Business directory in New York Nassau - Page 12781

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 655267 companies

Entity number: 231306

Registration date: 11 May 1970

Entity number: 232177

Address: 145 MERRITT RD., FARMINGDALE, NY, United States, 11735

Registration date: 08 May 1970 - 25 Sep 1991

Entity number: 232172

Address: 1130 BROADWAY, NO MASSAPEQUA, NY, United States, 11758

Registration date: 08 May 1970 - 29 Sep 1982

Entity number: 231598

Address: 3862 MERRICK RD., SEAFORD, NY, United States, 11783

Registration date: 08 May 1970 - 23 Dec 1992

Entity number: 231253

Address: 40 JACKSON AVE., MINEOLA, NY, United States, 11501

Registration date: 08 May 1970 - 26 May 1987

Entity number: 231251

Address: 1140 AVE. OF THE AMERICA, NEW YORK, NY, United States, 10036

Registration date: 08 May 1970 - 30 Dec 1981

Entity number: 231261

Address: P.O. BOX 175, MALVERNE, NY, United States, 11565

Registration date: 08 May 1970

Entity number: 231250

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 08 May 1970

Entity number: 231246

Registration date: 08 May 1970

Entity number: 231935

Registration date: 07 May 1970

Entity number: 231683

Address: 43 FERNWOOD LAKE, ROSLYN, NY, United States, 11576

Registration date: 07 May 1970 - 16 Sep 1997

Entity number: 231682

Address: 88A NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 07 May 1970 - 23 Dec 1992

Entity number: 231680

Address: 32 DEER LANE, WANTAGH, NY, United States, 11793

Registration date: 07 May 1970 - 25 Sep 1991

Entity number: 231955

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 May 1970

Entity number: 231681

Address: 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

Registration date: 07 May 1970

Entity number: 231913

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 06 May 1970

Entity number: 231917

Address: 314 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

Registration date: 06 May 1970

Entity number: 231931

Address: 23 JAYSON AVE., GREAT NECK, NY, United States, 11021

Registration date: 06 May 1970

Entity number: 231896

Address: THOMAS BALDANTE JR, 18 WOODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 06 May 1970

Entity number: 233184

Address: 22 ANDOVER LANE, WOODMERE, NY, United States, 11598

Registration date: 05 May 1970 - 13 Apr 1988

Entity number: 231879

Address: 220 HILLSIDE AVE., WILLISTON PK, NY, United States, 11596

Registration date: 05 May 1970 - 16 Dec 1988

Entity number: 231822

Address: 2 SEAVIEW BLVD., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 May 1970 - 01 Nov 1985

Entity number: 231715

Address: 133 WILLOWOOD ROAD, WANTAGH, NY, United States, 11520

Registration date: 05 May 1970 - 31 Oct 2008

Entity number: 231713

Address: 47 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 05 May 1970 - 25 Sep 1991

Entity number: 231704

Address: 3 MORRIS AVE, PO BOX 457, GLEN COVE, NY, United States, 11542

Registration date: 05 May 1970 - 29 Sep 1997

Entity number: 231698

Address: 410 JERICHO TPKE, JERICHO, NY, United States

Registration date: 05 May 1970 - 11 Sep 1987

Entity number: 231270

Registration date: 05 May 1970

Entity number: 233163

Address: 127 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 05 May 1970

Entity number: 233677

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 04 May 1970 - 30 Sep 1981

Entity number: 233676

Address: 18 SHERMAN RD., OLD BETHPAGE, NY, United States, 11804

Registration date: 04 May 1970 - 23 Dec 1992

Entity number: 233668

Address: 85 SO. SERVICE RD., PLAINVIEW, NY, United States, 11803

Registration date: 04 May 1970 - 30 Jun 2004

Entity number: 233663

Address: 55 BEAUMONT DR, PLAINVIEW, NY, United States, 11803

Registration date: 04 May 1970 - 30 Jun 2004

Entity number: 233608

Address: 290 OLD COUNTRY ROAD, MINIEOLA, NY, United States, 11501

Registration date: 04 May 1970 - 05 Jan 2012

Entity number: 233598

Address: 707 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 04 May 1970 - 23 Dec 1992

Entity number: 233326

Address: 98 DENTON AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 04 May 1970 - 07 Jun 1993

Entity number: 233324

Address: 666 FIFTH AVE, NEW YORK, NY, United States, 10019

Registration date: 04 May 1970 - 03 May 2004

Entity number: 233319

Address: 820 KING ST, WOODMERE, NY, United States, 11598

Registration date: 04 May 1970 - 29 Sep 1982

Entity number: 233647

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 01 May 1970 - 26 Jun 1996

Entity number: 233307

Address: 36 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 01 May 1970 - 26 Jun 2002

Entity number: 233304

Address: 542 WOODBURY RD., PLAINVIEW, NY, United States, 11803

Registration date: 01 May 1970 - 25 Sep 1991

Entity number: 233297

Address: 323 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 01 May 1970 - 25 Sep 1991

Entity number: 232587

Address: 48 HAMPSHIRE RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 30 Apr 1970 - 08 Nov 1991

Entity number: 232397

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 30 Apr 1970 - 21 Jul 1986

Entity number: 233386

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Apr 1970 - 25 Sep 1991

Entity number: 233261

Address: 1230 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 29 Apr 1970 - 23 Dec 1992

Entity number: 233257

Address: 150 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 29 Apr 1970 - 25 Sep 1991

Entity number: 233247

Address: 53 SWING LANE, LEVITTOWN, NY, United States, 11756

Registration date: 29 Apr 1970 - 28 Sep 1994

Entity number: 233246

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 29 Apr 1970 - 29 Sep 1993

Entity number: 232582

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Apr 1970 - 25 Sep 1991

Entity number: 233464

Address: 26 WEST COLUMBIA ST., HEMPSTEAD, NY, United States, 11550

Registration date: 28 Apr 1970 - 25 Jan 2012