Business directory in New York Nassau - Page 12834

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: 223524

Address: 151 E. JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 20 May 1968 - 31 Dec 2003

Entity number: 223512

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11201

Registration date: 17 May 1968 - 30 Sep 1988

Entity number: 223506

Address: 66 MAGNOLIA ST., WESTBURY, NY, United States, 11590

Registration date: 17 May 1968 - 26 Jun 1996

Entity number: 223505

Address: 728 WILLOW ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 17 May 1968 - 29 Sep 1982

Entity number: 223476

Address: 55 WINDSOR AVE., MINEOLA, NY, United States, 11501

Registration date: 17 May 1968 - 23 Dec 1992

Entity number: 223516

Address: HOSPITAL, 330 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030

Registration date: 17 May 1968

Entity number: 223510

Address: 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Registration date: 17 May 1968

Entity number: 223470

Address: STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

Registration date: 17 May 1968

Entity number: 223493

Address: 56 GRAND ST., WHITE PLAINS, NY, United States, 10601

Registration date: 17 May 1968

Entity number: 223429

Address: 2950 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 16 May 1968 - 29 Sep 1982

Entity number: 223422

Address: C/O MARKS PANETH & SHRON LLP, 685THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 16 May 1968 - 24 Jun 2016

Entity number: 223415

Registration date: 16 May 1968

Entity number: 223380

Address: 11 SUSSEX LANE, BETHPAGE, NY, United States, 11714

Registration date: 15 May 1968 - 29 Dec 1982

Entity number: 223361

Address: 71 WOOLEYS LANE, GREAT NECK, NY, United States, 11023

Registration date: 15 May 1968 - 23 Dec 1992

Entity number: 223353

Address: 72 ROOSEVELT AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 15 May 1968 - 23 Dec 1992

Entity number: 223351

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11803

Registration date: 15 May 1968 - 29 Sep 1982

Entity number: 2854718

Address: 1015 OLD COUNTRY ROAD, WESTBURY, NY, United States, 00000

Registration date: 14 May 1968 - 15 Dec 1972

Entity number: 223329

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

Registration date: 14 May 1968 - 25 Sep 1981

Entity number: 223322

Address: 140 E. WASHINGTON AVE., CEDARHURST, NY, United States, 11516

Registration date: 14 May 1968 - 25 Sep 1991

Entity number: 223316

Address: 40 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 14 May 1968 - 25 Sep 1991

Entity number: 223312

Address: 130 SOUTH BABYLON TPKE, MERRICK, NY, United States, 11566

Registration date: 14 May 1968 - 24 Jan 2003

Entity number: 223311

Address: 130 S BABYLON TPKE, MERRICK, NY, United States, 11566

Registration date: 14 May 1968 - 25 Jan 2012

Entity number: 223305

Address: 110 CLAPHAM AVE, MANHASSET, NY, United States, 11030

Registration date: 14 May 1968 - 12 Jun 2000

Entity number: 223294

Registration date: 14 May 1968

Entity number: 223289

Address: 28-15 146 STREET, FLUSHING, NY, United States, 11354

Registration date: 14 May 1968 - 21 Jan 1994

Entity number: 223262

Address: 256 E. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 13 May 1968 - 25 Sep 1991

Entity number: 223225

Address: 576 MINEOLA AVE., CARLE PLACE, NY, United States, 11514

Registration date: 13 May 1968 - 23 Dec 1992

Entity number: 223202

Registration date: 10 May 1968

Entity number: 223207

Registration date: 10 May 1968

Entity number: 223171

Address: 100 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 May 1968 - 25 Sep 1991

Entity number: 223169

Address: 67 HAMLET RD., LEVITTOWN, NY, United States, 11756

Registration date: 09 May 1968 - 28 Sep 1994

Entity number: 223149

Address: 6 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 09 May 1968 - 25 Sep 1991

Entity number: 223136

Address: 14 WOODEDGE DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 09 May 1968

Entity number: 223125

Address: 165 MAPLEWOOD AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 08 May 1968 - 01 May 1995

Entity number: 223118

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 08 May 1968 - 12 Aug 1981

Entity number: 223116

Address: 121 RENI ROAD, MANHASSET, NY, United States, 11030

Registration date: 08 May 1968 - 25 Mar 1981

Entity number: 223109

Address: 113-115 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 08 May 1968 - 28 Oct 2009

Entity number: 223071

Address: 6 BAYVIEW AVE, NORTHPORT, NY, United States, 11768

Registration date: 07 May 1968 - 29 Sep 1982

Entity number: 223062

Registration date: 07 May 1968

Entity number: 223035

Address: 1052 PARK LANE NO., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 07 May 1968 - 29 Sep 1993

Entity number: 223032

Address: 9 PARK PLACE, GREAT NECK, NY, United States, 11021

Registration date: 07 May 1968 - 23 Dec 1992

Entity number: 223027

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 07 May 1968 - 25 Sep 1991

Entity number: 223021

Address: 170 OLD COUNTRY RD, SUITE 300, MINEOLA, NY, United States, 11501

Registration date: 07 May 1968 - 21 Aug 2003

Entity number: 223012

Address: 3971 FLORENCE RD., SEAFORD, NY, United States, 11783

Registration date: 07 May 1968 - 23 Dec 1992

Entity number: 223050

Address: P.O. DRAWER G., BALDWIN, NY, United States, 11510

Registration date: 07 May 1968

Entity number: 223019

Address: 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 07 May 1968

Entity number: 223009

Address: 43 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 May 1968

Entity number: 223000

Address: 110 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 06 May 1968 - 23 Sep 1998

Entity number: 222978

Address: 2709 MILBURN AVE., BALDWIN, NY, United States, 11510

Registration date: 06 May 1968 - 29 Dec 1982

Entity number: 222975

Address: 195 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 06 May 1968 - 25 Sep 1991