Business directory in New York Nassau - Page 13028

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 665514 companies

Entity number: 229729

Address: 110 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 1968 - 21 Jun 2021

Entity number: 229727

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 29 Oct 1968 - 23 Dec 1992

Entity number: 229747

Address: EMILATT:HARTLEY CHAZEN, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Oct 1968

Entity number: 229751

Address: 1122 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 29 Oct 1968

Entity number: 229760

Registration date: 29 Oct 1968

Entity number: 229689

Address: 255 EAST SHORE ROAD, MANHASSET, NY, United States, 11030

Registration date: 28 Oct 1968 - 23 Dec 1992

Entity number: 229687

Address: 2923 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Oct 1968 - 23 Dec 1992

Entity number: 229678

Address: 449 SOUTH OYSTER BAY RD., PLAINVIEW, NY, United States, 11803

Registration date: 28 Oct 1968 - 09 Apr 2009

Entity number: 229658

Address: 1130 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 25 Oct 1968 - 23 Dec 1992

Entity number: 229655

Address: 259 BROADWAY, NEW YORK, NY, United States, 10017

Registration date: 25 Oct 1968 - 27 Sep 1995

Entity number: 229651

Address: EMILATT: H.J. CHAZEN, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 25 Oct 1968 - 23 Dec 1992

Entity number: 229637

Address: MOTOR AVENUE, FARMINGDALE, NY, United States

Registration date: 25 Oct 1968 - 16 Oct 1989

METJ CORP. Inactive

Entity number: 229625

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

Registration date: 25 Oct 1968 - 25 Mar 1992

Entity number: 229623

Address: 1627 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 25 Oct 1968 - 27 Jun 2001

Entity number: 229612

Address: 1300 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 25 Oct 1968 - 29 Dec 1986

Entity number: 229662

Registration date: 25 Oct 1968

Entity number: 229621

Registration date: 25 Oct 1968

Entity number: 229620

Registration date: 25 Oct 1968

Entity number: 229599

Address: 921 PORT WASHINGTON AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 24 Oct 1968 - 25 Sep 1991

Entity number: 229592

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 24 Oct 1968 - 15 Oct 1987

Entity number: 229564

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Oct 1968 - 26 Jun 1996

Entity number: 229576

Address: 135-39 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 24 Oct 1968

Entity number: 229582

Registration date: 24 Oct 1968

Entity number: 229510

Address: 616 S. OYSTER BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 23 Oct 1968 - 29 Dec 2004

Entity number: 229494

Address: 927 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 23 Oct 1968 - 28 Oct 2009

Entity number: 229475

Address: 615 GARY PL., WESTBURY, NY, United States, 11590

Registration date: 23 Oct 1968 - 24 Mar 1993

Entity number: 229499

Registration date: 23 Oct 1968

Entity number: 229495

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

Registration date: 23 Oct 1968

Entity number: 229454

Address: 12 LESLEY DRIVE, SYOSSET, NY, United States, 11791

Registration date: 22 Oct 1968 - 23 Sep 1998

Entity number: 229422

Address: 1455 GRANADA PLACE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 22 Oct 1968 - 25 Sep 1991

Entity number: 229424

Address: 306 JORDAN AVE, WOODMERE, NY, United States, 11598

Registration date: 22 Oct 1968

Entity number: 229412

Address: 976 OLYMPIA ROAD, NO. BELLMORE, NY, United States, 11710

Registration date: 21 Oct 1968 - 07 Apr 2004

Entity number: 229408

Address: 791 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 21 Oct 1968 - 23 Dec 1992

Entity number: 229386

Address: 148 FOREST AVE., GLEN COVE, NY, United States, 11542

Registration date: 21 Oct 1968 - 23 Dec 1992

Entity number: 229369

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 21 Oct 1968 - 20 Mar 1987

Entity number: 229368

Address: 1025 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 21 Oct 1968 - 29 Dec 1982

Entity number: 229367

Address: 21 JEFFERSON AVE., HICKSVILLE, NY, United States, 11801

Registration date: 21 Oct 1968 - 14 Aug 1986

Entity number: 229350

Address: 112 MARINE ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 Oct 1968 - 30 Dec 1981

Entity number: 229285

Address: 570 ELMONT RD, ELMONT, NY, United States, 11003

Registration date: 17 Oct 1968 - 26 Sep 1984

Entity number: 229284

Address: 1496 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 17 Oct 1968 - 25 Jan 2012

Entity number: 229268

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 17 Oct 1968 - 23 Dec 1992

Entity number: 229261

Address: 25 HEMPSTEAD GARDENS DR., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 17 Oct 1968 - 27 Dec 1985

Entity number: 229254

Registration date: 17 Oct 1968

Entity number: 229247

Address: JOHN P. FERRANTELLO, 50 SECOND AVENUE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 17 Oct 1968

Entity number: 2868648

Address: 1845 JASMINE AVE., NEW HYDE PARK, NY, United States, 00000

Registration date: 16 Oct 1968 - 15 Dec 1972

Entity number: 229199

Address: 3 HIGHPOINT DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 16 Oct 1968 - 23 Dec 1992

Entity number: 229225

Address: P.O. BOX 210, OLD WESTBURY, NY, United States, 11568

Registration date: 16 Oct 1968

Entity number: 229226

Registration date: 16 Oct 1968

Entity number: 229185

Address: 404 CLARENDON RD., UNIONDALE, NY, United States, 11553

Registration date: 15 Oct 1968 - 27 Jun 2001

Entity number: 229175

Address: 70 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 15 Oct 1968 - 10 Apr 2009