Business directory in New York Nassau - Page 12847

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: 215365

Address: 3 MAIN ST., E ROCKAWAY, NY, United States, 11518

Registration date: 23 Oct 1967 - 26 Dec 1985

Entity number: 215362

Address: 1510 JERICHO TRNPK., NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Oct 1967 - 02 Aug 2012

IRLAR CORP. Inactive

Entity number: 215356

Address: 5 BELLINGHAM LANE, GREAT NECK, NY, United States, 11023

Registration date: 23 Oct 1967 - 30 Sep 1981

Entity number: 215346

Address: 1439 HARLAND RD., SEAFORD, NY, United States, 11783

Registration date: 23 Oct 1967 - 15 Nov 1988

Entity number: 215341

Address: 645 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 23 Oct 1967 - 23 Dec 1992

Entity number: 215339

Address: 1799 NOSTRAND AVE., EAST MEADOW, HEMPSTEAD, NY, United States, 11554

Registration date: 23 Oct 1967 - 23 Dec 1992

Entity number: 215336

Address: 20 WEST 16TH ST., NEW YORK, NY, United States, 10011

Registration date: 23 Oct 1967 - 23 Apr 1992

Entity number: 215322

Registration date: 23 Oct 1967

Entity number: 215330

Address: 1080 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 23 Oct 1967

Entity number: 215364

Address: KAUFMAN, 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Oct 1967

Entity number: 215305

Address: 458 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 20 Oct 1967 - 28 Sep 1994

Entity number: 215298

Address: 708 OLD BETHPAGE RD., OLD BETHPAGE, NY, United States, 11804

Registration date: 20 Oct 1967 - 30 Sep 1981

Entity number: 215273

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 20 Oct 1967 - 28 Sep 1994

Entity number: 215267

Address: 299 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 20 Oct 1967 - 25 Nov 1987

Entity number: 215281

Address: 152 W. 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1967

Entity number: 215260

Address: 16 WILLOWDALE AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 Oct 1967 - 29 Jan 2016

Entity number: 215256

Address: 789 SHERWOOD ST., NORTH WOODMERE, NY, United States, 11581

Registration date: 19 Oct 1967 - 23 Dec 1992

Entity number: 215244

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1967 - 23 Dec 1992

Entity number: 215229

Address: 45 ATLANTIC AVE., OCEANSIDE, NY, United States, 11572

Registration date: 19 Oct 1967 - 25 Feb 1985

Entity number: 215221

Registration date: 19 Oct 1967

Entity number: 215189

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 Oct 1967 - 25 Sep 1991

Entity number: 215179

Address: 20 ANDOVER RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 18 Oct 1967 - 28 Sep 1994

Entity number: 215176

Address: 2919 MORGAN DR., WANTAGH, NY, United States, 11793

Registration date: 18 Oct 1967 - 23 Dec 1992

Entity number: 215169

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 18 Oct 1967 - 15 Jan 1991

Entity number: 215201

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1967

Entity number: 215174

Address: 1400 WANTAGH AVE., WANTAGH, NY, United States, 11794

Registration date: 18 Oct 1967

RESAF CORP. Inactive

Entity number: 1480488

Address: 922 WEST BEECH STREET, LONG BEACH, NY, United States, 11561

Registration date: 17 Oct 1967 - 27 Jun 1994

Entity number: 215137

Address: 483 FRANKLIN AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 17 Oct 1967 - 17 Sep 1984

Entity number: 215134

Address: 2228 STACY COURT, NORTH BELLMORE, NY, United States, 11710

Registration date: 17 Oct 1967 - 23 Feb 1994

Entity number: 215128

Address: 102 REID AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Oct 1967 - 06 Feb 2004

Entity number: 215101

Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1967 - 31 Dec 1990

Entity number: 215096

Address: 195 MAEDER AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 17 Oct 1967 - 29 Sep 1982

Entity number: 215094

Address: 88-02 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 17 Oct 1967 - 25 Mar 1981

Entity number: 215085

Address: 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 17 Oct 1967 - 29 Jun 2018

Entity number: 215073

Address: 500 TULIP AVE, FLORAL PARK, NY, United States, 11001

Registration date: 17 Oct 1967

Entity number: 215119

Address: 1174 WANTAGH AVENUE, WANTAGH, NY, United States, 11794

Registration date: 17 Oct 1967

Entity number: 215068

Address: 145 PINE HOLLOW RD, OYSTER BAY, NY, United States, 11771

Registration date: 16 Oct 1967 - 08 Feb 2008

Entity number: 215063

Address: P.O.BOX 861, BELLMORE, NY, United States, 11710

Registration date: 16 Oct 1967

Entity number: 215058

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1967 - 08 Jan 1986

Entity number: 215055

Address: 750 GILBERT PL., NORTH WOODMERE, NY, United States, 11581

Registration date: 16 Oct 1967 - 23 Dec 1992

Entity number: 215039

Address: 1-3 NEIL CT., OCEANSIDE, NY, United States

Registration date: 16 Oct 1967 - 29 Sep 1993

Entity number: 215035

Address: 108 MARINE WAY, STATEN ISLAND, NY, United States, 10306

Registration date: 16 Oct 1967 - 23 Sep 1985

Entity number: 215016

Address: 100 HERRICKS RD., MINEOLA, NY, United States, 11501

Registration date: 13 Oct 1967 - 20 Jun 1994

Entity number: 215002

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Oct 1967 - 24 Jun 1981

Entity number: 214997

Address: 79 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 13 Oct 1967 - 23 Dec 1992

Entity number: 214982

Address: 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 13 Oct 1967 - 25 Sep 1991

Entity number: 214980

Address: 64 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Oct 1967 - 25 Jan 1982

Entity number: 214998

Registration date: 13 Oct 1967

Entity number: 214952

Address: 1123 NORTH BROADWAY, MASSAPEQUA, NY, United States, 00000

Registration date: 11 Oct 1967 - 25 Mar 1981

Entity number: 214955

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

Registration date: 11 Oct 1967