Business directory in New York Nassau - Page 12818

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: 270522

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 02 Jan 1969 - 02 Dec 1982

Entity number: 270532

Address: 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 02 Jan 1969

Entity number: 172185

Address: 13 MAYFAIR LANE, HICKSVILLE, NY, United States, 11801

Registration date: 31 Dec 1968 - 23 Dec 1992

Entity number: 172174

Address: 341 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Dec 1968 - 29 Sep 1993

Entity number: 172148

Address: 1040 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 31 Dec 1968

Entity number: 172098

Address: 53 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 30 Dec 1968 - 24 Mar 1993

Entity number: 172090

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

Registration date: 30 Dec 1968 - 23 Dec 1992

ZMG, INC. Inactive

Entity number: 172084

Address: 99 GRAND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 30 Dec 1968 - 17 Sep 1982

Entity number: 172083

Address: P.O. BOX 342, HICKSVILLE, NY, United States, 11802

Registration date: 30 Dec 1968 - 23 Jun 1993

Entity number: 172049

Address: 3530 ANCHOR PLACE, OCEANSIDE, NY, United States, 11572

Registration date: 30 Dec 1968 - 01 Jun 2016

Entity number: 172014

Address: 73 PARKWAY DRIVE, ROSYLYN HEIGHTS, NY, United States, 11577

Registration date: 27 Dec 1968 - 22 Jul 2008

Entity number: 172006

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 27 Dec 1968 - 24 Dec 1991

Entity number: 172037

Registration date: 27 Dec 1968

Entity number: 171962

Address: 230 PARK AVE., ROOM 950, NEW YORK, NY, United States, 10017

Registration date: 26 Dec 1968 - 23 Dec 1992

Entity number: 171951

Address: 15 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 26 Dec 1968 - 29 Dec 1999

NIELK INC. Inactive

Entity number: 171949

Address: 1790 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 26 Dec 1968 - 23 Dec 1992

Entity number: 171948

Address: 95 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

Registration date: 26 Dec 1968 - 08 Dec 1997

Entity number: 171928

Address: 248 MAIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 26 Dec 1968 - 29 Sep 1982

Entity number: 171941

Registration date: 26 Dec 1968

Entity number: 171896

Address: 10 E. 40TH AT., NEW YORK, NY, United States, 10016

Registration date: 23 Dec 1968 - 26 May 1999

Entity number: 171847

Address: 60 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 20 Dec 1968 - 08 Dec 1988

Entity number: 171842

Address: 607 WILLIS STREET, SOUTH HEMPSTEAD, NY, United States, 11550

Registration date: 20 Dec 1968 - 24 Jun 1981

Entity number: 171838

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Dec 1968 - 22 Sep 1982

Entity number: 171828

Address: 27 CHERRY LANE, SYOSSET, NY, United States, 11791

Registration date: 20 Dec 1968 - 07 Jul 2000

Entity number: 171826

Address: 525 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 20 Dec 1968 - 25 Sep 1991

Entity number: 171825

Address: 333 B'WAY, JERICHOK, NY, United States, 11753

Registration date: 20 Dec 1968 - 29 Sep 1993

Entity number: 171824

Address: 33 SO. LEWIS PL., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Dec 1968

Entity number: 171812

Address: 1 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 Dec 1968 - 07 Nov 2022

Entity number: 171792

Address: 64 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 19 Dec 1968 - 25 Sep 1991

Entity number: 171784

Address: PO BOX 413, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 Dec 1968

Entity number: 171778

Address: 273 SEA CLIFF AVENUE, SEA CLIFF, NY, United States, 11579

Registration date: 19 Dec 1968 - 01 Aug 1996

Entity number: 171782

Registration date: 19 Dec 1968

Entity number: 171800

Registration date: 19 Dec 1968

Entity number: 171742

Address: 842 NEWBURGH AVE., NORTH WOODMERE, NY, United States, 11581

Registration date: 18 Dec 1968 - 26 Jun 1996

Entity number: 1047312

Address: 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 18 Dec 1968

Entity number: 171748

Registration date: 18 Dec 1968

Entity number: 2804280

Address: 479 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 17 Dec 1968 - 19 Jul 2011

Entity number: 171724

Registration date: 17 Dec 1968

Entity number: 171721

Address: 200 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 Dec 1968 - 23 Dec 1992

Entity number: 171715

Address: 65 VANDERBILT AVENUE, MANHASSET, NY, United States, 11030

Registration date: 17 Dec 1968 - 23 Dec 1992

Entity number: 171711

Address: 842 NEWBURGH AVE., NORTH WOODMERE, NY, United States, 11581

Registration date: 17 Dec 1968 - 29 Dec 1999

Entity number: 171695

Address: 97 OCEAN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 17 Dec 1968 - 23 Dec 1992

Entity number: 171694

Address: 288 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 17 Dec 1968 - 20 Feb 1987

Entity number: 171685

Address: 8945 ELLIS AVE., LOS ANGELES, CA, United States, 90034

Registration date: 17 Dec 1968 - 30 Jul 1990

Entity number: 171681

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 17 Dec 1968 - 01 Jul 2022

Entity number: 171669

Registration date: 17 Dec 1968

Entity number: 171650

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

Registration date: 16 Dec 1968 - 25 Sep 1991

Entity number: 171647

Address: 143 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 16 Dec 1968 - 25 Sep 1991

Entity number: 171627

Address: 71 ALLAN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 16 Dec 1968 - 25 Jan 2012

Entity number: 171597

Address: 400 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 13 Dec 1968 - 01 Dec 2010