Business directory in New York Nassau - Page 12813

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: 884850

Address: 400 SUNRISE HIGHWAY, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 06 Mar 1969

Entity number: 273563

Address: 503 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 06 Mar 1969

Entity number: 273507

Address: 1066 SCOTT DR., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Mar 1969 - 23 Dec 1992

Entity number: 273505

Address: 646 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Mar 1969 - 25 Oct 1983

Entity number: 273497

Address: 15 SATURN COURT, SYOSSET, NY, United States, 11791

Registration date: 05 Mar 1969 - 25 Sep 1991

Entity number: 273488

Address: BRUSH HOLLOW ROAD, JERICHO, NY, United States

Registration date: 05 Mar 1969 - 23 Dec 1992

Entity number: 273486

Address: 108 SOUTH FRANKLIN AVENUE, ROOM 5, VALLEY STREAM, NY, United States, 11580

Registration date: 05 Mar 1969 - 27 Mar 1997

Entity number: 273473

Address: 2400 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 05 Mar 1969 - 23 Dec 1992

Entity number: 273453

Address: 30 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Mar 1969 - 25 Sep 1991

Entity number: 273405

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

Registration date: 04 Mar 1969 - 30 Sep 1981

Entity number: 273398

Address: 68 SULLY DRIVE, MANHASSET, NY, United States, 11030

Registration date: 04 Mar 1969 - 05 Mar 2009

Entity number: 273373

Registration date: 04 Mar 1969

Entity number: 273403

Registration date: 04 Mar 1969

Entity number: 273382

Registration date: 04 Mar 1969

Entity number: 273363

Address: 3715 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 03 Mar 1969 - 25 Sep 1991

Entity number: 273345

Address: 333 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565

Registration date: 03 Mar 1969 - 13 Jan 2009

Entity number: 273342

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

Registration date: 03 Mar 1969 - 23 Dec 1992

Entity number: 273339

Address: 45 PORTERFIELD PLACE, FREEPORT, NY, United States, 11520

Registration date: 03 Mar 1969 - 04 Oct 1994

Entity number: 273326

Address: 21 HORSESHOE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 03 Mar 1969 - 21 May 2004

Entity number: 273316

Address: ATT: MATTHEW C. LEMSTEIN, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

Registration date: 03 Mar 1969 - 17 Feb 2016

Entity number: 273314

Address: 1440 BROADWAY, ROOM 1764, NEW YORK, NY, United States, 10018

Registration date: 03 Mar 1969 - 19 May 1989

Entity number: 273313

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

Registration date: 03 Mar 1969 - 23 Dec 1992

Entity number: 273300

Address: 38 BLUEBIRD DR., SYOSSET, NY, United States, 11791

Registration date: 03 Mar 1969 - 25 Mar 1981

Entity number: 2841285

Address: 1 THOMAS AVE., BALDWIN, NY, United States, 00000

Registration date: 28 Feb 1969 - 15 Dec 1973

Entity number: 273279

Address: 109 KUHL AVE., HICKSVILLE, NY, United States, 11801

Registration date: 28 Feb 1969 - 23 Dec 1992

Entity number: 273277

Address: 1895 NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710

Registration date: 28 Feb 1969 - 25 Jan 2012

Entity number: 273271

Address: 1931 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 28 Feb 1969 - 25 Sep 1991

Entity number: 273265

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 28 Feb 1969 - 29 May 1991

Entity number: 273262

Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 28 Feb 1969 - 05 Nov 2009

Entity number: 273247

Registration date: 28 Feb 1969

Entity number: 273186

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Feb 1969 - 14 May 1990

Entity number: 273173

Address: 15 MAYFLOWER PLACE, FLORAL PARK, NY, United States, 11001

Registration date: 27 Feb 1969 - 16 Jan 1986

Entity number: 273152

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

Registration date: 27 Feb 1969 - 04 Dec 1985

Entity number: 273210

Registration date: 27 Feb 1969

Entity number: 273190

Address: 10 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 27 Feb 1969

Entity number: 273100

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 26 Feb 1969 - 25 Jan 2012

Entity number: 273071

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

Registration date: 25 Feb 1969 - 01 Jan 1996

Entity number: 273064

Address: 5 CENTRE STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Feb 1969 - 23 Dec 1992

Entity number: 273061

Address: 100 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 25 Feb 1969 - 23 Dec 1992

Entity number: 273055

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

Registration date: 25 Feb 1969 - 11 Jun 1992

Entity number: 273051

Address: 34 OSBORNE RD, GARDEN CITY, NY, United States, 11530

Registration date: 25 Feb 1969

Entity number: 273072

Registration date: 25 Feb 1969

Entity number: 273021

Address: 34 WASHINGTON PARKWAY, HICKSVILLE, NY, United States, 11801

Registration date: 24 Feb 1969 - 01 Jul 1987

Entity number: 273012

Address: 2995 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 24 Feb 1969 - 06 Dec 1993

Entity number: 272998

Address: 19 MARK DRIVE, HOLBROOK, NY, United States, 11741

Registration date: 24 Feb 1969 - 25 Jan 2012

Entity number: 272997

Address: 11 NORTH PARK AVENUE, PO BOX 348, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 24 Feb 1969 - 25 Jun 2010

Entity number: 272993

Address: 425 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 24 Feb 1969 - 29 Sep 1993

Entity number: 272981

Address: 71 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 24 Feb 1969 - 25 Mar 1981

Entity number: 272975

Address: 11 HUNTERS LANE, ROSLYN, NY, United States, 11576

Registration date: 24 Feb 1969 - 23 Dec 1992

Entity number: 272974

Address: 2425 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 24 Feb 1969 - 24 Dec 1991