Business directory in New York Nassau - Page 13014

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: 201026

Address: 10001 FRANKLIN AVE., GARDEN CITY, NY, United States

Registration date: 04 Aug 1966 - 25 Sep 1991

Entity number: 201014

Address: 2946 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 03 Aug 1966

Entity number: 200951

Address: 11 A. HAYDEN AVE., GREAT NECK, NY, United States, 11024

Registration date: 02 Aug 1966 - 28 Oct 2009

Entity number: 200930

Address: 3391 FAIRWAY RD., OCEANSIDE, NY, United States, 11572

Registration date: 01 Aug 1966 - 25 Nov 1986

Entity number: 200925

Address: 222 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 01 Aug 1966

NICTA CORP. Inactive

Entity number: 200920

Address: 104 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Aug 1966 - 30 Jan 1991

Entity number: 200917

Address: 179 109TH AVE., ELMONT, NY, United States, 11003

Registration date: 01 Aug 1966 - 08 May 1990

Entity number: 200899

Address: 697 BRUCE DRIVE, EAST MEADOW, NY, United States, 11554

Registration date: 01 Aug 1966 - 25 Sep 1991

Entity number: 200913

Registration date: 01 Aug 1966

Entity number: 200912

Registration date: 01 Aug 1966

Entity number: 200877

Address: 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 29 Jul 1966 - 25 Jul 2013

Entity number: 200862

Address: 824 SOUTH MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 29 Jul 1966 - 25 Sep 1991

Entity number: 200857

Address: 535 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 29 Jul 1966 - 13 Apr 1988

Entity number: 200864

Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Jul 1966

Entity number: 200843

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

Registration date: 28 Jul 1966 - 25 Sep 1991

Entity number: 200842

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

Registration date: 28 Jul 1966 - 23 Dec 1992

Entity number: 200833

Address: 42-14 192ND ST., FLUSHING, NY, United States, 11358

Registration date: 28 Jul 1966 - 28 Jan 2016

Entity number: 200831

Address: ONE FIFTH AVENUE, 9G, NEW YORK, NY, United States, 10003

Registration date: 28 Jul 1966 - 27 Dec 2000

Entity number: 200811

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

Registration date: 28 Jul 1966 - 25 Sep 1991

Entity number: 2158483

Address: 25 MERRICK AVENUE, MERRICK, NY, United States, 11566

Registration date: 28 Jul 1966

Entity number: 200776

Address: 444 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Jul 1966 - 28 Oct 2009

Entity number: 200772

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

Registration date: 27 Jul 1966 - 29 Dec 1999

Entity number: 200741

Address: 16 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Jul 1966 - 28 Sep 1994

Entity number: 200723

Registration date: 26 Jul 1966

Entity number: 200710

Registration date: 25 Jul 1966

Entity number: 200701

Address: 50 DICKENSON PLACE, GREAT NECK, NY, United States, 11023

Registration date: 25 Jul 1966 - 23 Dec 1983

Entity number: 226103

Address: 2734 BIRCH AVE., EAST MEADOW, NY, United States, 11554

Registration date: 23 Jul 1966 - 31 Oct 1991

Entity number: 200651

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 22 Jul 1966 - 15 Feb 1996

Entity number: 200626

Address: 479 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 21 Jul 1966 - 25 Sep 1991

Entity number: 2839707

Address: 355 WEST SUNRISE HIGWAY, FREEPORT, NY, United States, 00000

Registration date: 20 Jul 1966 - 15 Dec 1973

Entity number: 200611

Address: 3106 RIVERSIDE DRIVE, WANTAGH, NY, United States, 11793

Registration date: 20 Jul 1966 - 06 Nov 2014

Entity number: 200607

Address: 26 FRIENDLY LANE, JERICHO, NY, United States

Registration date: 20 Jul 1966 - 10 Feb 1992

Entity number: 200603

Address: 270 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 20 Jul 1966 - 31 Dec 1983

Entity number: 200601

Registration date: 20 Jul 1966

Entity number: 200589

Address: 333 LUDLOW ST, STAMFORD, CT, United States, 06902

Registration date: 20 Jul 1966 - 31 Mar 2001

Entity number: 200576

Address: 90 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 19 Jul 1966 - 29 Sep 1982

Entity number: 200573

Address: 721 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Registration date: 19 Jul 1966 - 26 Jun 1996

Entity number: 200562

Registration date: 19 Jul 1966

Entity number: 200547

Address: 315 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 18 Jul 1966 - 29 Dec 1982

Entity number: 200533

Address: 345 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 Jul 1966 - 25 Sep 1991

Entity number: 200532

Address: 70 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 18 Jul 1966 - 26 May 1995

Entity number: 200518

Address: 127 EAST FULTON ST., LONG BEACH, NY, United States, 11561

Registration date: 18 Jul 1966

Entity number: 200555

Registration date: 18 Jul 1966

Entity number: 200470

Address: 101 HENDRICKSON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Jul 1966 - 23 Dec 1992

Entity number: 200462

Address: C/O DAVID I ROSENBERG PC, 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 14 Jul 1966 - 02 Feb 2000

Entity number: 200435

Address: 3153 MONTEREY DRIVE, MERRICK, NY, United States, 11566

Registration date: 14 Jul 1966 - 17 May 2005

Entity number: 200452

Address: 1600 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Registration date: 14 Jul 1966

Entity number: 200442

Registration date: 14 Jul 1966

Entity number: 200448

Registration date: 14 Jul 1966

Entity number: 200430

Address: 91 THE PROMENADE, GLEN HEAD, NY, United States, 11545

Registration date: 13 Jul 1966 - 28 Oct 2009