Business directory in New York Nassau - Page 12877

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: 1629558

Address: 12 BAY AVE., HICKSVILLE, NY, United States, 11801

Registration date: 09 May 1966 - 28 Oct 2009

Entity number: 198351

Address: 390 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 09 May 1966 - 29 Nov 1996

Entity number: 198337

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

Registration date: 09 May 1966 - 19 Jan 1984

Entity number: 198329

Address: 35 DALE STREET, WEST BABYLON, NY, United States, 11704

Registration date: 09 May 1966

Entity number: 198327

Address: POB 143, 102 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Registration date: 09 May 1966 - 05 May 1983

Entity number: 198324

Address: 64 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 09 May 1966 - 25 Apr 1994

Entity number: 198319

Address: 149 LINCOLN AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 May 1966 - 23 Dec 1992

Entity number: 198318

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 May 1966 - 25 Jan 2012

Entity number: 198349

Registration date: 09 May 1966

Entity number: 198341

Address: 641 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 09 May 1966

Entity number: 198322

Address: 4 FERN PLACE, PLAINVIEW, NY, United States, 11803

Registration date: 09 May 1966

Entity number: 198316

Address: 820 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 06 May 1966 - 22 Feb 1983

Entity number: 198305

Address: PO BOX 1985, E. HAMPTON, NY, United States, 11937

Registration date: 06 May 1966 - 25 Jan 2012

Entity number: 198300

Address: 230 HERRICKS RD., MINEOLA, NY, United States, 11501

Registration date: 06 May 1966 - 29 Dec 2004

Entity number: 198298

Address: 120 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 06 May 1966 - 25 Sep 1991

Entity number: 198278

Address: 98-12 AVE, REGO PARK, NY, United States, 11347

Registration date: 06 May 1966 - 23 Dec 1992

Entity number: 198267

Address: 372 WOODFIELD RD., HEMPSTEAD, NY, United States, 11552

Registration date: 06 May 1966 - 27 Sep 1995

Entity number: 198265

Address: 301 BALTUSTROL CIRCLE, NORTH HILLS, NY, United States, 11576

Registration date: 06 May 1966 - 12 Sep 1996

Entity number: 198274

Address: 54 MAIN ST, EAST ROCKAWAY, NY, United States, 11518

Registration date: 06 May 1966

Entity number: 198259

Address: 1835 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 05 May 1966 - 29 Dec 1982

Entity number: 198239

Address: 89 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 05 May 1966 - 29 Sep 1993

Entity number: 198233

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 05 May 1966 - 28 May 1985

Entity number: 198216

Address: 146 MARINE ST., FARMINGDALE, NY, United States, 11735

Registration date: 05 May 1966 - 23 Dec 1992

Entity number: 198255

Registration date: 05 May 1966

Entity number: 198237

Address: 1889 HELEN COURT, MERRICK, NY, United States, 11566

Registration date: 05 May 1966

Entity number: 198261

Address: 732 Baldwin Ave., BALDWIN, NY, United States, 11510

Registration date: 05 May 1966

Entity number: 198198

Address: 163 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 04 May 1966 - 25 Sep 1991

Entity number: 198194

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 04 May 1966 - 06 Oct 1983

Entity number: 198193

Registration date: 04 May 1966

Entity number: 198174

Address: 551 WASHINGTON BLVD, LONG BEACH, NY, United States, 11561

Registration date: 03 May 1966 - 25 Sep 1991

Entity number: 198172

Registration date: 03 May 1966

Entity number: 198148

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 May 1966 - 23 Dec 1992

Entity number: 198147

Address: 510 PARK BOULEVARD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 03 May 1966 - 25 Sep 1991

Entity number: 198161

Registration date: 03 May 1966

Entity number: 198111

Address: 19 NORTH MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 02 May 1966 - 25 Sep 1991

Entity number: 198104

Address: 253 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 02 May 1966 - 21 Jul 1995

Entity number: 198086

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

Registration date: 02 May 1966 - 29 Sep 1993

Entity number: 198103

Registration date: 02 May 1966

Entity number: 198073

Address: 33 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 29 Apr 1966 - 26 Jun 1996

Entity number: 198060

Address: JULIA ATTERITANO, 134 JEFFERSON ST, INWOOD, NY, United States, 11096

Registration date: 29 Apr 1966 - 26 Oct 2016

Entity number: 198046

Address: 38-07 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 29 Apr 1966 - 23 Dec 1992

Entity number: 198044

Address: 34 EAST MINEOLA AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 29 Apr 1966 - 23 Dec 1992

Entity number: 198054

Address: 1401 NEWBRIDGE RD., NORTH BELLMORE, NY, United States, 11710

Registration date: 29 Apr 1966

Entity number: 198032

Address: 7A FREEPORT PLZ. WEST, FREEPORT, NY, United States, 11520

Registration date: 28 Apr 1966 - 28 Oct 2009

Entity number: 198029

Address: 165 EAST 2ND ST., MINEOLA, NY, United States, 11501

Registration date: 28 Apr 1966 - 01 Jan 1982

Entity number: 198003

Address: 101 VINCENT RD., HICKSVILLE, NY, United States, 11801

Registration date: 28 Apr 1966 - 22 Sep 1982

Entity number: 198012

Address: 3180 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 28 Apr 1966

Entity number: 198013

Address: 81 FORT SALONGA RD, STE A, NORTHPORT, NY, United States, 11768

Registration date: 28 Apr 1966

Entity number: 198028

Address: 7 GLENBROOK RD., HICKSVILLE, NY, United States, 11801

Registration date: 28 Apr 1966

Entity number: 197983

Address: 124 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 27 Apr 1966 - 30 Sep 1981