Business directory in New York Nassau - Page 12884

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 666360 companies

Entity number: 260819

Address: ATT. FRED SANTO, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 08 May 1973 - 21 Jun 2016

Entity number: 260817

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 May 1973 - 23 Dec 1992

Entity number: 260771

Address: 205 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563

Registration date: 08 May 1973 - 25 Sep 1991

Entity number: 260762

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 08 May 1973 - 25 Sep 1991

Entity number: 260761

Address: SOMMER 100 W. PARK AVE., LONG BEACH, NY, United States

Registration date: 08 May 1973 - 25 Sep 1991

Entity number: 260740

Address: 221-223 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 08 May 1973 - 20 Jun 2013

Entity number: 260736

Address: 35 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791

Registration date: 08 May 1973 - 30 Mar 2007

Entity number: 260759

Address: 485 BROADWAY, SUITE 23, HICKSVILLE, NY, United States, 11801

Registration date: 08 May 1973

Entity number: 260833

Address: 31 SKYLINE DR, PLAINVIEW, NY, United States, 11803

Registration date: 08 May 1973

Entity number: 260708

Address: 1 LARCH LANE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 07 May 1973 - 30 Jun 2004

Entity number: 260674

Address: 225 FIRST ST., APT. 4Q, MINEOLA, NY, United States, 11501

Registration date: 07 May 1973 - 25 Mar 1981

Entity number: 260665

Address: 2004 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

Registration date: 07 May 1973 - 27 Sep 1995

Entity number: 260664

Address: 59 GLEN HEAD RD., GLEN HEAD, NY, United States, 11545

Registration date: 07 May 1973 - 23 Dec 1992

Entity number: 260657

Address: 54 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 07 May 1973 - 29 Sep 1982

Entity number: 260610

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 May 1973 - 20 Mar 1996

Entity number: 260609

Address: %CHEKOW & KISNER, P.C., ONE LINDEN PLACE, GREAT NECK, NY, United States, 11021

Registration date: 07 May 1973 - 28 Sep 1994

Entity number: 260605

Address: 22 NORFOLK RD., ISLAND PARK, NY, United States, 11558

Registration date: 07 May 1973

Entity number: 260606

Address: 301 NASSAU BOULEVARD, GARDEN CITY, NY, United States, 11530

Registration date: 07 May 1973

Entity number: 260691

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 07 May 1973

Entity number: 260642

Registration date: 07 May 1973

Entity number: 672774

Address: 30 CEDARFIELD ROAD, LAUREL HOLLOW, NY, United States

Registration date: 04 May 1973 - 03 Dec 1991

Entity number: 260577

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 04 May 1973 - 23 Dec 1992

Entity number: 260554

Address: 113 JACKSON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 04 May 1973 - 25 Sep 1991

Entity number: 260551

Address: 7 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 04 May 1973 - 01 Jul 2019

Entity number: 260524

Address: 845 LYDIA LANE, WESTBURY, NY, United States, 11590

Registration date: 04 May 1973 - 23 Dec 1992

Entity number: 260520

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 04 May 1973 - 22 Apr 1982

Entity number: 260509

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

Registration date: 04 May 1973 - 25 Sep 1991

Entity number: 260478

Address: 1851 MERRICK AVENUE, MERRICK, NY, United States, 11566

Registration date: 04 May 1973 - 16 Jun 1998

Entity number: 258224

Address: 200 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563

Registration date: 04 May 1973

Entity number: 260505

Address: PO BOX 114, HICKSVILLE, NY, United States, 11801

Registration date: 04 May 1973

Entity number: 260405

Address: 192 BLACK HEATH RD., LIDO BEACH, NY, United States, 11561

Registration date: 03 May 1973 - 25 Sep 1991

Entity number: 260385

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 03 May 1973 - 25 Sep 1991

Entity number: 260376

Address: 1430 BROADWAY, RM. 1102, NEW YORK, NY, United States, 10018

Registration date: 03 May 1973 - 29 Dec 1982

Entity number: 260370

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

Registration date: 03 May 1973 - 24 Mar 1993

Entity number: 260368

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 03 May 1973 - 25 Sep 1991

Entity number: 260379

Address: 295 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 03 May 1973

Entity number: 260332

Address: 135-10 GRAND CENTRAL PKW, KEW GARDENS, NY, United States, 11435

Registration date: 02 May 1973 - 30 Jun 1982

Entity number: 260318

Address: 1698 MIDLAND DR, EAST MEADOW, NY, United States, 11554

Registration date: 02 May 1973 - 30 Dec 1981

Entity number: 260317

Address: 268 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 02 May 1973 - 24 Jun 1981

Entity number: 260295

Address: 2 DELAWARE AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 02 May 1973 - 28 Sep 1994

Entity number: 260286

Address: 205 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 02 May 1973 - 23 Dec 1992

Entity number: 260356

Address: 1046 WILLIS AVE, ALBERTSON, NY, United States, 11507

Registration date: 02 May 1973

Entity number: 260291

Registration date: 02 May 1973

Entity number: 260346

Registration date: 02 May 1973

Entity number: 260260

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

Registration date: 01 May 1973 - 29 Sep 1982

Entity number: 260235

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 01 May 1973 - 23 Jun 1993

Entity number: 260232

Address: 108 RUTLAND RD., HEMPSTEAD, NY, United States, 11550

Registration date: 01 May 1973 - 25 Sep 1991

Entity number: 260215

Address: 21 LARCH LN., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 01 May 1973 - 25 Sep 1991

Entity number: 260209

Address: 612 GARY PLACE, WESTBURY, NY, United States, 11590

Registration date: 01 May 1973 - 27 Sep 1995

Entity number: 260207

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 May 1973 - 25 Sep 1991