Business directory in New York Queens - Page 14320

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 721840 companies

Entity number: 2872688

Address: 162-21_POWELLS COVE BLVD., BEECHHURST, NY, United States, 00000

Registration date: 05 Jun 1959 - 15 Dec 1969

Entity number: 120194

Address: 220 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Jun 1959 - 09 Jun 1986

Entity number: 120153

Registration date: 04 Jun 1959

Entity number: 120088

Registration date: 02 Jun 1959

Entity number: 120051

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 01 Jun 1959 - 25 Sep 1991

Entity number: 120038

Registration date: 01 Jun 1959

Entity number: 120026

Address: 1939 76TH ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 01 Jun 1959 - 23 Dec 1992

Entity number: 120020

Address: 138-25 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 01 Jun 1959 - 03 Dec 1985

Entity number: 120016

Address: 184-01 HENLEY ROAD, JAMAICA, NY, United States, 11432

Registration date: 01 Jun 1959 - 25 Sep 2001

Entity number: 120036

Registration date: 01 Jun 1959

Entity number: 120013

Address: 215 BEACH 116TH. ST., ROCKAWAY PARK, NY, United States, 11694

Registration date: 01 Jun 1959 - 12 Aug 2024

Entity number: 120019

Registration date: 01 Jun 1959

Entity number: 119990

Address: 63-07 FRESH POND RD, NEW YORK, NY, United States, 11385

Registration date: 29 May 1959 - 25 Jun 2003

Entity number: 119989

Address: 83RD ST. & COOPER AVE., BROOKLYN, NY, United States

Registration date: 29 May 1959

Entity number: 120008

Address: 88-36 - 77TH AVE., GLENDALE, NY, United States

Registration date: 29 May 1959

Entity number: 119931

Address: 37-60 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 May 1959 - 12 Nov 1987

Entity number: 119907

Address: 212-49 112TH RD., BELLAIRE, NY, United States

Registration date: 26 May 1959 - 25 Jun 2003

Entity number: 119904

Address: 108-03 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 26 May 1959 - 03 Jun 1992

Entity number: 119896

Address: 1593 ASTOR AVE, BRONX, NY, United States, 10469

Registration date: 26 May 1959 - 23 Dec 1992

Entity number: 119860

Address: 28-02 171ST ST., FLUSHING, NY, United States, 11358

Registration date: 25 May 1959 - 29 Dec 1982

Entity number: 119877

Registration date: 25 May 1959

Entity number: 119830

Address: 6302 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 22 May 1959 - 27 Jun 1994

Entity number: 119829

Address: 56-52 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 22 May 1959 - 29 Sep 1993

Entity number: 119849

Registration date: 22 May 1959

Entity number: 119805

Address: 52-30 34TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 May 1959 - 26 Jun 1996

Entity number: 119801

Address: 37-15 11TH ST, NEW YORK, NY, United States

Registration date: 21 May 1959 - 13 Aug 1990

Entity number: 119793

Registration date: 21 May 1959

Entity number: 119785

Address: 37-64-79TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 20 May 1959

Entity number: 119757

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

Registration date: 19 May 1959 - 23 Dec 1992

Entity number: 119714

Address: 1840-129TH ST., COLLEGE POINT, LONG ISLAND, NY, United States

Registration date: 18 May 1959 - 06 Mar 1987

Entity number: 119705

Address: 263-14 HILLSIDE AVE., FLORAL PARK, NY, United States, 11004

Registration date: 18 May 1959 - 23 Dec 1992

Entity number: 119695

Address: 178-03 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 18 May 1959 - 31 Mar 1982

Entity number: 119732

Registration date: 18 May 1959

Entity number: 119676

Address: 34-48 75TH ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 15 May 1959 - 23 Dec 1992

Entity number: 119663

Address: 3434 COURTNEY PL, BALDWIN, NY, United States, 11510

Registration date: 15 May 1959 - 26 Oct 2011

Entity number: 119659

Address: 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 15 May 1959

Entity number: 119310

Registration date: 15 May 1959

Entity number: 119679

Address: 500 NORTH BROADWAY, SUITE 140, JERICHO, NY, United States, 11753

Registration date: 15 May 1959

Entity number: 119648

Address: 24-29 78TH. ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 14 May 1959 - 23 Sep 1998

Entity number: 119646

Address: 369 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 14 May 1959 - 23 Dec 1992

Entity number: 119639

Address: 105 GRAND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 14 May 1959 - 29 Sep 1993

Entity number: 119634

Address: 71-08 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 14 May 1959 - 22 Jun 1993

Entity number: 119632

Address: 124-20 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 14 May 1959 - 29 Sep 1993

Entity number: 119611

Address: 50 W. 44TH ST., ROOM 503, NEW YORK, NY, United States, 10036

Registration date: 13 May 1959 - 26 Jun 1996

Entity number: 119608

Address: 80-21 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 13 May 1959 - 23 Dec 1992

Entity number: 119616

Registration date: 13 May 1959

Entity number: 119558

Registration date: 12 May 1959

Entity number: 119516

Address: 705 SAVA CIRCLE, PORT JEFFERSON STAT, NY, United States, 11776

Registration date: 11 May 1959

Entity number: 119512

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 May 1959 - 25 Sep 1991

Entity number: 119502

Address: 7720 87TH ST., GLENDALE, NY, United States

Registration date: 08 May 1959 - 27 Jun 1989