Business directory in New York Nassau - Page 12819

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: 171567

Address: 34 LORETTA ST., INWOOD, NY, United States

Registration date: 13 Dec 1968

Entity number: 171536

Address: 280 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1968 - 26 Feb 1997

Entity number: 171532

Address: 390 PLANDOME RD., MAHASSET, NY, United States, 11030

Registration date: 12 Dec 1968 - 16 Mar 1989

Entity number: 171530

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 12 Dec 1968 - 30 Mar 2016

Entity number: 171523

Address: 145 MERRITT ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 12 Dec 1968 - 23 Dec 1992

Entity number: 171519

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

Registration date: 12 Dec 1968 - 23 Dec 1992

Entity number: 171518

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

Registration date: 12 Dec 1968 - 27 Dec 2000

Entity number: 171512

Address: 14 BIXLEY HEATH, LYNBROOK, NY, United States, 11563

Registration date: 12 Dec 1968 - 16 Nov 1983

Entity number: 171510

Address: 1834 GAGE ROAD, MONTEBELLO, CA, United States, 90640

Registration date: 12 Dec 1968

Entity number: 171499

Address: CARLE PLACE, NORTH HEMPSTEAD, NY, United States

Registration date: 11 Dec 1968 - 29 Dec 1999

Entity number: 171486

Registration date: 11 Dec 1968

Entity number: 171477

Address: 1241 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 11 Dec 1968 - 23 Dec 1992

ELLIG, INC. Inactive

Entity number: 171472

Address: 2677 GRAND AVE., BELLMORE, NY, United States, 11710

Registration date: 11 Dec 1968 - 29 Sep 1982

Entity number: 171468

Address: 564 HAMPSTEAD TURNPIKE, HEMPSTEAD, NY, United States, 11552

Registration date: 11 Dec 1968 - 26 Mar 1997

Entity number: 171413

Address: 725 RXR PLAZA/ EAST TOWER, EAST TOWER, UNIONDALE, NY, United States, 11556

Registration date: 10 Dec 1968 - 15 Jun 2021

Entity number: 171399

Address: 600 OLD COUNTRYRD., GARDEN CITY, NY, United States

Registration date: 10 Dec 1968 - 30 Sep 1981

Entity number: 171386

Address: 752 HEMPSTEAD TPKE, FRNAKLIN SQUARE, NY, United States, 11010

Registration date: 10 Dec 1968 - 25 Sep 1991

Entity number: 171397

Registration date: 10 Dec 1968

Entity number: 171432

Registration date: 10 Dec 1968

Entity number: 171361

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

Registration date: 09 Dec 1968 - 23 Dec 1992

Entity number: 171357

Address: 1854 MONROE AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 09 Dec 1968 - 23 Dec 1992

Entity number: 171353

Address: 238 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 09 Dec 1968 - 29 Dec 1999

Entity number: 171316

Address: 71 NO. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 09 Dec 1968 - 01 Nov 1983

Entity number: 171306

Address: 400 CARLISLE CT., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Dec 1968 - 28 Feb 1985

Entity number: 171323

Registration date: 09 Dec 1968

Entity number: 171321

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 09 Dec 1968

Entity number: 171282

Address: INC., 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Dec 1968 - 13 Apr 1988

Entity number: 171276

Address: 55 WEST SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 06 Dec 1968 - 29 Dec 1982

Entity number: 171274

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Dec 1968 - 27 Sep 1995

Entity number: 171269

Address: 14-16 IRVING PL., WOODMERE, NY, United States

Registration date: 06 Dec 1968 - 30 Jun 1982

Entity number: 171248

Address: 1 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Registration date: 06 Dec 1968 - 30 Jun 2004

Entity number: 171243

Address: 155 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 06 Dec 1968

Entity number: 171231

Address: 15 CIRCLE CREST, MANHASSET, NY, United States, 11030

Registration date: 06 Dec 1968 - 25 Jan 2012

Entity number: 171226

Address: 124 BAYVILLE AVE, BAYVILLE, NY, United States, 11709

Registration date: 05 Dec 1968 - 24 Sep 1997

Entity number: 171225

Address: 589 WILLIS AVE., WILLISTON PK, NY, United States, 11596

Registration date: 05 Dec 1968 - 28 Sep 1994

Entity number: 171212

Registration date: 05 Dec 1968

Entity number: 172200

Address: 109 RADCLIFF AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Dec 1968 - 30 Dec 1981

Entity number: 171177

Address: 197 S. SERVICE RD., PLAINVIEW, NY, United States, 11803

Registration date: 04 Dec 1968 - 23 Dec 1992

Entity number: 171176

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 04 Dec 1968 - 28 Feb 1986

Entity number: 171175

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 04 Dec 1968 - 18 Apr 1997

Entity number: 171167

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 04 Dec 1968 - 13 Mar 1986

Entity number: 171166

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 04 Dec 1968 - 28 Feb 1986

Entity number: 171162

Address: 313 W. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 04 Dec 1968 - 23 Dec 1992

Entity number: 171157

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 04 Dec 1968 - 18 Apr 1997

Entity number: 171154

Address: 26 NOTTINGHILL DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 04 Dec 1968 - 08 Sep 1992

Entity number: 171127

Address: ATTN: PRESIDENT, 30 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Dec 1968

Entity number: 171170

Registration date: 04 Dec 1968

Entity number: 171171

Registration date: 04 Dec 1968

Entity number: 171103

Address: 100 HARBOR VIEW DR, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Dec 1968 - 25 Jan 2012

Entity number: 171082

Address: 94A OLD EAST NECK ROAD, MELVILLE, NY, United States, 11747

Registration date: 03 Dec 1968