Business directory in New York Nassau - Page 12632

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 655495 companies

Entity number: 336603

Address: 1955 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 08 Feb 1974 - 25 Sep 1991

Entity number: 336602

Address: 147-A BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 08 Feb 1974 - 25 Jan 2012

Entity number: 336596

Address: 536 IRENE ST., SO HEMPSTEAD, NY, United States, 11550

Registration date: 08 Feb 1974 - 25 Sep 1991

Entity number: 336594

Address: 27 LAWRENCE AVE., LYNBROOK, NY, United States, 11563

Registration date: 08 Feb 1974 - 23 Jun 1993

Entity number: 336589

Address: 52 ASBURY AVE., WESTBURY, NY, United States, 11590

Registration date: 08 Feb 1974 - 13 Apr 1988

Entity number: 336565

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

Registration date: 08 Feb 1974 - 29 Sep 1982

Entity number: 336557

Address: 3079 ERWIN PL., OCEANSIDE, NY, United States, 11572

Registration date: 08 Feb 1974 - 08 May 1986

Entity number: 336530

Address: 19 FERN DRIVE WEST, JERICHO, NY, United States, 11753

Registration date: 08 Feb 1974 - 25 Sep 1991

Entity number: 336518

Address: 11 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 08 Feb 1974 - 24 Jun 1981

Entity number: 336513

Address: 2729 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 08 Feb 1974 - 25 Sep 1991

Entity number: 336571

Registration date: 08 Feb 1974

Entity number: 336501

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

Registration date: 07 Feb 1974 - 20 Jun 1984

Entity number: 336498

Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 07 Feb 1974 - 21 Aug 2015

Entity number: 336491

Address: 99 FAIRFAX ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Feb 1974

Entity number: 336490

Address: 161 FROELICH FARM RD., HICKSVILLE, NY, United States

Registration date: 07 Feb 1974 - 23 Jul 1981

Entity number: 336483

Address: 25 MIDLAND AVE., HICKSVILLE, NY, United States, 11801

Registration date: 07 Feb 1974 - 28 Sep 1994

Entity number: 336482

Address: 76 ALBANY AVE., ATLANTIC BEACH, NY, United States, 11509

Registration date: 07 Feb 1974 - 24 Dec 1991

Entity number: 336466

Address: 55 WEST AMES COURT STE 400, PLAINVIEW, NY, United States, 11803

Registration date: 07 Feb 1974 - 21 Oct 2021

Entity number: 336465

Address: 9 MORELAND COURT, GREAT NECK, NY, United States, 11024

Registration date: 07 Feb 1974 - 24 Sep 1997

Entity number: 336438

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Feb 1974 - 28 Sep 1994

Entity number: 336437

Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 07 Feb 1974 - 29 Sep 1982

Entity number: 336429

Address: 1955 MERRCK RD., MERRICK, NY, United States, 11566

Registration date: 07 Feb 1974 - 30 Sep 1981

Entity number: 336415

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Feb 1974 - 23 Dec 1992

Entity number: 336505

Address: 49 SINDLE AVENUE, LITTLE FALLS, NJ, United States, 07424

Registration date: 07 Feb 1974

Entity number: 336394

Address: 44 CENTER DR., NEW HYDE PARK, NY, United States, 11040

Registration date: 06 Feb 1974 - 24 Dec 1991

Entity number: 336379

Address: GARDEN CITY PLAZA, GARDEN CITY, NY, United States

Registration date: 06 Feb 1974 - 20 Jun 2000

Entity number: 336362

Address: 469 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1974 - 24 Jun 1981

Entity number: 336352

Address: 100 E. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 06 Feb 1974 - 24 Jun 1981

Entity number: 336314

Address: 94 SEARING AVE, MINEOLA, NY, United States, 11501

Registration date: 06 Feb 1974 - 24 Dec 1991

Entity number: 336336

Address: 2592 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 06 Feb 1974

Entity number: 336347

Registration date: 06 Feb 1974

Entity number: 336291

Address: 43 GILROY AVE., UNIONDALE, NY, United States, 11553

Registration date: 05 Feb 1974 - 29 Dec 1982

Entity number: 336265

Address: 158 GARDINERS ST., LEVITTOWN, NY, United States, 11756

Registration date: 05 Feb 1974 - 29 Sep 1993

Entity number: 336263

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 05 Feb 1974 - 24 Jun 1981

Entity number: 336253

Address: 1047 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 05 Feb 1974 - 24 Jun 1981

Entity number: 336246

Address: 1285 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 05 Feb 1974 - 23 Dec 1992

Entity number: 336233

Address: 505 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 05 Feb 1974 - 24 Jun 1981

Entity number: 336229

Address: 343 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 05 Feb 1974 - 26 Jun 2002

Entity number: 336226

Address: 4 WELWYN RD., GREAT NECK, NY, United States, 11021

Registration date: 05 Feb 1974 - 23 Dec 1992

Entity number: 336205

Address: 82 NO. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 05 Feb 1974

Entity number: 336281

Address: 2002 ORVILLE DRIVE NORTH, RONKONKOMA, NY, United States, 11779

Registration date: 05 Feb 1974

Entity number: 336178

Address: 8243 JERICHO TPKE., WOODBURY, NY, United States, 11797

Registration date: 04 Feb 1974 - 29 Sep 1993

VDV, INC. Inactive

Entity number: 336177

Address: 1 LINDEN PLACE, GREAT NECK, NY, United States, 11021

Registration date: 04 Feb 1974 - 29 Dec 1982

Entity number: 336168

Address: 76 WOODLAWN AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 04 Feb 1974 - 28 Oct 2009

Entity number: 336164

Address: 89 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 04 Feb 1974 - 05 Oct 1982

Entity number: 336162

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 04 Feb 1974 - 29 Sep 1993

Entity number: 336148

Address: ONE GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 04 Feb 1974 - 30 Sep 1981

Entity number: 336115

Address: 16 FOX LANE, LATTINGTOWN, NY, United States, 11560

Registration date: 04 Feb 1974 - 23 Sep 1998

Entity number: 336113

Address: 120 WEEKS RD., EWILLISTON, NY, United States, 11596

Registration date: 04 Feb 1974 - 24 Jun 1981

Entity number: 336100

Address: 17 HOLLYWOOD DR., PLAINVIEW, NY, United States, 11803

Registration date: 04 Feb 1974