Business directory in New York Queens - Page 14312

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: 128849

Address: 84-09 35TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 16 May 1960 - 20 Nov 2001

Entity number: 128870

Address: 104-38 47TH AVENUE, CORONA, NY, United States, 11368

Registration date: 16 May 1960

Entity number: 128826

Address: 199-24 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Registration date: 13 May 1960 - 23 Dec 1992

Entity number: 128821

Address: 31-79 STEINWAY ST, ASTORIA, NY, United States, 11103

Registration date: 13 May 1960

Entity number: 128816

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 13 May 1960 - 25 Sep 1991

Entity number: 128835

Address: 140 Terminal Drive, Plainview, NY, United States, 11803

Registration date: 13 May 1960

Entity number: 128819

Address: 48-28 NEWTOWN RD., WOODSIDE, NY, United States

Registration date: 13 May 1960

Entity number: 128822

Address: 1630 GEORGE ST., RIDGEWOOD, NY, United States, 11385

Registration date: 13 May 1960

AMICO, INC. Inactive

Entity number: 128804

Address: P.O. BOX 4056, ATLANTA, GA, United States, 30302

Registration date: 12 May 1960 - 21 Oct 1992

Entity number: 128796

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 12 May 1960

Entity number: 128778

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 12 May 1960 - 30 Jun 2004

Entity number: 2878299

Address: 109-50 CORONA AVE., CORONA, NY, United States, 00000

Registration date: 11 May 1960 - 15 Dec 1970

Entity number: 128740

Address: 144-45 35TH AVE, FLUSHING, NY, United States, 11354

Registration date: 11 May 1960 - 22 Jul 1998

Entity number: 128739

Address: 79-08 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Registration date: 11 May 1960 - 23 Jun 1993

Entity number: 128737

Registration date: 11 May 1960

Entity number: 109765

Address: 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 11 May 1960

Entity number: 128711

Address: 61-16 COOPER AVE., GLENDALE, NY, United States

Registration date: 10 May 1960 - 29 Sep 1982

Entity number: 128733

Registration date: 10 May 1960

Entity number: 128651

Address: 116-09QUEENS BLVD., FOREST HILLS, NY, United States

Registration date: 09 May 1960 - 27 Sep 1995

Entity number: 128668

Registration date: 09 May 1960

Entity number: 128615

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 06 May 1960 - 25 Sep 1991

Entity number: 2846434

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

Registration date: 05 May 1960 - 15 Dec 1966

Entity number: 128573

Address: 2 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 04 May 1960 - 25 Sep 1991

Entity number: 128570

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 04 May 1960 - 23 Dec 1992

Entity number: 128562

Address: 338 Beach 54th Street, Far Rockaway, NY, United States, 11692

Registration date: 04 May 1960

Entity number: 128540

Registration date: 03 May 1960

Entity number: 128529

Address: 3271 BASELINE RD, GRAND ISLAND, NY, United States, 14072

Registration date: 03 May 1960 - 28 Oct 2009

Entity number: 128473

Address: 40-10 NATIONAL AVE., CORONA, NY, United States, 11368

Registration date: 02 May 1960 - 08 Aug 2005

Entity number: 128492

Registration date: 02 May 1960

Entity number: 128466

Address: 62-47 60TH ST., NEW YORK, NY, United States

Registration date: 29 Apr 1960 - 23 Dec 1992

Entity number: 128453

Address: 69-37 50TH AVE., WOODSIDE, NY, United States, 11377

Registration date: 29 Apr 1960 - 14 Jun 2018

Entity number: 128433

Address: 109-02 MERRICK BLVD., JAMAICA, NY, United States, 11433

Registration date: 29 Apr 1960 - 23 Dec 1992

Entity number: 128480

Address: 133-47 32ND ST, FLUSHING, NY, United States, 11354

Registration date: 29 Apr 1960

Entity number: 128417

Address: 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Registration date: 28 Apr 1960

Entity number: 128367

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

Registration date: 27 Apr 1960

Entity number: 128327

Address: 189 BEACH 130TH ST., BELLE HARBOR, NY, United States

Registration date: 26 Apr 1960 - 24 Sep 1997

Entity number: 128326

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Apr 1960 - 12 Apr 1991

Entity number: 128321

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

Registration date: 26 Apr 1960 - 23 Dec 1992

Entity number: 128320

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

Registration date: 26 Apr 1960 - 23 Jun 1993

Entity number: 128318

Address: 107-57 MERRICK BLVD, Jamaica, NY, United States, 11433

Registration date: 26 Apr 1960

Entity number: 128316

Registration date: 25 Apr 1960

Entity number: 128299

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Apr 1960 - 26 Jun 1996

Entity number: 128280

Address: 8667 - 106 ST., RICHMOND HILL, NY, United States, 11418

Registration date: 25 Apr 1960 - 23 Dec 1992

Entity number: 128289

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Apr 1960

Entity number: 128273

Address: 66-58 FRESH POND RD., BROOKLYN, NY, United States

Registration date: 22 Apr 1960 - 28 Oct 2009

Entity number: 128267

Address: 31-26 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 22 Apr 1960 - 03 Mar 1987

Entity number: 128248

Address: 1937 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461

Registration date: 22 Apr 1960 - 30 Dec 1981

Entity number: 128222

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 21 Apr 1960 - 25 Sep 1991

Entity number: 128216

Address: 160-01 28TH AVE., FLUSHING, NY, United States, 11358

Registration date: 21 Apr 1960 - 23 Sep 1998