Business directory in New York Nassau - Page 12672

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: 256688

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 Mar 1973 - 23 Dec 1992

Entity number: 256687

Address: NO # BURTIS LANE, MUTTONTOWN, NY, United States

Registration date: 19 Mar 1973 - 28 Sep 1994

Entity number: 256684

Address: 20 SO. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 19 Mar 1973 - 30 Jun 2004

Entity number: 256671

Address: 12 KING RD, BAYVILLE, NY, United States, 11709

Registration date: 19 Mar 1973 - 12 Nov 1980

Entity number: 256636

Address: 261 PRINCE AVE., FREEPORT, NY, United States, 11520

Registration date: 19 Mar 1973 - 14 Aug 1989

Entity number: 256626

Address: 275 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 19 Mar 1973 - 08 Mar 1984

Entity number: 256619

Address: 337 PROSPECT AVE, SEA CLIFF, NY, United States, 11579

Registration date: 19 Mar 1973 - 26 Jan 2006

Entity number: 256616

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

Registration date: 19 Mar 1973 - 25 Feb 2021

Entity number: 256634

Address: 41 E. 42nd Street, New York, NY, United States, 10017

Registration date: 19 Mar 1973

Entity number: 256653

Registration date: 19 Mar 1973

Entity number: 256661

Address: 3223 ILENE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 19 Mar 1973

Entity number: 256600

Address: 1 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 16 Mar 1973 - 23 Dec 1992

Entity number: 256561

Address: 1488 METROPOLITAN AVE., BRONX, NY, United States, 10462

Registration date: 16 Mar 1973 - 27 Jul 1982

Entity number: 256546

Address: 81 N. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 16 Mar 1973 - 25 Jan 2012

Entity number: 256501

Address: 106 BERKSHIRE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 Mar 1973 - 28 Jun 1994

Entity number: 256497

Address: BLOOMGARDEN, 89-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 16 Mar 1973 - 15 Jul 1987

Entity number: 256496

Address: 54 VINTON STREET, LONG BEACH, NY, United States, 11561

Registration date: 16 Mar 1973 - 16 Sep 1998

Entity number: 256565

Address: 112 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Registration date: 16 Mar 1973

Entity number: 256517

Address: 67 BIARRITZ STREET, LIDO BEACH, NY, United States, 11561

Registration date: 16 Mar 1973

Entity number: 256591

Address: 157 W SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 16 Mar 1973

Entity number: 256450

Address: 57 EAST END AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 15 Mar 1973 - 29 Sep 1993

Entity number: 256412

Address: 174 WEST DRIVE, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 15 Mar 1973 - 23 Dec 1992

Entity number: 256404

Address: 733 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Mar 1973 - 01 Apr 1982

Entity number: 256363

Address: 3250 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 14 Mar 1973 - 29 Dec 1982

Entity number: 256359

Address: 250 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1973 - 10 Jul 1986

Entity number: 256325

Address: 170 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 14 Mar 1973 - 27 Sep 1995

Entity number: 256321

Address: 10 KNICKERBOCKER ROAD, SOUTH, PLAINVIEW, NY, United States, 11803

Registration date: 14 Mar 1973 - 25 Mar 1981

Entity number: 256320

Address: 1175 ROCKAWAY AVE., HEWLETT, NY, United States, 11557

Registration date: 14 Mar 1973 - 23 Dec 1992

Entity number: 256310

Address: 27 MAPLE AVE., FARMINGDALE, NY, United States, 11735

Registration date: 14 Mar 1973 - 27 Jan 1987

Entity number: 256301

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 14 Mar 1973 - 24 Jun 1981

Entity number: 256292

Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1973 - 25 Sep 1991

Entity number: 256280

Address: 2160 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 14 Mar 1973 - 28 Oct 2009

Entity number: 256279

Address: 69 BIRCH HILL RD., LOCUST VALLEY, NY, United States, 11560

Registration date: 14 Mar 1973 - 15 Apr 1992

Entity number: 256261

Address: 938 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Mar 1973 - 29 Sep 1993

Entity number: 256254

Address: 1001 HAZEL PLACE, WOODMERE, NY, United States, 11598

Registration date: 14 Mar 1973 - 13 Apr 1988

Entity number: 256241

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

Registration date: 14 Mar 1973 - 06 Jan 1993

Entity number: 256350

Address: 2111 ALBERMARLE RD, BROOKLYN, NY, United States, 11226

Registration date: 14 Mar 1973

Entity number: 2560243

Address: 8400 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701

Registration date: 14 Mar 1973

Entity number: 256236

Address: 1772 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 13 Mar 1973 - 23 Dec 1992

Entity number: 256184

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

Registration date: 13 Mar 1973 - 30 Dec 1981

Entity number: 256168

Address: 20 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 13 Mar 1973 - 18 Feb 1987

Entity number: 256159

Address: 36 NEW HYDE PARK RD., GARDEN CITY, NY, United States, 11530

Registration date: 13 Mar 1973 - 25 Mar 1981

Entity number: 256158

Address: 959 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 13 Mar 1973 - 23 Dec 1992

Entity number: 256142

Address: 714 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 13 Mar 1973 - 25 Sep 1991

Entity number: 256104

Address: 44 ARLEIGH RD., GREAT NECK, NY, United States, 11021

Registration date: 12 Mar 1973 - 25 Sep 1991

Entity number: 256101

Address: 14 AMES PLACE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 12 Mar 1973 - 05 Feb 2003

Entity number: 256066

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

Registration date: 12 Mar 1973 - 08 Jan 2013

Entity number: 256053

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

Registration date: 12 Mar 1973 - 29 Sep 1982

Entity number: 256046

Address: 75 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 12 Mar 1973 - 26 Mar 1980

Entity number: 256044

Address: 3039 JUDITH PLACE, BELLMORE, NY, United States, 11710

Registration date: 12 Mar 1973 - 12 Feb 1987