Business directory in New York Nassau - Page 12735

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 655280 companies

Entity number: 315220

Address: 257 MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 28 Sep 1971 - 29 Sep 1993

Entity number: 315207

Address: 88 BEVERLY ROAD, GREAT NECK, NY, United States, 11021

Registration date: 28 Sep 1971 - 31 Aug 1999

Entity number: 315200

Address: 338 LEROY AVE., CEDARHURST, NY, United States, 11516

Registration date: 28 Sep 1971 - 14 Jun 1989

Entity number: 315184

Address: 2946 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Sep 1971 - 28 Jan 1987

Entity number: 315179

Address: 270 HAMILTON ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Sep 1971 - 25 Jan 2012

Entity number: 315203

Address: 8 S WILLIAM STREET, LYNBROOK, NY, United States, 11563

Registration date: 28 Sep 1971

Entity number: 315196

Address: 386 N VILLAGE AVE, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 28 Sep 1971

Entity number: 315154

Address: 15 WILFRED BLVD, HICKSVILLE, NY, United States, 11801

Registration date: 27 Sep 1971 - 22 Jul 2011

Entity number: 315142

Address: 47 NORTH MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 27 Sep 1971 - 14 Oct 1982

BAFSAM INC. Inactive

Entity number: 315138

Address: 7 ARLEIGH RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Sep 1971 - 29 Dec 1982

Entity number: 315111

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 Sep 1971 - 25 Mar 1992

Entity number: 315099

Address: 6 RONKONKOMA AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 27 Sep 1971 - 25 Sep 1991

Entity number: 315094

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1971 - 21 Feb 1990

Entity number: 315068

Address: 14A SOUTH WOODS ROAD, SYOSSET, NY, United States, 11791

Registration date: 27 Sep 1971 - 25 Jan 2012

Entity number: 315120

Registration date: 27 Sep 1971

Entity number: 315102

Address: 175 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Registration date: 27 Sep 1971

Entity number: 2134658

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 24 Sep 1971 - 24 Jun 1981

Entity number: 315057

Address: 5 ASHLEIGH COURT, GLEN COVE, NY, United States, 11542

Registration date: 24 Sep 1971 - 25 Jan 2012

Entity number: 315049

Address: 67 HARNED RD., COMMACK, NY, United States, 11725

Registration date: 24 Sep 1971 - 29 Sep 1982

Entity number: 315032

Address: 33 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 24 Sep 1971 - 25 Sep 1991

Entity number: 315016

Address: 2 HAMPTON WAY, WOODBURY, NY, United States, 11797

Registration date: 24 Sep 1971 - 02 Feb 2000

Entity number: 315047

Registration date: 24 Sep 1971

Entity number: 315002

Address: 216 FIRST STREET, MINEOLA, NY, United States, 11501

Registration date: 24 Sep 1971

Entity number: 314998

Address: 546 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 23 Sep 1971 - 24 Sep 2008

Entity number: 314996

Address: 15 DRISCOLL AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Sep 1971 - 15 Sep 1992

Entity number: 314992

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 23 Sep 1971 - 25 Mar 1981

Entity number: 314989

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

Registration date: 23 Sep 1971 - 23 Dec 1992

Entity number: 314976

Registration date: 23 Sep 1971

Entity number: 314964

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 23 Sep 1971 - 28 Sep 1994

Entity number: 314962

Address: 52 GIBSON BLVD., VALLEY STREAM, NY, United States, 11581

Registration date: 23 Sep 1971 - 30 Dec 1981

Entity number: 314953

Address: 431 CENTRAL AVE., BETHPAGE, NY, United States, 11714

Registration date: 23 Sep 1971 - 06 Apr 1992

Entity number: 314948

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

Registration date: 23 Sep 1971 - 30 Sep 1981

Entity number: 231470

Address: 475 5TH AVE., RM. 1410, NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1971 - 25 Sep 1991

Entity number: 314982

Registration date: 23 Sep 1971

Entity number: 314995

Address: 855 SENECA AVE,, RIDGEWOOD, NY, United States, 11227

Registration date: 23 Sep 1971

Entity number: 314937

Address: 10 WOOD HOLLOW RD., ALBERTSON, NY, United States, 11507

Registration date: 22 Sep 1971 - 28 Jul 1987

Entity number: 314934

Address: 14 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 22 Sep 1971 - 23 Dec 1992

Entity number: 314927

Address: 2306 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 22 Sep 1971 - 25 Mar 1981

Entity number: 314914

Address: 97-45 QUEENS BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 22 Sep 1971 - 25 Sep 1991

Entity number: 314892

Address: 330 VANDERBILT MOTOR, PK'WAY, HAUPPAUGE, NY, United States, 11787

Registration date: 22 Sep 1971 - 25 Sep 1991

Entity number: 314915

Registration date: 22 Sep 1971

Entity number: 314863

Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Sep 1971 - 29 Sep 1982

Entity number: 314830

Address: 510 NORTH 3RD ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Sep 1971 - 25 Sep 1991

Entity number: 314816

Address: 109 AUDREY AVE., OYSTER BAY, NY, United States, 11771

Registration date: 21 Sep 1971 - 23 Dec 1992

Entity number: 314813

Address: 1509 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 21 Sep 1971 - 25 Sep 1991

Entity number: 314847

Registration date: 21 Sep 1971

Entity number: 314778

Address: 33 EAST AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 20 Sep 1971 - 09 Apr 1984

Entity number: 314760

Address: 278 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 20 Sep 1971 - 02 Mar 2000

Entity number: 314741

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

Registration date: 20 Sep 1971 - 25 Mar 1981

Entity number: 314740

Address: 3400 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 20 Sep 1971 - 28 Oct 2009