Business directory in New York Nassau - Page 13062

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 665499 companies

Entity number: 210281

Address: 43 BROOKLYN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 18 May 1967 - 29 Dec 1982

Entity number: 210266

Address: 219 NASSAU BLVD., GARDEN CITY, NY, United States, 11530

Registration date: 18 May 1967 - 30 Sep 1981

Entity number: 210254

Registration date: 18 May 1967

Entity number: 210252

Address: 580 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 18 May 1967 - 24 Jul 1996

Entity number: 210263

Address: 131 JERICHO TURNPIKE, JERICHO, NY, United States

Registration date: 18 May 1967

Entity number: 210257

Registration date: 18 May 1967

Entity number: 210242

Address: THREE PANSY AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 17 May 1967 - 23 Dec 1992

Entity number: 210193

Address: 12 TULIP DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 17 May 1967 - 27 Sep 1995

Entity number: 210191

Address: 3547 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 17 May 1967 - 25 Sep 1991

Entity number: 210176

Address: 454 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

Registration date: 17 May 1967 - 30 Dec 1981

Entity number: 210181

Address: 85 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Registration date: 17 May 1967

Entity number: 210188

Address: 508 GUARANTY BANK BLDG., PHOENIX, AZ, United States

Registration date: 17 May 1967

Entity number: 210173

Address: 255-11-148TH AVE, ROSEDALE, NY, United States, 11422

Registration date: 16 May 1967 - 27 Sep 1995

Entity number: 210148

Address: 158 THIRD STREET, MINEOLA, NY, United States, 11501

Registration date: 16 May 1967 - 23 Dec 1992

Entity number: 210139

Registration date: 16 May 1967

Entity number: 210132

Address: 16 MADISON AVE, JERICHO, NY, United States, 11753

Registration date: 16 May 1967 - 25 Sep 1991

Entity number: 210175

Registration date: 16 May 1967

Entity number: 210104

Address: 438 ATLANTIC AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 15 May 1967 - 23 Dec 1992

Entity number: 210099

Address: 38 NORTH MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 15 May 1967 - 08 Jul 1994

Entity number: 210082

Registration date: 15 May 1967

Entity number: 210077

Address: 70 CAROLINE AVE., ELMONT, NY, United States, 11003

Registration date: 15 May 1967 - 23 Dec 1992

Entity number: 210076

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 15 May 1967 - 25 Sep 1991

Entity number: 210069

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 15 May 1967 - 23 Dec 1992

Entity number: 210060

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 May 1967 - 26 Jun 1996

Entity number: 210057

Address: C/O G. LAMAGNA, 13 CARDIFF COURT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 May 1967 - 03 Jul 2006

Entity number: 210070

Address: 100 FOREST DRIVE, GREENVALE, NY, United States, 11548

Registration date: 15 May 1967

Entity number: 210054

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 12 May 1967 - 26 Jun 1996

Entity number: 210038

Address: 158 THIRD ST., MINEOLA, NY, United States, 11501

Registration date: 12 May 1967 - 19 Mar 2003

Entity number: 210027

Address: 9 BAR BEACH ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 May 1967 - 25 Sep 1991

Entity number: 210031

Registration date: 12 May 1967

Entity number: 210013

Address: 403 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 11 May 1967 - 25 Sep 1991

Entity number: 209982

Address: 15 N. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 May 1967 - 25 Sep 1991

Entity number: 209977

Address: 23 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 11 May 1967 - 20 Nov 1990

Entity number: 209973

Registration date: 11 May 1967

Entity number: 209965

Address: 3986 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Registration date: 11 May 1967 - 25 Sep 1991

Entity number: 210000

Registration date: 11 May 1967

Entity number: 210014

Address: 255 FIRST STREET, MINEOLA, NY, United States, 11501

Registration date: 11 May 1967

Entity number: 209926

Address: 20 BILTMORE AVE., ELMONT, NY, United States, 11003

Registration date: 10 May 1967 - 27 Sep 1995

Entity number: 209955

Address: 255 CHESTNUT AVE., EAST MEADOW, NY, United States, 15554

Registration date: 10 May 1967

Entity number: 209916

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 May 1967 - 08 May 1986

Entity number: 209910

Address: 406 NORTH WANTAGH AVE., BETHPAGE, NY, United States, 11714

Registration date: 09 May 1967 - 29 Sep 1982

Entity number: 209870

Address: 2335 BELL BLVD., BAYSIDE, NY, United States, 11360

Registration date: 08 May 1967 - 30 Dec 1981

Entity number: 209869

Address: 146 ADAMS ST., GARDEN CITY, NY, United States, 11530

Registration date: 08 May 1967 - 29 Sep 1982

Entity number: 209863

Address: 72 STIRRUP LANE, LEVITTOWN, NY, United States, 11756

Registration date: 08 May 1967 - 25 Mar 1981

Entity number: 209861

Address: 5500 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 08 May 1967 - 23 Dec 1992

Entity number: 209840

Address: 286 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 08 May 1967

Entity number: 209824

Address: 3376 MILBURN AVE., BALDWIN HARBOR, NY, United States, 11510

Registration date: 05 May 1967 - 25 Jan 2012

Entity number: 209817

Address: 114 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 May 1967 - 25 Jan 2012

Entity number: 209816

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

Registration date: 05 May 1967 - 29 Sep 1993

Entity number: 209802

Address: 225 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 05 May 1967 - 25 Jan 2012