Business directory in New York Nassau - Page 12988

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: 215899

Address: 2153 HELENE AVE., MERRICK, NY, United States, 11566

Registration date: 08 Nov 1967 - 29 Dec 1982

Entity number: 215894

Address: 2404 FREEPORT ST., BELLMORE, NY, United States

Registration date: 08 Nov 1967 - 22 Jan 1982

Entity number: 215866

Address: 19 NO. MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 06 Nov 1967 - 23 Dec 1992

Entity number: 215842

Address: 624 WESTERN PARK DR., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 06 Nov 1967 - 23 Dec 1992

Entity number: 215833

Registration date: 06 Nov 1967

Entity number: 215317

Address: 533 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 06 Nov 1967 - 22 Apr 1998

Entity number: 215872

Registration date: 06 Nov 1967

Entity number: 215830

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 03 Nov 1967 - 24 Apr 1992

Entity number: 215815

Address: 86 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Nov 1967 - 23 Dec 1992

Entity number: 215806

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

Registration date: 03 Nov 1967 - 09 Aug 2000

Entity number: 215796

Address: 63 WATERBURY LANE, WESTBURY, NY, United States, 11590

Registration date: 03 Nov 1967 - 25 Sep 1991

Entity number: 215791

Address: 100 GRAND ST., WESTBURY, NY, United States, 11590

Registration date: 03 Nov 1967 - 25 Jan 2012

Entity number: 215821

Address: P.O. BOX 321, HICKSVILLE, NY, United States, 11802

Registration date: 03 Nov 1967

Entity number: 215743

Address: 1776 INTERLAKE DR, WANTAGH, NY, United States, 11793

Registration date: 02 Nov 1967 - 03 Nov 1998

Entity number: 2846129

Address: 451-53 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 00000

Registration date: 01 Nov 1967 - 15 Dec 1972

Entity number: 215708

Address: 53 PARKVIEW CIRCLE, SOUTH BETHPAGE, NY, United States

Registration date: 01 Nov 1967 - 23 Dec 1992

Entity number: 215692

Address: 41 SALEM ROAD, N MERRICK, NY, United States, 11566

Registration date: 01 Nov 1967 - 12 Jan 2000

Entity number: 215685

Address: 2004 NEWBRIDGE RD., BELLMORE, NY, United States, 11710

Registration date: 01 Nov 1967 - 23 Sep 2021

Entity number: 215702

Address: 30 MEADWOBROOK RD., HEMPSTEAD, NY, United States, 11550

Registration date: 01 Nov 1967

Entity number: 215668

Address: 113 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 31 Oct 1967 - 23 Dec 1992

Entity number: 215654

Address: 59 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 31 Oct 1967 - 31 Jul 1992

Entity number: 215644

Address: 95 WESTBURY BLVD., HEMPSTEAD, NY, United States, 11550

Registration date: 31 Oct 1967

Entity number: 215631

Address: 1024 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 31 Oct 1967

Entity number: 215665

Address: 820 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 31 Oct 1967

Entity number: 215591

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

Registration date: 30 Oct 1967 - 31 Aug 1983

Entity number: 215578

Address: 339 HUDSON AVE., ROOSEVELT, NY, United States, 11575

Registration date: 30 Oct 1967 - 29 Sep 1993

Entity number: 215597

Address: C/O PAUL GOODNOUGH CPA, 543 COUNTRY CLUB DR, #B-116, WOOD RANCH, CA, United States, 93065

Registration date: 30 Oct 1967

Entity number: 215286

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

Registration date: 29 Oct 1967 - 07 Mar 1995

Entity number: 215542

Address: 322 N. CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 27 Oct 1967 - 26 Jun 2002

Entity number: 215533

Address: & MILLS, P.C., 1044 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1967 - 08 May 1997

Entity number: 215471

Registration date: 25 Oct 1967

Entity number: 215468

Address: 733 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Oct 1967 - 25 Mar 1981

Entity number: 215467

Registration date: 25 Oct 1967

Entity number: 215456

Address: 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Registration date: 25 Oct 1967 - 31 Mar 2000

Entity number: 215448

Address: 138 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 25 Oct 1967 - 24 Mar 1993

Entity number: 215446

Address: 180 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 25 Oct 1967

Entity number: 215428

Address: 866 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Registration date: 25 Oct 1967 - 30 Sep 1981

Entity number: 215410

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1967 - 30 Sep 1981

Entity number: 215390

Address: 11 MIRIAM ST., VALLEY STREAM, NY, United States, 11581

Registration date: 24 Oct 1967 - 23 Dec 1992

Entity number: 215381

Address: 6221 ROUTE 31 SUITE 112, CICERO, NY, United States, 13039

Registration date: 24 Oct 1967 - 01 Sep 2002

Entity number: 215365

Address: 3 MAIN ST., E ROCKAWAY, NY, United States, 11518

Registration date: 23 Oct 1967 - 26 Dec 1985

Entity number: 215362

Address: 1510 JERICHO TRNPK., NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Oct 1967 - 02 Aug 2012

IRLAR CORP. Inactive

Entity number: 215356

Address: 5 BELLINGHAM LANE, GREAT NECK, NY, United States, 11023

Registration date: 23 Oct 1967 - 30 Sep 1981

Entity number: 215346

Address: 1439 HARLAND RD., SEAFORD, NY, United States, 11783

Registration date: 23 Oct 1967 - 15 Nov 1988

Entity number: 215341

Address: 645 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 23 Oct 1967 - 23 Dec 1992

Entity number: 215339

Address: 1799 NOSTRAND AVE., EAST MEADOW, HEMPSTEAD, NY, United States, 11554

Registration date: 23 Oct 1967 - 23 Dec 1992

Entity number: 215336

Address: 20 WEST 16TH ST., NEW YORK, NY, United States, 10011

Registration date: 23 Oct 1967 - 23 Apr 1992

Entity number: 215322

Registration date: 23 Oct 1967

Entity number: 215330

Address: 1080 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 23 Oct 1967

Entity number: 215364

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

Registration date: 23 Oct 1967