Business directory in New York Nassau - Page 11913

by County Nassau ZIP Codes

11020 11580 11570 11797 11596 11566 11003 11581 11702 11501 11021 11572 11030 11783 11590 11758 11743 11514 11510 11560 11040 11793 11554 11701 11552 11550 11553 11516 11576 11756 11575 11771 11507 11001 11518 11568 11565 11545 11598 11765 11732 11548 11773 11582 11002 11736 11022 11551 11599 11536 11041 11555 11051 11597 11535 11855 11530 11050 11791 11735 11010 11557 11724 11577 11561 11804 11803 11563 11542 11762 11023 11024 11753 11709 11710 11801 11579 11042 11559 11714 11547 11558 11520 11096 11569 11509 11549 11556 11802 11571 11531 11592 11595 11774 11054 11052 11594 11815
Found 657952 companies

Entity number: 710217

Address: 99 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 09 Jul 1981

Entity number: 709976

Address: 800 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Registration date: 08 Jul 1981 - 25 Jan 2012

Entity number: 709962

Address: 124 BROWN STREET, MINEOLA, NY, United States, 11501

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709961

Address: 280 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1981 - 15 Jun 1988

Entity number: 709960

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709936

Address: NEWBRIDGE RD. &, BARTER LANE, HICKSVILLE LI, NY, United States

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709925

Address: 55 WINDSOR AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709917

Address: 47 CLAYTON AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709909

Address: 114 PATTON BOULEVARD, NEW HYDE PARK, NY, United States, 11040

Registration date: 08 Jul 1981 - 27 Dec 2000

Entity number: 709895

Address: 40 CROSSWAYS PARK, DRIVE, WOODBURY, NY, United States, 11797

Registration date: 08 Jul 1981 - 02 Jul 1991

Entity number: 709878

Registration date: 08 Jul 1981 - 08 Jul 1981

Entity number: 709846

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

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709841

Address: 7 CHELSEA PLACE, GREAT NECK, NY, United States, 11021

Registration date: 08 Jul 1981 - 23 Dec 1992

Entity number: 709833

Address: PO BOX 934, HICKSVILLE, NY, United States, 11802

Registration date: 08 Jul 1981 - 28 Oct 2009

Entity number: 709830

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709823

Address: & STACKEL, 11 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 08 Jul 1981 - 25 Sep 1991

Entity number: 709818

Address: 117-02 ROCKAWAY BLVD., RICHMOND HILL, NY, United States, 11420

Registration date: 08 Jul 1981 - 26 Oct 2016

Entity number: 709799

Address: 333 PASSAIC AVE., FAIRFIELD, NJ, United States, 07006

Registration date: 08 Jul 1981 - 08 Jul 1981

Entity number: 709794

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709785

Address: 37 BROMPTON RD., GREAT NECK, NY, United States, 11021

Registration date: 08 Jul 1981 - 25 Sep 1991

Entity number: 709780

Address: 170 EAST 61ST STREET, NEW YORK, NY, United States, 10021

Registration date: 08 Jul 1981 - 25 Sep 1991

Entity number: 709776

Address: 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709772

Address: 999 OLD MILL RD., BALDWIN, NY, United States, 11510

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709488

Address: 110 HAY PATH, BETHPAGE, NY, United States, 11714

Registration date: 08 Jul 1981

Entity number: 709731

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 07 Jul 1981 - 26 Jun 1991

OPG CORP. Inactive

Entity number: 709725

Address: 3349 SKILLMAN AVE., OCEANSIDE, NY, United States, 11572

Registration date: 07 Jul 1981 - 26 Dec 2001

Entity number: 709721

Address: SEEMAN, 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 07 Jul 1981 - 26 Jun 1991

Entity number: 709712

Address: 6 ELM ST, WOODMERE, NY, United States, 11598

Registration date: 07 Jul 1981 - 15 Aug 1984

Entity number: 709704

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 07 Jul 1981 - 15 Mar 1990

Entity number: 709701

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 07 Jul 1981 - 23 Sep 1992

Entity number: 709697

Address: 238 WILLARD DRIVE, HEWLETT, NY, United States, 11557

Registration date: 07 Jul 1981 - 29 Aug 1994

Entity number: 709689

Address: SEATON & KERT, POBOX 250, 1510 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 07 Jul 1981 - 26 Jun 1991

Entity number: 709658

Address: 34 RT. 17 SOUTH, EAST RUTHERFORD, NJ, United States, 07073

Registration date: 07 Jul 1981 - 31 May 1989

Entity number: 709657

Address: 34 RT. 17 SOUTH, EAST RUTHERFORD, NJ, United States, 07073

Registration date: 07 Jul 1981 - 28 Feb 1989

Entity number: 709645

Address: 140 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 07 Jul 1981 - 26 Jun 1991

Entity number: 709633

Registration date: 07 Jul 1981 - 07 Jul 1981

Entity number: 709604

Address: 37 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 07 Jul 1981 - 26 Jun 1991

Entity number: 709592

Address: 122 BEACH AVE., BELLMORE, NY, United States, 11710

Registration date: 07 Jul 1981 - 29 Sep 1993

Entity number: 709588

Address: MONTROSE RD., WESTBURY, NY, United States, 11590

Registration date: 07 Jul 1981 - 26 Jun 1991

Entity number: 709583

Address: 295 CROWELL STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 07 Jul 1981 - 26 Jun 1991

Entity number: 709582

Address: 59 HEMPSTEAD COURT, HEMPSTEAD, NY, United States, 11550

Registration date: 07 Jul 1981 - 25 Sep 1991

Entity number: 709577

Address: 61 SECOND STREET, MINEOLA, NY, United States, 11501

Registration date: 07 Jul 1981 - 26 Sep 1990

Entity number: 709576

Address: 1800 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 07 Jul 1981 - 29 Feb 1984

Entity number: 709565

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 07 Jul 1981 - 25 Sep 1991

Entity number: 709564

Address: 1325 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 07 Jul 1981 - 25 Sep 1991

Entity number: 709559

Address: 72 LORD AVE, LAWRENCE, NY, United States, 11559

Registration date: 07 Jul 1981 - 25 Sep 1991

Entity number: 709547

Address: 946 RAILROAD AVE., WOODMERE, NY, United States, 11598

Registration date: 07 Jul 1981 - 25 Sep 1991

Entity number: 709546

Address: 68 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 07 Jul 1981 - 24 Sep 1997

Entity number: 709534

Address: 100 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 07 Jul 1981 - 25 Sep 1991

Entity number: 709523

Address: MAIN & MEADOW STREETS, GARDEN CITY, NY, United States, 11530

Registration date: 07 Jul 1981 - 04 May 2004