Business directory in New York Nassau - Page 12138

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 668371 companies

Entity number: 702300

Address: 560 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 28 May 1981

Entity number: 702288

Address: 509 BABYLON TPKE, FREEPORT, NY, United States, 11520

Registration date: 28 May 1981

Entity number: 702472

Address: 1610 MIDDLE ROAD, CALVERTON, NY, United States, 11933

Registration date: 28 May 1981

Entity number: 702167

Address: 1164 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 27 May 1981 - 25 Jan 2012

Entity number: 702163

Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 27 May 1981 - 23 Dec 1992

Entity number: 702151

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 May 1981 - 15 Jun 1988

Entity number: 702149

Address: 9 LEWIS LANE, LATTINGTOWN, NY, United States, 11560

Registration date: 27 May 1981 - 30 Apr 1998

Entity number: 702122

Address: 29 ELM ST., GREAT NECK, NY, United States, 11021

Registration date: 27 May 1981 - 26 Jun 1996

Entity number: 702118

Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 27 May 1981 - 25 Sep 1991

Entity number: 702117

Address: 2950 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 27 May 1981 - 29 Dec 1999

Entity number: 702111

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

Registration date: 27 May 1981 - 25 Mar 1992

Entity number: 702096

Address: 59 IVY PLACE, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 May 1981 - 22 Jan 1997

Entity number: 702095

Address: 14 SECOND AVE, WESTBURY, NY, United States, 11590

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 702091

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11536

Registration date: 27 May 1981 - 29 Sep 1993

Entity number: 702066

Address: 29 CAMBRIDGE ST., MALVERNE, NY, United States, 11565

Registration date: 27 May 1981 - 25 Sep 1991

Entity number: 702059

Address: 800 MERVIN COURT, BALDWIN, NY, United States, 11510

Registration date: 27 May 1981 - 15 Apr 1992

Entity number: 702037

Address: 139 MIDDLE NECK RD., SAND POINTS, NY, United States

Registration date: 27 May 1981 - 28 Mar 2001

Entity number: 702021

Address: BLAU & DAMADEO, 217 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 701969

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 May 1981 - 17 Oct 1988

Entity number: 701964

Registration date: 27 May 1981 - 27 May 1981

Entity number: 701950

Address: 226 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 27 May 1981 - 25 Sep 1991

Entity number: 701922

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

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 701918

Address: 215 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 27 May 1981 - 25 Mar 1992

Entity number: 701903

Address: 1618 CENTRAL AVENUE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 27 May 1981 - 25 Sep 1991

Entity number: 701900

Address: 6901-B DISTRIBUTION DR, BELTSVILLE, MD, United States, 20705

Registration date: 27 May 1981 - 09 Jul 1982

Entity number: 701877

Address: 1 HILLSIDE BLVD., NEW HYDE PARK, NY, United States, 11040

Registration date: 27 May 1981 - 29 Sep 1993

Entity number: 701869

Address: 10 EAST 40TH ST, NEW YORK, NY, United States, 10017

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 701970

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Registration date: 27 May 1981

Entity number: 702098

Address: 314 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 27 May 1981

Entity number: 702075

Address: 634 broadway, MASSAPEQUA, NY, United States, 11758

Registration date: 27 May 1981

Entity number: 701932

Address: 1111 STEWART AVE, BETHPAGE, LONG ISLAND, NY, United States

Registration date: 27 May 1981

Entity number: 701848

Address: 21 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 May 1981 - 23 Dec 1992

Entity number: 701827

Address: 72 MAIN ST., HEMPSTEAD, NY, United States, 11552

Registration date: 26 May 1981 - 27 Aug 2008

Entity number: 701823

Address: 479 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 26 May 1981 - 26 Jun 1991

Entity number: 701811

Address: 81 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Registration date: 26 May 1981 - 26 Sep 1990

Entity number: 701792

Address: 190 GLEN COVE AVE., GLEN COVE, NY, United States, 11542

Registration date: 26 May 1981 - 25 Sep 1991

Entity number: 701785

Address: 25 E. SALEM ST., PO BOX 566, HACKENSACK, NJ, United States, 07601

Registration date: 26 May 1981 - 23 Jun 1993

Entity number: 701754

Address: 130A TULIP AVE, FLORAL PARK, NY, United States, 11001

Registration date: 26 May 1981 - 02 May 2024

Entity number: 701744

Address: 2741 C JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 26 May 1981 - 23 Dec 1992

Entity number: 701743

Address: 2000 PLAZA AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 26 May 1981 - 25 Sep 1991

Entity number: 701739

Address: 257-27 148TH DR., ROSEDALE, NY, United States, 11422

Registration date: 26 May 1981 - 26 Sep 1990

Entity number: 701736

Address: 1883 HELEN COURT, MERRICK, NY, United States, 11566

Registration date: 26 May 1981 - 28 Aug 1990

Entity number: 701730

Address: 20 CROSSWAYS PARK NORTH, WOODBURY, NY, United States, 11797

Registration date: 26 May 1981 - 28 Sep 1994

Entity number: 701718

Address: 514 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 26 May 1981 - 30 Jul 2007

Entity number: 701702

Address: 2 MELLOW LANE, WESTBURY, NY, United States, 11590

Registration date: 26 May 1981 - 25 Sep 1991

Entity number: 701697

Address: 618 DUKE ST, WESTBURY, NY, United States, 11590

Registration date: 26 May 1981 - 26 Jun 1996

Entity number: 701683

Address: 263 EAST AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 26 May 1981 - 28 Oct 2009

Entity number: 701681

Address: 34 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 26 May 1981 - 23 Jun 1993

Entity number: 701673

Address: 4 TEMME COURT, OLD BETH PAGE, NY, United States, 11804

Registration date: 26 May 1981 - 26 Jun 1991

Entity number: 701671

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 26 May 1981 - 26 Jun 1991