Business directory in New York Nassau - Page 12915

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 656516 companies

Entity number: 192645

Registration date: 17 Nov 1965

Entity number: 192598

Address: 2938 HEMPSTEAD TURNPIKE, HEMPSTEAD, NY, United States

Registration date: 16 Nov 1965 - 23 Dec 1992

Entity number: 192591

Registration date: 16 Nov 1965

Entity number: 192586

Address: 1230 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 15 Nov 1965 - 28 Nov 2003

Entity number: 192580

Registration date: 15 Nov 1965

Entity number: 192562

Address: 485 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Nov 1965 - 23 Dec 1992

Entity number: 192510

Address: 456 SOUTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 12 Nov 1965 - 29 Dec 1982

Entity number: 192509

Address: C/O ROBERT CANARICK, 44 ARBOR PL, GLEN COVE, NY, United States, 11542

Registration date: 12 Nov 1965 - 05 May 1998

Entity number: 192482

Address: 479 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 12 Nov 1965 - 17 Mar 2004

Entity number: 192479

Address: 419 WILSON BLVD., MINEOLA, NY, United States, 11501

Registration date: 12 Nov 1965 - 25 Jan 2012

Entity number: 192475

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

Registration date: 12 Nov 1965 - 25 Mar 1981

Entity number: 192473

Address: 44 WEST JERICHO, TURNPIKE, SYOSSET, NY, United States, 11791

Registration date: 12 Nov 1965 - 29 Dec 1982

Entity number: 192502

Registration date: 12 Nov 1965

Entity number: 192431

Registration date: 09 Nov 1965

Entity number: 197298

Address: 1312 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 08 Nov 1965 - 26 Jun 2002

Entity number: 192399

Address: 333 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

Registration date: 08 Nov 1965 - 29 Oct 1997

Entity number: 192396

Address: 586 GRANT AVENUE, BALDWIN, NY, United States, 11510

Registration date: 08 Nov 1965 - 30 Jun 1982

Entity number: 192354

Address: 383 PEARL ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Nov 1965 - 13 Feb 1997

Entity number: 2841012

Address: 13 POPLAR ST., WEST HEMPSTEAD, NY, United States, 00000

Registration date: 04 Nov 1965 - 15 Dec 1973

Entity number: 2007865

Address: 1189 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Nov 1965 - 26 Mar 1980

Entity number: 192326

Address: 333 NORTH BROADWAY, JERICHO, NY, United States

Registration date: 04 Nov 1965 - 29 Sep 1993

Entity number: 192311

Address: NO STREET ADDRESS STATED, HEMPSTEAD, NY, United States

Registration date: 04 Nov 1965 - 17 Feb 1999

Entity number: 192328

Address: 403 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 04 Nov 1965

Entity number: 192274

Address: 1163 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 03 Nov 1965

Entity number: 192245

Address: 341 WEST JOHN ST., HICKSVILLE, NY, United States, 11801

Registration date: 03 Nov 1965 - 23 Dec 1992

Entity number: 192244

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

Registration date: 03 Nov 1965 - 27 Sep 1995

Entity number: 192248

Address: 2468 NORTH JERUSALEM RD., NORTH BELLMORE, NY, United States, 11710

Registration date: 03 Nov 1965

Entity number: 192223

Address: 60 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 01 Nov 1965 - 25 Sep 1991

Entity number: 192189

Address: 2103 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 01 Nov 1965 - 24 Sep 1997

Entity number: 192230

Registration date: 01 Nov 1965

Entity number: 192193

Address: 79A MAIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 01 Nov 1965

Entity number: 192155

Address: 231 MINEOLA BLVD., BOX 311, MINEOLA, NY, United States, 11501

Registration date: 29 Oct 1965 - 23 Dec 1992

Entity number: 192150

Address: 80 EVANS AVE., FREEPORT, NY, United States, 11520

Registration date: 29 Oct 1965 - 23 Dec 1992

Entity number: 192138

Address: 775 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Oct 1965 - 02 Dec 1982

Entity number: 192135

Address: 1007 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 29 Oct 1965

Entity number: 2841488

Address: 2400 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 00000

Registration date: 28 Oct 1965 - 15 Dec 1973

Entity number: 192101

Address: 180 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 28 Oct 1965 - 26 Mar 1997

Entity number: 1736958

Address: PO Box 22212, GREAT NECK, NY, United States, 11022

Registration date: 28 Oct 1965

Entity number: 192091

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

Registration date: 28 Oct 1965

Entity number: 192086

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

Registration date: 27 Oct 1965 - 23 Dec 1992

Entity number: 192072

Address: 550 OLD COUNTRY ROAD, HICHSVILLE, NY, United States, 11801

Registration date: 27 Oct 1965

Entity number: 192067

Address: 354 ISLAND AVE., WOODMERE, NY, United States, 11598

Registration date: 27 Oct 1965 - 23 Dec 1992

Entity number: 192081

Address: 350 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Registration date: 27 Oct 1965

Entity number: 192041

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

Registration date: 26 Oct 1965 - 23 Jun 2016

Entity number: 192015

Address: 1085 DUSTON RD., NORTH WOODMERE, NY, United States, 11581

Registration date: 26 Oct 1965 - 23 Dec 1992

Entity number: 192026

Registration date: 26 Oct 1965

Entity number: 192008

Address: 999 CHERRYWOOD DR., BALDWIN, NY, United States, 11510

Registration date: 25 Oct 1965 - 23 Dec 1992

Entity number: 192000

Address: #333 NORTH BROADWAY, JERICHO, NY, United States

Registration date: 25 Oct 1965

Entity number: 191978

Registration date: 25 Oct 1965

Entity number: 191969

Address: 58 SCHOLAR LANE, LEVITTOWN, NY, United States, 11756

Registration date: 25 Oct 1965 - 25 Mar 1981