Business directory in New York Nassau - Page 12845

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 655175 companies

Entity number: 216396

Address: 1230 SIXTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 21 Nov 1967 - 24 Jan 1983

Entity number: 216394

Address: 100 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 21 Nov 1967 - 27 Dec 2000

Entity number: 216382

Address: 225 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

Registration date: 21 Nov 1967 - 29 Jan 2003

Entity number: 216378

Address: 3004 MERRICK RD., WANTAGH, NY, United States, 11793

Registration date: 21 Nov 1967 - 25 Mar 1981

Entity number: 216415

Address: 1180 RAYMOND BLVD., NEWARK, NJ, United States, 07102

Registration date: 21 Nov 1967

Entity number: 216357

Address: 66 COURT ST., BKLYN, NY, United States, 11201

Registration date: 20 Nov 1967 - 24 Mar 1993

Entity number: 216350

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Nov 1967 - 13 Apr 1988

Entity number: 216347

Address: 193 HILLTURN LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 20 Nov 1967 - 27 Dec 2000

Entity number: 216338

Address: 7 RYAN ST., SYOSSET, NY, United States, 11791

Registration date: 20 Nov 1967 - 25 Sep 1991

Entity number: 216336

Address: 40 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 20 Nov 1967 - 24 Mar 1993

Entity number: 216308

Address: C/O ECONO LODGE, 429 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Registration date: 20 Nov 1967 - 26 Mar 2004

Entity number: 216322

Registration date: 20 Nov 1967

Entity number: 216324

Address: 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 20 Nov 1967

Entity number: 216301

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

Registration date: 17 Nov 1967 - 18 Nov 1985

Entity number: 216282

Address: 67 EVERGREEN LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Nov 1967 - 28 Mar 2013

Entity number: 216276

Address: 1785 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 17 Nov 1967 - 18 May 2017

Entity number: 216271

Address: 113 WEST SUNRISE HWAY, FREEPORT, NY, United States, 11520

Registration date: 17 Nov 1967 - 30 Dec 1981

Entity number: 216267

Address: 1045 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 17 Nov 1967 - 26 Dec 2001

Entity number: 216263

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 17 Nov 1967 - 23 Dec 1992

Entity number: 216261

Address: TIME & LIFE BLDG., SUITE 1748, NEW YORK, NY, United States, 10020

Registration date: 17 Nov 1967 - 25 Apr 1986

Entity number: 216246

Address: 273 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 16 Nov 1967 - 23 Dec 1992

Entity number: 216234

Address: 8 WEST MINEOLA AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 16 Nov 1967 - 25 Sep 1991

Entity number: 216215

Address: 80 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 16 Nov 1967 - 23 Dec 1992

Entity number: 216214

Address: 9 HEMLOCK STREET, FLORAL PARK, NY, United States, 11001

Registration date: 16 Nov 1967 - 11 Feb 1983

Entity number: 216224

Address: 3333 NEW HYDE PARK ROAD, SUITE 411, NEW HYDE PARK, NY, United States, 11042

Registration date: 16 Nov 1967

Entity number: 172399

Address: 212 NEWBRIDGE AVE, E MEADOW, NY, United States, 11554

Registration date: 16 Nov 1967

Entity number: 216186

Registration date: 15 Nov 1967

Entity number: 216178

Address: 36-30 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 15 Nov 1967 - 27 Dec 2000

Entity number: 216177

Address: 257 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 15 Nov 1967 - 31 Dec 2003

Entity number: 216172

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

Registration date: 15 Nov 1967 - 07 Apr 1981

Entity number: 216168

Address: 8243 JERICHO TPKE., WOODBURY, NY, United States, 11797

Registration date: 15 Nov 1967 - 02 Jul 2003

Entity number: 216146

Address: 9320 TELSTAR AVENUE, EL MONTE, CA, United States, 91731

Registration date: 14 Nov 1967 - 22 Jun 1998

Entity number: 216145

Address: 76 BEAVER STREET, NEW YORK, NY, United States, 10005

Registration date: 14 Nov 1967 - 13 Apr 1989

Entity number: 216144

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

Registration date: 14 Nov 1967 - 17 Mar 1989

Entity number: 216143

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

Registration date: 14 Nov 1967 - 17 Mar 1989

Entity number: 216137

Address: 13 NORTHERN BLVD., GREENVALE, NY, United States, 11548

Registration date: 14 Nov 1967 - 30 Dec 1981

Entity number: 216118

Address: 56 MADISON AVENUE, INWOOD, NY, United States, 11696

Registration date: 14 Nov 1967 - 24 Apr 2000

Entity number: 216115

Registration date: 14 Nov 1967 - 16 Nov 1982

Entity number: 216125

Registration date: 14 Nov 1967

Entity number: 216112

Address: 133 east carmans road, east FARMINGDALE, NY, United States, 11735

Registration date: 14 Nov 1967

Entity number: 216094

Address: 555 WILLOW AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 13 Nov 1967 - 25 Sep 1991

Entity number: 216073

Address: 2 CARLL COURT, NORTHPORT, NY, United States, 11768

Registration date: 13 Nov 1967 - 27 Mar 2024

Entity number: 216070

Address: 12 LESLEY DRIVE, SYOSSET, NY, United States, 11791

Registration date: 13 Nov 1967 - 27 Jun 2001

Entity number: 216057

Address: 2351 JERICHO TURNPIKE, GARDEN CITY, NY, United States

Registration date: 13 Nov 1967 - 23 Dec 1992

Entity number: 216046

Address: 13 SUGAR MAPLE DRIVE, ROSLYN, NY, United States, 11576

Registration date: 10 Nov 1967 - 18 Jan 2005

Entity number: 216042

Address: 497 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 10 Nov 1967 - 25 Jan 2012

Entity number: 216030

Address: 1560 KEW AVE., HEWLETT, NY, United States, 11557

Registration date: 10 Nov 1967 - 29 Dec 1982

Entity number: 216026

Address: 157 COLD SPRING RD., SYOSSET, NY, United States, 11791

Registration date: 10 Nov 1967 - 16 Mar 1982

Entity number: 216011

Address: 6 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 10 Nov 1967 - 22 Aug 2002

Entity number: 216003

Address: 45 CONNECTICUT AVE, LONG BEACH, NY, United States, 11561

Registration date: 10 Nov 1967 - 09 Oct 2007