Business directory in New York Nassau - Page 12806

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: 277773

Address: 485-35 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 05 Jun 1969 - 27 Jul 2001

Entity number: 277759

Address: BIRCH HILL ROAD, 43 THE PLAZA, LOCUST VALLEY, NY, United States, 11560

Registration date: 05 Jun 1969 - 25 Jan 2012

Entity number: 277742

Address: 686 PORT WASHINGTON AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Jun 1969 - 29 Sep 1982

Entity number: 277741

Address: 8 DELAWARE AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Jun 1969 - 11 Apr 2005

Entity number: 277722

Address: 591 BAUER COURT, ELMONT, NY, United States, 11003

Registration date: 04 Jun 1969 - 29 Dec 1982

Entity number: 277692

Address: 3669 PARK AVE., WANTAGH, NY, United States, 11793

Registration date: 04 Jun 1969 - 23 Dec 1992

Entity number: 277720

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

Registration date: 04 Jun 1969

Entity number: 277684

Address: 21 TEC. ST., HICKSVILLE, NY, United States, 11801

Registration date: 03 Jun 1969 - 26 Jun 1996

Entity number: 277681

Address: 2001 MARCUS AVE, %VERNITRON CORP, LAKE SUCCESS, NY, United States, 11042

Registration date: 03 Jun 1969 - 25 May 1984

Entity number: 277635

Address: 193 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 03 Jun 1969 - 29 Jun 1994

Entity number: 277630

Address: 580 OLD SPRING RD., LAUREL HOLLOW, NY, United States, 11791

Registration date: 03 Jun 1969 - 08 Dec 1998

Entity number: 277688

Address: 11 VANAD DRIVE, ROSLYN, NY, United States, 11576

Registration date: 03 Jun 1969

Entity number: 277611

Address: 10 ARLEIGH DR, ALBERTSON, NY, United States, 11507

Registration date: 02 Jun 1969 - 28 Jun 1995

Entity number: 277595

Address: 1968 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 02 Jun 1969 - 27 Dec 2000

Entity number: 277592

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

Registration date: 02 Jun 1969

Entity number: 277579

Address: 58 MARRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 02 Jun 1969 - 30 Dec 1981

Entity number: 277577

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 02 Jun 1969 - 29 Jun 1994

Entity number: 277573

Address: 596 FOXHURST RD, BALDWIN, NY, United States, 11510

Registration date: 02 Jun 1969 - 30 Sep 1981

Entity number: 277569

Address: 91 CEDAR AVE., HEWLETT BAY PARK, NY, United States, 11557

Registration date: 02 Jun 1969 - 25 Sep 1991

Entity number: 277549

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 29 May 1969 - 23 Feb 1990

Entity number: 277539

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 29 May 1969 - 25 Jan 2012

Entity number: 277523

Address: 144 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 May 1969 - 31 Dec 1996

Entity number: 277510

Address: 931 SOUTH 2ND STREET, RONKONKOMA, NY, United States, 11779

Registration date: 29 May 1969 - 05 Jun 2001

Entity number: 277500

Address: 199 WESTSIDE AVE., FREEPORT, NY, United States, 11520

Registration date: 29 May 1969 - 25 Sep 1991

Entity number: 277497

Address: 56 DALTON ST., LONG BEACH, NY, United States, 11561

Registration date: 29 May 1969 - 25 Sep 1991

Entity number: 277496

Address: 346 MAPLE AVE., WESTBURY, NY, United States, 11590

Registration date: 29 May 1969 - 25 Mar 1992

Entity number: 277501

Registration date: 29 May 1969

Entity number: 2869067

Address: 99 PARK AVE., NEW YORK, NY, United States, 00000

Registration date: 28 May 1969 - 15 Dec 1972

Entity number: 277443

Address: 81-17 133RD AVE., OZONE PARK, NY, United States, 11417

Registration date: 28 May 1969 - 25 Sep 1991

Entity number: 277439

Address: 250 JACKSON AVE., MINEOLA, NY, United States, 11501

Registration date: 28 May 1969 - 25 Mar 1981

Entity number: 277418

Address: 162 BON AIR AVE., NEW ROCHELLE, NY, United States, 10804

Registration date: 28 May 1969

Entity number: 277410

Address: 26 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 27 May 1969 - 23 Dec 1992

Entity number: 277391

Address: 250 NO. HICKORY ST, NO MASSAPEQUA, NY, United States, 11758

Registration date: 27 May 1969 - 25 Sep 1991

Entity number: 277372

Registration date: 27 May 1969

Entity number: 277340

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

Registration date: 26 May 1969 - 25 Jun 2003

Entity number: 277321

Address: 2004 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 26 May 1969 - 23 Dec 1992

Entity number: 277320

Address: 226 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 26 May 1969 - 25 Mar 1981

Entity number: 277295

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 26 May 1969 - 25 Sep 1991

Entity number: 277336

Address: 176 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 26 May 1969

Entity number: 277218

Address: 835 FRANKLIN AVE., N. VALLEY STREAM, NY, United States, 11580

Registration date: 23 May 1969 - 05 Feb 2004

Entity number: 277211

Address: 583 VERONA DR, MELVILLE, NY, United States, 11747

Registration date: 23 May 1969

Entity number: 277184

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

Registration date: 22 May 1969 - 29 Dec 1999

Entity number: 277178

Address: 547 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 22 May 1969 - 30 Sep 1981

Entity number: 277171

Address: 16 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 22 May 1969 - 17 Mar 1982

Entity number: 277155

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 22 May 1969 - 25 Mar 1981

Entity number: 277154

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 22 May 1969 - 29 Dec 1982

Entity number: 277145

Address: 3 STILLMAN RD., GLEN COVE, NY, United States, 11542

Registration date: 22 May 1969 - 24 Mar 1993

Entity number: 277143

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 May 1969 - 23 Dec 1992

Entity number: 2832675

Address: 36 MADISON STREET, WESTBURY, NY, United States, 11590

Registration date: 21 May 1969 - 20 Dec 1977

Entity number: 277118

Address: 99 W. HAWTHORNE ST., VALLEY STREAM, NY, United States, 11580

Registration date: 21 May 1969 - 31 Oct 1994