Business directory in New York Nassau - Page 12856

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: 210060

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 May 1967 - 26 Jun 1996

Entity number: 210057

Address: C/O G. LAMAGNA, 13 CARDIFF COURT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 May 1967 - 03 Jul 2006

Entity number: 210070

Address: 100 FOREST DRIVE, GREENVALE, NY, United States, 11548

Registration date: 15 May 1967

Entity number: 210054

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 12 May 1967 - 26 Jun 1996

Entity number: 210038

Address: 158 THIRD ST., MINEOLA, NY, United States, 11501

Registration date: 12 May 1967 - 19 Mar 2003

Entity number: 210027

Address: 9 BAR BEACH ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 May 1967 - 25 Sep 1991

Entity number: 210031

Registration date: 12 May 1967

Entity number: 210013

Address: 403 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 11 May 1967 - 25 Sep 1991

Entity number: 209982

Address: 15 N. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 May 1967 - 25 Sep 1991

Entity number: 209977

Address: 23 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 11 May 1967 - 20 Nov 1990

Entity number: 209973

Registration date: 11 May 1967

Entity number: 209965

Address: 3986 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Registration date: 11 May 1967 - 25 Sep 1991

Entity number: 210000

Registration date: 11 May 1967

Entity number: 210014

Address: 255 FIRST STREET, MINEOLA, NY, United States, 11501

Registration date: 11 May 1967

Entity number: 209926

Address: 20 BILTMORE AVE., ELMONT, NY, United States, 11003

Registration date: 10 May 1967 - 27 Sep 1995

Entity number: 209955

Address: 255 CHESTNUT AVE., EAST MEADOW, NY, United States, 15554

Registration date: 10 May 1967

Entity number: 209916

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 May 1967 - 08 May 1986

Entity number: 209910

Address: 406 NORTH WANTAGH AVE., BETHPAGE, NY, United States, 11714

Registration date: 09 May 1967 - 29 Sep 1982

Entity number: 209870

Address: 2335 BELL BLVD., BAYSIDE, NY, United States, 11360

Registration date: 08 May 1967 - 30 Dec 1981

Entity number: 209869

Address: 146 ADAMS ST., GARDEN CITY, NY, United States, 11530

Registration date: 08 May 1967 - 29 Sep 1982

Entity number: 209863

Address: 72 STIRRUP LANE, LEVITTOWN, NY, United States, 11756

Registration date: 08 May 1967 - 25 Mar 1981

Entity number: 209861

Address: 5500 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 08 May 1967 - 23 Dec 1992

Entity number: 209840

Address: 286 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 08 May 1967

Entity number: 209824

Address: 3376 MILBURN AVE., BALDWIN HARBOR, NY, United States, 11510

Registration date: 05 May 1967 - 25 Jan 2012

Entity number: 209817

Address: 114 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 May 1967 - 25 Jan 2012

Entity number: 209816

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

Registration date: 05 May 1967 - 29 Sep 1993

Entity number: 209802

Address: 225 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 05 May 1967 - 25 Jan 2012

Entity number: 209762

Address: 99 AMES COURT, PLAINVIEW, NY, United States, 11803

Registration date: 04 May 1967 - 23 Dec 1992

Entity number: 209759

Address: 1621 JAMES ST., MERRICK, NY, United States, 11566

Registration date: 04 May 1967 - 25 Sep 1991

Entity number: 209751

Address: 3309 KNIGHT ST., OCEANSIDE, NY, United States, 11572

Registration date: 04 May 1967 - 25 Mar 1981

Entity number: 209735

Address: 84 WALNUT LANE, HICKSVILLE, NY, United States, 11801

Registration date: 04 May 1967 - 25 Sep 1991

Entity number: 209726

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 May 1967 - 30 Jun 1982

Entity number: 209718

Address: 1175 LAKESHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11758

Registration date: 03 May 1967 - 17 Mar 1992

Entity number: 209700

Address: 7 BIXLEY HEATH, LYNBROOK, NY, United States, 11563

Registration date: 03 May 1967 - 30 Dec 1981

Entity number: 209679

Address: 10 E. 40TH ST., SUITE 2000, NEW YORK, NY, United States, 10016

Registration date: 03 May 1967 - 24 Mar 1993

Entity number: 419461

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 02 May 1967 - 25 Mar 1981

Entity number: 209676

Address: 1 CENTER LANE, LONG ISLAND, NY, United States

Registration date: 02 May 1967 - 23 Dec 1992

Entity number: 209656

Registration date: 02 May 1967

Entity number: 209650

Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 May 1967 - 21 Jun 1982

Entity number: 209640

Address: 700 HUMMEL AVE, SOUTHOLD, NY, United States, 11971

Registration date: 02 May 1967 - 12 Jun 2017

Entity number: 209633

Address: THREE NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 02 May 1967 - 18 Mar 1996

Entity number: 209632

Registration date: 02 May 1967

Entity number: 209675

Registration date: 02 May 1967

Entity number: 209596

Address: 3194 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 01 May 1967 - 23 Dec 1992

Entity number: 209571

Address: 2080 WANTAGH AVE., LONG ISLAND, NY, United States

Registration date: 01 May 1967 - 28 Oct 2009

Entity number: 209564

Address: 17 COVERT AVE, FLORAL PARK, NY, United States

Registration date: 01 May 1967 - 23 Dec 1992

Entity number: 209555

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

Registration date: 01 May 1967 - 29 Dec 1982

Entity number: 209561

Address: 40 Roselle Street, Mineola, NY, United States, 11501

Registration date: 01 May 1967

Entity number: 209548

Address: 16 HARVARD DRIVE, WOODBURY, NY, United States, 11797

Registration date: 28 Apr 1967 - 24 Sep 1982

Entity number: 209531

Address: 50 AMHERST DR., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 28 Apr 1967 - 29 Dec 1999