Business directory in New York Queens - Page 14300

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 721932 companies

Entity number: 137842

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

Registration date: 11 May 1961 - 09 Aug 2007

Entity number: 137828

Address: 2102 UTICA AVE, BROOKLYN, NY, United States, 11234

Registration date: 11 May 1961 - 27 Dec 2000

Entity number: 137827

Address: 581 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 11 May 1961 - 25 Sep 1991

Entity number: 137837

Address: 145-07 243RD ST, ROSEDALE, NY, United States, 11422

Registration date: 11 May 1961

Entity number: 137836

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 11 May 1961

Entity number: 138255

Address: 34-32 57TH ST., WOODSIDE, QUEENS, NY, United States

Registration date: 10 May 1961 - 24 Sep 1980

Entity number: 137803

Address: 88-18 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 10 May 1961 - 30 Aug 2006

Entity number: 137802

Address: 65-45 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 10 May 1961 - 02 Sep 1981

Entity number: 137788

Address: 31 COMMERCIAL CT, PLAINVIEW, NY, United States, 11803

Registration date: 09 May 1961 - 17 Nov 2023

Entity number: 137786

Registration date: 09 May 1961

Entity number: 137784

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

Registration date: 09 May 1961 - 29 Dec 1999

Entity number: 137769

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 May 1961 - 26 Oct 2011

Entity number: 137764

Address: 78-01 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 09 May 1961 - 07 Aug 1991

Entity number: 137761

Address: 83-04 260TH ST., FLORAL PARK, NY, United States, 11004

Registration date: 09 May 1961 - 31 Oct 1984

Entity number: 137760

Address: 47-34 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 09 May 1961 - 23 Oct 1992

Entity number: 137753

Address: CORNER OF MAURICE, AND 54TH AVENUES, MASPETH, NY, United States

Registration date: 09 May 1961 - 29 Sep 1982

Entity number: 137780

Registration date: 09 May 1961

Entity number: 137742

Address: 97-21 101ST ST., OZONE PARK, NY, United States, 11416

Registration date: 08 May 1961 - 25 Sep 1991

Entity number: 137728

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

Registration date: 08 May 1961 - 13 Oct 1981

Entity number: 137724

Address: 140-40 QUEENS BLVD., JAMAICA, NY, United States, 11435

Registration date: 08 May 1961 - 29 Sep 1982

Entity number: 137703

Address: 22-45 31ST ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 05 May 1961 - 03 Jul 2007

Entity number: 137683

Address: 90-40 160TH ST., JAMAICA, NY, United States, 11432

Registration date: 05 May 1961 - 23 Dec 1992

Entity number: 137637

Address: 450 7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 03 May 1961 - 24 Feb 1983

Entity number: 137592

Address: 23-30 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 May 1961 - 02 Apr 2010

Entity number: 137576

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

Registration date: 02 May 1961 - 25 Sep 1991

Entity number: 137521

Address: 136-14 38TH AVE., FLUSHING, NY, United States, 11354

Registration date: 01 May 1961 - 23 Dec 1992

Entity number: 137554

Address: 58-07 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 01 May 1961

Entity number: 137547

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

Registration date: 01 May 1961

Entity number: 137489

Address: 109-20 71ST RD., FOREST HILLS, NY, United States, 11375

Registration date: 28 Apr 1961 - 23 Dec 1992

Entity number: 137453

Address: 64-14 FLUSHING AVE., MASPETH, NY, United States, 11378

Registration date: 27 Apr 1961 - 19 Aug 1986

Entity number: 137451

Address: HARBOR DRIVE, PORT CHESTER, NY, United States, 10573

Registration date: 27 Apr 1961 - 28 Aug 1989

Entity number: 137432

Address: 186-30 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Registration date: 27 Apr 1961 - 29 Sep 1982

Entity number: 137434

Registration date: 27 Apr 1961

Entity number: 137396

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 26 Apr 1961 - 30 Sep 2024

Entity number: 137385

Address: 72 VICTORY BLVD., NEW ROCHELLE, NY, United States, 10804

Registration date: 25 Apr 1961

Entity number: 137310

Address: 60-27 78TH AVE., GLENDALE, NY, United States

Registration date: 24 Apr 1961 - 12 May 1993

Entity number: 137346

Registration date: 24 Apr 1961

Entity number: 137266

Address: 45-14 PEARSON ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 Apr 1961 - 23 Dec 1992

Entity number: 137249

Address: 41-45A MAIN ST, FLUSHING, NY, United States, 11355

Registration date: 20 Apr 1961 - 23 Jun 2008

Entity number: 137212

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Apr 1961 - 26 Oct 2011

Entity number: 137210

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 Apr 1961 - 30 Apr 1981

Entity number: 137209

Address: 202-33 47TH RD., BAYSIDE, NY, United States, 11361

Registration date: 19 Apr 1961 - 29 Dec 1982

Entity number: 137213

Address: 29 B'WAY, NEW YORK, NY, United States

Registration date: 19 Apr 1961

Entity number: 137173

Address: 147-07 88TH AVE., JAMAICA, NY, United States, 11435

Registration date: 18 Apr 1961 - 18 Mar 1985

Entity number: 137168

Registration date: 18 Apr 1961

Entity number: 137149

Address: 512-7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 17 Apr 1961 - 28 Oct 2009

Entity number: 137142

Address: 61-49 MASPETH AVE, MASPETH, NY, United States, 11378

Registration date: 17 Apr 1961 - 12 Jan 1989

Entity number: 137112

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Apr 1961 - 30 Dec 1981

Entity number: 137099

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

Registration date: 14 Apr 1961

Entity number: 137069

Address: 145-17 SOUTH RD., JAMAICA, NY, United States, 11435

Registration date: 13 Apr 1961 - 24 Dec 1991