Business directory in New York Nassau - Page 12804

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: 279084

Address: 1171 HEMPSTEAD TPKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 02 Jul 1969 - 30 Sep 1981

Entity number: 279118

Registration date: 02 Jul 1969

Entity number: 279082

Registration date: 02 Jul 1969

Entity number: 279041

Registration date: 01 Jul 1969

Entity number: 279018

Address: 55 HILTON AVE, GARDEN CITY, NY, United States, 11530

Registration date: 01 Jul 1969

Entity number: 279039

Address: 840 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 01 Jul 1969

Entity number: 279000

Address: C/O HARRY KOSLOW, 2504 GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 01 Jul 1969

Entity number: 278990

Registration date: 01 Jul 1969

Entity number: 279023

Address: 65 ROOSEVELT AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 01 Jul 1969

Entity number: 279001

Address: 950 SMITH ST, UNIONDALE, NY, United States, 11553

Registration date: 01 Jul 1969

Entity number: 279026

Address: 209 MAPLE AVENUE, SEA CLIFF, NY, United States, 11579

Registration date: 01 Jul 1969

Entity number: 278981

Address: 261 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 30 Jun 1969 - 23 Dec 1992

Entity number: 278965

Address: 3 SPRINGWOOD PATH, SYOSSET, NY, United States, 11791

Registration date: 30 Jun 1969 - 29 Sep 1982

Entity number: 278960

Address: 222 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 30 Jun 1969 - 25 Mar 1981

Entity number: 278943

Address: 369 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 30 Jun 1969 - 07 Mar 1996

Entity number: 278923

Address: 545 ARMOND ST, UNIONDALE, NY, United States, 11553

Registration date: 27 Jun 1969 - 25 Mar 1981

Entity number: 278875

Address: 1249 BROADWAY, HEMPSTEAD, NY, United States

Registration date: 27 Jun 1969 - 25 Sep 1991

Entity number: 278873

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

Registration date: 27 Jun 1969 - 06 Nov 1995

Entity number: 278865

Address: 39 STRINGHAM AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 27 Jun 1969 - 27 Jun 2001

Entity number: 278902

Address: 3000 HEMPSTEAD TURNPIKE, SUITE 315, LEVITTOWN, NY, United States, 11756

Registration date: 27 Jun 1969

Entity number: 278883

Address: 163-1 JAMAICA AVE., ROOM 500, JAMAICA, NY, United States, 11432

Registration date: 27 Jun 1969

Entity number: 278827

Address: 7 STERLING RD., ELMONT, NY, United States, 11003

Registration date: 26 Jun 1969 - 26 Mar 1997

Entity number: 278808

Address: 818 REGENT DR., WESTBURY, NY, United States, 11590

Registration date: 26 Jun 1969 - 25 Sep 1991

Entity number: 278794

Address: 418 PARK AVE.SOUTH, NEW YORK, NY, United States, 10016

Registration date: 26 Jun 1969

Entity number: 278795

Address: 700 EVELYN AVE., LINTHICUM HIEGHTS, MD, United States, 21090

Registration date: 26 Jun 1969

Entity number: 278837

Registration date: 26 Jun 1969

Entity number: 278741

Address: 356 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 25 Jun 1969 - 25 Sep 1991

Entity number: 278725

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

Registration date: 25 Jun 1969 - 23 Dec 1992

Entity number: 278766

Address: 1122 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 25 Jun 1969

Entity number: 278696

Address: 57 NORTHERN BLVD., GREENVALE, NY, United States, 11548

Registration date: 24 Jun 1969 - 04 Aug 1989

Entity number: 278668

Address: 35 HARBOR PL., MASSAPEQUA, NY, United States, 11758

Registration date: 24 Jun 1969 - 25 Sep 1991

Entity number: 278650

Address: 127 SOUTH 4TH ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Jun 1969 - 24 Jul 2018

Entity number: 278673

Registration date: 24 Jun 1969

Entity number: 278647

Registration date: 24 Jun 1969

Entity number: 278619

Address: 550 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11803

Registration date: 23 Jun 1969 - 25 Sep 1991

Entity number: 278586

Address: 218 WEST 40TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 23 Jun 1969 - 25 Jan 2012

Entity number: 278579

Registration date: 23 Jun 1969

Entity number: 278568

Address: 1133 AVE.OF THE AMERICAS, RM. 3320, NEW YORK, NY, United States, 10036

Registration date: 23 Jun 1969 - 31 Dec 1983

Entity number: 278562

Address: 22 SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 23 Jun 1969 - 23 Sep 1998

Entity number: 278563

Address: 3948 MERRICK RD, SEAFORD, NY, United States, 11783

Registration date: 23 Jun 1969

Entity number: 278602

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 23 Jun 1969

Entity number: 278537

Address: 1825 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 20 Jun 1969 - 24 Jun 1992

Entity number: 278525

Address: 180 EAST MAIN ST., SMITHOTOWN, NY, United States, 11787

Registration date: 20 Jun 1969 - 24 Mar 1999

Entity number: 278512

Address: 10 WILDWOOD GARDENS, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Jun 1969 - 24 Oct 1997

Entity number: 278506

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

Registration date: 20 Jun 1969 - 29 Dec 1982

Entity number: 278497

Address: 55 MADISON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 20 Jun 1969 - 24 Jun 1981

Entity number: 278488

Address: 127 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 20 Jun 1969 - 25 Sep 1991

Entity number: 278484

Address: 2 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563

Registration date: 20 Jun 1969 - 15 Mar 1995

Entity number: 278431

Address: 1022 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 19 Jun 1969 - 25 Sep 1991

Entity number: 278460

Address: 287 BOWMAN AVENUE, Purchase, NY, United States, 10577

Registration date: 19 Jun 1969