Business directory in New York Nassau - Page 12539

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 655665 companies

Entity number: 385469

Registration date: 28 Nov 1975

Entity number: 385365

Address: 16 PINE ST., HICKSVILLE, NY, United States, 11801

Registration date: 26 Nov 1975 - 29 Sep 1993

Entity number: 385336

Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Nov 1975 - 30 Jun 1982

Entity number: 385276

Address: 2836 FALLWOOD COURT, BELLMORE, NY, United States, 11710

Registration date: 26 Nov 1975 - 24 Jun 1981

Entity number: 385346

Address: 61 BLAIR HTS, CARMEL, NY, United States, 10512

Registration date: 26 Nov 1975

Entity number: 385266

Address: 112-02 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Registration date: 26 Nov 1975

Entity number: 385292

Address: C/O KNAB, 260 GEORGE STREET, OCEANSIDE, NY, United States, 11572

Registration date: 26 Nov 1975

Entity number: 385248

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 25 Nov 1975 - 23 Dec 1992

Entity number: 385235

Address: 4420 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Registration date: 25 Nov 1975 - 02 Sep 2005

Entity number: 385222

Address: 309 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 25 Nov 1975 - 23 Jun 2022

Entity number: 385202

Address: 549 LINCOLN AVE., W HEMPSTEAD, NY, United States, 11552

Registration date: 25 Nov 1975 - 24 Jun 1981

Entity number: 385200

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 25 Nov 1975 - 23 Dec 1992

Entity number: 385174

Address: 92 BISHOP PL., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 25 Nov 1975 - 24 Dec 1991

Entity number: 385162

Address: 130 SO. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 25 Nov 1975 - 24 Jun 1981

Entity number: 385161

Address: 2353 HALVARD DR., MERRICK, NY, United States, 11566

Registration date: 25 Nov 1975 - 23 Apr 1993

Entity number: 385146

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 25 Nov 1975 - 29 Dec 1982

Entity number: 385142

Address: 208 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 25 Nov 1975 - 24 Sep 1980

Entity number: 385129

Address: 23 BOND ST., GREAT NECK, NY, United States, 11201

Registration date: 25 Nov 1975 - 14 Apr 1992

Entity number: 385126

Address: 33 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 25 Nov 1975

Entity number: 385175

Address: 3877 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Registration date: 25 Nov 1975

Entity number: 385221

Address: 309 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 25 Nov 1975

Entity number: 385228

Registration date: 25 Nov 1975

Entity number: 385226

Address: 18 E. SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 25 Nov 1975

Entity number: 385114

Address: 411 E. SUNRISE HWY., BELLMORE, NY, United States, 11710

Registration date: 24 Nov 1975 - 24 Sep 1980

Entity number: 385107

Address: 16 CALVIN AVE., SYOSSET, NY, United States, 11791

Registration date: 24 Nov 1975 - 25 Sep 1991

Entity number: 385081

Address: 1546 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Nov 1975 - 20 Mar 1996

Entity number: 385062

Address: 1399 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 24 Nov 1975 - 25 Jan 2012

Entity number: 385055

Address: 98 CRESCENT DR., ALBERTSON, NY, United States, 11507

Registration date: 24 Nov 1975 - 29 Jul 1985

Entity number: 385040

Address: 333 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Registration date: 24 Nov 1975 - 07 Apr 2022

ALCAV CORP. Inactive

Entity number: 385036

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 24 Nov 1975 - 24 Sep 1980

Entity number: 385026

Address: 2864 WARRICK RD, SEAFORD, NY, United States

Registration date: 24 Nov 1975 - 20 May 1983

Entity number: 385020

Address: 100 E. OLD COUNTRY RD., NEW YORK, NY, United States, 11501

Registration date: 24 Nov 1975 - 30 Dec 1981

Entity number: 385018

Address: 5356 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 24 Nov 1975 - 27 Sep 1995

Entity number: 385015

Address: 2115 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 24 Nov 1975 - 23 Dec 1992

Entity number: 384999

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Nov 1975 - 24 Jun 1981

Entity number: 385019

Registration date: 24 Nov 1975

Entity number: 385049

Address: 1245 HEWLETT PLAZA #403, HEWLETT, NY, United States, 11557

Registration date: 24 Nov 1975

Entity number: 385085

Address: 554 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 24 Nov 1975

Entity number: 384986

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 21 Nov 1975 - 30 Dec 1983

Entity number: 384981

Address: 221 HARBOR HILL RD., ROSLYN, NY, United States, 11576

Registration date: 21 Nov 1975 - 24 Sep 1997

Entity number: 384975

Address: 222 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 21 Nov 1975 - 23 Dec 1992

Entity number: 384950

Address: CORCORAN, 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 21 Nov 1975 - 27 Sep 1995

Entity number: 384948

Address: 12 WOOD VALLEY LAND, FOREST HILL, NY, United States, 11050

Registration date: 21 Nov 1975 - 29 Dec 1982

Entity number: 384932

Address: 500 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

Registration date: 21 Nov 1975 - 25 Sep 1991

Entity number: 384925

Address: 7 SMITH STREET, MERRICK, NY, United States, 11566

Registration date: 21 Nov 1975 - 23 Dec 1992

Entity number: 391446

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Nov 1975 - 25 Mar 1994

Entity number: 384915

Address: 200 W. 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 20 Nov 1975 - 23 Dec 1992

Entity number: 384914

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 Nov 1975 - 24 Jun 1981

Entity number: 384904

Address: 450 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Nov 1975 - 29 Dec 1982

Entity number: 384825

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

Registration date: 20 Nov 1975 - 07 Nov 1985