Business directory in New York Nassau - Page 12959

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 665760 companies

Entity number: 307586

Address: 36 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 May 1971 - 31 Mar 1997

Entity number: 307584

Address: 135 W. 50TH ST., NEW YORK, NY, United States, 10020

Registration date: 11 May 1971 - 30 Dec 1981

Entity number: 307554

Address: 113 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 11 May 1971 - 25 Sep 1991

Entity number: 307550

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

Registration date: 11 May 1971 - 25 Sep 1991

Entity number: 307548

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 May 1971 - 27 Dec 2000

Entity number: 307531

Registration date: 11 May 1971 - 31 May 1994

Entity number: 307539

Address: 160 OLD COUNTRY ROAD WEST, HICKSVILLE, NY, United States, 11801

Registration date: 11 May 1971

Entity number: 307561

Address: 318 A SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 May 1971

Entity number: 307565

Address: 99 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 11 May 1971

Entity number: 307545

Registration date: 11 May 1971

Entity number: 307493

Address: 9 DELLWOOD LANE, ARDSLEY, NY, United States, 10502

Registration date: 10 May 1971 - 30 Sep 1981

Z E Z, INC. Inactive

Entity number: 307469

Address: 52 BROMPTON RD., GREAT NECK, NY, United States, 11021

Registration date: 10 May 1971 - 29 Sep 1982

Entity number: 307514

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 10 May 1971

Entity number: 307449

Address: 218 CHERRY VALLEY AVE., GARDEN CITY, NY, United States, 11530

Registration date: 07 May 1971 - 29 Sep 1982

Entity number: 307406

Address: 21 NORTH STATION PLAZA, GREAT NECK PLAZA, NY, United States, 11021

Registration date: 07 May 1971 - 29 Sep 1982

Entity number: 307404

Address: STEWARD & FARMES AVE., BETHPAGE, NY, United States

Registration date: 07 May 1971 - 25 Mar 1981

Entity number: 307396

Address: 545 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 07 May 1971 - 30 Jun 2004

Entity number: 307387

Address: 565 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 07 May 1971 - 24 Feb 2003

Entity number: 307392

Address: 817 BONNIE DR., BALDWIN, NY, United States, 11510

Registration date: 07 May 1971

Entity number: 1047310

Address: 2405 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 06 May 1971 - 26 Jun 2002

Entity number: 307380

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

Registration date: 06 May 1971 - 27 Sep 1995

Entity number: 307366

Address: 45 NO STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 06 May 1971 - 25 Jan 2012

Entity number: 307335

Address: 127 N. COTTAGE ST, VALLEY STREAM, NY, United States, 11580

Registration date: 06 May 1971 - 13 Dec 1988

Entity number: 307323

Address: 213-16 39TH AVE., BAYSIDE, NY, United States, 11361

Registration date: 06 May 1971 - 29 Sep 1982

Entity number: 307370

Address: 44 B POND HILL RD., GREAT NECK, NY, United States, 11020

Registration date: 06 May 1971

Entity number: 307313

Address: 75 WASHINGTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 05 May 1971 - 17 Oct 2008

Entity number: 307308

Address: 54 BLUE GRASS LANE, LEVITTOWN, NY, United States, 11756

Registration date: 05 May 1971 - 12 Mar 1985

Entity number: 307290

Address: 297 PENINSULA BLVD., HEMPSTEAD, NY, United States, 11550

Registration date: 05 May 1971 - 29 Oct 1984

Entity number: 307273

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 May 1971 - 25 Mar 1981

Entity number: 307263

Address: 253 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 05 May 1971 - 26 Mar 1980

Entity number: 307261

Address: 230 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 05 May 1971 - 25 Sep 1991

Entity number: 307256

Address: 20 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 05 May 1971 - 20 Nov 1992

Entity number: 307254

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 05 May 1971 - 29 Sep 1993

Entity number: 307282

Address: 265 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 May 1971

Entity number: 307287

Address: 1204 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 05 May 1971

Entity number: 307292

Address: 117 HUDSON AVE, FREEPORT, NY, United States, 11520

Registration date: 05 May 1971

Entity number: 307237

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

Registration date: 04 May 1971 - 25 Sep 1991

Entity number: 307219

Address: 247 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 04 May 1971 - 24 Mar 1999

Entity number: 307198

Address: 111 CANTIAGUE ROCK RD., BOX 331, HICKSVILLE, NY, United States, 11802

Registration date: 04 May 1971 - 29 Sep 1993

Entity number: 307195

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

Registration date: 04 May 1971 - 25 Mar 1992

Entity number: 307183

Address: 3059 DRIFTWOOD LANE, BELLEMORE, NY, United States, 11710

Registration date: 04 May 1971 - 29 Sep 1993

Entity number: 307179

Address: 25-38 71ST ST, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 04 May 1971 - 23 Dec 1992

Entity number: 307177

Address: 8 MAGRO DR, NO BABYLON, NY, United States, 11703

Registration date: 04 May 1971 - 25 Sep 1991

Entity number: 307172

Address: 7 MONROE ST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 May 1971

Entity number: 307123

Address: 85 WEST 3RD ST., FREEPORT, NY, United States, 11520

Registration date: 03 May 1971 - 25 Sep 1991

Entity number: 307117

Address: 67 GRAND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 03 May 1971 - 25 Sep 1991

Entity number: 307112

Address: 166 E. JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 03 May 1971 - 23 Dec 1992

Entity number: 307105

Address: 1320-9 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Registration date: 03 May 1971 - 03 Sep 2009

Entity number: 307084

Address: 520 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1971 - 04 Sep 1998

Entity number: 307080

Address: 118 SILVER ST., ELMONT, NY, United States, 11003

Registration date: 03 May 1971 - 29 Dec 1982