Business directory in New York Nassau - Page 13001

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: 208331

Address: 2157 UNION BLVD, BAY SHORE, NY, United States, 11706

Registration date: 27 Mar 1967 - 22 Apr 2011

Entity number: 208375

Address: C/O ORSECK LAW OFFICES PLLC, 1924 STATE ROUTE 52, LIBERTY, NY, United States, 12754

Registration date: 27 Mar 1967

Entity number: 208302

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1967 - 26 Jun 1996

Entity number: 208294

Address: 23 WILLIAM ST., HEMPSTEAD, NY, United States, 11550

Registration date: 24 Mar 1967 - 29 Sep 1993

Entity number: 208309

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1967

Entity number: 208313

Address: P O BOX 73, WANTAGH, NY, United States, 11793

Registration date: 24 Mar 1967

Entity number: 208300

Registration date: 24 Mar 1967

Entity number: 208267

Address: 4 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 23 Mar 1967 - 25 Mar 1981

Entity number: 208251

Address: 140 OCEAN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 23 Mar 1967 - 25 Sep 1991

Entity number: 208243

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

Registration date: 23 Mar 1967 - 27 Sep 1995

Entity number: 208266

Registration date: 23 Mar 1967

Entity number: 208237

Registration date: 23 Mar 1967

Entity number: 208221

Address: 17 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 22 Mar 1967 - 26 Oct 1995

Entity number: 208211

Address: 74 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 22 Mar 1967 - 23 Dec 1992

Entity number: 208206

Address: 155 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 22 Mar 1967 - 27 Sep 1995

Entity number: 208192

Address: 13 CENTRE ST., HEMPSTEAD, NY, United States, 11550

Registration date: 22 Mar 1967 - 23 Dec 1992

Entity number: 208166

Address: 50 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 21 Mar 1967 - 09 Mar 1981

Entity number: 208165

Address: 196 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 21 Mar 1967 - 20 Oct 1994

Entity number: 208163

Address: 145 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Registration date: 21 Mar 1967 - 25 Mar 1981

Entity number: 208148

Address: 149 MORRIS DR., EAST MEADOW, NY, United States, 11554

Registration date: 21 Mar 1967 - 23 Dec 1992

Entity number: 208181

Address: 4891 MERRICK RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 21 Mar 1967

Entity number: 208160

Address: P.O. BOX 638, OCEANSIDE, NY, United States, 11572

Registration date: 21 Mar 1967

Entity number: 208152

Address: 176 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 Mar 1967

Entity number: 2832730

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1967 - 15 Dec 1971

Entity number: 208130

Address: MATTHEW P. VELDRAN, PO BOX 421, HICKSVILLE, NY, United States, 11802

Registration date: 20 Mar 1967

Entity number: 208112

Address: 1150 HEMPSTEAD TPKE., UNIONDALE, NY, United States, 11553

Registration date: 20 Mar 1967 - 25 Mar 1981

Entity number: 208110

Address: 40 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1967 - 30 Dec 1981

Entity number: 208107

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 Mar 1967 - 27 Sep 1995

Entity number: 208106

Address: 1242 HAWTHORNE DR., WANTAGH, NY, United States, 11793

Registration date: 20 Mar 1967 - 25 Sep 1991

Entity number: 208101

Address: 410 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Registration date: 20 Mar 1967 - 25 Sep 1991

Entity number: 208103

Registration date: 20 Mar 1967

Entity number: 208115

Registration date: 20 Mar 1967

Entity number: 208087

Address: 20 FAIRVIEW PLACE, FREEPORT, NY, United States, 11520

Registration date: 17 Mar 1967 - 26 Apr 2007

Entity number: 208045

Address: 36 CATHEDRAL AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Mar 1967 - 29 Sep 1982

Entity number: 208032

Registration date: 17 Mar 1967

Entity number: 208031

Address: BRIDGE PLAZA, ISLAND PARK, NY, United States

Registration date: 16 Mar 1967 - 20 Jul 1990

Entity number: 208012

Address: 481 CEDARWOOD RD., CEDARHURST, NY, United States, 11516

Registration date: 16 Mar 1967 - 26 Mar 1997

Entity number: 208008

Address: 8 DELAWARE AVENUE, JERICHO, NY, United States, 11753

Registration date: 16 Mar 1967 - 08 Jul 1997

Entity number: 207982

Address: 898 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 15 Mar 1967 - 29 Sep 1982

Entity number: 207980

Address: 1320 ROUTE 9, CHAMPLAIN, NY, United States, 12919

Registration date: 15 Mar 1967 - 18 Dec 2015

Entity number: 207972

Address: 3064 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 15 Mar 1967 - 26 Jul 1990

Entity number: 207927

Registration date: 14 Mar 1967

Entity number: 207897

Address: 123 FROST STREET, WESTBURY, NY, United States, 11590

Registration date: 13 Mar 1967 - 23 Dec 1992

Entity number: 207890

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Mar 1967 - 08 Nov 1994

Entity number: 207862

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

Registration date: 13 Mar 1967 - 20 Apr 1990

Entity number: 207849

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

Registration date: 13 Mar 1967 - 23 Dec 1992

Entity number: 207889

Registration date: 13 Mar 1967

Entity number: 207841

Address: 3711 WOODBINE AVE., WANTAGH, NY, United States, 11793

Registration date: 10 Mar 1967 - 08 Sep 2017

Entity number: 207812

Address: 513 CENTRAL AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 10 Mar 1967

Entity number: 207810

Address: 76 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 10 Mar 1967 - 23 Dec 1992