Business directory in New York Nassau - Page 12808

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: 276483

Address: 200 SOUTH SERVICE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 08 May 1969

Entity number: 276456

Address: 1130 N BROADWAY, N MASSAPEQUA, NY, United States, 11758

Registration date: 07 May 1969 - 22 Feb 2000

Entity number: 276434

Address: 4 FOURTH AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 07 May 1969 - 28 Sep 1994

Entity number: 276431

Address: 122 SALEM RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 07 May 1969 - 25 Sep 1991

Entity number: 276430

Address: 145 FLORIDA STREET, FARMINGDALE, NY, United States, 11735

Registration date: 07 May 1969 - 24 May 2016

Entity number: 276406

Address: 3366 PARK AVE., WANTAGH, NY, United States, 11793

Registration date: 07 May 1969 - 23 Mar 1994

Entity number: 276441

Address: C/O DDC, 580 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10036

Registration date: 07 May 1969

Entity number: 276400

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

Registration date: 06 May 1969

Entity number: 276387

Address: 1431 ODELL STREET, BELLMORE, NY, United States, 11710

Registration date: 06 May 1969 - 25 Sep 1991

Entity number: 276380

Address: 80 KINGS WALK, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 06 May 1969 - 23 Dec 1992

Entity number: 276375

Address: 250 WEST 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 06 May 1969 - 29 Sep 1993

Entity number: 276352

Address: 240 FRANKLIN AVE., MALVERNE, NY, United States, 11565

Registration date: 06 May 1969 - 27 Sep 1995

Entity number: 276339

Address: 44 NEW WOODS ROAD, GLEN COVE, NY, United States, 11542

Registration date: 06 May 1969 - 04 Mar 1996

Entity number: 276337

Address: 72 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Registration date: 06 May 1969 - 24 Jun 1981

Entity number: 276367

Registration date: 06 May 1969

Entity number: 276365

Address: 20-3 POND WAY, MANORVILLE, NY, United States, 11949

Registration date: 06 May 1969

Entity number: 276334

Address: 999 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 05 May 1969 - 25 Mar 1981

Entity number: 276329

Address: 94 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 05 May 1969 - 15 Feb 2005

Entity number: 276308

Address: 201 NICHOLS AVENUE, BROOKLYN, NY, United States, 11208

Registration date: 05 May 1969 - 29 Sep 1982

Entity number: 276307

Address: 341 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 05 May 1969 - 29 Sep 1982

Entity number: 276306

Address: 809 IBSEN ST., WOODMERE, NY, United States, 11598

Registration date: 05 May 1969 - 22 Aug 1989

Entity number: 276294

Address: 860 PLUM TREE RD, WESTBURY, NY, United States, 11590

Registration date: 05 May 1969 - 04 Sep 1996

Entity number: 276278

Address: 497 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 05 May 1969 - 25 Sep 1991

Entity number: 276274

Registration date: 05 May 1969

Entity number: 276279

Address: P.O. BOX 81, KOCH BLDG., BALDWIN, NY, United States, 11510

Registration date: 05 May 1969

Entity number: 2868840

Address: 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 02 May 1969 - 15 Dec 1973

Entity number: 276228

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 02 May 1969 - 30 Jan 1986

Entity number: 276219

Address: 130 CLINTON STREET, BROOKLYN, NY, United States, 11201

Registration date: 02 May 1969 - 25 Sep 1991

Entity number: 276217

Address: 3400 SNYDER AVE., BROOKLYN, NY, United States, 11203

Registration date: 02 May 1969 - 25 Sep 1991

Entity number: 276168

Address: 1310 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 01 May 1969 - 13 Mar 1989

Entity number: 276159

Address: 845 CENTRAL AVE., WOODMERE, NY, United States, 11598

Registration date: 01 May 1969 - 29 Sep 1982

Entity number: 276122

Address: 11 MEADOW RD, OLD WESTBURY, NY, United States, 11568

Registration date: 30 Apr 1969 - 22 Dec 2003

Entity number: 276118

Address: 25 MARTIN PL., SYOSSET, NY, United States, 11791

Registration date: 30 Apr 1969 - 25 Mar 1992

Entity number: 276116

Address: 266 MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 30 Apr 1969

Entity number: 276108

Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Registration date: 30 Apr 1969 - 23 Dec 1992

Entity number: 276097

Address: 24 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 30 Apr 1969 - 15 Jul 2021

Entity number: 276120

Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 30 Apr 1969

Entity number: 276080

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

Registration date: 29 Apr 1969 - 20 Dec 1985

Entity number: 276054

Address: 195 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 29 Apr 1969 - 28 Sep 1994

Entity number: 276042

Address: 113 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 29 Apr 1969 - 29 Sep 1982

Entity number: 276032

Address: 44 ARMOR ST., LONG BEACH, NY, United States, 11561

Registration date: 29 Apr 1969 - 25 Sep 1991

Entity number: 275994

Address: 26 CLINTON AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 28 Apr 1969 - 29 Sep 1982

Entity number: 275993

Address: 17 DAISY LANE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Apr 1969 - 29 Dec 1999

Entity number: 275984

Address: 251 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 28 Apr 1969 - 24 Sep 1997

Entity number: 275983

Address: 118 QUEENS CT., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 28 Apr 1969 - 25 Mar 1992

Entity number: 275976

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Apr 1969 - 25 Mar 1981

Entity number: 275917

Address: 1430 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 25 Apr 1969 - 28 Sep 1994

Entity number: 275907

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 25 Apr 1969 - 29 Dec 1995

Entity number: 270466

Address: 11 SUNRISE PLZ., VALLEY STREAM, NY, United States, 11580

Registration date: 25 Apr 1969

Entity number: 270355

Address: 421 DOUGHTY BLVD., INWOOD, NY, United States

Registration date: 25 Apr 1969 - 07 Dec 2007