Business directory in New York Nassau - Page 12848

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 655176 companies

Entity number: 214955

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

Registration date: 11 Oct 1967

Entity number: 1046998

Address: 88 GATE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 10 Oct 1967 - 25 Sep 1991

PENCIL INC. Inactive

Entity number: 214916

Address: 1645 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 10 Oct 1967 - 25 Sep 1991

Entity number: 214912

Address: 1011 SOUTH CARLEY COURT, NORTH BELLMORE, NY, United States, 11710

Registration date: 10 Oct 1967 - 23 Dec 1992

Entity number: 214879

Address: 154-05 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 09 Oct 1967 - 25 Jan 2012

Entity number: 214878

Address: 80 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Oct 1967 - 23 Dec 1992

Entity number: 214847

Registration date: 09 Oct 1967

Entity number: 214827

Address: 152 KILDARE ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 06 Oct 1967 - 23 Dec 1992

Entity number: 214821

Address: 111 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 06 Oct 1967 - 26 Jun 2002

Entity number: 214801

Address: 58 WHITEHALL BLVD., GARDEN CITY, NY, United States, 11530

Registration date: 05 Oct 1967 - 25 Sep 1991

Entity number: 214770

Address: 316 GOLF DR., OCEANSIDE, NY, United States, 11572

Registration date: 05 Oct 1967 - 23 Dec 1992

Entity number: 214754

Address: PO BOX 198, 500 SHORE ROAD, GLEN HEAD, NY, United States, 11545

Registration date: 04 Oct 1967 - 07 Apr 2016

Entity number: 214740

Address: 4250 HEMPSTEAD TPKE., BETHPAGE, NY, United States, 11714

Registration date: 04 Oct 1967 - 23 Dec 1992

Entity number: 214746

Address: 40 FLOYDS RUN, BOHEMIA, NY, United States, 11716

Registration date: 04 Oct 1967

Entity number: 214744

Address: 1818 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 04 Oct 1967

Entity number: 214722

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

Registration date: 03 Oct 1967 - 30 Dec 1981

Entity number: 214708

Address: 20 HAWTHORNE LANE, GREAT NECK, NY, United States, 11023

Registration date: 03 Oct 1967 - 26 Jun 1996

Entity number: 214702

Address: 34-19 BELTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 03 Oct 1967 - 27 Dec 2000

Entity number: 214713

Address: PO BOX 285, CENTER MORICHES, NY, United States, 11934

Registration date: 03 Oct 1967

Entity number: 214664

Address: 1482 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

Registration date: 02 Oct 1967 - 29 Dec 1982

Entity number: 214612

Address: 26 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 29 Sep 1967 - 29 Dec 1982

Entity number: 214595

Address: 1266 ROSE LANE, WANTAGH, NY, United States, 11793

Registration date: 29 Sep 1967 - 29 Sep 1982

Entity number: 214594

Address: 5460 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 29 Sep 1967 - 23 Dec 1992

Entity number: 214581

Registration date: 29 Sep 1967

Entity number: 214553

Address: 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 28 Sep 1967 - 01 May 2009

Entity number: 214544

Address: 254-04 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 28 Sep 1967 - 25 Mar 1981

Entity number: 1462859

Address: 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Registration date: 28 Sep 1967

Entity number: 214547

Registration date: 28 Sep 1967

Entity number: 214511

Address: HOFFSTATS LANE, SANDS POINT, NY, United States

Registration date: 27 Sep 1967 - 25 Sep 1991

Entity number: 214505

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Sep 1967 - 25 Sep 1991

Entity number: 214491

Registration date: 27 Sep 1967

Entity number: 214490

Registration date: 27 Sep 1967

Entity number: 214456

Address: 433 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 26 Sep 1967 - 21 Jan 2015

Entity number: 214452

Address: BAYVILLE RD, LOCUST VALLEY, NY, United States, 11560

Registration date: 26 Sep 1967 - 13 Jan 1997

Entity number: 214447

Address: 3187 OCEAN HARBOR DRIVE, OCEANSIDE, NY, United States, 11572

Registration date: 26 Sep 1967 - 16 Apr 2002

Entity number: 214444

Address: ORMOND PARK ROAD, BROOKVILLE, NY, United States, 11545

Registration date: 26 Sep 1967 - 25 Sep 1991

Entity number: 214429

Address: 90 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801

Registration date: 26 Sep 1967 - 15 Nov 1996

Entity number: 214428

Address: 592 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 26 Sep 1967 - 08 May 1985

Entity number: 214453

Address: 225 WILLIS AVENUE, ROSLY HEIGHTS, NY, United States, 11577

Registration date: 26 Sep 1967

Entity number: 214407

Address: 40 CARROL STREET, HEMPSTEAD, NY, United States, 11552

Registration date: 25 Sep 1967 - 16 Mar 1995

Entity number: 214392

Address: 161 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 25 Sep 1967 - 29 Nov 1982

Entity number: 214390

Address: 105 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 25 Sep 1967 - 15 Dec 2005

Entity number: 214372

Address: 201 SOUTH COUNTRY RD., EAST PATCHOGUE, NY, United States, 11772

Registration date: 25 Sep 1967 - 25 Sep 1991

Entity number: 214415

Registration date: 25 Sep 1967

Entity number: 214387

Address: 2726 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 25 Sep 1967

Entity number: 214405

Registration date: 25 Sep 1967

Entity number: 214353

Address: 29 MCCOUN'S LANE, OYSTER BAY, NY, United States, 11771

Registration date: 22 Sep 1967 - 25 Sep 1991

Entity number: 214349

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1967 - 23 Dec 1992

Entity number: 214342

Address: 119 HUNTER RIDGE RD., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 22 Sep 1967 - 21 Sep 1990

Entity number: 214363

Address: 60 GORDON DRIVE, SYOSSET, NY, United States, 11791

Registration date: 22 Sep 1967