Business directory in New York Nassau - Page 13022

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: 196695

Address: 4027 WHITE PLAINS RD., NEW YORK, NY, United States

Registration date: 21 Mar 1966

Entity number: 196711

Address: 740 JEFFERSON AVE., KENILWORTH, NJ, United States, 07033

Registration date: 21 Mar 1966

Entity number: 196654

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

Registration date: 18 Mar 1966 - 20 Apr 1999

Entity number: 196645

Address: 476 JERICHO, HICKSVILLE RD., JERICHO, NY, United States

Registration date: 18 Mar 1966 - 29 Sep 1993

Entity number: 196640

Address: 151 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 18 Mar 1966 - 25 Sep 1991

Entity number: 196631

Address: 258 ESTATES TERRACE SOUTH, MANHASSET, NY, United States, 11030

Registration date: 18 Mar 1966 - 26 Oct 2016

Entity number: 196629

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

Registration date: 18 Mar 1966 - 02 Mar 1994

Entity number: 196628

Address: 151 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 18 Mar 1966 - 25 Sep 1991

Entity number: 196616

Address: 191 N. WISCONSIN AVE., N MASSAPEQUA, NY, United States, 11758

Registration date: 18 Mar 1966 - 02 Jun 2003

Entity number: 196608

Address: 140 D WASHINGTON ST., CEDARHURST, NY, United States, 11516

Registration date: 17 Mar 1966

Entity number: 196594

Address: 930 NORTH CENTRAL AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 17 Mar 1966 - 25 Sep 1991

Entity number: 196590

Address: 2 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1966 - 25 Mar 1981

Entity number: 196584

Registration date: 17 Mar 1966

Entity number: 196579

Address: 55 E JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 17 Mar 1966

Entity number: 196553

Address: 9 MARGARET AVE., LAWRENCE, NY, United States, 11559

Registration date: 16 Mar 1966 - 23 Dec 1992

Entity number: 196537

Address: 1071 AVENUE OF THE AMERICANS, NEW YORK, NY, United States, 10018

Registration date: 16 Mar 1966 - 27 Apr 2010

Entity number: 196519

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 15 Mar 1966 - 16 Apr 2013

Entity number: 196514

Address: 2 EXETER PLACE, GLEN HEAD, NY, United States, 11545

Registration date: 15 Mar 1966 - 23 Sep 1998

Entity number: 196481

Address: 36 67 HARRIAD DR, SEAFORD, NY, United States, 11783

Registration date: 15 Mar 1966 - 28 Jun 1995

Entity number: 196486

Address: 734 FRANKLIN AVE, SUITE 1712, GARDEN CITY, NY, United States, 11530

Registration date: 15 Mar 1966

Entity number: 196450

Address: 68 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 14 Mar 1966 - 26 Jun 1996

Entity number: 196428

Address: 1013 CENTRE RD., WILMINGTON, DE, United States, 19805

Registration date: 14 Mar 1966 - 13 Aug 2004

Entity number: 196472

Address: 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 14 Mar 1966

Entity number: 196401

Address: 57 PARK AVE., BAY SHORE, NY, United States, 11706

Registration date: 11 Mar 1966 - 25 Sep 1991

Entity number: 196391

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Mar 1966 - 24 Dec 1991

Entity number: 196380

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Mar 1966 - 24 Mar 1993

Entity number: 196371

Address: 120 MERRITTS RD., FARMINGDALE, NY, United States, 11735

Registration date: 11 Mar 1966 - 12 Jun 2002

Entity number: 196382

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 11 Mar 1966

Entity number: 2872534

Address: 156 NO. FRANKLIN ST., HEMPSTEAD, NY, United States, 00000

Registration date: 10 Mar 1966 - 15 Dec 1972

Entity number: 196357

Address: 315 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Mar 1966 - 26 Mar 1985

Entity number: 196350

Address: 228 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 10 Mar 1966

Entity number: 196336

Address: 1925 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11040

Registration date: 10 Mar 1966 - 10 Jul 1990

Entity number: 196327

Address: 585 N BROADWAY, JERICHO, NY, United States, 11753

Registration date: 10 Mar 1966 - 10 Oct 2003

Entity number: 196318

Address: 1510 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 10 Mar 1966 - 08 Feb 1988

Entity number: 196349

Address: 2765 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 10 Mar 1966

Entity number: 196319

Address: 1735 GOLDBACH AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 10 Mar 1966

Entity number: 196300

Address: 7 BROOKDALE RD., GLEN COVE, NY, United States, 11542

Registration date: 09 Mar 1966 - 23 Dec 1992

Entity number: 196297

Address: 3 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Mar 1966 - 26 Oct 1981

Entity number: 196291

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 09 Mar 1966 - 03 Jan 2002

Entity number: 196288

Address: 22 MARION ST., GREENVALE, NY, United States, 11548

Registration date: 09 Mar 1966 - 29 Sep 1982

Entity number: 196285

Address: 10 E. 40TH ST., SUITE 2000, NEW YORK, NY, United States, 10016

Registration date: 09 Mar 1966 - 24 Dec 1991

Entity number: 196277

Address: CHEKOW & KISNER, P.C., ONE LINDEN PLACE, GREAT NECK, NY, United States, 11021

Registration date: 09 Mar 1966 - 01 Jan 1992

Entity number: 196273

Address: W AUTO CLUB, 11 FROST VALLEY RD / POB 583, MT SINAI, NY, United States, 11766

Registration date: 09 Mar 1966 - 27 Jun 2019

Entity number: 196309

Address: 861 QUEENS HARBOR BOULEVARD, JACKSONVILLE, FL, United States, 32225

Registration date: 09 Mar 1966

Entity number: 196271

Address: 640 5TH AVE., NEW YORK, NY, United States, 10019

Registration date: 08 Mar 1966 - 01 Jun 1995

Entity number: 196265

Registration date: 08 Mar 1966

Entity number: 196248

Address: 61 LIBERTY AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Mar 1966 - 25 Feb 1986

Entity number: 196245

Address: 48 WEST 21 STREET, NEW YORK, NY, United States, 10010

Registration date: 08 Mar 1966 - 30 Jun 2004

Entity number: 196242

Address: 50 BROADWAY, ISLAND PARK, NY, United States, 11558

Registration date: 08 Mar 1966 - 29 Dec 1999

Entity number: 196240

Address: 324 ARGYLE RD, CEDARHURST, NY, United States, 11516

Registration date: 08 Mar 1966 - 25 Sep 1991