Business directory in New York Nassau - Page 12993

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 665688 companies

Entity number: 290952

Address: 55 WINTHROP ST., BROOKLYN, NY, United States, 11225

Registration date: 30 Mar 1970 - 26 Jun 1990

Entity number: 290937

Address: 362 DOGWOOD AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 30 Mar 1970 - 17 Dec 1981

Entity number: 290932

Address: 185 BETHPAGE SWEET, HOLLOW RD., OLD BETHPAGE, NY, United States, 11804

Registration date: 30 Mar 1970 - 27 Feb 2007

Entity number: 290977

Address: 2 QUOGUE PLAZA TRAIL, PO BOX 922, QUOGUE, NY, United States, 11959

Registration date: 30 Mar 1970

Entity number: 290906

Address: 1201 BROADWAY, ROOM 508, NEW YORK, NY, United States, 10001

Registration date: 27 Mar 1970 - 27 Dec 2000

Entity number: 290901

Address: 556 BEDELL ST., BALDWIN, NY, United States, 11510

Registration date: 27 Mar 1970

Entity number: 290859

Address: 975 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Mar 1970 - 28 Mar 2001

Entity number: 290851

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

Registration date: 26 Mar 1970 - 31 Jan 1992

Entity number: 290832

Address: 40 OLD PINE DR., MANHASSET, NY, United States, 11030

Registration date: 25 Mar 1970 - 29 Dec 1999

Entity number: 290828

Address: 475 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 25 Mar 1970 - 25 Sep 1991

Entity number: 290780

Address: 124 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 24 Mar 1970 - 23 Dec 1992

Entity number: 290767

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Mar 1970 - 30 Sep 1981

Entity number: 290756

Address: 80 EAST MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 23 Mar 1970 - 18 Jan 2000

Entity number: 290737

Address: 108-24 67TH DRIVE, FOREST HILLS, NY, United States, 11375

Registration date: 23 Mar 1970 - 06 Jul 1989

Entity number: 290736

Address: 108-24 67TH DRIVE, FOREST HILLS, NY, United States, 11375

Registration date: 23 Mar 1970 - 06 Jul 1989

Entity number: 290728

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1970 - 30 Dec 1981

Entity number: 290722

Address: 150 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 20 Mar 1970 - 23 Dec 1992

Entity number: 290705

Address: 31 AMHERST ROAD, ALBERTSON, NY, United States, 11507

Registration date: 20 Mar 1970 - 12 Jul 1985

Entity number: 290695

Address: 3586 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 20 Mar 1970 - 22 Jun 2017

Entity number: 290694

Address: 3586 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 20 Mar 1970 - 28 Jun 2017

Entity number: 290674

Address: 9 NORTHERN BLVD., GREENVALE, NY, United States, 11548

Registration date: 19 Mar 1970 - 29 Dec 1982

Entity number: 290657

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 19 Mar 1970 - 06 Feb 1987

Entity number: 290653

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 19 Mar 1970 - 29 Sep 1982

Entity number: 290645

Address: 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, United States, 11030

Registration date: 19 Mar 1970

Entity number: 290658

Registration date: 19 Mar 1970

Entity number: 290634

Address: 284 NO. WOODS RD., MANHASSET, NY, United States, 11030

Registration date: 18 Mar 1970 - 30 Dec 1981

Entity number: 290602

Address: 1955 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 18 Mar 1970 - 31 Dec 2003

Entity number: 290578

Address: 26 LANTERN RD., HICKSVILLE, NY, United States, 11801

Registration date: 18 Mar 1970 - 23 Dec 1992

Entity number: 290576

Address: 2841 EAST BELTAGH AVE, BELLMORE, NY, United States, 11710

Registration date: 18 Mar 1970 - 25 Sep 1991

Entity number: 290593

Registration date: 18 Mar 1970

Entity number: 290569

Address: 1453 TADMORE STREET, NORTH MERRICK, NY, United States, 11566

Registration date: 17 Mar 1970 - 25 Jan 2012

Entity number: 290557

Address: 145 MERRITT RD., FARMINGDALE, NY, United States, 11735

Registration date: 17 Mar 1970 - 25 Sep 1991

Entity number: 290525

Address: 548 OXFORD ST., WESTBURY, NY, United States, 11590

Registration date: 17 Mar 1970 - 24 Oct 1985

Entity number: 290502

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

Registration date: 16 Mar 1970 - 23 Dec 1992

Entity number: 290496

Address: 41 FLOWER LANE, KINGS POINT, NY, United States, 11024

Registration date: 16 Mar 1970 - 25 Sep 1991

Entity number: 290465

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

Registration date: 16 Mar 1970 - 14 Jul 1982

Entity number: 290463

Address: 78 WESTAGATE BLVD., PLANDOME, NY, United States

Registration date: 16 Mar 1970 - 26 Dec 2001

Entity number: 290441

Address: 21 MILL BROOK COURT, GREAT NECK, NY, United States, 11020

Registration date: 16 Mar 1970 - 23 Dec 1992

Entity number: 270356

Address: 2790 WOODS AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 16 Mar 1970

Entity number: 290432

Address: 84-88 MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 13 Mar 1970 - 25 Mar 1981

Entity number: 290418

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1970 - 25 Sep 1991

Entity number: 290397

Address: 17 S. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Mar 1970 - 23 Dec 1992

Entity number: 290380

Address: 175 GARFIELD STREET, FREEPORT, NY, United States, 11520

Registration date: 13 Mar 1970 - 27 Feb 1996

Entity number: 290377

Address: 18 E. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 13 Mar 1970 - 25 Sep 1991

Entity number: 290321

Address: 1906 WILLIS AVE, MERRICK, NY, United States, 11566

Registration date: 12 Mar 1970 - 08 Dec 1995

Entity number: 290314

Address: 2330 OXFORD ST., EAST MEADOW, NY, United States, 11554

Registration date: 12 Mar 1970 - 29 Sep 1993

Entity number: 290298

Address: 20 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 11 Mar 1970 - 30 Sep 1981

Entity number: 290294

Address: 91-14 212TH ST., QUEENS VILLAGE, NY, United States, 11428

Registration date: 11 Mar 1970 - 29 Sep 1993

Entity number: 290283

Address: 1363 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 11 Mar 1970 - 30 Sep 1981

Entity number: 290278

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

Registration date: 11 Mar 1970 - 29 Dec 1982