Business directory in New York Queens - Page 14307

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: 132564

Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1960 - 04 Mar 1993

Entity number: 132525

Registration date: 20 Oct 1960

Entity number: 132522

Registration date: 20 Oct 1960

Entity number: 132506

Registration date: 20 Oct 1960

Entity number: 132503

Address: 133-39 FRANCIS LEWIS, BLVD., LAURELTON, NY, United States

Registration date: 20 Oct 1960 - 27 Jun 2001

Entity number: 132494

Registration date: 19 Oct 1960

Entity number: 132475

Address: 89-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 19 Oct 1960 - 28 Jun 1996

Entity number: 132472

Registration date: 19 Oct 1960

Entity number: 132498

Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1960

Entity number: 132424

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Oct 1960 - 23 Sep 1998

Entity number: 132437

Registration date: 18 Oct 1960

Entity number: 132393

Address: 2522 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Registration date: 17 Oct 1960 - 23 Dec 1992

Entity number: 2872582

Address: 250-16 NORTHERN BLVD., LITTLE NECK, NY, United States, 00000

Registration date: 14 Oct 1960 - 15 Dec 1966

Entity number: 132380

Address: 250 LACKAWANNA AVE., WEST PATERSON, NJ, United States, 07424

Registration date: 14 Oct 1960 - 27 Sep 1983

Entity number: 132378

Address: 136-24 62ND AVE., FLUSHING, NY, United States, 11367

Registration date: 14 Oct 1960 - 24 Jul 1986

Entity number: 132374

Address: 213-15 35TH AVENUE, BAYSIDE, NY, United States, 11361

Registration date: 14 Oct 1960 - 27 Jun 2001

Entity number: 132384

Address: HANGAR #5,IDLEWILD INTER, NATIONAL AIRPORT, QUEENS, NY, United States

Registration date: 14 Oct 1960

Entity number: 132336

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Oct 1960 - 23 Dec 1992

Entity number: 132316

Address: 251-23 GRAND CENTRAL, PARKWAY, LITTLE NECK, NY, United States, 11362

Registration date: 11 Oct 1960 - 23 Mar 1992

Entity number: 132295

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 11 Oct 1960 - 02 Oct 1991

Entity number: 132292

Address: 159-13HILLSIDE AVE., JAMAICA, NY, United States

Registration date: 11 Oct 1960 - 14 Aug 1989

Entity number: 132277

Address: 87-02 134TH STREET, RICHMOND HILL, NY, United States, 11418

Registration date: 10 Oct 1960 - 23 Dec 1992

Entity number: 132241

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

Registration date: 07 Oct 1960 - 29 Sep 1993

Entity number: 132227

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 Oct 1960 - 26 Oct 2011

Entity number: 132216

Address: 23-54 205TH ST., BAYSIDE, NY, United States, 11360

Registration date: 07 Oct 1960 - 15 May 2001

Entity number: 132214

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 07 Oct 1960 - 23 Dec 1992

Entity number: 132243

Registration date: 07 Oct 1960

Entity number: 132238

Address: 222-05 56th avenue, bayside, NY, United States, 11364

Registration date: 07 Oct 1960

Entity number: 132225

Address: C/O METRO MANAGEMENT &, DEVELOPMENT, INC 42-25 21ST ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Oct 1960

Entity number: 132247

Registration date: 07 Oct 1960

Entity number: 132187

Address: 184-08 JAMAICA AVE, HOLLIS, NY, United States, 11423

Registration date: 06 Oct 1960 - 23 Dec 1992

Entity number: 132212

Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1960

Entity number: 132174

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 05 Oct 1960 - 30 Dec 1981

Entity number: 132163

Address: 41-25 24TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Oct 1960 - 29 Dec 1982

Entity number: 132144

Address: 57-09 59TH ST., MASPETH, NY, United States, 11378

Registration date: 04 Oct 1960 - 21 Oct 1987

Entity number: 132101

Address: 186-15 104TH AVE., HOLLIS, NY, United States, 11412

Registration date: 03 Oct 1960 - 23 Dec 1992

Entity number: 132096

Address: 10-25 44 AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Oct 1960 - 11 Feb 1985

Entity number: 132123

Registration date: 03 Oct 1960

Entity number: 132088

Address: 90 VERDI ST, FARMINGDALE, NY, United States, 11735

Registration date: 30 Sep 1960

Entity number: 132063

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

Registration date: 29 Sep 1960 - 15 Jun 1988

Entity number: 132042

Address: #37-24A JUNCTION BLVD., ELMHURST, NY, United States

Registration date: 29 Sep 1960 - 29 Sep 1982

Entity number: 132056

Registration date: 29 Sep 1960

Entity number: 132028

Address: 164-24 77TH ROAD, FLUSHING, NY, United States, 11366

Registration date: 28 Sep 1960 - 23 Dec 1992

Entity number: 132003

Address: 90-26A PARSONS BLVD, JAMAICA, NY, United States

Registration date: 28 Sep 1960 - 29 Sep 1982

Entity number: 132001

Address: 133-27 BLOSSOM AVE., FLUSHING, NY, United States, 11355

Registration date: 28 Sep 1960 - 27 Sep 1995

Entity number: 132000

Registration date: 28 Sep 1960

Entity number: 131992

Address: 107-05 LIBERTY AVE., RICHMOND HILL, NY, United States, 11417

Registration date: 28 Sep 1960 - 23 Dec 1992

Entity number: 131987

Address: 150-36 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 27 Sep 1960 - 31 Mar 1982

Entity number: 131982

Address: 87-12 113TH STREET, RICHMOND HILL, NY, United States, 11418

Registration date: 27 Sep 1960 - 26 Oct 2011

Entity number: 131977

Address: 13-05 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Sep 1960 - 23 Dec 1992