Business directory in New York Nassau - Page 13007

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: 205283

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 30 Dec 1966 - 29 Sep 1982

Entity number: 205246

Address: 66 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 29 Dec 1966

Entity number: 205245

Address: 2711 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 29 Dec 1966 - 29 Dec 1982

Entity number: 205217

Address: 431 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 28 Dec 1966 - 29 Dec 1982

Entity number: 205205

Address: INDEPENDENCE SQ WEST, PHILADELPHIA, PA, United States, 19106

Registration date: 28 Dec 1966 - 22 Jul 1982

Entity number: 205192

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 28 Dec 1966 - 23 Dec 1992

Entity number: 205177

Address: 2767 CARLEY CT., N BELLMORE, NY, United States, 11712

Registration date: 28 Dec 1966 - 25 Sep 1996

Entity number: 205163

Address: 159-19 78TH ST, HOWARD BEACH, NY, United States, 11414

Registration date: 28 Dec 1966 - 25 Sep 1991

Entity number: 205193

Registration date: 28 Dec 1966

Entity number: 205116

Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 27 Dec 1966 - 28 Oct 2009

Entity number: 205103

Address: 183 SOUTH BROADWAY, HICSKVILLE, NY, United States, 11801

Registration date: 27 Dec 1966 - 26 Oct 2016

Entity number: 205087

Address: 190 W NECK RD, HUNTINGTON, NY, United States, 11743

Registration date: 23 Dec 1966 - 06 Nov 2012

Entity number: 205066

Address: 10 OLD TREE LANE, GREAT NECK, NY, United States, 11024

Registration date: 23 Dec 1966 - 04 Dec 1996

Entity number: 205057

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

Registration date: 23 Dec 1966

Entity number: 205056

Address: 111 W. 50TH ST., NEW YORK, NY, United States, 10020

Registration date: 23 Dec 1966 - 22 Sep 1987

Entity number: 205069

Registration date: 23 Dec 1966

Entity number: 205070

Registration date: 23 Dec 1966

Entity number: 205073

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

Registration date: 23 Dec 1966

Entity number: 205035

Address: 1565 FRNAKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 22 Dec 1966 - 25 Sep 1991

Entity number: 205024

Address: 236 BUSHWICK AVE., MERRICK, NY, United States, 11566

Registration date: 22 Dec 1966 - 30 Sep 1981

Entity number: 205020

Address: 20 PRESTON RD, GREAT NECK, NY, United States, 11203

Registration date: 22 Dec 1966 - 22 Feb 2005

Entity number: 205012

Address: 559 EAST 49TH ST., BROOKLYN, NY, United States, 11203

Registration date: 21 Dec 1966 - 25 Mar 1981

Entity number: 204997

Address: 136 MANOR AVE., WESTBURY, NY, United States, 11590

Registration date: 21 Dec 1966 - 30 Sep 1981

Entity number: 204984

Address: 80 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569

Registration date: 20 Dec 1966

Entity number: 204946

Address: 3266 MERRICK RD., WANTAGH, NY, United States, 11793

Registration date: 19 Dec 1966 - 25 Sep 1991

Entity number: 204932

Registration date: 19 Dec 1966

Entity number: 204922

Address: 70 SHORE RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 Dec 1966 - 28 Oct 2009

Entity number: 205527

Address: 1463 ERIC LANE, EAST MEADOW, NY, United States, 11554

Registration date: 19 Dec 1966

Entity number: 204902

Registration date: 16 Dec 1966

Entity number: 204895

Address: 194 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 16 Dec 1966 - 25 Mar 1981

Entity number: 204890

Address: 53 TARA DRIVE, ROSLYN, NY, United States, 11501

Registration date: 16 Dec 1966 - 31 Dec 1993

Entity number: 204905

Registration date: 16 Dec 1966

Entity number: 204846

Registration date: 15 Dec 1966 - 27 May 1987

Entity number: 204834

Address: 527 MID ISLAND PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 14 Dec 1966 - 24 Mar 1999

Entity number: 204829

Address: 74 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 14 Dec 1966 - 23 Dec 1992

Entity number: 204827

Address: 4166 SUNRISE HGWY, MASSAPEQUA, NASSAU, NY, United States

Registration date: 14 Dec 1966 - 23 Dec 1992

Entity number: 204823

Address: 277 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 14 Dec 1966 - 25 Jun 2003

Entity number: 204821

Address: 108 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 14 Dec 1966

Entity number: 204811

Address: 4 MURAY AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Dec 1966 - 25 Sep 1991

Entity number: 204767

Address: 2 LOCUST ST., GREAT NECK, NY, United States, 11023

Registration date: 13 Dec 1966 - 23 Dec 1992

Entity number: 204779

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 13 Dec 1966

Entity number: 204744

Address: 1874 BELLMORE AVENUE, NORTH BELLMORE, NY, United States, 11710

Registration date: 12 Dec 1966 - 23 Dec 1992

Entity number: 204740

Address: 35 GREAT NECK RD., NORTH HEMPSTEAD, NY, United States

Registration date: 12 Dec 1966 - 11 Aug 1986

Entity number: 204738

Address: 53 NO. PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Dec 1966 - 24 Mar 1993

Entity number: 204736

Address: 45 HOLLYWOOD AVE, LYNBROOK, NY, United States, 11563

Registration date: 12 Dec 1966 - 24 Sep 1997

Entity number: 204709

Registration date: 12 Dec 1966

Entity number: 204728

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

Registration date: 12 Dec 1966

Entity number: 204693

Address: C/O QUEENS GROUP INC, 52-35 BARNETT AVE, NEW YORK, NY, United States, 11104

Registration date: 09 Dec 1966 - 26 Feb 2003

Entity number: 204653

Address: 151 WEST INDUSTRY COURT, UNIT #8, DEER PARK, NY, United States, 11729

Registration date: 08 Dec 1966 - 15 Jun 1998

Entity number: 204650

Address: 194 OLD COUNTRY RD, MINEOLA, NORTH HEMPSTEAD, NY, United States

Registration date: 08 Dec 1966 - 29 Dec 1982