Business directory in New York Nassau - Page 12746

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: 396317

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 Apr 1976 - 31 Dec 1980

Entity number: 396308

Address: 211 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 06 Apr 1976 - 23 Dec 1992

Entity number: 396303

Address: 505 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 06 Apr 1976 - 30 Sep 1981

Entity number: 396292

Address: 1 SEA CLIFF AVENUE, OYSTER BAY, NY, United States, 11579

Registration date: 06 Apr 1976 - 23 Dec 1992

Entity number: 396286

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 06 Apr 1976 - 17 Jan 1984

Entity number: 396253

Address: 4 STAUBER DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 06 Apr 1976 - 25 Sep 1991

39 KES INC. Inactive

Entity number: 396244

Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 06 Apr 1976 - 29 Sep 1982

Entity number: 396224

Address: 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 06 Apr 1976 - 25 Sep 1991

Entity number: 396219

Address: 68 OLD FARM ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 06 Apr 1976 - 29 Sep 1989

Entity number: 396217

Address: 580 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 06 Apr 1976 - 27 Aug 2002

Entity number: 396214

Address: 313 NASSAU RD., ROOSEVELT, NY, United States, 11575

Registration date: 06 Apr 1976 - 25 Sep 1991

Entity number: 396359

Address: 299 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Registration date: 06 Apr 1976

Entity number: 396325

Address: 4938 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 06 Apr 1976

Entity number: 396305

Address: 1 HILLVALE RD., SYOSSET, NY, United States, 11791

Registration date: 06 Apr 1976

Entity number: 396203

Address: 23 JACKSON AVE., BETHPAGE, NY, United States, 11714

Registration date: 05 Apr 1976 - 31 Dec 1980

Entity number: 396187

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

Registration date: 05 Apr 1976 - 25 Sep 1991

Entity number: 396173

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

Registration date: 05 Apr 1976 - 23 Dec 1992

Entity number: 396162

Address: 1122 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 05 Apr 1976 - 19 Oct 1988

Entity number: 396161

Address: 1122 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 05 Apr 1976 - 13 Oct 1988

Entity number: 396133

Address: 1599 LAKEVIEW DR., HEWLETT, NY, United States, 11557

Registration date: 05 Apr 1976 - 26 Jun 1996

Entity number: 396092

Address: 427 5TH AVE., CEDARHURST, NY, United States, 11516

Registration date: 05 Apr 1976 - 06 Apr 1994

Entity number: 396088

Address: 3 NEIL CT, OCEANSIDE, NY, United States, 11572

Registration date: 05 Apr 1976 - 23 Dec 1992

Entity number: 396067

Address: 104 BENKERT ST., BETHPAGE, NY, United States, 11714

Registration date: 02 Apr 1976 - 25 Sep 1991

Entity number: 396065

Address: 505 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 02 Apr 1976 - 29 Sep 1982

Entity number: 396044

Address: 118 LOCUSTWOOD BLVD., ELMONT, NY, United States, 11003

Registration date: 02 Apr 1976 - 29 Sep 1982

Entity number: 396040

Address: 1560 B WESTERVELT AVE., BALDWIN, NY, United States, 11510

Registration date: 02 Apr 1976 - 29 Sep 1982

Entity number: 396025

Address: 445 NORTH BLVD., GREAT NECK, NY, United States, 11021

Registration date: 02 Apr 1976 - 25 Sep 1991

Entity number: 396019

Address: 94 DENTON AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 02 Apr 1976 - 24 Jun 1981

Entity number: 396016

Address: 149 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 02 Apr 1976 - 19 Apr 1983

Entity number: 395989

Address: 253-01 ROCKAWAY BLVD., ROSEDALE, NY, United States, 11422

Registration date: 02 Apr 1976 - 28 Jun 1995

Entity number: 395986

Address: 11 GLENBROOK RD., HICKSVILLE, NY, United States, 11801

Registration date: 02 Apr 1976 - 29 Sep 1982

Entity number: 395964

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

Registration date: 02 Apr 1976 - 24 Jun 1981

Entity number: 395958

Address: 43-07 BROADWAY, LI CITY, NY, United States, 11103

Registration date: 02 Apr 1976 - 25 Sep 1991

Entity number: 396046

Address: 206 BRIXTON RD, GARDEN CITY, NY, United States, 11530

Registration date: 02 Apr 1976

Entity number: 396073

Address: 7 SMITH ST., MERRICK, NY, United States, 11566

Registration date: 02 Apr 1976

Entity number: 396020

Address: 412 CEDAR LANE, TEANECK, NJ, United States, 07566

Registration date: 02 Apr 1976

Entity number: 395915

Address: 200 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 01 Apr 1976 - 25 Jun 1980

Entity number: 395895

Address: 107 FRANKEL BLVD., MERRICK, NY, United States, 11566

Registration date: 01 Apr 1976 - 23 Dec 1992

Entity number: 395824

Address: 299 EDISON AVENUE, WEST BABYLON, NY, United States, 11704

Registration date: 01 Apr 1976 - 23 Sep 1998

Entity number: 395820

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 01 Apr 1976 - 25 Jan 2012

Entity number: 395888

Address: 195 King Street, Brooklyn, NY, United States, 11231

Registration date: 01 Apr 1976

Entity number: 395896

Address: 10 MEDICAL PLAZA, GLEN COVE, NY, United States, 11542

Registration date: 01 Apr 1976

Entity number: 395899

Address: 9 STONY RUN RD., GREAT NECK, NY, United States, 11023

Registration date: 01 Apr 1976

Entity number: 395809

Address: 1001 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 31 Mar 1976 - 25 Jun 2003

Entity number: 395803

Address: 91 ROME ST., FARMINGDALE, NY, United States, 11735

Registration date: 31 Mar 1976 - 24 Mar 1999

Entity number: 395802

Address: 2894 ANDERSON ST, WANTAGH, NY, United States, 11793

Registration date: 31 Mar 1976 - 25 Jun 1980

Entity number: 395786

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

Registration date: 31 Mar 1976 - 31 Dec 1980

Entity number: 395783

Address: 3 STEVEN LANE, KINGS POINT, NY, United States, 11024

Registration date: 31 Mar 1976 - 23 Dec 1992

Entity number: 395774

Address: 190 MIDDLENECK RD., GREAT NECK, NY, United States, 11021

Registration date: 31 Mar 1976 - 19 Aug 1986

Entity number: 395765

Address: 34-20 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 31 Mar 1976 - 25 Sep 1991