Business directory in New York Nassau - Page 12760

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 667001 companies

Entity number: 388402

Address: 201 E 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 07 Jan 1976 - 30 Oct 1985

Entity number: 388511

Registration date: 07 Jan 1976

Entity number: 388468

Address: 6050 NORTHERN BLVD, PO BOX 10, EAST NORWICH, NY, United States, 11732

Registration date: 07 Jan 1976

Entity number: 388381

Registration date: 07 Jan 1976

Entity number: 388473

Address: 15 BAYVIEW AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 07 Jan 1976

Entity number: 388343

Address: 83 RIVERDALE RD., VALLEY STREAM, NY, United States, 11581

Registration date: 06 Jan 1976 - 23 Dec 1992

Entity number: 388338

Address: 84 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 06 Jan 1976 - 24 Jun 1981

Entity number: 388286

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

Registration date: 06 Jan 1976 - 31 Dec 1980

Entity number: 388285

Address: 475 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 06 Jan 1976 - 25 Jan 2012

Entity number: 388242

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 06 Jan 1976 - 23 Dec 1992

Entity number: 388293

Address: 119 Glen Cove Drive, Glen Head, NY, United States, 11545

Registration date: 06 Jan 1976

Entity number: 388297

Address: 1808 W. MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 06 Jan 1976

Entity number: 388231

Address: 280 WEST SUNRISE HWY., FREEPORT, NY, United States, 11520

Registration date: 05 Jan 1976 - 29 Dec 1982

Entity number: 388226

Address: 7 SOMERSET ST., HICKSVILLE, NY, United States, 11801

Registration date: 05 Jan 1976 - 23 Dec 1992

Entity number: 388213

Address: 204 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 05 Jan 1976 - 13 Apr 1988

Entity number: 388201

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Jan 1976 - 29 Dec 1982

Entity number: 388182

Address: 965 CHURCH ST., BALDWIN, NY, United States, 11510

Registration date: 05 Jan 1976 - 03 Mar 1987

SBRR CORP. Inactive

Entity number: 388153

Address: 495 EAST SHORE RD., GREAT NECK, NY, United States, 11024

Registration date: 05 Jan 1976 - 03 Jan 1991

Entity number: 388145

Address: 2946 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 05 Jan 1976 - 25 Sep 1991

Entity number: 388129

Address: 30 SOUTH OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 05 Jan 1976 - 25 Sep 1991

Entity number: 388106

Address: 2606 S. SEAMANS NECK RD., SEAFORD, NY, United States, 11783

Registration date: 05 Jan 1976 - 13 Apr 1988

Entity number: 388116

Registration date: 05 Jan 1976

Entity number: 388221

Address: 500 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 05 Jan 1976

Entity number: 388170

Address: 144 HARBOUR VIEW DRIVE, MASAPEUA, NY, United States, 11758

Registration date: 05 Jan 1976

Entity number: 388203

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 05 Jan 1976

Entity number: 388046

Address: 1 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10020

Registration date: 02 Jan 1976 - 23 Dec 1992

Entity number: 388040

Address: 19 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Jan 1976 - 21 Oct 1987

Entity number: 388000

Address: 12 MERRIVALE ROAD, GREAT NECK, NY, United States, 11021

Registration date: 02 Jan 1976 - 25 Jan 2012

Entity number: 387995

Address: 60 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 02 Jan 1976 - 26 Mar 1997

Entity number: 387970

Address: 247 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 02 Jan 1976 - 27 Sep 1995

Entity number: 387932

Address: 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Jan 1976 - 12 Mar 1993

Entity number: 387930

Address: 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Jan 1976 - 16 Nov 1989

Entity number: 387929

Address: 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Jan 1976 - 11 Mar 1993

Entity number: 387928

Address: 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Jan 1976 - 11 Mar 1993

Entity number: 387927

Address: 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 02 Jan 1976 - 28 Jan 1993

Entity number: 387925

Address: 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 02 Jan 1976 - 04 Feb 1985

Entity number: 387924

Address: 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 02 Jan 1976 - 10 Feb 1993

Entity number: 387923

Address: 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 02 Jan 1976 - 15 Jun 1988

Entity number: 387919

Address: 27 SPLIT ROCK DRIVE, KINGS POINT, NY, United States, 11024

Registration date: 02 Jan 1976 - 23 Dec 1992

Entity number: 387889

Address: 767 5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 02 Jan 1976 - 23 Dec 1992

Entity number: 387869

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

Registration date: 02 Jan 1976 - 30 Apr 1999

Entity number: 387861

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Jan 1976 - 23 Dec 1992

Entity number: 387855

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

Registration date: 02 Jan 1976 - 23 Dec 1992

Entity number: 387854

Address: 125 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 02 Jan 1976 - 31 Dec 1980

Entity number: 387909

Address: 525 B BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Registration date: 02 Jan 1976

Entity number: 387842

Address: 23 SALEM LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Dec 1975 - 24 Jun 1981

Entity number: 387821

Address: 255 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 31 Dec 1975 - 29 Dec 1982

Entity number: 387808

Address: SOUNDVIEW RD. RFD #2, OYSTER BAY, NY, United States

Registration date: 31 Dec 1975 - 29 Sep 1993

Entity number: 387803

Address: 1100 PORT WASHINGTON, BLVD., PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Dec 1975 - 25 Sep 1991

Entity number: 387789

Address: 32 ADELE ROAD, CEDARHURST, NY, United States, 11516

Registration date: 31 Dec 1975 - 24 Jun 1981