Business directory in New York Nassau - Page 13017

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: 199182

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Jun 1966 - 31 Dec 1996

Entity number: 199167

Address: #219 MORRIS AVE., MALVERNE, HEMPSTEAD, NY, United States, 11554

Registration date: 06 Jun 1966 - 17 Jul 1985

Entity number: 199149

Address: 250 MERRICK RD, OCEANSIDE, NY, United States, 11572

Registration date: 03 Jun 1966 - 25 Jan 2012

Entity number: 199145

Address: 31 DOVONSHIRE COURT, PLAINVIEW, NY, United States, 11803

Registration date: 03 Jun 1966 - 25 Mar 1998

Entity number: 199143

Address: 250 W. 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 03 Jun 1966 - 27 Sep 1995

Entity number: 199133

Address: 52 MILL RD., FREEPORT, NY, United States, 11520

Registration date: 03 Jun 1966 - 23 Dec 1992

Entity number: 199118

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 03 Jun 1966 - 10 Mar 2000

Entity number: 810350

Address: 2415 SOUTH LONG BEACH, ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 02 Jun 1966 - 17 Mar 1988

Entity number: 199113

Address: 615 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Registration date: 02 Jun 1966 - 25 Jun 2003

Entity number: 199094

Address: 188 NORTH IOWA AVE., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 02 Jun 1966 - 25 Jan 2012

Entity number: 199097

Registration date: 02 Jun 1966

Entity number: 199065

Address: 812 NEWBURGH AVE., NORTH WOODMERE, NY, United States, 11581

Registration date: 01 Jun 1966 - 29 Sep 1982

Entity number: 199059

Address: 2283 BABYLON TPKE., MERRICK, NY, United States, 11566

Registration date: 01 Jun 1966 - 25 Sep 1991

Entity number: 199058

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 01 Jun 1966 - 30 Dec 1981

Entity number: 199057

Address: 188 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 01 Jun 1966 - 25 Sep 1991

Entity number: 199045

Registration date: 01 Jun 1966

Entity number: 199011

Address: 45 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 31 May 1966 - 29 Sep 1993

Entity number: 198999

Address: 129 BEDFORD AVE., GARDEN CITY PARK, NORTH HEMPSTEAD, NY, United States

Registration date: 31 May 1966 - 29 Sep 1982

Entity number: 198998

Address: 963 PLUMTREE RD. W., WESTBURY, NY, United States, 11590

Registration date: 31 May 1966 - 25 Sep 2008

Entity number: 198995

Address: 1455 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 31 May 1966 - 25 Sep 1991

Entity number: 198985

Address: 509 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 May 1966 - 29 Sep 1993

Entity number: 198957

Address: 2 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 27 May 1966 - 25 Sep 1991

Entity number: 198972

Registration date: 27 May 1966

Entity number: 198941

Address: 7 LESLEY DR, SYOSSET, NY, United States, 11791

Registration date: 26 May 1966 - 25 Sep 1991

Entity number: 198936

Address: 37 MARILYN BLVD., PLAINVIEW, NY, United States, 11803

Registration date: 26 May 1966 - 29 Dec 1982

Entity number: 198921

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

Registration date: 26 May 1966 - 29 Sep 1982

Entity number: 198908

Address: 220 LOWELL AVE., FLORAL PARK, NY, United States, 11001

Registration date: 26 May 1966 - 25 Sep 1991

Entity number: 198906

Address: 346 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 26 May 1966

Entity number: 198919

Address: 194 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Registration date: 26 May 1966

Entity number: 198863

Address: 426 MARION STREET, PO BOX 222, OCEANSIDE, NY, United States, 11572

Registration date: 24 May 1966 - 08 Nov 2006

Entity number: 198847

Address: 497 WESTBURY AVE., CARLE PLACE, NY, United States, 11514

Registration date: 24 May 1966 - 25 Sep 1991

Entity number: 198838

Address: 460 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 24 May 1966 - 27 Sep 1995

Entity number: 198822

Address: 36 VASSAR ST, GARDEN CITY, NY, United States, 11530

Registration date: 24 May 1966 - 13 Dec 2018

Entity number: 198808

Address: 20 SOUTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 24 May 1966 - 29 Sep 1993

Entity number: 198807

Address: 110 DENTON AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 24 May 1966 - 23 Dec 1992

Entity number: 198860

Address: 621 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Registration date: 24 May 1966

Entity number: 198801

Address: FRIED & FRANK, 120 BROADWAY, NEW YORK, NY, United States

Registration date: 23 May 1966 - 28 Sep 1994

Entity number: 198771

Address: 45 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 23 May 1966 - 25 Sep 1991

Entity number: 198760

Address: 94 MCCLELLAN AVE., WILLISTON PARK, NY, United States

Registration date: 23 May 1966 - 16 Feb 2010

Entity number: 198759

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 23 May 1966 - 31 Dec 2003

STOPO CORP. Inactive

Entity number: 198753

Address: 110 DENTON AVE., E ROCKAWAY, NY, United States, 11518

Registration date: 23 May 1966 - 23 Dec 1992

Entity number: 198749

Address: 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

Registration date: 23 May 1966 - 17 Sep 2013

Entity number: 198746

Address: 2234 JACKSON AVE, SEAFOOD, NY, United States

Registration date: 23 May 1966 - 25 Sep 1991

Entity number: 198793

Registration date: 23 May 1966

Entity number: 198769

Registration date: 23 May 1966

Entity number: 198724

Address: 149 COVERT AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 20 May 1966 - 30 Sep 1981

Entity number: 198723

Address: 4 ACORN RD., EAST ROCKAWAY, NY, United States, 11518

Registration date: 20 May 1966 - 23 Dec 1992

Entity number: 198717

Registration date: 20 May 1966 - 23 Dec 1992

Entity number: 198715

Address: 3078 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 20 May 1966 - 19 Apr 1982

Entity number: 198700

Address: 276 HILL ST., MINEOLA, NY, United States, 11501

Registration date: 20 May 1966 - 26 Jun 1996