Business directory in New York Nassau - Page 12883

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: 195366

Address: 59 BROOKLYN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 08 Feb 1966 - 25 Sep 1991

Entity number: 195364

Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 08 Feb 1966 - 30 Dec 1981

Entity number: 195715

Address: 414 E. BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 08 Feb 1966

Entity number: 195324

Address: 623 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 07 Feb 1966 - 09 Oct 2001

Entity number: 195310

Registration date: 07 Feb 1966

Entity number: 195340

Address: 187 BERRY HILL ROAD, SYOSSET, NY, United States, 11791

Registration date: 07 Feb 1966

Entity number: 195319

Registration date: 07 Feb 1966

Entity number: 195301

Registration date: 07 Feb 1966

Entity number: 195290

Registration date: 04 Feb 1966

Entity number: 195285

Address: 1808 W. MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 04 Feb 1966 - 29 Sep 1993

Entity number: 195277

Address: 3936 MILLER PLACE, LEVITTOWN, NY, United States, 11756

Registration date: 04 Feb 1966 - 11 Mar 1998

Entity number: 195276

Address: 364 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Feb 1966 - 29 Sep 1993

Entity number: 195292

Address: 1316 ARCH ST., PHILADELPHIA, PA, United States, 19107

Registration date: 04 Feb 1966

Entity number: 195265

Address: 28 BAITING PLACE ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 04 Feb 1966

Entity number: 195261

Registration date: 04 Feb 1966

Entity number: 2836627

Address: 904 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 00000

Registration date: 03 Feb 1966 - 16 Dec 1974

Entity number: 195253

Address: 682 JERUSALEM AVE., UNIONDALE, NY, United States, 11553

Registration date: 03 Feb 1966 - 24 Sep 1997

Entity number: 195247

Address: 645 JERUSALEM AVE., HEMPSTEAD, NY, United States, 11553

Registration date: 03 Feb 1966 - 23 Dec 1992

Entity number: 195226

Address: 156 GARDINERS AVE., LEVITTOWN, NY, United States, 11756

Registration date: 03 Feb 1966 - 24 Mar 1999

Entity number: 195205

Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 02 Feb 1966 - 25 Sep 1991

Entity number: 195197

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 02 Feb 1966 - 31 Dec 2007

Entity number: 195196

Address: 89 MINEOLABLVD., MINEOLA, NY, United States

Registration date: 02 Feb 1966 - 17 Apr 1992

Entity number: 195183

Address: 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553

Registration date: 01 Feb 1966 - 20 Dec 2005

Entity number: 195161

Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 01 Feb 1966 - 27 Sep 1995

Entity number: 195157

Address: 100 SO. BAYLES AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Feb 1966 - 27 Apr 2005

Entity number: 195167

Address: 405 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Feb 1966

Entity number: 195142

Address: P.O. BOX 266, NEW HYDE PARK, NY, United States

Registration date: 31 Jan 1966 - 23 Dec 1992

Entity number: 195124

Address: 10 CLUB LANE, LEVITTOWN, NY, United States, 11756

Registration date: 31 Jan 1966 - 25 Sep 1991

Entity number: 195120

Address: 794 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 31 Jan 1966 - 28 Oct 2009

Entity number: 195116

Address: 346 W SAUGERTIES RD, SAUGERTIES, NY, United States, 12477

Registration date: 31 Jan 1966 - 12 Jun 2007

Entity number: 195107

Address: 136 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 31 Jan 1966 - 23 Dec 1992

Entity number: 195102

Address: 115 FROST ST., WESTBURY, NY, United States, 11590

Registration date: 31 Jan 1966 - 02 May 1995

Entity number: 195101

Address: 1840 NEWBRIDGE RD., N BELLMORE, NY, United States, 11710

Registration date: 31 Jan 1966 - 29 Mar 2000

Entity number: 195088

Address: 3663 MERRICK RD., SEAFORD, NY, United States, 11783

Registration date: 28 Jan 1966 - 25 Mar 1981

Entity number: 195075

Address: 134 JACKSON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 28 Jan 1966 - 25 Sep 1991

Entity number: 195098

Registration date: 28 Jan 1966

Entity number: 195032

Address: 17-85 215TH STREET, BAYSIDE, NY, United States, 11360

Registration date: 27 Jan 1966 - 27 Mar 1987

Entity number: 195028

Address: 29 HARBOR LANE, LEVITTOWN, NY, United States, 11756

Registration date: 27 Jan 1966 - 05 Feb 1993

Entity number: 195017

Address: 1528 NORTHERN BLVD, MANHASSETLI, NY, United States, 11030

Registration date: 27 Jan 1966 - 24 Mar 1993

Entity number: 195016

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Jan 1966 - 23 Dec 1992

Entity number: 195007

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

Registration date: 26 Jan 1966 - 29 Dec 1982

Entity number: 195004

Address: 364 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Jan 1966 - 26 Jun 1996

Entity number: 194996

Address: 17 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 26 Jan 1966 - 23 Dec 1992

Entity number: 194995

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 26 Jan 1966 - 23 Dec 1992

ICMMJ, LTD. Inactive

Entity number: 194994

Address: 6 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 26 Jan 1966 - 07 Jan 1987

Entity number: 194986

Address: 174 NO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Jan 1966 - 23 Dec 1992

Entity number: 194982

Address: 18 CHAFFEE AVE., ALBERTSON, NY, United States, 11507

Registration date: 26 Jan 1966 - 25 Mar 1981

Entity number: 194977

Address: 647 DA COSTA AVE., OCEANSIDE, NY, United States, 11572

Registration date: 26 Jan 1966 - 23 Dec 1992

Entity number: 194975

Address: 130 COUNTY COURTHOUSE RD, GARDEN CITY PARK, NY, United States, 11040

Registration date: 26 Jan 1966 - 24 Mar 1999

Entity number: 194969

Address: 1500 NORTHERN BLVD., GREAT NECK, NY, United States, 11030

Registration date: 26 Jan 1966 - 30 Jun 2004