Business directory in New York Nassau - Page 12548

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: 380826

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 Oct 1975 - 23 Dec 1992

Entity number: 380825

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 06 Oct 1975 - 29 Sep 1993

Entity number: 380907

Registration date: 06 Oct 1975

Entity number: 380889

Address: 10 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 06 Oct 1975

Entity number: 380856

Address: 2023 MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 06 Oct 1975

Entity number: 380849

Address: 28 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 06 Oct 1975

Entity number: 380822

Address: 353 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 03 Oct 1975 - 29 Sep 1993

Entity number: 380804

Address: 1733 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 03 Oct 1975 - 31 Dec 1991

Entity number: 380800

Address: 714 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 03 Oct 1975 - 24 Sep 1997

Entity number: 380794

Address: 67 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 03 Oct 1975 - 13 Dec 1993

Entity number: 380788

Address: 26 W. COLUMBIA ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Oct 1975 - 30 Sep 1981

Entity number: 380752

Address: 1619 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 03 Oct 1975 - 29 Sep 1982

Entity number: 380729

Address: 366 BROADWAY, JERICHO, NY, United States

Registration date: 03 Oct 1975 - 23 Dec 1992

Entity number: 380724

Address: 13 CRESCENT ST., HEWLETT, NY, United States, 11557

Registration date: 03 Oct 1975 - 23 Dec 1992

Entity number: 380715

Address: 19 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 03 Oct 1975 - 25 Sep 1991

Entity number: 380711

Registration date: 03 Oct 1975

Entity number: 380782

Address: 1430 BWAY, NEW YORK, NY, United States, 10018

Registration date: 03 Oct 1975

Entity number: 380759

Address: 905 EAST JERICHO TPK, HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Oct 1975

Entity number: 380703

Address: 485 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1975 - 25 Sep 1991

Entity number: 380698

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

Registration date: 02 Oct 1975 - 27 Feb 1985

Entity number: 380650

Registration date: 02 Oct 1975 - 24 Feb 2006

Entity number: 380647

Address: 41 GLEN HEAD RD., GLEN HEAD, NY, United States, 11545

Registration date: 02 Oct 1975 - 12 Mar 1991

Entity number: 380641

Address: 64 BAYVIEW AVE., GREAT NECK, NY, United States, 11021

Registration date: 02 Oct 1975 - 29 Apr 1994

Entity number: 380612

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 02 Oct 1975 - 23 Dec 1992

Entity number: 380604

Address: 11 W 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 02 Oct 1975 - 24 Jun 1981

Entity number: 380597

Address: 1700 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 Oct 1975 - 08 Jan 2001

Entity number: 380582

Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 02 Oct 1975 - 24 Jun 1981

Entity number: 380578

Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 02 Oct 1975 - 25 Jun 1980

Entity number: 380575

Address: 31 JERUSALEM AVE., LEVITTOWN, NY, United States, 11756

Registration date: 02 Oct 1975 - 11 Jul 1997

Entity number: 380564

Address: 7 GLEN AVE, ROSLYN, NY, United States, 11576

Registration date: 02 Oct 1975 - 25 Jan 2012

Entity number: 380567

Address: 7 DOVER PKWY, STEWART MANOR, NY, United States, 11530

Registration date: 02 Oct 1975

Entity number: 380595

Address: 893 CENTRAL AVE., WOODMERE, NY, United States, 11598

Registration date: 02 Oct 1975

Entity number: 380557

Address: 224A SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Oct 1975 - 24 Sep 1980

Entity number: 380544

Address: MOTOR AVE., FARMINGDALE, NY, United States, 11735

Registration date: 01 Oct 1975 - 10 Apr 1984

Entity number: 380529

Address: 35 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 01 Oct 1975 - 29 Sep 1982

Entity number: 380494

Address: 71 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 01 Oct 1975 - 23 Dec 1992

Entity number: 380480

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Oct 1975 - 30 Sep 1981

Entity number: 380478

Address: 188B PARK AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 01 Oct 1975 - 25 Jan 2012

Entity number: 380463

Address: 640 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Registration date: 01 Oct 1975 - 25 Jan 2012

Entity number: 380459

Address: 289 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 01 Oct 1975 - 24 Jun 1981

ANARK, INC. Inactive

Entity number: 380457

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

Registration date: 01 Oct 1975 - 24 Jun 1981

Entity number: 380449

Address: C/O MARQUEC GROUP, 4400 N FEDERAL HWY / STE 14, BOCA RATON, FL, United States, 33432

Registration date: 01 Oct 1975 - 25 Jan 2012

Entity number: 380440

Address: 486 CHARLES AVE., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 01 Oct 1975 - 20 Apr 1989

Entity number: 383155

Address: 86-25 115TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 01 Oct 1975

Entity number: 381996

Address: 3900 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 01 Oct 1975

Entity number: 380493

Address: 1692 NEWBRIDGE ROAD, NO BELLMORE, NY, United States, 11710

Registration date: 01 Oct 1975

Entity number: 380441

Address: 145-09 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 01 Oct 1975

Entity number: 380424

Address: 52 LAKEWOOD ST., WYANDANCH, NY, United States, 11798

Registration date: 30 Sep 1975 - 29 Dec 1982

Entity number: 380413

Address: 515 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 30 Sep 1975 - 23 Dec 1992

Entity number: 380409

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 30 Sep 1975 - 30 Sep 1981