Business directory in New York Nassau - Page 12644

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: 237735

Address: 2 UNION AVE., PLAINEDGE, NY, United States

Registration date: 05 Nov 1973 - 29 Dec 1982

Entity number: 237716

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Nov 1973 - 23 Dec 1992

Entity number: 237705

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

Registration date: 02 Nov 1973 - 30 Dec 1981

Entity number: 237700

Address: 58 AUERBACH LANE, LAWRENCE, NH, United States

Registration date: 02 Nov 1973 - 24 Jun 1981

Entity number: 237655

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1973 - 24 Jun 1981

Entity number: 237654

Address: 1923 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 02 Nov 1973 - 30 Dec 1981

Entity number: 237630

Address: 1603 NEW YORK AVE, HUNTINGTON STA, NY, United States, 11746

Registration date: 02 Nov 1973 - 23 Jun 2015

Entity number: 237624

Address: 640 SEAMAN AVENUE, BALDWIN, NY, United States, 11510

Registration date: 02 Nov 1973

Entity number: 237609

Address: 7600 JERICHO TNPKE, WOODBURY, NY, United States, 11797

Registration date: 01 Nov 1973 - 09 Mar 1987

Entity number: 237603

Address: 241-01 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 01 Nov 1973 - 19 Jul 2004

Entity number: 237561

Address: 199 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 01 Nov 1973 - 23 Dec 1992

Entity number: 237559

Address: STREAR, 1 OLD COUNTRY RD, CARLE PL, NY, United States, 11514

Registration date: 01 Nov 1973 - 31 Mar 1982

Entity number: 237548

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

Registration date: 01 Nov 1973

Entity number: 237526

Address: 133 GLENWOOD RD., GLENWOOD LANDING, NY, United States

Registration date: 01 Nov 1973 - 29 Jan 1991

Entity number: 237540

Address: 6 VIVIAN PLACE, PLAINVIEW, NY, United States, 11803

Registration date: 01 Nov 1973

Entity number: 237553

Address: BOX 330, OYSTER BAY, NY, United States, 11771

Registration date: 01 Nov 1973

Entity number: 237555

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Nov 1973

Entity number: 237506

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

Registration date: 31 Oct 1973 - 23 Dec 1992

Entity number: 237494

Address: 3-2 PARK PLAZA SHOP CTR, OLD BROOKVILLE, NY, United States, 11545

Registration date: 31 Oct 1973 - 18 Jul 2000

Entity number: 237492

Address: 60 NORTHRIDGE, MERRICK, NY, United States, 11566

Registration date: 31 Oct 1973 - 24 Jun 1981

Entity number: 237487

Address: AVRON BROG, ESQ., 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 31 Oct 1973 - 27 Sep 1995

Entity number: 237482

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

Registration date: 31 Oct 1973 - 23 Dec 1992

Entity number: 237480

Registration date: 31 Oct 1973

Entity number: 237478

Address: 2175 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 31 Oct 1973 - 23 Nov 2005

Entity number: 237467

Address: PO BOX 141, FARMINGDALE, NY, United States, 11735

Registration date: 31 Oct 1973 - 31 Dec 1980

Entity number: 237466

Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 31 Oct 1973 - 25 Mar 1981

Entity number: 237452

Address: 2983 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 31 Oct 1973 - 23 Dec 1992

Entity number: 237445

Address: 3254 FIFTH ST., OCEANSIDE, NY, United States, 11572

Registration date: 31 Oct 1973 - 29 Sep 1982

Entity number: 237441

Address: 1467 SYLVIS LANE, EAST MEADOW, NY, United States, 11554

Registration date: 31 Oct 1973 - 29 Sep 1993

Entity number: 237438

Address: 1500 JERUSALEM AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 31 Oct 1973 - 30 Dec 1981

Entity number: 237432

Address: 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11040

Registration date: 31 Oct 1973

Entity number: 270316

Address: 113 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 30 Oct 1973 - 30 Sep 1981

Entity number: 237408

Address: 2941 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 30 Oct 1973 - 24 Jun 1981

Entity number: 237334

Address: 220 SUNRISE HWY, #301, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 30 Oct 1973 - 07 Aug 1998

Entity number: 237307

Address: 64 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 30 Oct 1973 - 29 Sep 1982

Entity number: 237351

Address: 2586 CYPRESS AVE., EAST MEADOW, NY, United States, 11554

Registration date: 30 Oct 1973

Entity number: 237413

Address: 48 WESTBRIDGE RD, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 30 Oct 1973

Entity number: 237357

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Oct 1973

Entity number: 237291

Address: 115 N. BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 29 Oct 1973 - 10 Feb 1995

Entity number: 237264

Address: 6 SPLIT RAIL COURT, DIX HILLS, NY, United States, 11743

Registration date: 29 Oct 1973 - 29 Sep 1993

Entity number: 237240

Address: 45 AUBURN ST., WEST BABYLON, NY, United States, 11704

Registration date: 29 Oct 1973 - 25 Sep 1991

Entity number: 237227

Address: 1083 LYNN PLACE, WOODMERE, NY, United States, 11598

Registration date: 29 Oct 1973 - 23 Dec 1992

Entity number: 237213

Address: 454 SO. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 29 Oct 1973 - 30 May 1980

Entity number: 237181

Address: 121 15TH ST., DEER PARK, NY, United States, 11729

Registration date: 29 Oct 1973 - 01 May 1992

Entity number: 237169

Address: BOUCHARD TRANSPORTATION CO.INC, 58 S. SERVICE ROAD, SUITE 150, MELVILLE, NY, United States, 11747

Registration date: 29 Oct 1973

Entity number: 237195

Address: 277 WILLIS AVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 29 Oct 1973

Entity number: 237265

Address: 530 HUDSON AVE, CEDARHURST, NY, United States, 11516

Registration date: 29 Oct 1973

Entity number: 237149

Address: 1341 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 26 Oct 1973 - 13 Apr 1988

Entity number: 237095

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1973 - 12 Jun 2024

Entity number: 237067

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 26 Oct 1973 - 30 Jun 1982