Business directory in New York Nassau - Page 12731

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 667092 companies

Entity number: 403683

Address: 2094 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 30 Jun 1976

Entity number: 403634

Address: 18 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 29 Jun 1976 - 08 Sep 1982

Entity number: 403633

Address: 15 SOUTH DR, GREAT NECK, NY, United States, 11021

Registration date: 29 Jun 1976 - 26 Jun 2002

Entity number: 403615

Address: 3495 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 29 Jun 1976 - 25 Sep 1991

Entity number: 403610

Address: 256 MAYFAIR AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 29 Jun 1976 - 26 Jun 1996

Entity number: 403594

Address: MARGLIN, 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Jun 1976 - 25 Sep 1991

Entity number: 403589

Address: 1989 MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 29 Jun 1976 - 24 Jun 1981

Entity number: 403587

Address: 82 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 29 Jun 1976 - 25 Sep 1991

Entity number: 403584

Address: 6080 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 29 Jun 1976 - 23 Jun 1993

Entity number: 403600

Address: ATLANTIC AVE. (NO ST. #), NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Jun 1976

Entity number: 403652

Address: 2387 MILBURN AVE., BALDWIN, NY, United States, 11510

Registration date: 29 Jun 1976

Entity number: 403650

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

Registration date: 29 Jun 1976

Entity number: 403551

Address: 926 DURHAM RD., EAST MEADOW, NY, United States, 11554

Registration date: 28 Jun 1976 - 25 Sep 1991

Entity number: 403547

Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 28 Jun 1976 - 29 Sep 1982

Entity number: 403546

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

Registration date: 28 Jun 1976 - 21 Jul 1983

Entity number: 403539

Address: 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 28 Jun 1976 - 07 May 1987

Entity number: 403506

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 28 Jun 1976 - 23 Dec 1992

Entity number: 403496

Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 28 Jun 1976 - 27 Sep 1995

Entity number: 403494

Address: 101 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 28 Jun 1976 - 29 Sep 1982

Entity number: 403483

Address: 78-27 37TH ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 28 Jun 1976 - 31 Dec 1980

Entity number: 403480

Address: 425 UNDERHILL BLVD., SYOSSET, NY, United States, 11791

Registration date: 28 Jun 1976 - 25 Sep 1991

Entity number: 403534

Address: 400 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Registration date: 28 Jun 1976

Entity number: 403538

Address: 19 NO. MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 28 Jun 1976

Entity number: 403467

Address: 160 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 25 Jun 1976 - 30 Dec 1981

Entity number: 403466

Address: 160 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 25 Jun 1976 - 30 Dec 1981

Entity number: 403465

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Jun 1976 - 23 Dec 1992

Entity number: 403463

Address: 459 EAST SHORE ROAD, GREAT NECK, NY, United States, 11024

Registration date: 25 Jun 1976 - 29 Dec 1982

MEWN INC. Inactive

Entity number: 403459

Address: 5 THE DOGWOOD, ROSLYN ESTATES, NY, United States, 11576

Registration date: 25 Jun 1976 - 23 Dec 1992

Entity number: 403453

Address: 6 LANGLEY LANE, OLD WESTBURY, NY, United States, 11568

Registration date: 25 Jun 1976 - 26 Mar 1984

Entity number: 403452

Address: 7 BOND ST., GREAT NECK, NY, United States, 11021

Registration date: 25 Jun 1976 - 25 Sep 1991

Entity number: 403445

Address: 43 WESTCHESTER SQ., BRONX, NY, United States, 10461

Registration date: 25 Jun 1976 - 12 Jan 1995

Entity number: 403443

Address: 257 NASSAU BLVD. SOUTH, GARDEN CITY, NY, United States, 11530

Registration date: 25 Jun 1976 - 30 Jun 2004

Entity number: 403423

Address: 4180 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 25 Jun 1976 - 01 Dec 1987

Entity number: 403422

Address: 349 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Registration date: 25 Jun 1976 - 15 Aug 2006

Entity number: 403412

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Jun 1976 - 03 Feb 2006

Entity number: 403403

Address: 190 WEST MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 25 Jun 1976 - 23 Dec 1992

Entity number: 403400

Address: 393 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 25 Jun 1976 - 05 Sep 2019

Entity number: 403383

Address: 131 1ST. AVE., MASSAPEQUA PARK, NY, United States, 11769

Registration date: 25 Jun 1976 - 25 Sep 1991

Entity number: 403382

Address: 120 HARBOR HILL ROAD, GLEN COVE, NY, United States, 11542

Registration date: 25 Jun 1976 - 23 Dec 1992

Entity number: 403374

Address: 129 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 25 Jun 1976 - 23 Dec 1992

Entity number: 403371

Address: 208 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 Jun 1976 - 23 Sep 1998

Entity number: 403366

Address: 513 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 25 Jun 1976 - 29 Dec 1982

Entity number: 403468

Address: 4740 SOUTH OCEAN BLVD, 801, 2971 LONG BEACH RD, HIGHLAND BEACH, FL, United States, 33487

Registration date: 25 Jun 1976

Entity number: 403347

Address: 1542 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 24 Jun 1976 - 24 Jun 1981

Entity number: 403344

Address: 7 FILBERT ST., GARDEN CITY, NY, United States, 11530

Registration date: 24 Jun 1976 - 25 Sep 1991

Entity number: 403295

Address: 10 BRIAR LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 24 Jun 1976 - 26 Jun 1996

Entity number: 403294

Address: 140 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 24 Jun 1976 - 25 Sep 1991

Entity number: 403277

Address: 430 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 24 Jun 1976 - 25 Sep 1991

Entity number: 403270

Address: 84 MAIN ST., KINGS PARK, NY, United States, 11754

Registration date: 24 Jun 1976 - 29 Sep 1982

Entity number: 403266

Address: 200 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 24 Jun 1976 - 25 Sep 1991