Business directory in New York Queens - Page 14333

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 721480 companies

Entity number: 165889

Address: 149-50 15TH ROAD, WHITESTONE, NY, United States, 11357

Registration date: 17 Jun 1957

Entity number: 165850

Registration date: 14 Jun 1957 - 10 Jul 1991

Entity number: 165826

Registration date: 13 Jun 1957

Entity number: 165793

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

Registration date: 12 Jun 1957 - 03 May 2000

Entity number: 165784

Registration date: 12 Jun 1957

Entity number: 165780

Address: 1440 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 12 Jun 1957 - 23 Dec 1992

Entity number: 165763

Address: 205-07 HILLSIDE AVE, HOLLIS, NY, United States, 11423

Registration date: 11 Jun 1957

Entity number: 165761

Address: 114-20 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 11 Jun 1957 - 14 Jul 1998

Entity number: 165751

Registration date: 11 Jun 1957

Entity number: 165737

Address: 80 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 10 Jun 1957 - 29 Apr 2008

Entity number: 165736

Address: 2 WILBEN COURT, NEW HYDE PARK, NY, United States, 11040

Registration date: 10 Jun 1957 - 10 Feb 1999

Entity number: 165735

Address: 97-27 64TH RD., FOREST HILLS, NEW YORK, NY, United States

Registration date: 10 Jun 1957 - 04 Feb 1982

Entity number: 165724

Registration date: 10 Jun 1957

Entity number: 165687

Address: 35-10 36TH AVE., LONG ISLAND, NY, United States

Registration date: 06 Jun 1957

Entity number: 165644

Address: 46-01 FIFTH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Jun 1957 - 31 Dec 2001

Entity number: 165620

Registration date: 03 Jun 1957

Entity number: 165604

Address: 8870-16TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 03 Jun 1957 - 29 Sep 1982

Entity number: 165611

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 03 Jun 1957

Entity number: 170892

Address: 146 HANSE AVE, FREEPORT, NY, United States, 11520

Registration date: 31 May 1957 - 29 Dec 2004

Entity number: 165575

Registration date: 31 May 1957

Entity number: 165593

Address: 164-01 NORTHERN BLVD 2ND FLR, FLUSHING, NY, United States, 11358

Registration date: 31 May 1957

Entity number: 165550

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 May 1957 - 03 May 1985

Entity number: 165564

Address: 82-14 189TH ST., JAMAICA, NY, United States, 11423

Registration date: 29 May 1957

Entity number: 165528

Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 28 May 1957 - 23 Jun 1993

Entity number: 165518

Address: 222 BEACH 100TH ST., ROCKAWAY BEACH, NY, United States, 11694

Registration date: 28 May 1957 - 02 Mar 1987

Entity number: 165515

Registration date: 27 May 1957

Entity number: 165509

Registration date: 27 May 1957

Entity number: 165491

Registration date: 27 May 1957

Entity number: 165479

Address: 58-47 202ND ST., FLUSHING, NY, United States, 11364

Registration date: 24 May 1957 - 05 Apr 1985

Entity number: 165466

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

Registration date: 24 May 1957 - 30 Dec 1981

Entity number: 165449

Address: 93-25 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11417

Registration date: 24 May 1957 - 29 Sep 1993

Entity number: 2881515

Address: 89-31 161ST ST, JAMAICA, NY, United States, 00000

Registration date: 23 May 1957 - 15 Dec 1969

Entity number: 165431

Registration date: 23 May 1957

Entity number: 165375

Registration date: 20 May 1957

Entity number: 165374

Address: PO BOX 690065, EAST ELMHURST, NY, United States, 11369

Registration date: 20 May 1957

Entity number: 165357

Address: 19-26 HAZEN ST., E ELMHURST, NY, United States, 11370

Registration date: 20 May 1957

Entity number: 165318

Address: 107 Bedford ave, Bellmore, NY, United States, 11710

Registration date: 17 May 1957

Entity number: 165341

Registration date: 17 May 1957

Entity number: 165265

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

Registration date: 15 May 1957

Entity number: 165248

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 May 1957 - 29 Jul 2005

Entity number: 165256

Registration date: 14 May 1957

Entity number: 165257

Address: 33-04 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 14 May 1957

Entity number: 165237

Registration date: 13 May 1957

Entity number: 165201

Address: 40-34 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 May 1957 - 23 Sep 1998

Entity number: 165189

Address: 261 B'WAY, ROOM 617, NEW YORK, NY, United States, 10007

Registration date: 10 May 1957 - 12 Jan 1983

Entity number: 165205

Registration date: 10 May 1957

Entity number: 165180

Registration date: 09 May 1957

Entity number: 165160

Address: 138-72 QUEENS BLVD., JAMAICA, NY, United States, 11435

Registration date: 08 May 1957 - 27 Apr 1987

Entity number: 165116

Address: 134-14 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 07 May 1957 - 23 Sep 1998

Entity number: 165111

Address: 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 06 May 1957 - 04 May 2007