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 666370 companies

Entity number: 339117

Address: 30 SILVER BIRCH RD., MERRICK, NY, United States, 11566

Registration date: 19 Mar 1974 - 25 Sep 1991

Entity number: 339106

Address: 21 E. 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 19 Mar 1974 - 23 Dec 1992

Entity number: 339105

Address: 280 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1974 - 23 Dec 1992

BELMEL LTD. Inactive

Entity number: 339090

Address: 62 ANN DR., SO FREEPORT, NY, United States, 11520

Registration date: 19 Mar 1974 - 24 Jun 1981

Entity number: 339084

Address: 895 KILMER LANE NO, WOODMERE, NY, United States, 11581

Registration date: 19 Mar 1974 - 25 Sep 1991

Entity number: 339079

Address: 17 GROVER AVE., WEST MASSAPEQUA, NY, United States

Registration date: 19 Mar 1974 - 29 Sep 1982

Entity number: 339074

Address: 34 BLAIR RD, ARMONK, NY, United States, 10504

Registration date: 19 Mar 1974 - 25 Jan 2012

Entity number: 339049

Address: 87-13 MYRTLE AVE., GLENDALE, NY, United States, 11227

Registration date: 19 Mar 1974 - 28 Sep 1982

Entity number: 339108

Registration date: 19 Mar 1974

Entity number: 339115

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 19 Mar 1974

Entity number: 339107

Address: P.O. BOX 652, NO BELLMORE, NY, United States, 11710

Registration date: 19 Mar 1974

Entity number: 339041

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 18 Mar 1974 - 29 Sep 1993

Entity number: 339018

Address: 26 SKILLMAN STREET, ROSLYN, NY, United States, 11576

Registration date: 18 Mar 1974 - 23 Feb 1999

Entity number: 339014

Address: 17 WALL ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 Mar 1974 - 24 Jun 1981

Entity number: 339002

Address: 17 HAZEL ST. HICKSVILLE, OYSTER BAY, NY, United States

Registration date: 18 Mar 1974 - 22 Jul 1991

Entity number: 338993

Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 18 Mar 1974 - 23 Dec 1992

Entity number: 338990

Address: ONE HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 18 Mar 1974 - 25 Sep 1991

Entity number: 338989

Address: 170 BABYLON TPKE., ROOSEVELT, NY, United States, 11575

Registration date: 18 Mar 1974 - 29 Aug 1989

Entity number: 338982

Address: 439 E 51ST ST, NEW YORK, NY, United States, 10022

Registration date: 18 Mar 1974 - 19 Jan 2010

Entity number: 338978

Address: 62B MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Mar 1974 - 25 Sep 1991

Entity number: 338975

Address: 143 HANSE AVE., FREEPORT, NY, United States, 11520

Registration date: 18 Mar 1974 - 25 Sep 1991

Entity number: 338959

Address: ATT KENNETH KIRSCHNER, 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1974 - 29 Sep 1993

Entity number: 338958

Address: LIPKIN & KIRSCHNER P.C., 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1974 - 23 Dec 1992

Entity number: 338926

Address: LTD.,THE CORPORATION, 88 PARK AVE., NUTLEY, NJ, United States, 07110

Registration date: 18 Mar 1974 - 25 Mar 1988

Entity number: 338921

Address: 26 SANDPIPER COURT, OLD WESTBURY, NY, United States, 11568

Registration date: 18 Mar 1974

Entity number: 338960

Registration date: 18 Mar 1974

Entity number: 339048

Address: 761 S BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 18 Mar 1974

Entity number: 338900

Address: 14 BRIDGE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 15 Mar 1974 - 23 Dec 1992

Entity number: 338889

Address: 1825 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 15 Mar 1974 - 29 Sep 1982

Entity number: 338877

Address: 1296 APPEAL AVE, ELMONT, NY, United States, 11033

Registration date: 15 Mar 1974 - 09 Apr 2003

Entity number: 338876

Address: 48 LACE LANE, WESTBURY, NY, United States, 11590

Registration date: 15 Mar 1974 - 25 Sep 1991

Entity number: 338821

Address: 64 REYAM ROAD, LYNBROOK, NY, United States, 11563

Registration date: 14 Mar 1974 - 25 Sep 1991

Entity number: 338817

Address: 88 SUNNYSIDE BLVD., PLAINVIEW, NY, United States, 11803

Registration date: 14 Mar 1974 - 28 Oct 2009

Entity number: 338795

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

Registration date: 14 Mar 1974 - 25 Sep 1991

Entity number: 338790

Address: 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 14 Mar 1974 - 29 Sep 1993

Entity number: 338758

Address: 95 FLORAL DR., PLAINVIEW, NY, United States, 11803

Registration date: 14 Mar 1974 - 24 Jun 1981

Entity number: 338735

Address: 71-23 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Registration date: 13 Mar 1974 - 29 Jun 1987

Entity number: 338695

Address: 40 NEW YORKAVE., WESTBURY, NY, United States

Registration date: 13 Mar 1974 - 30 Sep 1981

Entity number: 338694

Address: 413 WOODFIELD RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 13 Mar 1974 - 23 Dec 1992

Entity number: 338691

Address: 407 HEWLETT AVE, MERRICK, NY, United States, 11566

Registration date: 13 Mar 1974 - 06 Jan 2014

Entity number: 338713

Address: 127 S 4TH ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Mar 1974

Entity number: 338651

Address: 113 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Mar 1974 - 29 Sep 1982

Entity number: 338648

Address: 315 E. CHESTER ST., LONG BEACH, NY, United States, 11561

Registration date: 12 Mar 1974 - 30 Sep 1981

Entity number: 338644

Address: 71 SO. CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 12 Mar 1974 - 23 Sep 1998

Entity number: 338637

Address: 2880 GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 12 Mar 1974 - 25 Jan 2012

Entity number: 338619

Address: 895 W. BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 12 Mar 1974 - 18 May 1994

Entity number: 338580

Address: 46 ELDRIDGE AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 12 Mar 1974 - 04 Oct 1989

Entity number: 338561

Address: BOX 340, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 12 Mar 1974 - 24 Jun 1981

Entity number: 338560

Address: 10 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 12 Mar 1974 - 23 Dec 1992

Entity number: 338503

Address: 2477 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 11 Mar 1974 - 19 Jun 2006