Business directory in New York Nassau - Page 12849

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
AUTCO, INC. Inactive

Entity number: 336868

Address: 549 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 14 Feb 1974 - 31 Dec 1980

Entity number: 336863

Address: 7 HARTLAND AVE., HUNTINGTON STA, NY, United States, 11746

Registration date: 14 Feb 1974 - 25 Sep 1991

Entity number: 336861

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 14 Feb 1974 - 31 Mar 1982

Entity number: 336859

Address: BOX 52, GREAT NECK, NY, United States, 11023

Registration date: 14 Feb 1974 - 19 Mar 1986

Entity number: 336852

Address: 81 GEORGE ST., MANHASSET, NY, United States, 11030

Registration date: 14 Feb 1974 - 22 Jul 2019

Entity number: 336846

Address: PO BOX 728 RT 58 AT RT 105, RIVERHEAD, NY, United States, 11901

Registration date: 14 Feb 1974 - 09 Jun 2003

Entity number: 336884

Address: 272 HARBOR LANE NORTH, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 14 Feb 1974

Entity number: 336874

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 14 Feb 1974

Entity number: 336819

Address: 59 SEACLIFF AVE., GLEN COVE, NY, United States, 11542

Registration date: 13 Feb 1974 - 27 Sep 1995

Entity number: 336814

Address: 234 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 13 Feb 1974 - 26 Dec 2013

Entity number: 336800

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

Registration date: 13 Feb 1974 - 28 Aug 1987

Entity number: 336795

Address: 1955 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 13 Feb 1974 - 25 Sep 1991

Entity number: 336754

Address: 30 FERN DRIVE, ROSLYN, NY, United States, 11576

Registration date: 13 Feb 1974 - 29 Sep 1982

Entity number: 336752

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

Registration date: 13 Feb 1974 - 13 Oct 1982

Entity number: 336737

Address: 980 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 13 Feb 1974 - 24 Jun 1981

Entity number: 336786

Address: 112 MORSE COURT, NORTH VENICE, FL, United States, 34275

Registration date: 13 Feb 1974

Entity number: 336728

Address: MC COUNS LANE, BROOKVILLE, NY, United States

Registration date: 11 Feb 1974 - 25 Sep 1991

Entity number: 336719

Address: 3049 MERRICK RD., WANTAGH, NY, United States, 11793

Registration date: 11 Feb 1974 - 25 Sep 1991

NANAL LTD. Inactive

Entity number: 336715

Address: 294 PRINCETON RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Feb 1974 - 25 Sep 1991

Entity number: 336714

Address: 1883 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 11 Feb 1974 - 18 Nov 1998

Entity number: 336708

Address: 585 OAKDALE AVE., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 11 Feb 1974 - 25 Sep 1991

Entity number: 336706

Address: 964 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 11 Feb 1974 - 03 Feb 2010

Entity number: 336645

Address: 466 ARBUCKLE AVE, CEDARHURST, NY, United States, 11516

Registration date: 11 Feb 1974 - 12 Apr 1990

Entity number: 336640

Address: 153 COVENTRY AVE., ALBERTSON, NY, United States, 11507

Registration date: 11 Feb 1974 - 29 Sep 1993

Entity number: 336627

Address: 15 CANDY LANE, SYOSSET, NY, United States, 11791

Registration date: 11 Feb 1974 - 23 Dec 1992

Entity number: 336603

Address: 1955 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 08 Feb 1974 - 25 Sep 1991

Entity number: 336602

Address: 147-A BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 08 Feb 1974 - 25 Jan 2012

Entity number: 336596

Address: 536 IRENE ST., SO HEMPSTEAD, NY, United States, 11550

Registration date: 08 Feb 1974 - 25 Sep 1991

Entity number: 336594

Address: 27 LAWRENCE AVE., LYNBROOK, NY, United States, 11563

Registration date: 08 Feb 1974 - 23 Jun 1993

Entity number: 336589

Address: 52 ASBURY AVE., WESTBURY, NY, United States, 11590

Registration date: 08 Feb 1974 - 13 Apr 1988

Entity number: 336565

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

Registration date: 08 Feb 1974 - 29 Sep 1982

Entity number: 336557

Address: 3079 ERWIN PL., OCEANSIDE, NY, United States, 11572

Registration date: 08 Feb 1974 - 08 May 1986

Entity number: 336530

Address: 19 FERN DRIVE WEST, JERICHO, NY, United States, 11753

Registration date: 08 Feb 1974 - 25 Sep 1991

Entity number: 336518

Address: 11 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 08 Feb 1974 - 24 Jun 1981

Entity number: 336513

Address: 2729 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 08 Feb 1974 - 25 Sep 1991

Entity number: 336571

Registration date: 08 Feb 1974

Entity number: 336501

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

Registration date: 07 Feb 1974 - 20 Jun 1984

Entity number: 336498

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

Registration date: 07 Feb 1974 - 21 Aug 2015

Entity number: 336491

Address: 99 FAIRFAX ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Feb 1974

Entity number: 336490

Address: 161 FROELICH FARM RD., HICKSVILLE, NY, United States

Registration date: 07 Feb 1974 - 23 Jul 1981

Entity number: 336483

Address: 25 MIDLAND AVE., HICKSVILLE, NY, United States, 11801

Registration date: 07 Feb 1974 - 28 Sep 1994

Entity number: 336482

Address: 76 ALBANY AVE., ATLANTIC BEACH, NY, United States, 11509

Registration date: 07 Feb 1974 - 24 Dec 1991

Entity number: 336466

Address: 55 WEST AMES COURT STE 400, PLAINVIEW, NY, United States, 11803

Registration date: 07 Feb 1974 - 21 Oct 2021

Entity number: 336465

Address: 9 MORELAND COURT, GREAT NECK, NY, United States, 11024

Registration date: 07 Feb 1974 - 24 Sep 1997

Entity number: 336438

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Feb 1974 - 28 Sep 1994

Entity number: 336437

Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 07 Feb 1974 - 29 Sep 1982

Entity number: 336429

Address: 1955 MERRCK RD., MERRICK, NY, United States, 11566

Registration date: 07 Feb 1974 - 30 Sep 1981

Entity number: 336415

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

Registration date: 07 Feb 1974 - 23 Dec 1992

Entity number: 336505

Address: 49 SINDLE AVENUE, LITTLE FALLS, NJ, United States, 07424

Registration date: 07 Feb 1974

Entity number: 336394

Address: 44 CENTER DR., NEW HYDE PARK, NY, United States, 11040

Registration date: 06 Feb 1974 - 24 Dec 1991