Business directory in New York Nassau - Page 12822

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: 230121

Address: 999 CENTRAL AVE, WOODMERE, NY, United States, 11598

Registration date: 07 Nov 1968 - 06 May 1986

Entity number: 230112

Address: 110 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 07 Nov 1968 - 30 Sep 1981

Entity number: 230162

Registration date: 07 Nov 1968

Entity number: 230093

Address: 42 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Registration date: 06 Nov 1968 - 17 Aug 2010

Entity number: 230089

Registration date: 06 Nov 1968

Entity number: 230062

Address: ONE HANSON PLACE, BROOKLYN, NY, United States, 11217

Registration date: 06 Nov 1968 - 29 Sep 1993

Entity number: 230045

Registration date: 06 Nov 1968

Entity number: 230034

Registration date: 06 Nov 1968

Entity number: 230065

Address: 690 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 06 Nov 1968

Entity number: 230091

Address: 5 TAMMI COURT, KINGS PARK, NY, United States, 11754

Registration date: 06 Nov 1968

Entity number: 230024

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

Registration date: 04 Nov 1968 - 23 Dec 1992

Entity number: 230001

Address: C/O PRYOR CASHMAN, 410 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 04 Nov 1968 - 28 Sep 2009

Entity number: 229993

Address: 34 N. MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 04 Nov 1968 - 27 Sep 1995

Entity number: 229986

Address: 51 ELLIOTT DRIVE, HICKSVILLE, NY, United States, 11801

Registration date: 04 Nov 1968 - 25 Sep 1991

Entity number: 229981

Address: 261 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Nov 1968 - 23 Jun 1993

Entity number: 229979

Address: 938 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Nov 1968 - 23 Dec 1992

Entity number: 229952

Address: PO BOX 42, HEMPSTEAD, NY, United States, 11551

Registration date: 01 Nov 1968 - 26 Jun 2002

Entity number: 229944

Address: 115 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 01 Nov 1968 - 23 Jun 1993

Entity number: 229940

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

Registration date: 01 Nov 1968 - 27 Jul 1983

Entity number: 229904

Address: 390 WILLIS AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 01 Nov 1968 - 17 Oct 1996

Entity number: 229901

Address: 998 FRONT ST., HEMPSTEAD, NY, United States, 11553

Registration date: 01 Nov 1968 - 21 Dec 1987

Entity number: 229881

Address: 175 VETERANS BOULEVARD, MASSAPEQUA, NY, United States, 11758

Registration date: 31 Oct 1968 - 26 Aug 2010

Entity number: 229880

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

Registration date: 31 Oct 1968 - 23 Dec 1992

Entity number: 229878

Address: 2381 RIVERSIDE AVE., SEAFORD, NY, United States, 11783

Registration date: 31 Oct 1968 - 29 Sep 1982

Entity number: 229873

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

Registration date: 31 Oct 1968 - 14 Aug 2001

Entity number: 229862

Address: CORNER HILLSIDE AVENUE&, CHERRY LANE, FLORAL PARK, NY, United States

Registration date: 31 Oct 1968 - 25 Mar 1981

Entity number: 229861

Address: 945 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 31 Oct 1968 - 23 Dec 1992

Entity number: 229858

Registration date: 31 Oct 1968

Entity number: 229835

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

Registration date: 30 Oct 1968 - 29 Dec 1999

Entity number: 229831

Registration date: 30 Oct 1968

Entity number: 229812

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

Registration date: 30 Oct 1968 - 25 Mar 1981

Entity number: 229811

Address: 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1968 - 29 Dec 1982

Entity number: 229798

Address: 3106 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 30 Oct 1968 - 29 Sep 1982

Entity number: 229796

Address: 3106 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 30 Oct 1968 - 29 Sep 1982

Entity number: 229771

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

Registration date: 29 Oct 1968 - 30 Dec 1981

Entity number: 229769

Address: 407 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 29 Oct 1968 - 29 Jul 1996

Entity number: 229729

Address: 110 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 1968 - 21 Jun 2021

Entity number: 229727

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

Registration date: 29 Oct 1968 - 23 Dec 1992

Entity number: 229747

Address: EMILATT:HARTLEY CHAZEN, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Oct 1968

Entity number: 229751

Address: 1122 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 29 Oct 1968

Entity number: 229760

Registration date: 29 Oct 1968

Entity number: 229689

Address: 255 EAST SHORE ROAD, MANHASSET, NY, United States, 11030

Registration date: 28 Oct 1968 - 23 Dec 1992

Entity number: 229687

Address: 2923 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Oct 1968 - 23 Dec 1992

Entity number: 229678

Address: 449 SOUTH OYSTER BAY RD., PLAINVIEW, NY, United States, 11803

Registration date: 28 Oct 1968 - 09 Apr 2009

Entity number: 229658

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

Registration date: 25 Oct 1968 - 23 Dec 1992

Entity number: 229655

Address: 259 BROADWAY, NEW YORK, NY, United States, 10017

Registration date: 25 Oct 1968 - 27 Sep 1995

Entity number: 229651

Address: EMILATT: H.J. CHAZEN, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 25 Oct 1968 - 23 Dec 1992

Entity number: 229637

Address: MOTOR AVENUE, FARMINGDALE, NY, United States

Registration date: 25 Oct 1968 - 16 Oct 1989

METJ CORP. Inactive

Entity number: 229625

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

Registration date: 25 Oct 1968 - 25 Mar 1992

Entity number: 229623

Address: 1627 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 25 Oct 1968 - 27 Jun 2001