Business directory in New York Nassau - Page 12671

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 655397 companies

Entity number: 257309

Address: 85 CRESENT BEACH RD, GLEN COVE, NY, United States, 11542

Registration date: 26 Mar 1973

Entity number: 257288

Address: 1623 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 26 Mar 1973 - 29 Sep 1993

Entity number: 257281

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Mar 1973 - 25 Sep 1991

Entity number: 257276

Address: 247 HEMPSTEAD TPKE., HEMPSTEAD, NY, United States, 11552

Registration date: 26 Mar 1973 - 31 Dec 1980

Entity number: 257266

Address: 377 OAK STREET, GARDEN CITY, NY, United States, 11530

Registration date: 26 Mar 1973 - 30 Jul 2009

Entity number: 257211

Address: 440 WESTWOOD DRIVE, WESTBURY, NY, United States, 11590

Registration date: 23 Mar 1973 - 26 Mar 1980

Entity number: 257205

Address: 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 23 Mar 1973 - 16 Jun 1988

Entity number: 257187

Address: 14 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 23 Mar 1973 - 29 Sep 1982

Entity number: 257171

Address: 844 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 23 Mar 1973 - 26 Apr 2023

Entity number: 257169

Address: 860 VAL COURT, NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 23 Mar 1973 - 30 Dec 1981

Entity number: 257151

Address: 24 W MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 23 Mar 1973 - 25 Nov 1998

Entity number: 257142

Address: 191 SOUTHWOOD CIRCLE, SYOSSET, NY, United States, 11791

Registration date: 23 Mar 1973

Entity number: 257141

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 23 Mar 1973 - 23 Dec 1992

Entity number: 257114

Address: 65 WESTWOOD DR., WESTBURY, NY, United States, 11590

Registration date: 23 Mar 1973 - 25 Mar 1981

Entity number: 257109

Address: 65 DICKENSON LANE, GREAT NECK, NY, United States, 11023

Registration date: 23 Mar 1973 - 24 Jun 1981

Entity number: 257108

Address: 3939 BEECHWOOD PL., SEAFORD, NY, United States, 11783

Registration date: 23 Mar 1973 - 25 Sep 1991

Entity number: 257102

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

Registration date: 23 Mar 1973 - 26 Mar 1980

Entity number: 257093

Address: 5 SCHENCK AVE., GREAT NECK, NY, United States, 11021

Registration date: 23 Mar 1973 - 25 Sep 1991

Entity number: 257074

Address: 4 GLEN COVE DRIVE, GLEN HEAD, NY, United States, 11545

Registration date: 22 Mar 1973

LIVAS CORP. Inactive

Entity number: 257054

Address: 277 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 22 Mar 1973 - 11 Jun 2010

Entity number: 257044

Address: 720 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 22 Mar 1973 - 23 Dec 1992

Entity number: 257032

Address: 4 ELLIOTT COURT, AMITYVILLE, NY, United States, 11701

Registration date: 22 Mar 1973 - 31 Dec 1980

Entity number: 257022

Address: 234 SILVER LAKE BLVD., CARLE PLACE, NY, United States, 11514

Registration date: 22 Mar 1973 - 30 Dec 1981

Entity number: 256996

Address: 13 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Mar 1973 - 28 Jul 1987

Entity number: 257028

Address: 17835 Ventura Blvd., Suite 104, Encino, CA, United States, 91316

Registration date: 22 Mar 1973

Entity number: 256966

Address: 560 S. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 21 Mar 1973 - 03 May 2005

Entity number: 256951

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 21 Mar 1973 - 25 Jun 2003

Entity number: 256940

Address: 2919 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 21 Mar 1973 - 30 Dec 1981

Entity number: 256927

Address: 1013 CARLIS ST. PATH, DIX HILLS, NY, United States, 11746

Registration date: 21 Mar 1973 - 25 Sep 1991

Entity number: 256903

Address: 3025 MORELAND AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 21 Mar 1973 - 14 Nov 1995

Entity number: 256887

Address: 15-74 208TH ST., BAYSIDE, NY, United States, 11360

Registration date: 21 Mar 1973 - 25 Jan 2012

Entity number: 256886

Address: C/O DENNIS BRICK, 5 KNICKERBOCKER ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 21 Mar 1973

Entity number: 256884

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 21 Mar 1973 - 25 Sep 1991

Entity number: 256883

Address: 25 OAK ST., BELLMORE, NY, United States

Registration date: 21 Mar 1973 - 30 Sep 1981

Entity number: 256955

Address: 2116 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 21 Mar 1973

Entity number: 256855

Address: 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 20 Mar 1973 - 31 Jul 2009

Entity number: 256802

Address: 6 FORBES PLACE, FREEPORT, NY, United States, 11520

Registration date: 20 Mar 1973 - 19 Jun 2018

Entity number: 256799

Address: 7 GREENE AVE., AMITYVILLE, NY, United States, 11701

Registration date: 20 Mar 1973 - 24 Dec 1991

Entity number: 256797

Address: 248-22 JERICHO TPKE., BELLEROSE, NY, United States

Registration date: 20 Mar 1973 - 25 Sep 1991

Entity number: 256796

Address: 35 NEVINS ST., BROOKLYN, NY, United States, 11217

Registration date: 20 Mar 1973 - 28 May 1993

Entity number: 256782

Address: 826 LEEDS DR., NORTH BELLMORE, NY, United States, 11712

Registration date: 20 Mar 1973 - 25 Sep 1991

Entity number: 256778

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

Registration date: 20 Mar 1973 - 10 May 1989

Entity number: 256768

Address: 820 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 20 Mar 1973 - 26 Feb 2021

Entity number: 256763

Registration date: 20 Mar 1973

Entity number: 256761

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 Mar 1973 - 24 Jun 1981

Entity number: 256741

Address: 27 EAST MALL, ATT: STANLEY KATZ, PLAINVIEW, NY, United States, 11803

Registration date: 20 Mar 1973

Entity number: 256739

Address: 1099 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 20 Mar 1973 - 19 Nov 1986

Entity number: 2841912

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

Registration date: 19 Mar 1973 - 30 Sep 1981

Entity number: 256703

Address: 738 PLATO STREET, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 19 Mar 1973 - 28 Sep 1995

Entity number: 256701

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 19 Mar 1973 - 13 Dec 1983