Business directory in New York Nassau - Page 12984

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 662265 companies

Entity number: 217984

Address: 883 W. BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 03 Jan 1968 - 28 Dec 1989

Entity number: 217994

Address: 107 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Jan 1968

Entity number: 218029

Registration date: 03 Jan 1968

Entity number: 217972

Registration date: 02 Jan 1968

Entity number: 217942

Address: 27 BOND STREET, WESTBURY, NY, United States, 11590

Registration date: 02 Jan 1968 - 25 Nov 2014

Entity number: 217941

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

Registration date: 02 Jan 1968 - 29 Sep 1993

Entity number: 217927

Registration date: 02 Jan 1968

Entity number: 217902

Address: 14 CORONET LANE, PLAINVIEW, NY, United States, 11803

Registration date: 02 Jan 1968

Entity number: 217930

Registration date: 02 Jan 1968

Entity number: 217943

Address: 418 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 02 Jan 1968

Entity number: 217877

Address: 31 AMHERST RD., ALBERTON, NY, United States, 11507

Registration date: 29 Dec 1967 - 24 Feb 1988

Entity number: 217876

Address: 526 E. 51ST ST., BROOKLYN, NY, United States, 11203

Registration date: 29 Dec 1967 - 08 Jan 1985

Entity number: 217832

Address: 54 RANDY LANE, PLAINVIEW, NY, United States, 11803

Registration date: 29 Dec 1967 - 05 Jan 1988

Entity number: 217826

Address: 347 W. 57 STREET, NEW YORK, NY, United States, 10019

Registration date: 29 Dec 1967 - 28 Oct 2009

Entity number: 217822

Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Registration date: 29 Dec 1967 - 11 Apr 1997

Entity number: 217797

Address: 32 EAST CARL STREET, HICKSVILLE, NY, United States, 11801

Registration date: 28 Dec 1967 - 20 Apr 2000

Entity number: 217789

Address: 35 WOODS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Dec 1967 - 22 Nov 1995

Entity number: 217768

Address: 200 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 28 Dec 1967 - 25 Jan 2012

Entity number: 217745

Address: 101 SO. BERGEN PLACE, FREEPORT, NY, United States, 11520

Registration date: 28 Dec 1967 - 25 Sep 1991

Entity number: 217791

Address: 612 Muncy Avenue, Lindenhurst, NY, United States, 11757

Registration date: 28 Dec 1967

Entity number: 217772

Registration date: 28 Dec 1967

Entity number: 217737

Registration date: 28 Dec 1967

Entity number: 217748

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

Registration date: 28 Dec 1967

Entity number: 217733

Address: 4160 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Registration date: 27 Dec 1967 - 29 Sep 1993

Entity number: 217719

Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 27 Dec 1967 - 12 Aug 1986

Entity number: 217694

Address: 93 SMITH ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Dec 1967 - 12 May 2006

Entity number: 217690

Address: 3051 HEWLETT AVE., MERRICK, NY, United States, 11566

Registration date: 27 Dec 1967 - 29 Sep 1993

Entity number: 217685

Address: 2723 FOX BLVD., MERRICK, NY, United States, 11566

Registration date: 27 Dec 1967 - 06 May 1982

Entity number: 217664

Address: 987 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Dec 1967 - 25 Jan 2012

Entity number: 217662

Registration date: 27 Dec 1967

Entity number: 217665

Address: 157 GROVE STREET UNIT 70, UNIT 70, FRANKLIN, MA, United States, 02038

Registration date: 27 Dec 1967

Entity number: 217648

Address: 111 FAIRWATER AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 26 Dec 1967

Entity number: 217645

Address: 1286 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758

Registration date: 26 Dec 1967 - 26 Jun 1996

Entity number: 217631

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 26 Dec 1967 - 20 Jun 1990

Entity number: 217623

Address: 180 BABYLON TPKE., ROOSEVELT, NY, United States, 11575

Registration date: 26 Dec 1967 - 23 Dec 1992

Entity number: 217614

Address: 64 WADSWORTH AVE., LEVITTOWN, NY, United States, 11756

Registration date: 26 Dec 1967 - 17 Jun 1982

Entity number: 217613

Address: 1335 ROSSER AVE., ELMONT, NY, United States, 11003

Registration date: 26 Dec 1967 - 23 Dec 1992

Entity number: 217588

Address: EAST MARIE ST. FIREHOUSE, HICKSVILLE, NY, United States, 11801

Registration date: 26 Dec 1967

Entity number: 2846637

Address: 597 SANDHILL RD., WANTAGH, NY, United States, 00000

Registration date: 22 Dec 1967 - 15 Dec 1972

Entity number: 217576

Address: 25 PURDY COURT, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Dec 1967

Entity number: 217570

Address: 380 CAMEO DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 22 Dec 1967 - 29 Dec 1982

Entity number: 217568

Address: 5302 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 22 Dec 1967 - 24 Mar 1993

Entity number: 217566

Address: 418 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 22 Dec 1967 - 23 Dec 1992

Entity number: 217532

Registration date: 22 Dec 1967

Entity number: 217521

Address: 78 BEDELL ST., HEMPSTEAD, NY, United States, 11550

Registration date: 21 Dec 1967 - 25 Jan 2012

Entity number: 217517

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Dec 1967 - 28 Dec 1998

Entity number: 217511

Address: GEORGE D NAGRODSKY, 1636 FIFTH AVE, BAY SHORE, NY, United States, 11706

Registration date: 21 Dec 1967 - 18 Apr 2003

Entity number: 217504

Address: 334 EAGLE AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 Dec 1967 - 23 Jun 1993

Entity number: 217480

Address: 123 FROST ST., WESTBURY, NY, United States, 11590

Registration date: 21 Dec 1967 - 27 Dec 2000

Entity number: 217444

Address: 160 SWEET HOLLOW RD., OLD BETHPAGE, NY, United States, 11804

Registration date: 20 Dec 1967 - 23 Dec 1992