Business directory in New York Nassau - Page 12873

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 655177 companies

Entity number: 2839707

Address: 355 WEST SUNRISE HIGWAY, FREEPORT, NY, United States, 00000

Registration date: 20 Jul 1966 - 15 Dec 1973

Entity number: 200611

Address: 3106 RIVERSIDE DRIVE, WANTAGH, NY, United States, 11793

Registration date: 20 Jul 1966 - 06 Nov 2014

Entity number: 200607

Address: 26 FRIENDLY LANE, JERICHO, NY, United States

Registration date: 20 Jul 1966 - 10 Feb 1992

Entity number: 200603

Address: 270 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 20 Jul 1966 - 31 Dec 1983

Entity number: 200601

Registration date: 20 Jul 1966

Entity number: 200589

Address: 333 LUDLOW ST, STAMFORD, CT, United States, 06902

Registration date: 20 Jul 1966 - 31 Mar 2001

Entity number: 200576

Address: 90 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 19 Jul 1966 - 29 Sep 1982

Entity number: 200573

Address: 721 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Registration date: 19 Jul 1966 - 26 Jun 1996

Entity number: 200562

Registration date: 19 Jul 1966

Entity number: 200547

Address: 315 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 18 Jul 1966 - 29 Dec 1982

Entity number: 200533

Address: 345 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 Jul 1966 - 25 Sep 1991

Entity number: 200532

Address: 70 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 18 Jul 1966 - 26 May 1995

Entity number: 200518

Address: 127 EAST FULTON ST., LONG BEACH, NY, United States, 11561

Registration date: 18 Jul 1966

Entity number: 200555

Registration date: 18 Jul 1966

Entity number: 200470

Address: 101 HENDRICKSON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Jul 1966 - 23 Dec 1992

Entity number: 200462

Address: C/O DAVID I ROSENBERG PC, 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 14 Jul 1966 - 02 Feb 2000

Entity number: 200435

Address: 3153 MONTEREY DRIVE, MERRICK, NY, United States, 11566

Registration date: 14 Jul 1966 - 17 May 2005

Entity number: 200452

Address: 1600 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Registration date: 14 Jul 1966

Entity number: 200442

Registration date: 14 Jul 1966

Entity number: 200448

Registration date: 14 Jul 1966

Entity number: 200430

Address: 91 THE PROMENADE, GLEN HEAD, NY, United States, 11545

Registration date: 13 Jul 1966 - 28 Oct 2009

Entity number: 200409

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Jul 1966 - 25 Mar 1981

Entity number: 200400

Registration date: 13 Jul 1966

Entity number: 200385

Address: 515 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 12 Jul 1966 - 24 Dec 1991

Entity number: 200370

Address: 229 LENOX RD., BALDWIN, NY, United States, 11510

Registration date: 12 Jul 1966 - 24 Sep 1997

Entity number: 200372

Registration date: 12 Jul 1966

Entity number: 200381

Registration date: 12 Jul 1966

Entity number: 200371

Address: 17 BROOKLYN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 12 Jul 1966

Entity number: 200326

Address: 228 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 11 Jul 1966 - 18 Nov 1983

Entity number: 200309

Address: 215 CRAIG AVE, FREEPORT, NY, United States, 11520

Registration date: 11 Jul 1966

Entity number: 200345

Registration date: 11 Jul 1966

Entity number: 200301

Address: 6 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1966 - 25 Sep 1991

Entity number: 200295

Address: 30 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 08 Jul 1966 - 27 Sep 1995

Entity number: 200293

Address: 4976 SUNRISE HGWY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 08 Jul 1966 - 25 Sep 1991

Entity number: 200291

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 08 Jul 1966 - 25 Sep 1991

Entity number: 200289

Address: 390 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 08 Jul 1966 - 05 May 1987

Entity number: 200300

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11535

Registration date: 08 Jul 1966

Entity number: 200258

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

Registration date: 07 Jul 1966 - 23 Dec 1992

Entity number: 200246

Address: 281 ELMORE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 07 Jul 1966 - 25 Mar 1981

Entity number: 200206

Address: 5 SAPER ST., VALLEY STREAM, NY, United States, 11580

Registration date: 06 Jul 1966 - 03 Apr 1987

Entity number: 200201

Address: 729 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 06 Jul 1966 - 24 Sep 1987

Entity number: 200161

Address: 477 W. JOHN ST., HICKSVILLE, NY, United States, 11801

Registration date: 05 Jul 1966 - 25 Sep 1991

Entity number: 200148

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

Registration date: 05 Jul 1966 - 23 Dec 1992

Entity number: 200143

Address: LOCUST VALLEY, OYSTER BAY, NY, United States

Registration date: 05 Jul 1966 - 14 Dec 2015

Entity number: 200135

Address: 65 BELVEDERE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 05 Jul 1966 - 10 Nov 2015

Entity number: 200142

Address: 100 RING ROAD WEST, SUITE 208, GARDEN CITY, NY, United States, 11530

Registration date: 05 Jul 1966

Entity number: 200120

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 01 Jul 1966 - 04 Jan 1989

Entity number: 200118

Address: 333 HEMPSTEAD AVE., MALVERNS, NY, United States, 11565

Registration date: 01 Jul 1966 - 25 Sep 1991

Entity number: 200086

Address: PO BOX H, ISLAND PARK, NY, United States, 11558

Registration date: 01 Jul 1966 - 29 Sep 1993

Entity number: 200081

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

Registration date: 01 Jul 1966 - 24 Jun 1998