Business directory in New York Nassau - Page 13048

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 662239 companies

Entity number: 182797

Address: 80 LARCH LANE, MASSAPEQUA, NY, United States, 11762

Registration date: 04 Jan 1965 - 29 Sep 1993

Entity number: 182887

Registration date: 04 Jan 1965

Entity number: 2880773

Address: 189 MONTAGUE ST, BROOKLYN, NY, United States, 00000

Registration date: 31 Dec 1964 - 15 Dec 1972

Entity number: 182772

Address: 172 School Street, 1ST FLOOR, Westbury, NY, United States, 11590

Registration date: 31 Dec 1964

Entity number: 182730

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 31 Dec 1964 - 30 Jun 1992

Entity number: 182785

Address: 1 CAROL PLACE, FARMINGDALE, NY, United States, 11735

Registration date: 31 Dec 1964

Entity number: 182694

Address: GREENVALE-GLEN COVE HWY., GLEN HEAD, NY, United States

Registration date: 30 Dec 1964 - 23 Dec 1992

Entity number: 182691

Address: 45 NO. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 30 Dec 1964 - 29 Dec 1999

Entity number: 182661

Address: 414 E BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 29 Dec 1964 - 23 Dec 1992

Entity number: 182627

Address: E. HAWTHORNE AVE & LIRR, VALLEY STREAM, NY, United States

Registration date: 29 Dec 1964 - 14 Apr 1993

Entity number: 182619

Address: 692 WYNGATE DRIVE WEST, VALLEY STREAM, NY, United States, 11580

Registration date: 29 Dec 1964 - 23 Dec 1992

Entity number: 182599

Address: C/O RAMADA INN, 125 TUCKAHOE RD, YONKERS, NY, United States, 10710

Registration date: 29 Dec 1964

Entity number: 182547

Address: 31 PIERCE ST, HICKSVILLE, NY, United States, 11801

Registration date: 28 Dec 1964 - 01 Jul 2011

Entity number: 182540

Registration date: 28 Dec 1964

Entity number: 182523

Address: 391 OCEAN AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 24 Dec 1964 - 31 Dec 1991

Entity number: 182525

Address: 121 DUPONT ST, STE 20, PLAINVIEW, NY, United States, 11803

Registration date: 24 Dec 1964

Entity number: 182495

Address: 100 DA VINCI DRIVE, BOHEMIA, NY, United States, 11716

Registration date: 23 Dec 1964 - 29 Nov 2004

Entity number: 182477

Address: 332 NASSAU BLVD., W HEMPSTEAD, NY, United States, 11552

Registration date: 23 Dec 1964 - 25 Sep 1991

Entity number: 182472

Address: STATION PLAZA, VALLEY STREAM, NY, United States

Registration date: 23 Dec 1964 - 23 Dec 1992

Entity number: 182484

Address: 584 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 23 Dec 1964

Entity number: 182458

Address: 95 HICKORY DRIVE, EAST HILLS, NY, United States, 00000

Registration date: 22 Dec 1964 - 23 Jan 2012

Entity number: 182456

Registration date: 22 Dec 1964

Entity number: 182451

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

Registration date: 22 Dec 1964 - 26 Dec 2001

Entity number: 182436

Address: 15 AMHERST DR., PLAINVIEW, NY, United States, 11803

Registration date: 22 Dec 1964 - 29 Sep 1993

Entity number: 182419

Address: 51 BROADWAY, NEW YORK, NY, United States

Registration date: 22 Dec 1964 - 23 Dec 1992

Entity number: 182457

Address: 28 WILDWOOD DR., GREAT NECK, NY, United States, 11021

Registration date: 22 Dec 1964

Entity number: 182454

Address: 690 TAFT ST., N BELLMORE, NY, United States, 11710

Registration date: 22 Dec 1964

Entity number: 182434

Registration date: 22 Dec 1964

Entity number: 182414

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 21 Dec 1964 - 24 Mar 1993

Entity number: 182389

Address: 353 E. HUDSON ST., LONG BEACH, NY, United States, 11561

Registration date: 21 Dec 1964 - 23 Dec 1992

Entity number: 182394

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

Registration date: 21 Dec 1964

Entity number: 182391

Address: 170 EILEEN WAY, ATTN: OF THE PRES, SYOSSET, NY, United States, 11791

Registration date: 21 Dec 1964

Entity number: 182398

Registration date: 21 Dec 1964

Entity number: 182354

Address: 1044 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Registration date: 18 Dec 1964 - 26 Oct 2016

Entity number: 182349

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Dec 1964 - 14 Dec 1990

Entity number: 182325

Address: 34 TANNERS ROAD, GREAT NECK, NY, United States, 11020

Registration date: 18 Dec 1964 - 05 Feb 1992

Entity number: 182330

Registration date: 18 Dec 1964

Entity number: 182294

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Dec 1964 - 23 Dec 1992

Entity number: 182308

Address: 2020 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Dec 1964

Entity number: 182289

Address: 350 COUNTRY RD., GARDEN CITY, NY, United States

Registration date: 17 Dec 1964

Entity number: 182251

Address: 140 FELL COURT, STE 108, HAUPPAUGE, NY, United States, 11788

Registration date: 15 Dec 1964

Entity number: 182228

Address: 3234 RAILROAD AVE., WANTAGH, NY, United States, 11793

Registration date: 14 Dec 1964 - 23 Dec 1992

Entity number: 182225

Address: 214 CROCUS AVE., FLORAL PARK, NY, United States, 11001

Registration date: 14 Dec 1964 - 26 Jun 1996

YHB CORP. Inactive

Entity number: 182206

Address: 7 FALLON AVE., ELMONT, NY, United States, 11003

Registration date: 14 Dec 1964 - 23 Dec 1992

Entity number: 182194

Address: BOX 607, NORTHERN BLVD., EAST NORWICH, NY, United States

Registration date: 14 Dec 1964

Entity number: 182169

Address: 71 LINCOLN AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 14 Dec 1964 - 24 Sep 1997

Entity number: 182174

Address: 415 SUNRISE HIGHWAY ST., FREEPORT, NY, United States, 11520

Registration date: 14 Dec 1964

Entity number: 182159

Address: 605 THIRD AVE, NEW YORK, NY, United States, 10016

Registration date: 11 Dec 1964 - 23 Sep 1998

Entity number: 182155

Address: 156 NEWTON AVE., FREDONIA, NY, United States, 14063

Registration date: 11 Dec 1964 - 29 Sep 1982

Entity number: 2881774

Address: 89 GROVE ST., HEMPSTEAD, NY, United States, 00000

Registration date: 10 Dec 1964 - 15 Dec 1969