Business directory in New York Nassau - Page 12800

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 655250 companies

Entity number: 281953

Registration date: 09 Sep 1969

Entity number: 281913

Address: 247 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 08 Sep 1969 - 23 Dec 1992

Entity number: 281886

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 08 Sep 1969 - 23 Dec 1992

Entity number: 281877

Address: 891 SPRING AVE., UNIONDALE, NY, United States, 11553

Registration date: 08 Sep 1969 - 25 Sep 1991

Entity number: 281868

Address: 150 VINCENT AVE., LYNBROOK, NY, United States, 11563

Registration date: 08 Sep 1969 - 23 Jun 1993

Entity number: 281855

Registration date: 08 Sep 1969

Entity number: 281839

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

Registration date: 05 Sep 1969 - 27 Sep 1995

Entity number: 281807

Address: 160 COMMONWEALTH AVE., MERRICK, NY, United States, 11566

Registration date: 05 Sep 1969 - 23 Dec 1992

Entity number: 281824

Registration date: 05 Sep 1969

Entity number: 281843

Address: 210 BEDELL TERR, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 05 Sep 1969

Entity number: 281822

Registration date: 05 Sep 1969

Entity number: 281784

Address: 37-06 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 04 Sep 1969 - 23 Dec 1992

Entity number: 281764

Address: 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 04 Sep 1969 - 09 Mar 1987

Entity number: 281756

Address: 338 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758

Registration date: 04 Sep 1969 - 29 Sep 1982

Entity number: 281755

Address: 855 MERRICK RD., HEMPSTEAD, NY, United States, 11554

Registration date: 04 Sep 1969 - 23 Dec 1992

Entity number: 281736

Address: 84 OXFORD BLVD., GREAT NECK, NY, United States, 11023

Registration date: 03 Sep 1969 - 27 Sep 1995

Entity number: 281729

Address: 13 GLEN HEAD RD., OYSTER BAY, NY, United States

Registration date: 03 Sep 1969 - 25 Nov 1992

Entity number: 281728

Address: 219 BEDFORD AVE., HEMPSTEAD, NY, United States, 11553

Registration date: 03 Sep 1969 - 29 Dec 1982

Entity number: 281669

Address: 9 MURRAY ST., FARMINGDALE, NY, United States, 11735

Registration date: 02 Sep 1969 - 10 Jun 1986

Entity number: 281666

Address: 832 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 02 Sep 1969 - 24 Sep 1997

Entity number: 281661

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

Registration date: 02 Sep 1969 - 30 Dec 1981

Entity number: 281640

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

Registration date: 02 Sep 1969

Entity number: 281660

Address: 212 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 02 Sep 1969

Entity number: 281622

Address: 4051 CONNECTICUT AVE, ISLAND PARK, NY, United States, 11558

Registration date: 29 Aug 1969 - 06 Mar 1996

Entity number: 281607

Address: 346 LOWELL AVE., FLORAL PARK, NY, United States, 11001

Registration date: 29 Aug 1969 - 27 Sep 1995

Entity number: 281582

Address: 27 OAKVIEW AVE., FARMINGDALE, NY, United States, 11735

Registration date: 29 Aug 1969 - 29 Sep 1982

Entity number: 281614

Address: C/O RAND P. SCHWARTZ ESQ., 1000 PARK BLVD., MASSAPEQUA, NY, United States, 11762

Registration date: 29 Aug 1969

Entity number: 281534

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

Registration date: 28 Aug 1969 - 23 Sep 1998

Entity number: 281502

Registration date: 27 Aug 1969

Entity number: 281489

Address: 3835 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 27 Aug 1969 - 28 Sep 1994

Entity number: 281459

Registration date: 26 Aug 1969 - 05 Apr 1988

Entity number: 281451

Address: 804 DOUGHTY AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 26 Aug 1969 - 25 Sep 1991

Entity number: 281443

Address: 60 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 26 Aug 1969 - 03 Oct 2000

Entity number: 281428

Address: 251 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771

Registration date: 26 Aug 1969 - 23 Dec 1992

Entity number: 281427

Address: 2542 PARK PLACE, BELLMORE, NY, United States, 11710

Registration date: 26 Aug 1969 - 04 Dec 1986

Entity number: 281425

Address: 311 WINDING RD, OLD BETHPAGE, NY, United States, 11804

Registration date: 26 Aug 1969

Entity number: 281390

Address: 119 NEW HYDE PARK RD., FRANKLIN SQ, NY, United States, 11010

Registration date: 25 Aug 1969 - 30 Sep 1981

Entity number: 281368

Address: 177 AUDUBON BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 25 Aug 1969 - 25 Sep 1991

Entity number: 281366

Address: 945 MAIN ST, BRIDGEPORT, CT, United States, 06603

Registration date: 25 Aug 1969 - 27 Sep 1995

Entity number: 281361

Address: 66 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 25 Aug 1969 - 14 May 1991

Entity number: 281360

Address: STATION PLAZA, EAST GREAT NECK, NY, United States, 11021

Registration date: 25 Aug 1969 - 25 Jan 2012

Entity number: 281322

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

Registration date: 22 Aug 1969 - 25 Sep 1991

Entity number: 281310

Address: 18 GREELEY SQUARE, GLEN HEAD, NY, United States, 11545

Registration date: 22 Aug 1969 - 25 Jan 2012

LHB INC. Inactive

Entity number: 281303

Address: 18 LOCUST LANE, GLEN HEAD, NY, United States, 11545

Registration date: 22 Aug 1969 - 22 Apr 1998

Entity number: 2855148

Address: 1130 BROADWAY, OYSTER BAY, NY, United States, 00000

Registration date: 21 Aug 1969 - 20 Dec 1977

Entity number: 281280

Address: 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

Registration date: 21 Aug 1969 - 09 Nov 1981

Entity number: 281271

Address: 148 NORTH MAPLE STREET, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Aug 1969 - 06 May 1997

Entity number: 281268

Address: 311 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Aug 1969 - 25 Sep 1991

Entity number: 281257

Address: 862 KALLAS COURT, NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 21 Aug 1969 - 25 Jun 2003

Entity number: 281255

Address: 4 POTTERS LANE, ROSLYN, NY, United States

Registration date: 21 Aug 1969 - 02 Jun 1995