Business directory in New York Queens - Page 14283

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: 151538

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

Registration date: 24 Oct 1962 - 02 Jun 1988

Entity number: 151522

Address: 687 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11221

Registration date: 24 Oct 1962 - 02 Oct 1997

Entity number: 151547

Address: 131-42 234TH ST, ROSEDALE, NY, United States, 11422

Registration date: 24 Oct 1962

Entity number: 151519

Address: 20 S TYSON AVE, FLORAL PARK, NY, United States, 11101

Registration date: 24 Oct 1962

Entity number: 151497

Address: 25-11 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Oct 1962 - 30 Dec 1981

Entity number: 151488

Registration date: 23 Oct 1962

Entity number: 151484

Registration date: 22 Oct 1962

Entity number: 151481

Address: 165-01 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 22 Oct 1962 - 29 Dec 1980

Entity number: 151477

Address: 202-28 45TH AVE, BAYSIDE, NY, United States, 11361

Registration date: 22 Oct 1962 - 11 Jun 2019

Entity number: 151465

Address: 45-35 157TH ST, FLUSHING, NY, United States, 11355

Registration date: 22 Oct 1962 - 27 Dec 2000

Entity number: 151455

Address: 26 COURT ST, RM 1915, BROOKLYN, NY, United States, 11242

Registration date: 22 Oct 1962 - 24 Dec 1991

Entity number: 151469

Address: 109 KERO ROAD, CARLSTADT, NJ, United States, 07072

Registration date: 22 Oct 1962

Entity number: 151454

Registration date: 22 Oct 1962

Entity number: 151439

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

Registration date: 19 Oct 1962 - 23 Jun 1993

Entity number: 151425

Address: 135-39 NORTHERN BLVD., ROOM 319, FLUSHING, NY, United States, 11354

Registration date: 19 Oct 1962 - 23 Dec 1992

Entity number: 151422

Address: 127 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 19 Oct 1962

Entity number: 151393

Address: 122 EAST 42ND ST., SUITE 4102, NEW YORK, NY, United States, 10168

Registration date: 18 Oct 1962 - 25 Sep 1991

Entity number: 151378

Address: 118-16 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 18 Oct 1962 - 08 Jul 2016

Entity number: 151376

Address: P.O. BOX 134, ROCKAWAY BEACH, NY, United States, 11693

Registration date: 17 Oct 1962

Entity number: 151333

Address: 25-37 PARSONS BLVD., FLUSHING, NY, United States, 11354

Registration date: 16 Oct 1962 - 02 Nov 1992

Entity number: 151332

Address: 250 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Registration date: 16 Oct 1962 - 05 Apr 2023

Entity number: 151307

Address: 3521 FARRINGTON ST., FLUSHING, NY, United States, 11354

Registration date: 16 Oct 1962 - 28 Jun 1995

Entity number: 151305

Address: C/O MANFRED KAISER, 11-12 143RD PL, MALBA, NY, United States, 11357

Registration date: 16 Oct 1962 - 28 Apr 2010

Entity number: 151323

Registration date: 16 Oct 1962

Entity number: 151303

Address: 16 W 46TH ST, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1962 - 29 Jun 1990

Entity number: 151301

Address: 45-15 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Oct 1962

Entity number: 151272

Address: 104-21 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 15 Oct 1962 - 05 Nov 1990

Entity number: 151259

Address: 106-15 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Registration date: 11 Oct 1962 - 25 Aug 2008

Entity number: 151258

Address: 57-21 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 11 Oct 1962

Entity number: 151244

Address: 471 AUDUBON AVE., NEW YORK, NY, United States, 10040

Registration date: 11 Oct 1962 - 23 Dec 1992

Entity number: 151243

Address: 99-06 67TH ROAD, FOREST HILLS, NY, United States, 11375

Registration date: 11 Oct 1962 - 25 Sep 1991

Entity number: 151240

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 11 Oct 1962 - 17 May 1989

Entity number: 151230

Address: 135-39 NORTHERN BLVD., ROOM 319, FLUSHING, NY, United States, 11354

Registration date: 10 Oct 1962 - 18 Aug 1988

Entity number: 151218

Address: 161-10 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 10 Oct 1962 - 29 Sep 1982

Entity number: 151208

Address: 174-10 ADELAIDE ROAD, ST ALBANS, NY, United States, 11433

Registration date: 09 Oct 1962

Entity number: 151172

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

Registration date: 08 Oct 1962 - 27 Sep 1995

Entity number: 151167

Address: 111-12 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 08 Oct 1962 - 16 Dec 1983

Entity number: 151157

Address: 97-18A 63RD DR., REGO PARK, NY, United States

Registration date: 08 Oct 1962 - 28 Oct 2009

Entity number: 151128

Address: 159-09 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 05 Oct 1962 - 24 Jun 1981

Entity number: 151123

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1962

Entity number: 151120

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 Oct 1962 - 31 Dec 1989

Entity number: 151096

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1962 - 28 Oct 2009

Entity number: 151095

Address: 140-60 BEECH AVE., SUITE 1R, FLUSHING, NY, United States, 11355

Registration date: 04 Oct 1962 - 23 Dec 1992

Entity number: 151089

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

Registration date: 04 Oct 1962 - 29 Sep 1982

Entity number: 151082

Address: 10-15 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Oct 1962 - 12 Nov 1997

Entity number: 151077

Address: 35-25 223RD ST., BAYSIDE, NY, United States, 11361

Registration date: 04 Oct 1962 - 19 Jun 1995

Entity number: 151074

Address: 191-02 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Registration date: 03 Oct 1962

Entity number: 151021

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

Registration date: 02 Oct 1962 - 25 Mar 1992

Entity number: 151018

Address: 65-65 WETHEROLE STREET #6R, REGO PARK, NY, United States, 11374

Registration date: 02 Oct 1962 - 08 Nov 2021

Entity number: 151017

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

Registration date: 02 Oct 1962 - 25 Mar 1992