Business directory in New York Nassau - Page 12840

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: 220047

Address: ATTN BENJAMIN RAPHAN, ESQ, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1968

Entity number: 219981

Address: 29 WEST MARIE ST., HICKSVILLE, NY, United States, 11801

Registration date: 19 Feb 1968 - 24 Dec 1991

Entity number: 219958

Address: 640 FULTON ST., SUITE 3, FARMINGDALE, NY, United States, 11735

Registration date: 19 Feb 1968 - 23 Dec 1992

Entity number: 219940

Address: 816 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 19 Feb 1968 - 24 Sep 1997

Entity number: 219982

Address: 2146 WILLOW STREET, WANTAGH, NY, United States, 11793

Registration date: 19 Feb 1968

Entity number: 219899

Address: 1032 PARK BOULEVARD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 16 Feb 1968 - 19 Apr 2011

Entity number: 219898

Address: 140 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 16 Feb 1968 - 09 Oct 1991

Entity number: 219888

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 16 Feb 1968 - 23 Jan 1987

Entity number: 219887

Address: 50 MURDOCK ROAD, EAST ROCKAWAY, NY, United States, 11518

Registration date: 16 Feb 1968

Entity number: 219862

Address: 329 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 15 Feb 1968 - 02 May 2003

Entity number: 219858

Address: 164 ISLAND PKWY., ISLAND PARK, NY, United States, 11558

Registration date: 15 Feb 1968 - 29 Dec 1982

Entity number: 219857

Address: 118 GLEN COVE AVE., GLEN COVE, NY, United States, 11542

Registration date: 15 Feb 1968 - 28 Oct 2009

Entity number: 219856

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

Registration date: 15 Feb 1968 - 29 Sep 1982

Entity number: 219854

Address: 147 GREENWAY RD., LIDO BEACH, NY, United States, 11561

Registration date: 15 Feb 1968 - 24 Sep 1997

Entity number: 219841

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

Registration date: 15 Feb 1968 - 29 Dec 1982

Entity number: 219840

Address: 114 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 15 Feb 1968

Entity number: 219777

Address: 76 HIGHFIELD AVE., HEMPSTEAD, NY, United States

Registration date: 14 Feb 1968 - 03 Jul 1997

Entity number: 219772

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1968 - 30 Jun 2004

Entity number: 219750

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1968 - 01 Nov 1985

Entity number: 219743

Address: TIME & LIFE BLDG., ROOM 17-48, NEW YORK, NY, United States, 10020

Registration date: 13 Feb 1968 - 29 Sep 1982

Entity number: 219726

Address: 327 SOUTH BROOKSIDE AVE., FREEPORT, NY, United States, 11520

Registration date: 13 Feb 1968 - 29 Dec 1982

Entity number: 219720

Address: 5 THE PINES, OLD WESTBURY, NY, United States, 11568

Registration date: 13 Feb 1968 - 29 Dec 1999

Entity number: 219708

Address: 48 CURLEY ST., LONG BEACH, NY, United States, 11561

Registration date: 13 Feb 1968 - 23 Dec 1992

Entity number: 219701

Registration date: 13 Feb 1968

Entity number: 2867706

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

Registration date: 09 Feb 1968 - 20 Dec 1977

Entity number: 219683

Address: 485-34 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 09 Feb 1968 - 28 Oct 2009

Entity number: 219679

Address: 6 LINDA LANE, SYOSSET, NY, United States, 11791

Registration date: 09 Feb 1968 - 17 Jul 1996

Entity number: 219662

Address: 4861 MERRICK RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 09 Feb 1968 - 25 Sep 1991

Entity number: 219655

Registration date: 09 Feb 1968

Entity number: 219639

Address: 93 NORTH GRAND AVE., BALDWIN, NY, United States

Registration date: 09 Feb 1968 - 27 Sep 1995

Entity number: 219626

Address: 1517 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 09 Feb 1968 - 31 Mar 1982

Entity number: 219653

Address: 256 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Registration date: 09 Feb 1968

Entity number: 219672

Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 09 Feb 1968

Entity number: 219650

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1968

Entity number: 219614

Address: 787 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 08 Feb 1968 - 25 Sep 1991

Entity number: 219609

Address: 2519 JODY COURT, NORTH BELLMORE, NY, United States, 11710

Registration date: 08 Feb 1968 - 25 Mar 1981

Entity number: 219595

Address: 122 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 08 Feb 1968 - 23 Dec 1992

Entity number: 219572

Address: 4928 MERRICK RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 08 Feb 1968 - 23 Dec 1992

Entity number: 219567

Address: 980 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 08 Feb 1968 - 14 Jun 1989

Entity number: 219559

Address: 20 FRANKLIN PLACE, WOODMERE, NY, United States, 11598

Registration date: 08 Feb 1968 - 29 Dec 1999

Entity number: 219607

Registration date: 08 Feb 1968

Entity number: 219547

Address: 2 ASPEN GATE, MANHASSET, NY, United States, 11030

Registration date: 07 Feb 1968 - 25 Sep 1991

Entity number: 219535

Address: 250 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 07 Feb 1968 - 29 Sep 1993

NMC CORP. Inactive

Entity number: 219519

Address: 3580 OCEANSIDE RD., P.O. BOX 70, OCEANSIDE, NY, United States, 11572

Registration date: 07 Feb 1968 - 29 Dec 2004

Entity number: 219503

Address: 38 PHIPPS AVE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 07 Feb 1968 - 23 Feb 1983

Entity number: 219497

Address: 380 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Registration date: 06 Feb 1968 - 25 Sep 1991

Entity number: 219491

Address: 155 WEST MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 06 Feb 1968 - 18 Feb 1987

Entity number: 219488

Address: 354 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 06 Feb 1968 - 28 Mar 2001

Entity number: 219476

Address: 19 SYCAMORE DRIVE, SANDS POINT, NY, United States, 11050

Registration date: 06 Feb 1968 - 23 Dec 1992

Entity number: 219471

Address: 452 JACKSON AVE., MINEOLA, NY, United States, 11501

Registration date: 06 Feb 1968 - 23 Dec 1992