Business directory in New York Nassau - Page 12859

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: 208616

Address: 285 WELLINGTON RD, MINEOLA, NY, United States, 11501

Registration date: 03 Apr 1967

Entity number: 208623

Registration date: 03 Apr 1967

Entity number: 208576

Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 03 Apr 1967

Entity number: 208571

Address: 2010 STATE RD, CAMP HILL, PA, United States, 17011

Registration date: 31 Mar 1967 - 22 Dec 2006

Entity number: 208557

Address: 375 PARK AVE., NEW YORK, NY, United States, 10152

Registration date: 31 Mar 1967 - 29 Sep 1993

Entity number: 208544

Address: 38 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1967 - 24 Mar 1993

Entity number: 208562

Address: 22 JERICHO TURNPIKE, SUITE 106, MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1967

Entity number: 208554

Registration date: 31 Mar 1967

Entity number: 208502

Address: 2166 BROADWAY, NEW YORK CITY, NY, United States, 10024

Registration date: 30 Mar 1967 - 23 Dec 1992

Entity number: 208500

Address: 49 TOTTENHAM RD., LYNBROOK, NY, United States, 11563

Registration date: 30 Mar 1967

Entity number: 208476

Address: 1864 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 29 Mar 1967 - 23 Dec 1992

Entity number: 208413

Address: 100 NORTH VILLAGE AVE., ROCKVILLE, NY, United States, 11570

Registration date: 28 Mar 1967 - 25 Sep 1991

Entity number: 208405

Address: 3 ALLEN CREST DR., HICKSVILLE, NY, United States, 11801

Registration date: 28 Mar 1967 - 25 Jun 1999

Entity number: 2832849

Address: 314 FULTON AVENUE, HEMPSTEAD, NY, United States, 00000

Registration date: 27 Mar 1967 - 20 Dec 1977

Entity number: 208364

Address: KEN KAPLAN, 10-3 DREW COURT, RONKONKOMA, NY, United States, 11779

Registration date: 27 Mar 1967 - 20 May 2013

Entity number: 208359

Address: 7 ORCHARD ROAD, GREAT NECK, NY, United States, 11021

Registration date: 27 Mar 1967 - 22 Jul 2005

Entity number: 208355

Address: 535 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 27 Mar 1967 - 04 May 1989

Entity number: 208348

Address: 74 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

Registration date: 27 Mar 1967 - 25 Sep 1991

Entity number: 208344

Address: 100 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 27 Mar 1967 - 30 Jun 1988

Entity number: 208333

Address: 12 BAYVILLE AVE., BAYVILLE, NY, United States, 11709

Registration date: 27 Mar 1967 - 23 Dec 1992

Entity number: 208331

Address: 2157 UNION BLVD, BAY SHORE, NY, United States, 11706

Registration date: 27 Mar 1967 - 22 Apr 2011

Entity number: 208375

Address: C/O ORSECK LAW OFFICES PLLC, 1924 STATE ROUTE 52, LIBERTY, NY, United States, 12754

Registration date: 27 Mar 1967

Entity number: 208302

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1967 - 26 Jun 1996

Entity number: 208294

Address: 23 WILLIAM ST., HEMPSTEAD, NY, United States, 11550

Registration date: 24 Mar 1967 - 29 Sep 1993

Entity number: 208309

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1967

Entity number: 208313

Address: P O BOX 73, WANTAGH, NY, United States, 11793

Registration date: 24 Mar 1967

Entity number: 208300

Registration date: 24 Mar 1967

Entity number: 208267

Address: 4 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 23 Mar 1967 - 25 Mar 1981

Entity number: 208251

Address: 140 OCEAN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 23 Mar 1967 - 25 Sep 1991

Entity number: 208243

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

Registration date: 23 Mar 1967 - 27 Sep 1995

Entity number: 208266

Registration date: 23 Mar 1967

Entity number: 208237

Registration date: 23 Mar 1967

Entity number: 208221

Address: 17 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 22 Mar 1967 - 26 Oct 1995

Entity number: 208211

Address: 74 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 22 Mar 1967 - 23 Dec 1992

Entity number: 208206

Address: 155 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 22 Mar 1967 - 27 Sep 1995

Entity number: 208192

Address: 13 CENTRE ST., HEMPSTEAD, NY, United States, 11550

Registration date: 22 Mar 1967 - 23 Dec 1992

Entity number: 208166

Address: 50 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 21 Mar 1967 - 09 Mar 1981

Entity number: 208165

Address: 196 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 21 Mar 1967 - 20 Oct 1994

Entity number: 208163

Address: 145 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Registration date: 21 Mar 1967 - 25 Mar 1981

Entity number: 208148

Address: 149 MORRIS DR., EAST MEADOW, NY, United States, 11554

Registration date: 21 Mar 1967 - 23 Dec 1992

Entity number: 208181

Address: 4891 MERRICK RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 21 Mar 1967

Entity number: 208160

Address: P.O. BOX 638, OCEANSIDE, NY, United States, 11572

Registration date: 21 Mar 1967

Entity number: 208152

Address: 176 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 Mar 1967

Entity number: 2832730

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1967 - 15 Dec 1971

Entity number: 208130

Address: MATTHEW P. VELDRAN, PO BOX 421, HICKSVILLE, NY, United States, 11802

Registration date: 20 Mar 1967

Entity number: 208112

Address: 1150 HEMPSTEAD TPKE., UNIONDALE, NY, United States, 11553

Registration date: 20 Mar 1967 - 25 Mar 1981

Entity number: 208110

Address: 40 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1967 - 30 Dec 1981

Entity number: 208107

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 Mar 1967 - 27 Sep 1995

Entity number: 208106

Address: 1242 HAWTHORNE DR., WANTAGH, NY, United States, 11793

Registration date: 20 Mar 1967 - 25 Sep 1991

Entity number: 208101

Address: 410 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Registration date: 20 Mar 1967 - 25 Sep 1991