Business directory in New York Nassau - Page 12869

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: 202942

Address: 1866 FRONT STREET, EAST MEADOW, NY, United States, 11554

Registration date: 13 Oct 1966

Entity number: 202865

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 10 Oct 1966 - 27 Sep 1995

Entity number: 202844

Address: 226 7TH ST., GARDEN CITY, NY, United States, 11530

Registration date: 10 Oct 1966 - 27 Jan 1995

Entity number: 202817

Address: 199 BILTMORE BLVD., MASSAPEQUA, NY, United States, 11758

Registration date: 10 Oct 1966 - 23 Dec 1992

Entity number: 202813

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 10 Oct 1966 - 25 Mar 1981

Entity number: 202831

Address: 575 E BAY DRIVE, LONG BEACH, NY, United States, 11561

Registration date: 10 Oct 1966

Entity number: 202797

Address: 207 MIAN ST., EAST ROCKAWAY, NY, United States, 11518

Registration date: 07 Oct 1966 - 23 Dec 1992

Entity number: 202784

Address: 37 HIGHFIELD AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Oct 1966 - 23 Dec 1992

Entity number: 202782

Address: 2166 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 07 Oct 1966 - 23 Dec 1992

Entity number: 202770

Address: 7 SMITH ST, MERRICK, NY, United States, 11566

Registration date: 07 Oct 1966 - 09 Jun 2009

Entity number: 202805

Address: SOLOWAY, 1510 JERICHO TRNPK., NEW HYDE PARK, NY, United States

Registration date: 07 Oct 1966

Entity number: 202756

Address: 10 MATINECOCK AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Oct 1966

Entity number: 202732

Address: AND WEYHER, 52 VANDERBILT AVE, NEW YORK, NY, United States

Registration date: 06 Oct 1966 - 29 Dec 1982

Entity number: 202730

Address: 402 MERRICK RD, OCEANSIDE, NY, United States, 11572

Registration date: 06 Oct 1966 - 23 Dec 1992

Entity number: 202704

Address: 1649 SALEM ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 05 Oct 1966 - 24 Apr 1996

Entity number: 202687

Address: 235 BIRCHWOOD PK DR., JERICHO, NY, United States

Registration date: 05 Oct 1966 - 23 Mar 1989

Entity number: 202685

Registration date: 05 Oct 1966

Entity number: 202694

Registration date: 05 Oct 1966

Entity number: 202710

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 05 Oct 1966

Entity number: 202675

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

Registration date: 04 Oct 1966 - 15 Sep 1983

Entity number: 202672

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

Registration date: 04 Oct 1966 - 28 Jan 1984

Entity number: 202634

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 04 Oct 1966 - 28 Sep 1990

Entity number: 202631

Address: 542 MAIN ST., WESTBURY, NY, United States, 11590

Registration date: 04 Oct 1966 - 23 Dec 1992

Entity number: 228737

Address: SO. OYSER BAY RD &, STEWART AVE., BETHPAGE, NY, United States

Registration date: 03 Oct 1966

Entity number: 202629

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

Registration date: 03 Oct 1966 - 24 Jan 1996

Entity number: 202627

Address: 385 NASSAU RD., ROOSEVELT, NY, United States, 11575

Registration date: 03 Oct 1966 - 29 Sep 1993

Entity number: 202622

Address: 449 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Registration date: 03 Oct 1966 - 09 Aug 2016

Entity number: 202606

Address: 991 CHURCH STREET, BALDWIN, NY, United States, 11510

Registration date: 03 Oct 1966 - 25 Jun 2003

Entity number: 202590

Address: 181 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 03 Oct 1966 - 14 May 2003

Entity number: 202585

Address: 721 WILLIS AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 03 Oct 1966 - 23 Dec 1992

Entity number: 202576

Address: 155 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 03 Oct 1966 - 23 Dec 1992

Entity number: 202581

Address: 59 CIRCLE DRIVE, ROSLYN HTS, NY, United States, 11577

Registration date: 03 Oct 1966

Entity number: 202567

Address: 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 30 Sep 1966 - 14 Mar 1983

Entity number: 202556

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 30 Sep 1966 - 14 Mar 1985

Entity number: 202553

Address: 27 EAST MALL, PLAINVIEW, NY, United States, 11803

Registration date: 30 Sep 1966 - 29 Sep 1993

Entity number: 202551

Registration date: 30 Sep 1966

Entity number: 202548

Address: 56 HIGHLAND RD, GLEN COVE, NY, United States, 11542

Registration date: 30 Sep 1966 - 27 Jan 2005

Entity number: 202543

Address: NO ST. ADD, WEST HEMPSTEAD, NY, United States

Registration date: 30 Sep 1966 - 24 Jun 1981

Entity number: 202538

Address: 25 NOTRE DAME AVE, HICKSVILLE, NY, United States, 11801

Registration date: 30 Sep 1966 - 27 Dec 2000

Entity number: 202534

Address: 1244 W. BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 29 Sep 1966 - 12 Jan 1994

Entity number: 202525

Registration date: 29 Sep 1966

Entity number: 202519

Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1966 - 23 Dec 1992

Entity number: 202512

Address: 903 SOUND SHORE ROAD, RIVERHEAD, NY, United States, 11901

Registration date: 29 Sep 1966

Entity number: 202489

Address: 90-50 PARSONS BLVD, JAMAICA, NY, United States, 11432

Registration date: 29 Sep 1966 - 25 Mar 1981

Entity number: 202478

Address: 3238 4TH AVE., OCEANSIDE, NY, United States, 11572

Registration date: 29 Sep 1966 - 06 Jan 1987

Entity number: 202460

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 28 Sep 1966 - 23 Nov 2021

Entity number: 202448

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

Registration date: 28 Sep 1966 - 19 Mar 1987

Entity number: 202424

Address: 470 LINKS DR. EAST., OCEANSIDE, NY, United States, 11572

Registration date: 27 Sep 1966 - 27 Sep 1995

Entity number: 202419

Address: 194 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 27 Sep 1966 - 30 Aug 1995

Entity number: 202409

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1966 - 23 Dec 1992