Business directory in New York Nassau - Page 12879

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: 197431

Address: 66 COURT ST, BKLYN, NY, United States, 11201

Registration date: 11 Apr 1966 - 13 Apr 1988

Entity number: 197430

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Apr 1966 - 16 May 2005

Entity number: 197413

Address: 2 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 11 Apr 1966 - 15 Nov 1996

Entity number: 197409

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 11 Apr 1966 - 25 Mar 1981

Entity number: 197432

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Apr 1966

Entity number: 197403

Address: 143 ROOSEVELT AVE., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 08 Apr 1966 - 29 Sep 1993

Entity number: 197387

Address: 77 NORTON ST., FREEPORT, NY, United States, 11520

Registration date: 08 Apr 1966 - 23 Dec 1992

Entity number: 197386

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 08 Apr 1966 - 29 Sep 1982

Entity number: 197384

Registration date: 08 Apr 1966

Entity number: 2841524

Address: 393 SEVENTH AVE., NEW YORK, NY, United States, 00000

Registration date: 07 Apr 1966 - 15 Dec 1971

Entity number: 197372

Address: 170 JERICHO TPKE., SYOSSET, NY, United States, 11791

Registration date: 07 Apr 1966 - 25 Sep 1991

Entity number: 197360

Address: 47 RAILROAD AVE., SYOSSET, NY, United States, 11791

Registration date: 07 Apr 1966 - 27 Sep 1995

Entity number: 197359

Address: 47 RAILROAD AVE., SYOSSET, NY, United States, 11791

Registration date: 07 Apr 1966 - 18 Sep 1991

Entity number: 197343

Address: 2 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 07 Apr 1966 - 27 Jan 2012

Entity number: 197328

Address: 45 CHURCH STREET, FREEPORT, NY, United States, 11520

Registration date: 07 Apr 1966 - 17 Apr 1998

Entity number: 197322

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

Registration date: 07 Apr 1966 - 31 Mar 2014

Entity number: 197344

Registration date: 07 Apr 1966

Entity number: 197310

Address: 45 BERRY HILL RD., OYSTER BAY COVE, NY, United States

Registration date: 06 Apr 1966 - 26 Jun 1996

Entity number: 197297

Address: 258 ROLLING ST., MALVERNE, NY, United States, 11565

Registration date: 06 Apr 1966 - 25 Sep 1991

Entity number: 197279

Address: 116 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 06 Apr 1966 - 25 Sep 1991

Entity number: 197313

Address: 763 DEAN DR., BALDWIN, NY, United States, 11510

Registration date: 06 Apr 1966

Entity number: 197267

Address: 61-63 GROVE ST., HEMPSTEAD, NY, United States

Registration date: 05 Apr 1966

Entity number: 197248

Address: 67 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 05 Apr 1966 - 27 Dec 2000

Entity number: 197229

Address: 321 WYCKOFF AVE., RIDGEWOOD, NY, United States, 11227

Registration date: 04 Apr 1966 - 16 Oct 1998

Entity number: 191759

Address: 43 PROSPECT AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 04 Apr 1966

Entity number: 197182

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Apr 1966 - 23 Jun 1993

Entity number: 197136

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 01 Apr 1966 - 23 Sep 1992

Entity number: 197130

Address: 385 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 01 Apr 1966 - 25 Mar 1993

Entity number: 197185

Address: 33 W. JOHN ST., HICKSVILLE, NY, United States, 11801

Registration date: 01 Apr 1966

Entity number: 197143

Registration date: 01 Apr 1966

Entity number: 197114

Address: 16 BALDWIN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 31 Mar 1966 - 24 Sep 1997

Entity number: 197112

Address: 200 OAK DR., SYOSSET, NY, United States, 11791

Registration date: 31 Mar 1966 - 23 Jun 1993

Entity number: 197101

Address: 226-16 JAMAICA AVE., BELLEROSE, NY, United States

Registration date: 31 Mar 1966 - 24 Sep 1997

Entity number: 197092

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 Mar 1966 - 29 Dec 1994

Entity number: 197090

Address: 2004 NEWBRIDGE RD., BELLMORE, NY, United States, 11710

Registration date: 31 Mar 1966 - 30 Sep 1981

Entity number: 197085

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

Registration date: 31 Mar 1966 - 13 Apr 1988

Entity number: 197071

Address: 1 PLEASANT AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Mar 1966 - 16 Apr 1987

Entity number: 197062

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

Registration date: 31 Mar 1966 - 13 Apr 1988

Entity number: 197056

Address: 75 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1966 - 13 Feb 1992

Entity number: 197040

Address: 260 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 30 Mar 1966 - 26 Jun 2002

Entity number: 197035

Address: 75 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 30 Mar 1966 - 07 Apr 2000

Entity number: 197015

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

Registration date: 30 Mar 1966 - 23 Dec 1992

Entity number: 197010

Address: 99 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Registration date: 30 Mar 1966

Entity number: 196985

Address: 41 MIDDLE DR., LEVITTOWN, NY, United States, 11756

Registration date: 29 Mar 1966 - 05 Jan 1983

Entity number: 196966

Address: 560 SOUTH BWAY, HICKSVILLE, NY, United States, 11801

Registration date: 29 Mar 1966 - 01 May 1981

Entity number: 196962

Address: 410 EAST JERICHO, TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 29 Mar 1966 - 03 Feb 1988

Entity number: 196961

Address: 15 FOXHURST RD., BALDWIN, NY, United States

Registration date: 29 Mar 1966 - 23 Dec 1992

Entity number: 196960

Address: 789 FOXHURST RD., BALDWIN, NY, United States, 11510

Registration date: 29 Mar 1966 - 25 Jan 2012

Entity number: 196971

Address: 16 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Mar 1966

Entity number: 196945

Address: 3 HIGHLAND RD., PO BOX 66, GLEN COVE, NY, United States, 11542

Registration date: 28 Mar 1966 - 25 Mar 1981