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 662239 companies

Entity number: 174921

Address: 5 NEWCASTLE AVE, PLAINVIEW, NY, United States, 11803

Registration date: 23 Mar 1964 - 27 Sep 1995

Entity number: 174919

Address: 454 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Registration date: 23 Mar 1964 - 17 Apr 1998

Entity number: 174905

Address: 30 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 23 Mar 1964 - 29 Sep 1982

Entity number: 174889

Address: 35 BROADWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Mar 1964

Entity number: 174877

Address: 373 ETON RD., FRANKLIN SQ, NY, United States, 11010

Registration date: 20 Mar 1964 - 25 Sep 1991

Entity number: 174864

Address: 79 KESWICK LANE, PLAINVIEW, NY, United States, 11803

Registration date: 20 Mar 1964

Entity number: 174855

Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Mar 1964 - 25 Mar 1981

Entity number: 174849

Address: 144 MIDDLENECK RD., GREAT NECK, NY, United States, 11021

Registration date: 20 Mar 1964 - 23 Dec 1992

Entity number: 174848

Address: 2 MALTON RD., PLAINVIEW, NY, United States, 11803

Registration date: 20 Mar 1964 - 29 Dec 1982

Entity number: 174883

Address: LONG ISLAND LIGHTING CO, 250 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 20 Mar 1964

Entity number: 174832

Address: 431 ROSLYN AVE., CARLE PLACE, NY, United States, 11514

Registration date: 19 Mar 1964 - 23 Dec 1992

Entity number: 174829

Address: 284 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 19 Mar 1964 - 27 Mar 2008

Entity number: 174819

Address: 1528 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 19 Mar 1964 - 24 Jun 1981

Entity number: 174815

Address: 111 MAIN STREET, EAST ROCKAWAY, NY, United States, 11518

Registration date: 19 Mar 1964 - 26 Jun 2002

Entity number: 174803

Address: 644 OAKWOOD COURT, WESTBURY, NY, United States, 11590

Registration date: 19 Mar 1964 - 29 Aug 1983

Entity number: 174823

Registration date: 19 Mar 1964

Entity number: 174778

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1964 - 28 Oct 2009

Entity number: 174755

Address: 159 NASSAU RD., ROOSEVELT, NY, United States, 11575

Registration date: 18 Mar 1964 - 23 Dec 1992

Entity number: 174753

Address: 3400 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 18 Mar 1964 - 24 Sep 1997

Entity number: 174751

Address: 2456 KERRY LANE, BELLMORE, NY, United States, 11710

Registration date: 18 Mar 1964 - 24 Dec 2002

Entity number: 174768

Address: 7 END LANE, LEVITTOWN, NY, United States, 11756

Registration date: 18 Mar 1964

Entity number: 174742

Address: 52 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 17 Mar 1964 - 25 Mar 1981

Entity number: 174703

Address: 25 B'WAY, NEW YORK, NY, United States

Registration date: 17 Mar 1964 - 23 Dec 1992

Entity number: 174705

Address: 29 MILLBANK ST., LODI, NY, United States

Registration date: 17 Mar 1964

Entity number: 174700

Address: 61 NORTHUMBERLANDGATE, LYNBROOK, NY, United States, 11563

Registration date: 16 Mar 1964 - 11 Apr 1985

Entity number: 174685

Address: 19 E. 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 16 Mar 1964 - 25 Sep 1991

Entity number: 174682

Address: 15 AMSTERDAM AVE, MERRICK, NY, United States

Registration date: 16 Mar 1964 - 25 Sep 1991

Entity number: 174658

Address: 1767 NO. GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 16 Mar 1964 - 26 Mar 1980

Entity number: 174640

Address: 43 FORSYTHIA LANE, JERICHO, NY, United States

Registration date: 13 Mar 1964 - 29 Dec 1982

Entity number: 174630

Address: 420 JERICHO TURNPIKE, JERICHO, NY, United States

Registration date: 13 Mar 1964

Entity number: 174618

Registration date: 13 Mar 1964

Entity number: 174597

Address: SEWELL ST, HEMPSTEAD, NY, United States

Registration date: 12 Mar 1964 - 29 Sep 1993

Entity number: 174588

Address: 1118 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Registration date: 12 Mar 1964 - 28 Oct 2009

Entity number: 174575

Address: 60 SMITH STREET, FARMINGDALE, NY, United States, 11735

Registration date: 12 Mar 1964 - 25 Mar 1992

Entity number: 174600

Address: 1790 HEMPSTEAD TPK., E MEADOW, NY, United States, 11554

Registration date: 12 Mar 1964

Entity number: 174567

Address: 196 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 11 Mar 1964 - 23 Mar 1994

Entity number: 174549

Address: 1 ELMONT RD, ELMONT, NY, United States, 11003

Registration date: 11 Mar 1964 - 23 Sep 1992

Entity number: 174530

Address: 125 NEW HIGHWAY, COPIAGUE, NY, United States, 11726

Registration date: 11 Mar 1964 - 07 Dec 2000

Entity number: 174564

Registration date: 11 Mar 1964

Entity number: 174547

Address: 150 SKIDMORE RD SO., DEER PARK, NY, United States, 11729

Registration date: 11 Mar 1964

Entity number: 1811390

Address: 800 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 00000

Registration date: 10 Mar 1964 - 15 Apr 1994

Entity number: 174498

Address: 425 4TH AVE., NEW YORK, NY, United States

Registration date: 10 Mar 1964 - 29 Sep 1982

Entity number: 174492

Address: 1250 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 10 Mar 1964 - 26 Oct 2011

Entity number: 174486

Address: 113 WEST SUNRISE HGWY, FREEPORT, NY, United States, 11520

Registration date: 10 Mar 1964 - 26 Nov 1990

Entity number: 174510

Address: 460 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 10 Mar 1964

Entity number: 174504

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 10 Mar 1964

Entity number: 174470

Address: 204 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 09 Mar 1964 - 25 Apr 1989

Entity number: 174466

Address: 2015 LINDEN BLVD., ELMONT, NY, United States, 11003

Registration date: 09 Mar 1964 - 24 Jun 1981

Entity number: 174464

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

Registration date: 09 Mar 1964 - 29 Sep 1982

Entity number: 174456

Address: 265 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 09 Mar 1964 - 23 Dec 1992