Business directory in New York Nassau - Page 12793

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: 286019

Address: 18 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 11 Dec 1969 - 23 Dec 1992

Entity number: 286025

Address: 4 POND LANE, LEVITTOWN, NY, United States, 11756

Registration date: 11 Dec 1969

Entity number: 286027

Address: DUNNINGTON BARTHOLOW & MILLER LLP, 230 PARK AVE., 21ST FLOOR, NEW YORK, NY, United States, 10169

Registration date: 11 Dec 1969

Entity number: 286003

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 10 Dec 1969 - 23 Dec 1992

Entity number: 285988

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 10 Dec 1969 - 24 Sep 1997

Entity number: 285985

Address: 35 N. LARISA ST., BETHPAGE, NY, United States, 11714

Registration date: 10 Dec 1969 - 23 Dec 1992

Entity number: 285979

Address: 326 LONG BEACH ROAD, P.O. BOX 87, ISLAND PARK, NY, United States, 11558

Registration date: 10 Dec 1969 - 07 Jun 2011

Entity number: 285976

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Dec 1969 - 31 Mar 1998

Entity number: 285953

Address: MERRICK AVENUE, RAILROAD STATION, MERRICK, NY, United States, 00000

Registration date: 10 Dec 1969 - 23 Sep 1998

Entity number: 285949

Address: 530 5TH AVE, NEW YORK, NY, United States, 10036

Registration date: 10 Dec 1969 - 22 Mar 1983

Entity number: 285961

Registration date: 10 Dec 1969

Entity number: 285937

Address: 325 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 09 Dec 1969 - 12 Sep 1984

Entity number: 285935

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 09 Dec 1969 - 30 Sep 1981

Entity number: 285931

Address: 855 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 09 Dec 1969 - 23 Dec 1992

Entity number: 285919

Address: 2074 GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 09 Dec 1969 - 05 Apr 2023

Entity number: 285903

Address: 216 ROBBY LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Dec 1969 - 30 Sep 1981

Entity number: 285902

Address: 22 POLO ROAD, GREAT NECK, NY, United States, 11023

Registration date: 09 Dec 1969 - 29 Sep 1982

Entity number: 285849

Address: 248 MILL RD., VALLEY STREAM, NY, United States, 11581

Registration date: 08 Dec 1969 - 23 Dec 1992

Entity number: 285808

Address: 292 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 08 Dec 1969 - 30 Nov 2016

Entity number: 285809

Address: 290 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 08 Dec 1969

Entity number: 285806

Address: 77 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 05 Dec 1969 - 23 Dec 1992

Entity number: 285766

Registration date: 05 Dec 1969

Entity number: 285745

Address: 76 THORNE AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 04 Dec 1969 - 27 Sep 1995

Entity number: 285713

Address: 318 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Registration date: 04 Dec 1969 - 23 Dec 1992

Entity number: 285710

Address: 67 EAST AVE., LAWRENCE, NY, United States, 11559

Registration date: 04 Dec 1969 - 24 Dec 1986

Entity number: 285707

Registration date: 04 Dec 1969

Entity number: 285698

Address: 115 ASH ST., BUFFALO, NY, United States, 14204

Registration date: 04 Dec 1969 - 24 Nov 1986

Entity number: 285723

Address: 358 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 04 Dec 1969

Entity number: 285747

Registration date: 04 Dec 1969

Entity number: 285696

Address: 1970 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 03 Dec 1969 - 23 Dec 1992

Entity number: 285690

Address: 950 EAST 14TH ST., BROOKLYN, NY, United States, 11230

Registration date: 03 Dec 1969 - 20 Jun 1997

Entity number: 285689

Address: 6 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 03 Dec 1969 - 28 Oct 2009

Entity number: 285671

Address: 1137 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 03 Dec 1969 - 05 Mar 1999

Entity number: 285669

Address: 171 7TH ST, GARDEN CITY, NY, United States, 11530

Registration date: 03 Dec 1969 - 25 Feb 2004

Entity number: 285646

Registration date: 03 Dec 1969

Entity number: 285638

Address: 88 GRIST MILL LANE, MANHASSET, NY, United States, 11030

Registration date: 03 Dec 1969 - 16 Dec 1982

Entity number: 285697

Address: 100 JERICHO TURNPIKE, SU, SUITE 209, AUTHORIZED PERSON, NY, United States, 11758

Registration date: 03 Dec 1969

Entity number: 285627

Address: 115 LANCIA DRIVE, EAST NORWICH, NY, United States, 11732

Registration date: 02 Dec 1969 - 25 Sep 1991

Entity number: 285605

Address: 111 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 02 Dec 1969 - 31 Jul 1991

Entity number: 285584

Address: 95 MAIN STREET, P O BOX 641, CENTER MORICHES, NY, United States, 11934

Registration date: 02 Dec 1969 - 19 Jul 2007

Entity number: 285540

Address: 466 SHERIDAN BLVD, INWOOD, NY, United States, 11696

Registration date: 01 Dec 1969 - 26 Jan 1984

Entity number: 285539

Address: 43 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Dec 1969 - 04 Oct 1989

Entity number: 285531

Address: 79 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 01 Dec 1969 - 28 Sep 1994

Entity number: 285517

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Dec 1969 - 27 Sep 1995

Entity number: 285507

Address: 30 HIGH TOP LANE, JERICHO, NY, United States

Registration date: 01 Dec 1969 - 05 Apr 1993

Entity number: 285567

Registration date: 01 Dec 1969

Entity number: 284335

Address: ATT: V.P.-SEC'RY, 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 30 Nov 1969

Entity number: 285493

Address: 211 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 28 Nov 1969 - 15 Feb 2001

Entity number: 285483

Address: 185 FOUNDRY ST., NEWARK, NJ, United States, 07105

Registration date: 28 Nov 1969 - 29 Aug 1986

Entity number: 285482

Address: 185 FOUNDRY ST., NEWARK, NJ, United States, 07105

Registration date: 28 Nov 1969 - 29 Aug 1986