Business directory in New York Nassau - Page 13000

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 662256 companies

Entity number: 208896

Address: 65 KINKEL ST, WESTBURY, NY, United States, 11590

Registration date: 11 Apr 1967 - 23 Dec 1992

Entity number: 208928

Registration date: 11 Apr 1967

Entity number: 208893

Address: 250 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 10 Apr 1967 - 23 Sep 1998

Entity number: 208860

Address: 507 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 Apr 1967 - 24 Sep 1997

Entity number: 208883

Address: ATTN: THOMAS MCGOWAN, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 10 Apr 1967

Entity number: 208815

Registration date: 07 Apr 1967

Entity number: 208805

Address: 335 WANTAGH AVE., LEVITTOWN, NY, United States, 11756

Registration date: 07 Apr 1967 - 14 Aug 1987

Entity number: 208817

Registration date: 07 Apr 1967

Entity number: 208837

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

Registration date: 07 Apr 1967

Entity number: 208787

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Apr 1967 - 31 Dec 1986

Entity number: 208782

Registration date: 06 Apr 1967

Entity number: 208769

Address: 264 E. EUCLID ST., VALLEY STREAM, NY, United States, 11580

Registration date: 06 Apr 1967 - 28 Oct 2009

Entity number: 208765

Address: 14 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 06 Apr 1967 - 29 Dec 1982

Entity number: 208751

Address: 10 VIOLA DR., GLEN COVE, NY, United States, 11542

Registration date: 06 Apr 1967 - 25 Sep 1991

Entity number: 2880223

Address: 2900 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 00000

Registration date: 05 Apr 1967 - 15 Dec 1971

Entity number: 208740

Address: 412 ATLANTIC AVE., OCEANSIDE, NY, United States, 11572

Registration date: 05 Apr 1967 - 25 Sep 1991

Entity number: 208721

Address: 14 WEYMAN AVENUE, NEW ROCHELLE, NY, United States, 10805

Registration date: 05 Apr 1967 - 15 Aug 2014

Entity number: 208712

Address: 8 HARRIET COURT, SEA CLIFF, NY, United States, 11579

Registration date: 05 Apr 1967 - 28 Dec 1987

Entity number: 208697

Address: 323 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 05 Apr 1967 - 11 May 2006

Entity number: 208691

Address: 175 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 05 Apr 1967 - 30 Apr 1985

Entity number: 208736

Registration date: 05 Apr 1967

Entity number: 2860852

Address: 37 PARKWAY DRIVE, SYOSSET, NY, United States, 11791

Registration date: 04 Apr 1967 - 07 Dec 1976

Entity number: 208678

Address: 600 OLD COUNTRY ROAD, FRANKLIN NATL BK BLDG, GARDEN CITY, NY, United States, 11530

Registration date: 04 Apr 1967 - 26 Apr 1994

Entity number: 208674

Address: 266 MAIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 04 Apr 1967 - 26 Jun 1996

Entity number: 208638

Address: 335 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 04 Apr 1967 - 29 Dec 1982

Entity number: 208637

Address: 23 JEFFERSON ST., HICKSVILLE, NY, United States, 11801

Registration date: 04 Apr 1967 - 15 Oct 1985

Entity number: 208613

Address: 5660 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Apr 1967 - 07 Jun 1999

Entity number: 208592

Address: 275 SO.MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 03 Apr 1967 - 29 Dec 1999

Entity number: 208585

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 03 Apr 1967 - 25 Sep 1991

Entity number: 208579

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 03 Apr 1967 - 19 Apr 1988

Entity number: 208616

Address: 285 WELLINGTON RD, MINEOLA, NY, United States, 11501

Registration date: 03 Apr 1967

Entity number: 208623

Registration date: 03 Apr 1967

Entity number: 208576

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

Registration date: 03 Apr 1967

Entity number: 208571

Address: 2010 STATE RD, CAMP HILL, PA, United States, 17011

Registration date: 31 Mar 1967 - 22 Dec 2006

Entity number: 208557

Address: 375 PARK AVE., NEW YORK, NY, United States, 10152

Registration date: 31 Mar 1967 - 29 Sep 1993

Entity number: 208544

Address: 38 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1967 - 24 Mar 1993

Entity number: 208562

Address: 22 JERICHO TURNPIKE, SUITE 106, MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1967

Entity number: 208554

Registration date: 31 Mar 1967

Entity number: 208502

Address: 2166 BROADWAY, NEW YORK CITY, NY, United States, 10024

Registration date: 30 Mar 1967 - 23 Dec 1992

Entity number: 208500

Address: 49 TOTTENHAM RD., LYNBROOK, NY, United States, 11563

Registration date: 30 Mar 1967

Entity number: 208476

Address: 1864 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 29 Mar 1967 - 23 Dec 1992

Entity number: 208413

Address: 100 NORTH VILLAGE AVE., ROCKVILLE, NY, United States, 11570

Registration date: 28 Mar 1967 - 25 Sep 1991

Entity number: 208405

Address: 3 ALLEN CREST DR., HICKSVILLE, NY, United States, 11801

Registration date: 28 Mar 1967 - 25 Jun 1999

Entity number: 2832849

Address: 314 FULTON AVENUE, HEMPSTEAD, NY, United States, 00000

Registration date: 27 Mar 1967 - 20 Dec 1977

Entity number: 208364

Address: KEN KAPLAN, 10-3 DREW COURT, RONKONKOMA, NY, United States, 11779

Registration date: 27 Mar 1967 - 20 May 2013

Entity number: 208359

Address: 7 ORCHARD ROAD, GREAT NECK, NY, United States, 11021

Registration date: 27 Mar 1967 - 22 Jul 2005

Entity number: 208355

Address: 535 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 27 Mar 1967 - 04 May 1989

Entity number: 208348

Address: 74 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

Registration date: 27 Mar 1967 - 25 Sep 1991

Entity number: 208344

Address: 100 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 27 Mar 1967 - 30 Jun 1988

Entity number: 208333

Address: 12 BAYVILLE AVE., BAYVILLE, NY, United States, 11709

Registration date: 27 Mar 1967 - 23 Dec 1992