Business directory in New York Nassau - Page 12511

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 655755 companies

Entity number: 400511

Address: P O BOX 715, 7 HEMLOCK DR, SYOSSET, NY, United States, 11791

Registration date: 21 May 1976 - 07 Jun 2006

Entity number: 400500

Address: 1612 MARCUS AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 21 May 1976 - 23 Dec 1992

Entity number: 400490

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 21 May 1976 - 19 Sep 1990

ABETZ CORP. Inactive

Entity number: 400483

Address: 600 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 May 1976 - 24 Sep 1980

Entity number: 400480

Address: 44-56 BROADWAY, ISLAND PARK, NY, United States, 11558

Registration date: 21 May 1976 - 25 Sep 1991

Entity number: 400479

Address: 11 FRANKIE LANE, OLD BETHPAGE, NY, United States, 11804

Registration date: 21 May 1976 - 30 Sep 1981

Entity number: 400471

Address: 43 DEEP LANE, WANTAGH, NY, United States, 11793

Registration date: 21 May 1976 - 24 Sep 1980

Entity number: 400470

Address: 561 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 May 1976 - 29 Sep 1982

Entity number: 400478

Address: 400 JERICHO TURNPIKE, SUITE 326, JERICHO, NY, United States, 11753

Registration date: 21 May 1976

Entity number: 400541

Address: 40 HORTON AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 21 May 1976

Entity number: 400392

Address: 93 FLORAL PKWY, FLORAL PARK, NY, United States, 11001

Registration date: 20 May 1976 - 24 Jun 1981

Entity number: 400388

Address: 225 N QUEENS AVE., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 20 May 1976 - 24 Sep 1997

Entity number: 400380

Address: 120 BETHPAGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 20 May 1976 - 25 Sep 1991

Entity number: 400373

Address: 25 BROADWAY, ATTN, SUZANNE M WARSHAVSKY, NEW YORK, NY, United States

Registration date: 20 May 1976 - 28 Mar 2001

Entity number: 400346

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 20 May 1976 - 23 Dec 1992

Entity number: 400406

Address: 737 BAYBERRY RD., VALLEY STREAM, NY, United States

Registration date: 20 May 1976

Entity number: 400334

Address: 104 S CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 19 May 1976 - 25 Sep 1991

Entity number: 400332

Address: 59 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 19 May 1976 - 23 Dec 1992

Entity number: 400303

Address: 1585 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 19 May 1976 - 25 Sep 1991

Entity number: 400293

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

Registration date: 19 May 1976 - 25 Sep 1991

Entity number: 400283

Address: 100 BROOKLYN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 19 May 1976 - 29 Sep 1993

Entity number: 400265

Address: 767 5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 19 May 1976 - 25 Sep 1991

Entity number: 400251

Address: 56 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 19 May 1976 - 25 Sep 1991

Entity number: 400240

Address: 237 FOREST AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 19 May 1976 - 24 Dec 1997

Entity number: 400231

Address: 178 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 19 May 1976 - 19 Sep 2007

Entity number: 400287

Registration date: 19 May 1976

Entity number: 400299

Registration date: 19 May 1976

Entity number: 400302

Address: 2735 JUDITH DRIVE, BELLMORE, NY, United States, 11710

Registration date: 19 May 1976

Entity number: 400216

Address: 360 NASSAU AVE, FREEPORT, NY, United States, 11520

Registration date: 18 May 1976 - 24 Jun 1981

Entity number: 400209

Address: 18 NEWMAN COURT, HEMPSTEAD, NY, United States, 11550

Registration date: 18 May 1976 - 23 Dec 1992

Entity number: 400207

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 18 May 1976 - 29 Dec 1982

Entity number: 400189

Address: 1 EAGLE CHASE, WOODBURY, NY, United States, 11797

Registration date: 18 May 1976 - 25 Jan 2012

Entity number: 400187

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 May 1976 - 23 Dec 1992

Entity number: 400186

Address: 379 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 18 May 1976 - 29 Sep 1982

Entity number: 400147

Address: 100 WOODHOLLOW COURT, MUTTONTOWN, NY, United States, 11791

Registration date: 18 May 1976 - 24 Jun 1981

Entity number: 400132

Address: 3292 ELLIOTT BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 18 May 1976 - 21 Dec 2006

Entity number: 400125

Address: 3223 JUDITH DRIVE, SOUTH BELLMORE, NY, United States, 11710

Registration date: 18 May 1976 - 25 Sep 1991

Entity number: 400118

Address: 112 ROCKYWOOD ROAD, MANHASSET, NY, United States, 11030

Registration date: 18 May 1976 - 22 Aug 2013

Entity number: 400106

Address: 181 SO. FRANKLIN AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 18 May 1976 - 29 Sep 1982

Entity number: 400095

Address: 111 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 18 May 1976 - 24 Mar 1999

Entity number: 400085

Registration date: 18 May 1976

Entity number: 400191

Registration date: 18 May 1976

Entity number: 400110

Registration date: 18 May 1976

Entity number: 400074

Address: 31 MASSAPEQUA AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 17 May 1976 - 30 Jun 1982

Entity number: 400050

Address: STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

Registration date: 17 May 1976 - 29 Sep 1982

Entity number: 400045

Address: 850 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 17 May 1976 - 23 Dec 1992

Entity number: 400018

Address: 44 SOUTH FIRST STREET, NEW HYDE PARK, NY, United States, 11040

Registration date: 17 May 1976 - 30 Dec 1981

Entity number: 400017

Address: 90-11 107TH AVE., OZONE PARK, NY, United States, 11417

Registration date: 17 May 1976 - 23 Dec 1992

Entity number: 400001

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

Registration date: 17 May 1976 - 30 Sep 1981

Entity number: 399987

Address: 5561 BROADWAY, BRONX, NY, United States, 10463

Registration date: 17 May 1976 - 23 Jun 1993