Business directory in New York Nassau - Page 13023

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: 196263

Registration date: 08 Mar 1966

Entity number: 196209

Address: 80 SHORE RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Mar 1966 - 31 Dec 1986

Entity number: 196195

Address: 163 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 07 Mar 1966 - 24 Dec 1991

Entity number: 196189

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1966 - 30 Jul 1982

Entity number: 196179

Address: 131 EAST AMES COURT, PLAINVIEW, NY, United States, 11803

Registration date: 07 Mar 1966

Entity number: 196157

Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1966 - 29 Sep 1982

Entity number: 196125

Address: 16 FAIRFIELD LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 04 Mar 1966 - 25 Sep 1991

Entity number: 196124

Address: 97-45 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 04 Mar 1966 - 19 May 1989

Entity number: 196109

Address: 4 SOUNDVIEW RD., GLEN COVE, NY, United States, 11542

Registration date: 03 Mar 1966 - 26 Jun 1989

Entity number: 196078

Address: 590 WAUKENA AVE., OCEANSIDE, NY, United States, 11572

Registration date: 03 Mar 1966

Entity number: 196045

Address: 25 BROADWAY, ROOM 1601, NEW YORK, NY, United States

Registration date: 02 Mar 1966

Entity number: 196030

Address: 432 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 02 Mar 1966 - 23 Dec 1992

Entity number: 196024

Address: 55 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

Registration date: 01 Mar 1966 - 26 Jun 2002

Entity number: 196005

Address: 29 GREEN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 01 Mar 1966 - 30 Jun 2004

Entity number: 196000

Address: 1543 VISTA ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 01 Mar 1966 - 27 Jun 2001

Entity number: 195988

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

Registration date: 01 Mar 1966 - 13 Jul 1984

Entity number: 195984

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 01 Mar 1966 - 23 Dec 1992

Entity number: 195980

Address: 587 HUNGRY HARBOR RD., NORTH WOODMERE, NY, United States, 11581

Registration date: 01 Mar 1966 - 23 Dec 1992

Entity number: 196015

Address: 10 SOUTH FIFTH STREET, LOCUST VALLEY, NY, United States, 11560

Registration date: 01 Mar 1966

Entity number: 195976

Address: 120 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1966

Entity number: 195969

Registration date: 28 Feb 1966

Entity number: 195968

Address: 837 MAPLE LANE, EAST MEADOW N, NY, United States

Registration date: 28 Feb 1966 - 20 Mar 1992

Entity number: 195955

Address: 505 Grand Street, Westbury, NY, United States, 11590

Registration date: 28 Feb 1966

Entity number: 195935

Address: 45 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 28 Feb 1966 - 23 Dec 1992

Entity number: 195922

Address: 4 MONTAUK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Feb 1966

Entity number: 195923

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Feb 1966

Entity number: 195964

Address: 45 BROIDY LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 28 Feb 1966

Entity number: 195913

Address: 12 EAST SUNRISE HGWY., FREEPORT, NY, United States, 11520

Registration date: 25 Feb 1966 - 29 Dec 1982

Entity number: 195884

Address: D N GELLERT, 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 24 Feb 1966 - 25 Jun 2003

Entity number: 195880

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

Registration date: 24 Feb 1966 - 28 Jun 1982

Entity number: 195869

Registration date: 24 Feb 1966

Entity number: 195849

Address: 42 MUIRFIELD RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Feb 1966 - 29 Dec 1982

Entity number: 195846

Address: 1990 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Feb 1966 - 28 Sep 1994

Entity number: 195833

Address: 19 MEADOWWOOD LN., FARMINGDALE, NY, United States, 11735

Registration date: 23 Feb 1966 - 29 Sep 1993

Entity number: 195821

Address: 23 BUSHKILL RD., LOCUST VALLEY, NY, United States

Registration date: 23 Feb 1966 - 23 Dec 1992

Entity number: 195804

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 23 Feb 1966 - 25 Sep 1991

Entity number: 195826

Address: 21 STATION PLAZA NORTH, GREAT NECK, NY, United States, 11020

Registration date: 23 Feb 1966

Entity number: 195760

Address: 1477 L. ST., ELMONT, NY, United States, 11003

Registration date: 21 Feb 1966 - 03 May 1989

Entity number: 195758

Address: 32 AMHERST ST., WILLISTONPK, NY, United States, 11596

Registration date: 21 Feb 1966 - 22 Jul 1992

Entity number: 195747

Address: 50 EAST 42ND ST., ROOM 1400, NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1966 - 23 Dec 1992

Entity number: 195717

Address: 837 HEMPSTEAD TPKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 18 Feb 1966 - 23 Dec 1992

Entity number: 195705

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

Registration date: 18 Feb 1966 - 23 Dec 1992

Entity number: 195699

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1966 - 25 Oct 1985

Entity number: 195735

Address: 375 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 18 Feb 1966

Entity number: 195704

Address: SUITE 1, 1045 OYSTER BAY ROAD, EAST NORWICH, NY, United States, 11771

Registration date: 18 Feb 1966

Entity number: 195720

Address: 266 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 18 Feb 1966

Entity number: 195661

Address: 1080 GRAND AVE, SO HEMPSTEAD, NY, United States, 11550

Registration date: 17 Feb 1966 - 26 Jun 1996

Entity number: 195659

Address: 26 CHENANGO DR., JERICHO, NY, United States

Registration date: 17 Feb 1966 - 25 Sep 1991

Entity number: 195654

Address: 1044 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 17 Feb 1966 - 27 Jun 2001