Business directory in New York Nassau - Page 12891

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 666276 companies

Entity number: 255753

Address: 33 WEST 42ND ST., NY, NY, United States, 00000

Registration date: 07 Mar 1973 - 29 Sep 1993

Entity number: 255729

Address: 494 ROSE LANE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 07 Mar 1973 - 25 Sep 1991

Entity number: 255716

Address: CORPORATION, 170 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 07 Mar 1973 - 22 Sep 1988

Entity number: 255703

Address: 61 FROST POND RD, GLEN COVE, NY, United States, 11542

Registration date: 07 Mar 1973 - 23 Dec 1992

Entity number: 255685

Address: attention: richard walsh, 73 peconic hills drive, SOUTHAMPTON, NY, United States, 11968

Registration date: 07 Mar 1973

Entity number: 255757

Address: 344 WENSLEY DR., GREAT NECK, NY, United States

Registration date: 07 Mar 1973

Entity number: 255698

Address: 111 SOUTH ST., TOWNSEND SQ, STE 210, OYSTER BAY, NY, United States, 11771

Registration date: 07 Mar 1973

Entity number: 255733

Address: 1334 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Mar 1973

Entity number: 255673

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 07 Mar 1973

Entity number: 255658

Address: 1341 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 06 Mar 1973 - 14 Sep 1982

Entity number: 255642

Address: 6192 NORTH HEMPSTEAD, EAST NORWICH, NY, United States, 11732

Registration date: 06 Mar 1973 - 25 Sep 1991

Entity number: 255633

Address: 64 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 06 Mar 1973 - 23 Dec 1992

Entity number: 255577

Address: 72 BRIXTON RD., GARDEN CITY, NY, United States, 11530

Registration date: 06 Mar 1973 - 09 Jul 2003

Entity number: 255528

Address: 23 TURF LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 06 Mar 1973 - 24 Jun 1981

Entity number: 255604

Address: 1539 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 06 Mar 1973

Entity number: 1607636

Address: 460 GRAND BLVD., WESTBURY, NY, United States, 00000

Registration date: 05 Mar 1973 - 26 Mar 1997

Entity number: 255500

Address: PSA MANUFACTURING INC., 170 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 05 Mar 1973 - 22 Sep 1988

Entity number: 255487

Address: 3400 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 05 Mar 1973 - 27 Dec 2000

Entity number: 255462

Address: 40 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 05 Mar 1973 - 29 Sep 1993

Entity number: 255445

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

Registration date: 05 Mar 1973 - 21 Mar 1995

Entity number: 255441

Address: 1 WORLD TRADE CENTER, SUITE 1411, NEW YORK, NY, United States, 10048

Registration date: 05 Mar 1973 - 23 Dec 1992

Entity number: 255465

Address: MICHAEL AFFRUNTI, 901 WILLIS AVE, ALBERTSON, NY, United States, 11507

Registration date: 05 Mar 1973

Entity number: 255520

Address: 560 Sylvan Avenue, Suite #2100, Englewood Cliffs, NJ, United States, 07632

Registration date: 05 Mar 1973

Entity number: 255417

Address: 69 NO. STRATHMORE ST, NORTH WOODMERE, NY, United States, 11581

Registration date: 02 Mar 1973 - 27 Nov 2017

Entity number: 255415

Address: 201 COLD SPRING RD, SYOSSET, NY, United States, 11791

Registration date: 02 Mar 1973 - 25 Apr 2017

Entity number: 255410

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 02 Mar 1973 - 29 Sep 1982

Entity number: 255379

Address: 439 BAYVIEW AVE., INWOOD, NY, United States, 11696

Registration date: 02 Mar 1973 - 29 Sep 1993

Entity number: 255349

Address: 60 MERRIT AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 02 Mar 1973 - 23 Dec 1992

Entity number: 255357

Address: 1600 STEWART AVENUE, WESTBURY, NY, United States, 11590

Registration date: 02 Mar 1973

Entity number: 255300

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 01 Mar 1973 - 13 Oct 1995

Entity number: 255259

Address: 151 RENISON DRIVE, WESTBURY, NY, United States, 11590

Registration date: 01 Mar 1973 - 13 Apr 1988

Entity number: 255239

Address: 115 CONNECTICUT AVE., LONG BEACH, NY, United States, 11561

Registration date: 01 Mar 1973 - 13 Oct 1987

Entity number: 255229

Address: 288 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 01 Mar 1973 - 26 Jun 2012

Entity number: 255302

Address: 1981 MARCUS AVENUE SUITE 125, LAKE SUCCESS, NY, United States, 11042

Registration date: 01 Mar 1973

Entity number: 255260

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 01 Mar 1973

Entity number: 255240

Address: 1425 RXR Plaza, 15TH FL, Uniondale, NY, United States, 11556

Registration date: 01 Mar 1973

Entity number: 255343

Address: 39 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 01 Mar 1973

Entity number: 255221

Registration date: 28 Feb 1973

Entity number: 255203

Address: 3405 BELTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 28 Feb 1973 - 29 Sep 1982

Entity number: 255195

Address: 101 MEADBROOK RD., GARDEN CITY, NY, United States, 11530

Registration date: 28 Feb 1973 - 24 Jun 1981

Entity number: 255170

Address: 1015 MAPLE AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 28 Feb 1973 - 30 Sep 1981

Entity number: 255167

Address: 90 FULTON STREET, NEW YORK, NY, United States, 10038

Registration date: 28 Feb 1973 - 25 Sep 1991

Entity number: 255160

Address: 26 NORTH CLOVER RD., GREAT NECKESTATES, NY, United States, 11021

Registration date: 28 Feb 1973 - 23 Dec 1992

Entity number: 255150

Address: 3414 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 28 Feb 1973 - 25 Mar 1981

Entity number: 255142

Address: 83 GRAND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 28 Feb 1973 - 25 Sep 1991

Entity number: 255141

Address: 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 28 Feb 1973 - 19 Jun 1989

Entity number: 255132

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

Registration date: 28 Feb 1973 - 15 Feb 1994

Entity number: 255126

Address: 1155 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Feb 1973 - 20 Jun 2019

Entity number: 255124

Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 28 Feb 1973 - 23 Dec 1992

Entity number: 255123

Address: 21 EAST SHORE RD., MANHASSET, NY, United States, 11030

Registration date: 28 Feb 1973 - 25 Sep 1991