Business directory in New York Nassau - Page 12880

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: 196943

Address: 26 BELMONT CIRCLE, SYOSSET, NY, United States, 11791

Registration date: 28 Mar 1966 - 25 Sep 1991

Entity number: 196929

Address: 357 ARGYLE RD., CEDARHURST, NY, United States, 11516

Registration date: 28 Mar 1966 - 29 Sep 1982

Entity number: 196900

Registration date: 28 Mar 1966

Entity number: 196938

Registration date: 28 Mar 1966

Entity number: 196922

Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 28 Mar 1966

Entity number: 196899

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

Registration date: 25 Mar 1966 - 27 Dec 2000

Entity number: 196898

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1966 - 23 Dec 1992

Entity number: 196887

Address: 20 LARK COURT, OLD BETHPAGE, NY, United States, 11804

Registration date: 25 Mar 1966 - 15 Sep 1989

Entity number: 196878

Address: 630 5TH AVE, NEW YORK, NY, United States, 10111

Registration date: 25 Mar 1966 - 24 Sep 1985

Entity number: 196876

Address: 135 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 25 Mar 1966 - 20 Nov 1981

Entity number: 196839

Address: 46 BRIAR LANE, JERICHO, NY, United States

Registration date: 24 Mar 1966 - 27 Sep 1995

Entity number: 196836

Address: 2610 FIRST AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 24 Mar 1966 - 31 Mar 1982

Entity number: 196814

Address: 546 STEWART AVENUE, BETHPAGE, NY, United States, 11714

Registration date: 24 Mar 1966 - 19 Jun 2015

Entity number: 196808

Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1966 - 25 Oct 2000

Entity number: 196851

Registration date: 24 Mar 1966

Entity number: 196781

Address: 640 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 23 Mar 1966 - 25 Mar 1981

Entity number: 196760

Address: 1342 PENINSULA BLVD, HEWLETT, NY, United States, 11557

Registration date: 23 Mar 1966

Entity number: 196740

Address: 18 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 22 Mar 1966 - 08 Feb 2011

Entity number: 196682

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 21 Mar 1966 - 29 Sep 1993

Entity number: 196673

Address: 380 NO. B'WAY, JERICHO, NY, United States

Registration date: 21 Mar 1966 - 23 Dec 1992

Entity number: 196695

Address: 4027 WHITE PLAINS RD., NEW YORK, NY, United States

Registration date: 21 Mar 1966

Entity number: 196711

Address: 740 JEFFERSON AVE., KENILWORTH, NJ, United States, 07033

Registration date: 21 Mar 1966

Entity number: 196654

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

Registration date: 18 Mar 1966 - 20 Apr 1999

Entity number: 196645

Address: 476 JERICHO, HICKSVILLE RD., JERICHO, NY, United States

Registration date: 18 Mar 1966 - 29 Sep 1993

Entity number: 196640

Address: 151 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 18 Mar 1966 - 25 Sep 1991

Entity number: 196631

Address: 258 ESTATES TERRACE SOUTH, MANHASSET, NY, United States, 11030

Registration date: 18 Mar 1966 - 26 Oct 2016

Entity number: 196629

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 18 Mar 1966 - 02 Mar 1994

Entity number: 196628

Address: 151 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 18 Mar 1966 - 25 Sep 1991

Entity number: 196616

Address: 191 N. WISCONSIN AVE., N MASSAPEQUA, NY, United States, 11758

Registration date: 18 Mar 1966 - 02 Jun 2003

Entity number: 196608

Address: 140 D WASHINGTON ST., CEDARHURST, NY, United States, 11516

Registration date: 17 Mar 1966

Entity number: 196594

Address: 930 NORTH CENTRAL AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 17 Mar 1966 - 25 Sep 1991

Entity number: 196590

Address: 2 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1966 - 25 Mar 1981

Entity number: 196584

Registration date: 17 Mar 1966

Entity number: 196579

Address: 55 E JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 17 Mar 1966

Entity number: 196553

Address: 9 MARGARET AVE., LAWRENCE, NY, United States, 11559

Registration date: 16 Mar 1966 - 23 Dec 1992

Entity number: 196537

Address: 1071 AVENUE OF THE AMERICANS, NEW YORK, NY, United States, 10018

Registration date: 16 Mar 1966 - 27 Apr 2010

Entity number: 196519

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 15 Mar 1966 - 16 Apr 2013

Entity number: 196514

Address: 2 EXETER PLACE, GLEN HEAD, NY, United States, 11545

Registration date: 15 Mar 1966 - 23 Sep 1998

Entity number: 196481

Address: 36 67 HARRIAD DR, SEAFORD, NY, United States, 11783

Registration date: 15 Mar 1966 - 28 Jun 1995

Entity number: 196486

Address: 734 FRANKLIN AVE, SUITE 1712, GARDEN CITY, NY, United States, 11530

Registration date: 15 Mar 1966

Entity number: 196450

Address: 68 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 14 Mar 1966 - 26 Jun 1996

Entity number: 196428

Address: 1013 CENTRE RD., WILMINGTON, DE, United States, 19805

Registration date: 14 Mar 1966 - 13 Aug 2004

Entity number: 196472

Address: 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 14 Mar 1966

Entity number: 196401

Address: 57 PARK AVE., BAY SHORE, NY, United States, 11706

Registration date: 11 Mar 1966 - 25 Sep 1991

Entity number: 196391

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Mar 1966 - 24 Dec 1991

Entity number: 196380

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

Registration date: 11 Mar 1966 - 24 Mar 1993

Entity number: 196371

Address: 120 MERRITTS RD., FARMINGDALE, NY, United States, 11735

Registration date: 11 Mar 1966 - 12 Jun 2002

Entity number: 196382

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 11 Mar 1966

Entity number: 2872534

Address: 156 NO. FRANKLIN ST., HEMPSTEAD, NY, United States, 00000

Registration date: 10 Mar 1966 - 15 Dec 1972

Entity number: 196357

Address: 315 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Mar 1966 - 26 Mar 1985