Business directory in New York Nassau - Page 12831

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 655249 companies

Entity number: 225128

Address: & LEVY, 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 26 Jun 1968 - 29 Sep 1993

Entity number: 225122

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 26 Jun 1968 - 04 Feb 1985

Entity number: 225121

Address: 380 SO. OYSTER BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 26 Jun 1968 - 28 Oct 2003

AD HOC INC. Inactive

Entity number: 225119

Address: 172 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 26 Jun 1968 - 25 Mar 1981

Entity number: 225115

Address: 5000 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590

Registration date: 26 Jun 1968 - 25 Sep 1991

Entity number: 225109

Address: 2638 NORTH JERUSALEM AVE, NORTH BELIMORE, NY, United States, 11710

Registration date: 26 Jun 1968 - 29 Dec 1982

Entity number: 225158

Address: 37 VREELAND AVENUE, TOTOWA, NJ, United States, 07512

Registration date: 26 Jun 1968

Entity number: 2872642

Address: 1417 STEPHEN PLACE, NORTH VALLEY STREAM, NY, United States, 00000

Registration date: 25 Jun 1968 - 27 Jun 1979

Entity number: 225066

Address: 2716 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 25 Jun 1968 - 09 Oct 1987

Entity number: 225057

Address: 123 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 25 Jun 1968 - 25 Sep 1991

Entity number: 225052

Address: 629 WILDWOOD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 25 Jun 1968 - 25 Mar 1992

Entity number: 225047

Address: 808 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 25 Jun 1968 - 25 Mar 1981

Entity number: 225041

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Jun 1968 - 29 Sep 1993

Entity number: 225086

Address: 140 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 25 Jun 1968

Entity number: 225068

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 25 Jun 1968

Entity number: 225092

Address: THREE NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 25 Jun 1968

Entity number: 225028

Address: 31 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Registration date: 24 Jun 1968 - 06 Apr 2001

Entity number: 224994

Address: 37 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Registration date: 24 Jun 1968 - 26 Jun 1996

Entity number: 224984

Address: 168 EARLE AVE, LYNBROOK, NY, United States, 11563

Registration date: 24 Jun 1968 - 29 Dec 1999

Entity number: 225011

Registration date: 24 Jun 1968

Entity number: 225000

Registration date: 24 Jun 1968

Entity number: 224985

Address: 600 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 24 Jun 1968

Entity number: 224991

Address: 439 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 24 Jun 1968

Entity number: 224957

Address: 33 BAYVILLE AVE, BAYVILLE, NY, United States, 11709

Registration date: 21 Jun 1968 - 29 Dec 2000

Entity number: 224954

Address: 471 BURNSIDE AVE., INWOOD, NY, United States

Registration date: 21 Jun 1968 - 25 Mar 1981

Entity number: 224945

Address: 199 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 21 Jun 1968 - 23 Jun 1998

Entity number: 224925

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 21 Jun 1968 - 28 Oct 2009

Entity number: 224900

Address: 252 DE SOTO PLACE, EAST MEADOW, NY, United States, 11554

Registration date: 20 Jun 1968 - 01 Dec 1997

Entity number: 224895

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Jun 1968 - 31 Dec 1986

Entity number: 224894

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Jun 1968 - 04 Dec 1987

Entity number: 224881

Address: 2981 HOLIDAY PARK DR., MERRICK, NY, United States, 11566

Registration date: 20 Jun 1968 - 23 Dec 1992

Entity number: 224884

Registration date: 20 Jun 1968

Entity number: 224811

Address: 180 BROADWAY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 19 Jun 1968 - 25 Sep 1991

Entity number: 224802

Address: 273 GREENWICH ST., HEMPSTEAD, NY, United States, 11550

Registration date: 19 Jun 1968 - 29 Sep 1982

Entity number: 224796

Address: 1300 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 19 Jun 1968 - 10 Apr 1987

Entity number: 224792

Address: 47 CHURCH ST, MALVERNE, NY, United States, 11565

Registration date: 19 Jun 1968 - 13 Apr 1988

Entity number: 1544631

Address: 14 VANDEVENTER AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Jun 1968 - 03 Jun 1991

Entity number: 224779

Address: 193 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 Jun 1968 - 27 Sep 1995

Entity number: 224759

Address: 485 15 S. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 18 Jun 1968 - 25 Jan 2012

Entity number: 224736

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

Registration date: 18 Jun 1968 - 28 Sep 1994

Entity number: 224732

Registration date: 18 Jun 1968

Entity number: 224720

Registration date: 18 Jun 1968

Entity number: 224776

Registration date: 18 Jun 1968

Entity number: 224702

Address: 225 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 17 Jun 1968 - 19 Sep 2013

Entity number: 224696

Address: 19 RINI COURT, GLEN HEAD, NY, United States, 11545

Registration date: 17 Jun 1968 - 27 Jun 1984

Entity number: 224693

Address: 1 PORTICO COURT #200, GREAT NECK, NY, United States, 11021

Registration date: 17 Jun 1968

Entity number: 224691

Registration date: 17 Jun 1968

Entity number: 224686

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

Registration date: 17 Jun 1968 - 25 Mar 1992

Entity number: 224683

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

Registration date: 17 Jun 1968 - 28 Oct 2009

Entity number: 224673

Registration date: 17 Jun 1968