Business directory in New York Nassau - Page 12798

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: 283224

Address: 1044 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 07 Oct 1969 - 17 Mar 1995

Entity number: 283212

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Oct 1969 - 23 Sep 1998

Entity number: 283195

Address: 290 LOCUST ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 07 Oct 1969 - 26 Aug 1983

Entity number: 283231

Registration date: 07 Oct 1969

Entity number: 283184

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 06 Oct 1969 - 25 Jan 2012

Entity number: 283182

Address: EDWARD MINICOZZI, JR., 100 FAIRCHILD AVENUE, PLAINVIEW, NY, United States, 11803

Registration date: 06 Oct 1969 - 19 Nov 2018

Entity number: 283181

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1969 - 27 Jan 1987

Entity number: 283175

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Oct 1969 - 27 Sep 1995

Entity number: 283173

Address: 35 NO. COLUMBUS AVE., FREEPORT, NY, United States, 11520

Registration date: 06 Oct 1969 - 23 Mar 1987

Entity number: 283170

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Oct 1969 - 19 Feb 1982

Entity number: 283157

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Oct 1969 - 25 Sep 1991

Entity number: 283155

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

Registration date: 06 Oct 1969 - 30 Jun 1982

Entity number: 283153

Address: 624 WILLIS AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 06 Oct 1969 - 29 Sep 1982

Entity number: 283146

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

Registration date: 06 Oct 1969 - 27 Sep 1995

Entity number: 283140

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Oct 1969

Entity number: 283129

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

Registration date: 06 Oct 1969 - 30 Jun 1982

Entity number: 283128

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

Registration date: 06 Oct 1969 - 30 Jun 1982

Entity number: 283185

Registration date: 06 Oct 1969

Entity number: 283102

Address: 203 EAST CHESTER ST., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Oct 1969 - 14 Feb 1984

Entity number: 283100

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

Registration date: 03 Oct 1969 - 30 Jun 1982

Entity number: 283092

Address: 579 BERNICE RD, FRANKLIN SQ., NY, United States, 11010

Registration date: 03 Oct 1969 - 26 Jun 2002

Entity number: 283087

Address: 30 BELLINGHAM LANE, GREAT NECK, NY, United States, 11023

Registration date: 03 Oct 1969 - 25 Sep 1991

Entity number: 283081

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

Registration date: 03 Oct 1969 - 30 Jun 1982

Entity number: 283080

Address: 65 RTE. 17, HASBROUCK HEIGHTS, NJ, United States, 07604

Registration date: 03 Oct 1969 - 30 Jun 1982

Entity number: 283033

Address: 1350 AVE. OF THE AMERICA, NEW YORK, NY, United States, 10019

Registration date: 02 Oct 1969 - 23 Dec 1992

WJHA, INC. Inactive

Entity number: 283030

Address: 348 MAIN STREET, PO BOX 400, FARMINGDALE, NY, United States, 11735

Registration date: 02 Oct 1969 - 22 May 2019

Entity number: 283029

Address: 3688 BERNE RD, WANTAGH, NY, United States, 11793

Registration date: 02 Oct 1969 - 01 Oct 1996

Entity number: 283016

Address: 200 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1969 - 30 Jun 2004

Entity number: 283010

Address: 17 MARKET DRIVE, SYOSSET, NY, United States, 11791

Registration date: 02 Oct 1969 - 25 Sep 1991

Entity number: 282999

Address: 42 CORNELL DR., PLAINVIEW, NY, United States, 11803

Registration date: 02 Oct 1969 - 23 Dec 1992

Entity number: 282985

Address: 652 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 02 Oct 1969 - 10 Apr 1984

Entity number: 282978

Address: 1510 JERICHO TPKE., NEW HYDE PK, NY, United States, 11040

Registration date: 02 Oct 1969 - 23 Dec 1992

Entity number: 282974

Address: 1756 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204

Registration date: 01 Oct 1969 - 23 Dec 1992

Entity number: 282958

Address: 2 WASHINGTON PLACE, PORT WASHINGTON, NORTH HEMPSTEAD, NY, United States, 10977

Registration date: 01 Oct 1969 - 25 Sep 1991

Entity number: 282943

Address: 319 GLEN HEAD ROAD, OLD BROOKVILLE, NY, United States, 11545

Registration date: 01 Oct 1969 - 25 Jan 2012

Entity number: 282936

Address: 40 APPLE TREE LN, EAST HILLS, NY, United States, 11576

Registration date: 01 Oct 1969 - 25 Jan 2012

Entity number: 282924

Address: 500 ROUTE 25A, P.O. BOX 7, MILLER PLACE, NY, United States, 11764

Registration date: 01 Oct 1969 - 23 Dec 1992

Entity number: 282964

Registration date: 01 Oct 1969

Entity number: 282956

Address: 2128 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 01 Oct 1969

Entity number: 282904

Address: 100 E. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 30 Sep 1969 - 29 Sep 1982

Entity number: 282878

Address: 39 CARRIAGE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 30 Sep 1969 - 29 Sep 1982

Entity number: 282871

Address: 324 N. CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 30 Sep 1969 - 16 Oct 1991

Entity number: 282870

Address: 1300 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 30 Sep 1969 - 03 May 1989

Entity number: 282867

Address: RR PLAZA, OYSTER BAY, NY, United States, 11771

Registration date: 30 Sep 1969 - 13 Nov 1989

Entity number: 282866

Address: RAILROAD PLAZA, OYSTER BAY, NY, United States

Registration date: 30 Sep 1969 - 16 Jan 1997

Entity number: 282863

Address: 821 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 30 Sep 1969 - 25 Sep 1991

Entity number: 282857

Address: 170 WHITEWOOD DR., MASSAPEQUA, NY, United States

Registration date: 30 Sep 1969 - 29 Sep 1993

Entity number: 282840

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 30 Sep 1969

Entity number: 282909

Registration date: 30 Sep 1969

Entity number: 282830

Registration date: 29 Sep 1969 - 29 Jun 2009