Business directory in New York Nassau - Page 12785

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 655266 companies

Entity number: 290653

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

Registration date: 19 Mar 1970 - 29 Sep 1982

Entity number: 290645

Address: 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, United States, 11030

Registration date: 19 Mar 1970

Entity number: 290658

Registration date: 19 Mar 1970

Entity number: 290634

Address: 284 NO. WOODS RD., MANHASSET, NY, United States, 11030

Registration date: 18 Mar 1970 - 30 Dec 1981

Entity number: 290602

Address: 1955 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 18 Mar 1970 - 31 Dec 2003

Entity number: 290578

Address: 26 LANTERN RD., HICKSVILLE, NY, United States, 11801

Registration date: 18 Mar 1970 - 23 Dec 1992

Entity number: 290576

Address: 2841 EAST BELTAGH AVE, BELLMORE, NY, United States, 11710

Registration date: 18 Mar 1970 - 25 Sep 1991

Entity number: 290593

Registration date: 18 Mar 1970

Entity number: 290569

Address: 1453 TADMORE STREET, NORTH MERRICK, NY, United States, 11566

Registration date: 17 Mar 1970 - 25 Jan 2012

Entity number: 290557

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

Registration date: 17 Mar 1970 - 25 Sep 1991

Entity number: 290525

Address: 548 OXFORD ST., WESTBURY, NY, United States, 11590

Registration date: 17 Mar 1970 - 24 Oct 1985

Entity number: 290502

Address: 2468 NORTH JERUSALEM RD., NORTH BELLMORE, NY, United States, 11710

Registration date: 16 Mar 1970 - 23 Dec 1992

Entity number: 290496

Address: 41 FLOWER LANE, KINGS POINT, NY, United States, 11024

Registration date: 16 Mar 1970 - 25 Sep 1991

Entity number: 290465

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 16 Mar 1970 - 14 Jul 1982

Entity number: 290463

Address: 78 WESTAGATE BLVD., PLANDOME, NY, United States

Registration date: 16 Mar 1970 - 26 Dec 2001

Entity number: 290441

Address: 21 MILL BROOK COURT, GREAT NECK, NY, United States, 11020

Registration date: 16 Mar 1970 - 23 Dec 1992

Entity number: 270356

Address: 2790 WOODS AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 16 Mar 1970

Entity number: 290432

Address: 84-88 MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 13 Mar 1970 - 25 Mar 1981

Entity number: 290418

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1970 - 25 Sep 1991

Entity number: 290397

Address: 17 S. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Mar 1970 - 23 Dec 1992

Entity number: 290380

Address: 175 GARFIELD STREET, FREEPORT, NY, United States, 11520

Registration date: 13 Mar 1970 - 27 Feb 1996

Entity number: 290377

Address: 18 E. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 13 Mar 1970 - 25 Sep 1991

Entity number: 290321

Address: 1906 WILLIS AVE, MERRICK, NY, United States, 11566

Registration date: 12 Mar 1970 - 08 Dec 1995

Entity number: 290314

Address: 2330 OXFORD ST., EAST MEADOW, NY, United States, 11554

Registration date: 12 Mar 1970 - 29 Sep 1993

Entity number: 290298

Address: 20 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 11 Mar 1970 - 30 Sep 1981

Entity number: 290294

Address: 91-14 212TH ST., QUEENS VILLAGE, NY, United States, 11428

Registration date: 11 Mar 1970 - 29 Sep 1993

Entity number: 290283

Address: 1363 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 11 Mar 1970 - 30 Sep 1981

Entity number: 290278

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

Registration date: 11 Mar 1970 - 29 Dec 1982

Entity number: 290269

Address: 168-44 127TH AVENUE, JAMAICA, NY, United States, 11434

Registration date: 11 Mar 1970 - 25 Mar 1992

Entity number: 290262

Address: 113 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 11 Mar 1970

Entity number: 290254

Address: 1231 TULIP AVE, Franklin Square, NY, United States, 11010

Registration date: 11 Mar 1970

Entity number: 290271

Registration date: 11 Mar 1970

ACETS CORP. Inactive

Entity number: 2881874

Address: 320 FULTON AVE, HEMPSTEAD, NY, United States, 00000

Registration date: 10 Mar 1970 - 15 Dec 1973

Entity number: 2602844

Registration date: 10 Mar 1970

Entity number: 290236

Address: 2900 ROCKAWAY AVE, OCEANSIDE, NY, United States, 11572

Registration date: 10 Mar 1970 - 23 Dec 1992

Entity number: 290235

Address: 54 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 10 Mar 1970 - 09 Aug 1990

Entity number: 290222

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1970 - 25 Sep 1991

Entity number: 290209

Address: 175 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 10 Mar 1970 - 23 Dec 1992

Entity number: 290205

Address: 51 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 10 Mar 1970 - 19 Jan 2018

Entity number: 290197

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Registration date: 10 Mar 1970 - 26 Mar 1980

Entity number: 290186

Address: 2342 CAMP AVE, MERRICK, NY, United States, 11566

Registration date: 10 Mar 1970 - 25 Mar 1981

Entity number: 290177

Address: 3174 HEWLETT AVE, MERRICK, NY, United States, 11566

Registration date: 10 Mar 1970 - 26 Jun 2018

Entity number: 290219

Registration date: 10 Mar 1970

Entity number: 333485

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1970 - 25 Mar 1981

Entity number: 290151

Address: 164 HIGHPOND DRIVE, JERICHO, NY, United States, 11753

Registration date: 09 Mar 1970 - 17 Apr 1998

Entity number: 290137

Address: 1305 NEWBRIDGE RD., NORTH BELLMORE, NY, United States, 11710

Registration date: 09 Mar 1970 - 23 Dec 1992

Entity number: 290133

Address: 333 BALDWIN ROAD, HEMPSTEAD, NY, United States, 11550

Registration date: 09 Mar 1970 - 28 Sep 1994

Entity number: 290116

Address: 49 SCHOOL LANE, LLOYD HARBOR, NY, United States, 11743

Registration date: 09 Mar 1970 - 27 Sep 1995

Entity number: 290103

Address: 1471 CLEVELAND AVE., EAST MEADOW, NY, United States, 11554

Registration date: 09 Mar 1970 - 23 Dec 1992

Entity number: 290097

Registration date: 09 Mar 1970