Business directory in New York Nassau - Page 12861

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

Entity number: 238020

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

Registration date: 08 Nov 1973 - 24 Jun 1981

Entity number: 238011

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

Registration date: 08 Nov 1973 - 23 Dec 1992

Entity number: 238007

Address: 280 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 08 Nov 1973 - 05 Aug 1982

Entity number: 237980

Address: 347 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

Registration date: 08 Nov 1973 - 23 Dec 1992

Entity number: 237967

Address: 104-70 QUEENS BLVD., FOREST HILL, NY, United States, 11375

Registration date: 08 Nov 1973 - 25 Sep 1991

Entity number: 237945

Address: 81-16 258 ST., FLORAL PARK, NY, United States, 11004

Registration date: 08 Nov 1973 - 30 Dec 1981

Entity number: 238021

Registration date: 08 Nov 1973

Entity number: 237942

Address: C/O JACKSON & NASH LLP, 330 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Nov 1973 - 06 Sep 2006

Entity number: 237936

Address: 536 MOHAWK ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 07 Nov 1973 - 24 Dec 2002

Entity number: 237911

Address: 454 FOREST AVE, WOODMERE, NY, United States, 11598

Registration date: 07 Nov 1973

Entity number: 237903

Address: 1300 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 07 Nov 1973 - 29 Dec 1986

Entity number: 237898

Address: 277 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 07 Nov 1973 - 21 Sep 1993

Entity number: 237894

Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 07 Nov 1973 - 24 Jun 1981

Entity number: 237871

Address: 441 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Nov 1973 - 23 Dec 1992

Entity number: 237855

Address: 320 TWIN LANE SO., WANTAGH, NY, United States, 11793

Registration date: 07 Nov 1973 - 29 Dec 1982

Entity number: 237872

Address: 501 WASHINGTON BLVD., LONG BEACH, NY, United States, 11561

Registration date: 07 Nov 1973

Entity number: 237828

Address: 550 OLD COUNTRY RD. W., HICKSVILLE, NY, United States, 11801

Registration date: 05 Nov 1973 - 24 Jun 1981

AVICOM INC. Inactive

Entity number: 237823

Address: 175-20 WEXFORD TERRACE, JAMAICA, NY, United States, 11432

Registration date: 05 Nov 1973 - 09 Jan 1996

Entity number: 237820

Address: 245-66 60TH AVE., DOUGLASTON, NY, United States, 11362

Registration date: 05 Nov 1973 - 13 Apr 1987

Entity number: 237809

Address: 1133 AVE OF AMERICAS, SUITE 3320, NEW YORK, NY, United States, 10036

Registration date: 05 Nov 1973 - 29 Dec 1982

Entity number: 237806

Address: 167 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 05 Nov 1973 - 24 Sep 1980

Entity number: 237784

Address: 700 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Nov 1973 - 28 Oct 2009

Entity number: 237781

Address: 952 NO. BLVD., BALDWIN, NY, United States

Registration date: 05 Nov 1973 - 23 Dec 1992

Entity number: 237778

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Nov 1973 - 23 Jun 1993

Entity number: 237748

Address: 165 SOUTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 05 Nov 1973 - 23 Dec 1992

Entity number: 237735

Address: 2 UNION AVE., PLAINEDGE, NY, United States

Registration date: 05 Nov 1973 - 29 Dec 1982

Entity number: 237716

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Nov 1973 - 23 Dec 1992

Entity number: 237705

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 02 Nov 1973 - 30 Dec 1981

Entity number: 237700

Address: 58 AUERBACH LANE, LAWRENCE, NH, United States

Registration date: 02 Nov 1973 - 24 Jun 1981

Entity number: 237655

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1973 - 24 Jun 1981

Entity number: 237654

Address: 1923 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 02 Nov 1973 - 30 Dec 1981

Entity number: 237630

Address: 1603 NEW YORK AVE, HUNTINGTON STA, NY, United States, 11746

Registration date: 02 Nov 1973 - 23 Jun 2015

Entity number: 237624

Address: 640 SEAMAN AVENUE, BALDWIN, NY, United States, 11510

Registration date: 02 Nov 1973

Entity number: 237609

Address: 7600 JERICHO TNPKE, WOODBURY, NY, United States, 11797

Registration date: 01 Nov 1973 - 09 Mar 1987

Entity number: 237603

Address: 241-01 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 01 Nov 1973 - 19 Jul 2004

Entity number: 237561

Address: 199 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 01 Nov 1973 - 23 Dec 1992

Entity number: 237559

Address: STREAR, 1 OLD COUNTRY RD, CARLE PL, NY, United States, 11514

Registration date: 01 Nov 1973 - 31 Mar 1982

Entity number: 237548

Address: 20 CROSSWAYS PARK NORTH, WOODBURY, NY, United States, 11797

Registration date: 01 Nov 1973

Entity number: 237526

Address: 133 GLENWOOD RD., GLENWOOD LANDING, NY, United States

Registration date: 01 Nov 1973 - 29 Jan 1991

Entity number: 237540

Address: 6 VIVIAN PLACE, PLAINVIEW, NY, United States, 11803

Registration date: 01 Nov 1973

Entity number: 237553

Address: BOX 330, OYSTER BAY, NY, United States, 11771

Registration date: 01 Nov 1973

Entity number: 237555

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

Registration date: 01 Nov 1973

Entity number: 237506

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

Registration date: 31 Oct 1973 - 23 Dec 1992

Entity number: 237494

Address: 3-2 PARK PLAZA SHOP CTR, OLD BROOKVILLE, NY, United States, 11545

Registration date: 31 Oct 1973 - 18 Jul 2000

Entity number: 237492

Address: 60 NORTHRIDGE, MERRICK, NY, United States, 11566

Registration date: 31 Oct 1973 - 24 Jun 1981

Entity number: 237487

Address: AVRON BROG, ESQ., 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 31 Oct 1973 - 27 Sep 1995

Entity number: 237482

Address: 485 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1973 - 23 Dec 1992

Entity number: 237480

Registration date: 31 Oct 1973

Entity number: 237478

Address: 2175 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 31 Oct 1973 - 23 Nov 2005

Entity number: 237467

Address: PO BOX 141, FARMINGDALE, NY, United States, 11735

Registration date: 31 Oct 1973 - 31 Dec 1980