Business directory in New York Nassau - Page 12737

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: 400821

Address: 2 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 26 May 1976

Entity number: 400920

Registration date: 26 May 1976

Entity number: 400817

Address: 340 WOOD CLEFT AVE, FREEPORT, NY, United States, 11520

Registration date: 25 May 1976 - 25 Sep 1991

Entity number: 400816

Address: 139 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 25 May 1976 - 25 Sep 1991

Entity number: 400815

Address: 97 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 25 May 1976 - 10 Dec 1996

Entity number: 400811

Address: 2300 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 25 May 1976 - 24 Jun 1981

Entity number: 400807

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 25 May 1976 - 10 Jul 1990

Entity number: 400805

Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 25 May 1976 - 27 Dec 2000

Entity number: 400800

Address: 100 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 May 1976 - 22 Feb 1991

Entity number: 400756

Address: 2850 DAVIS ST., OCEANSIDE, NY, United States, 11572

Registration date: 25 May 1976 - 24 Sep 1980

Entity number: 400752

Address: 175 A JERUSALEMO AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 25 May 1976 - 23 Dec 1992

Entity number: 400742

Address: 24 TANNERS LANE, LEVITTOWN, NY, United States, 11756

Registration date: 25 May 1976 - 25 Sep 1991

Entity number: 400739

Address: 944 HEMPSTEAD TPKE, FRANKLIN SQUARE, LONG ISLAND, NY, United States, 11010

Registration date: 25 May 1976 - 24 Jun 1981

Entity number: 400733

Address: 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 25 May 1976 - 23 Dec 1992

Entity number: 400725

Address: 30 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 25 May 1976 - 30 Sep 1981

Entity number: 400716

Address: ROSENBERG 1140 AVE OF, THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 25 May 1976 - 23 Dec 1992

Entity number: 400715

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

Registration date: 25 May 1976 - 05 Mar 2008

Entity number: 400711

Address: 13 LANSDOWNE AVE, MERRICK, NY, United States, 11566

Registration date: 25 May 1976 - 25 Jan 2012

Entity number: 400784

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 25 May 1976

Entity number: 400691

Address: 70 GLENCOVE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 25 May 1976

Entity number: 400796

Address: 179 MELROSE AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 25 May 1976

Entity number: 400672

Address: 179 ATLANTIC AVENUE, FREEPORT, NY, United States, 11520

Registration date: 24 May 1976 - 25 Sep 1991

Entity number: 400668

Address: 901 N BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 24 May 1976 - 29 Dec 1982

Entity number: 400659

Address: 2412 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 24 May 1976 - 25 Sep 1991

Entity number: 400652

Address: 118 KATHLEEN DR., SYOSSET, NY, United States, 11791

Registration date: 24 May 1976 - 02 Sep 1983

Entity number: 400641

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

Registration date: 24 May 1976 - 28 Sep 1994

Entity number: 400637

Address: 1879 LINCOLN AVE, EAST MEADOW, NY, United States, 11554

Registration date: 24 May 1976 - 29 Sep 1982

Entity number: 400636

Address: 561 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 24 May 1976 - 29 Sep 1982

Entity number: 400611

Address: 451 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 24 May 1976 - 25 Sep 1991

Entity number: 400596

Address: 41 JACKSON AVENUE, ELMONT, NY, United States, 11003

Registration date: 24 May 1976 - 25 Sep 1991

Entity number: 400661

Registration date: 24 May 1976

Entity number: 400586

Address: P.O. BOX 356, LONG BEACH, NY, United States, 11561

Registration date: 24 May 1976

Entity number: 400608

Address: 5 Windsor Gate Drive, New Hyde Park, NY, United States, 11040

Registration date: 24 May 1976

Entity number: 400563

Address: 54 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 21 May 1976 - 24 Sep 1980

Entity number: 400557

Address: 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 21 May 1976 - 18 Nov 1982

Entity number: 400543

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

Registration date: 21 May 1976 - 24 Mar 1993

Entity number: 400542

Address: 279 ALBERT PLACE, ISLE OF WIGHT PLACE, LAWRENCE, NY, United States, 11559

Registration date: 21 May 1976 - 14 Dec 1994

Entity number: 400511

Address: P O BOX 715, 7 HEMLOCK DR, SYOSSET, NY, United States, 11791

Registration date: 21 May 1976 - 07 Jun 2006

Entity number: 400500

Address: 1612 MARCUS AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 21 May 1976 - 23 Dec 1992

Entity number: 400490

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 21 May 1976 - 19 Sep 1990

ABETZ CORP. Inactive

Entity number: 400483

Address: 600 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 May 1976 - 24 Sep 1980

Entity number: 400480

Address: 44-56 BROADWAY, ISLAND PARK, NY, United States, 11558

Registration date: 21 May 1976 - 25 Sep 1991

Entity number: 400479

Address: 11 FRANKIE LANE, OLD BETHPAGE, NY, United States, 11804

Registration date: 21 May 1976 - 30 Sep 1981

Entity number: 400471

Address: 43 DEEP LANE, WANTAGH, NY, United States, 11793

Registration date: 21 May 1976 - 24 Sep 1980

Entity number: 400470

Address: 561 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 May 1976 - 29 Sep 1982

Entity number: 400478

Address: 400 JERICHO TURNPIKE, SUITE 326, JERICHO, NY, United States, 11753

Registration date: 21 May 1976

Entity number: 400541

Address: 40 HORTON AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 21 May 1976

Entity number: 400392

Address: 93 FLORAL PKWY, FLORAL PARK, NY, United States, 11001

Registration date: 20 May 1976 - 24 Jun 1981

Entity number: 400388

Address: 225 N QUEENS AVE., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 20 May 1976 - 24 Sep 1997

Entity number: 400380

Address: 120 BETHPAGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 20 May 1976 - 25 Sep 1991