Business directory in New York Nassau - Page 12805

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: 278405

Registration date: 19 Jun 1969

Entity number: 278430

Registration date: 19 Jun 1969

Entity number: 278385

Address: 124 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

Registration date: 18 Jun 1969 - 25 Sep 1991

Entity number: 278357

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 18 Jun 1969 - 26 Jun 1996

Entity number: 278344

Address: 6 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Jun 1969 - 30 Dec 1985

Entity number: 278376

Registration date: 18 Jun 1969

Entity number: 278303

Address: 361 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

Registration date: 17 Jun 1969 - 25 Jun 2003

Entity number: 278297

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

Registration date: 17 Jun 1969 - 29 Sep 1982

Entity number: 278256

Address: 160-26 25TH DR., WHITESTONE, NY, United States, 11357

Registration date: 17 Jun 1969 - 23 Dec 1992

Entity number: 278251

Address: 300 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 17 Jun 1969 - 25 Mar 1992

Entity number: 278250

Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 17 Jun 1969 - 08 Oct 1986

Entity number: 270449

Address: 20 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 17 Jun 1969

Entity number: 278230

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 16 Jun 1969 - 25 Jan 1983

Entity number: 278206

Address: 47 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 16 Jun 1969 - 23 Dec 1992

Entity number: 278190

Registration date: 16 Jun 1969

Entity number: 282312

Address: JACOBS, 74 TRINITY PL., NEW YORK, NY, United States

Registration date: 13 Jun 1969 - 09 Sep 1986

Entity number: 278180

Address: 160 BROADWAY, SUITE 1102, NEW YORK, NY, United States, 10038

Registration date: 13 Jun 1969 - 19 Nov 1990

Entity number: 278168

Address: 75 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 13 Jun 1969 - 17 Dec 1997

Entity number: 278161

Address: 115 HENRY STREET, FREEPORT, NY, United States, 11520

Registration date: 13 Jun 1969

Entity number: 278142

Address: 2520 INGLEWOOD ST., EAST MEADOW, NY, United States, 11554

Registration date: 13 Jun 1969 - 30 Sep 1981

Entity number: 278140

Address: 221 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 13 Jun 1969 - 29 Dec 1999

Entity number: 278173

Registration date: 13 Jun 1969

Entity number: 278126

Address: 90-78 198TH ST, JAMAICA, NY, United States, 11423

Registration date: 12 Jun 1969 - 25 Mar 1981

Entity number: 278109

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

Registration date: 12 Jun 1969 - 29 Sep 1992

Entity number: 278108

Address: 372 ATLANTICA AVE., FREEPORT, NY, United States, 11520

Registration date: 12 Jun 1969 - 23 Dec 1992

Entity number: 278096

Address: 5 B GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 12 Jun 1969 - 23 Jun 1986

Entity number: 278090

Address: 3236 NEPTUNE AVE., OCEANSIDE, NY, United States, 11572

Registration date: 12 Jun 1969 - 28 Oct 2009

Entity number: 278089

Address: 5260 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 12 Jun 1969 - 29 Dec 1982

Entity number: 278103

Registration date: 12 Jun 1969

Entity number: 278047

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

Registration date: 11 Jun 1969 - 26 Apr 1994

Entity number: 278023

Address: 136 CARMAN AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 11 Jun 1969 - 24 Jun 1982

Entity number: 278022

Address: 268 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 11 Jun 1969 - 29 Sep 1982

Entity number: 278021

Address: 268 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 11 Jun 1969 - 30 Sep 1981

Entity number: 278064

Registration date: 11 Jun 1969

Entity number: 278040

Address: 245 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 11 Jun 1969

Entity number: 277965

Address: 99 RAILROAD STA. PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 10 Jun 1969 - 25 Sep 1991

Entity number: 2880925

Address: 62 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 00000

Registration date: 09 Jun 1969 - 20 Dec 1977

Entity number: 277945

Address: KENNETH D. POLLACK, 61-17-190TH ST., FRESH MEADOWS, NY, United States, 11365

Registration date: 09 Jun 1969 - 28 Apr 1981

Entity number: 277943

Address: 225 BAY AVE., HICKSVILLE, NY, United States, 11801

Registration date: 09 Jun 1969 - 25 Sep 1991

Entity number: 277929

Address: 2004 NEWBRIDGE RD., BELLMORE, NY, United States, 11710

Registration date: 09 Jun 1969 - 09 Nov 1988

Entity number: 277919

Address: 83 GRAND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 09 Jun 1969 - 29 Sep 1982

Entity number: 277913

Address: 408 ALAN COURT, EAST MEADOW, NY, United States, 11554

Registration date: 09 Jun 1969 - 25 Sep 1991

Entity number: 277905

Address: 1046 MAPLE LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Jun 1969 - 30 Sep 1981

Entity number: 277940

Registration date: 09 Jun 1969

Entity number: 277858

Address: 65 W BARCLAY ST., HICKSVILLE, NY, United States, 11801

Registration date: 06 Jun 1969 - 25 Jan 1983

Entity number: 277837

Address: 359 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Jun 1969 - 25 Sep 1991

Entity number: 277826

Address: 25 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 06 Jun 1969 - 25 Sep 1991

Entity number: 277875

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

Registration date: 06 Jun 1969

Entity number: 277789

Address: 300 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 05 Jun 1969 - 26 Mar 1992

Entity number: 277784

Address: 17 WESTBURY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 05 Jun 1969 - 28 Jun 1994