 1992