Business directory in New York Nassau - Page 13068

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: 161885

Address: 26 BOUNTY LANE, JERICHO, NY, United States

Registration date: 06 Dec 1963 - 13 Apr 1988

Entity number: 161883

Address: 47 PARK AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 06 Dec 1963 - 27 Dec 2000

Entity number: 161868

Address: 96 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 06 Dec 1963 - 23 Dec 1992

Entity number: 161867

Address: 299 WHITTIER AVE., OYSTER BAY, NY, United States

Registration date: 06 Dec 1963 - 23 Dec 1992

Entity number: 161864

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 06 Dec 1963 - 27 Sep 1995

Entity number: 161860

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Dec 1963 - 28 Feb 2000

Entity number: 161859

Registration date: 05 Dec 1963

Entity number: 161851

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Dec 1963 - 25 Sep 1991

Entity number: 161844

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

Registration date: 05 Dec 1963 - 23 Dec 1992

Entity number: 161819

Address: 100 1/2 PENN AVE, ISLAND PARK, NY, United States, 11558

Registration date: 04 Dec 1963

Entity number: 161792

Address: 514 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 03 Dec 1963 - 17 Jan 1985

Entity number: 161780

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

Registration date: 03 Dec 1963 - 23 Dec 1992

Entity number: 161777

Registration date: 03 Dec 1963

Entity number: 161794

Address: (NO STREET ADD. STATED), OYSTER BAY, NY, United States, 11771

Registration date: 03 Dec 1963

Entity number: 161764

Address: 80 BROOKVIEW AVENUE, DELMAR, NY, United States, 12054

Registration date: 02 Dec 1963 - 28 Oct 2009

Entity number: 161763

Registration date: 02 Dec 1963 - 20 Aug 1997

Entity number: 161732

Address: 19 LEGEND LANE, WESTBURY, NY, United States, 11590

Registration date: 02 Dec 1963 - 23 Dec 1992

Entity number: 161709

Address: 52 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 29 Nov 1963

Entity number: 161707

Address: 105 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 29 Nov 1963 - 01 Oct 1990

Entity number: 161644

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

Registration date: 27 Nov 1963 - 27 Dec 2000

Entity number: 161630

Address: 22 HUTCHINSON CT., GREAT NECK, NY, United States, 11023

Registration date: 26 Nov 1963 - 23 Jun 1993

Entity number: 161619

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 26 Nov 1963 - 29 Sep 1993

Entity number: 161617

Address: 495 PENINSULA BLVD., HEMPSTEAD, NY, United States, 00000

Registration date: 26 Nov 1963 - 07 Mar 1991

Entity number: 161602

Address: 134 JACKSON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Nov 1963 - 30 Dec 1981

Entity number: 161601

Address: 16 ELMWOOD LANE, SYOSSET, NY, United States, 11791

Registration date: 26 Nov 1963

Entity number: 162767

Address: 455 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 25 Nov 1963

Entity number: 161596

Address: 7 THE LOCH, ROSLYN ESTATES, LONG ISLAND, NY, United States

Registration date: 22 Nov 1963 - 23 Dec 1992

Entity number: 161593

Address: 34-10 56TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 22 Nov 1963 - 02 May 2019

Entity number: 161587

Address: 130 BARRYMORE BLVD., FRANKLIN SQUARE, HEMPSTEAD, NY, United States

Registration date: 22 Nov 1963 - 25 Mar 1988

Entity number: 161561

Address: SPLIT ROCK RD., SYOSSET, NY, United States

Registration date: 21 Nov 1963 - 11 Mar 2003

Entity number: 161543

Address: 640 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 21 Nov 1963 - 29 Dec 1999

Entity number: 161531

Address: 955 FRONT ST., UNIONDALE, NY, United States, 11553

Registration date: 20 Nov 1963 - 17 May 1983

Entity number: 161535

Address: 1648 LOCUST AVE, BOHEMIA, NY, United States, 11716

Registration date: 20 Nov 1963

Entity number: 161523

Address: 1732 CHURCH STREET, HOLBROOK, NY, United States, 11741

Registration date: 20 Nov 1963

Entity number: 161500

Address: 45 BLOOMINGDALE RD., HICKSVILLE, NY, United States, 11802

Registration date: 19 Nov 1963 - 23 Dec 1992

Entity number: 161487

Address: 9 BOND STREET, GREAT NECK PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 19 Nov 1963 - 15 Aug 1996

Entity number: 161488

Address: 1170 GRAND AVENUE, S HEMPSTEAD, NY, United States, 11550

Registration date: 19 Nov 1963

Entity number: 161470

Address: 18 EAST 12TH STREET #1A, NEW YORK, NY, United States, 10003

Registration date: 18 Nov 1963

Entity number: 161466

Address: 1539 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 18 Nov 1963 - 27 Jun 2001

Entity number: 161432

Address: 194 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 18 Nov 1963 - 05 Dec 1986

Entity number: 161431

Address: 2509 RIVIERA LANE, BELLMORE, NY, United States, 11710

Registration date: 18 Nov 1963

Entity number: 161464

Registration date: 18 Nov 1963

Entity number: 109789

Registration date: 18 Nov 1963

Entity number: 161429

Address: 342 PENNSYLVANIA AVE, MINEOLA, NY, United States, 11501

Registration date: 15 Nov 1963 - 21 Jul 1993

Entity number: 161414

Address: 161-10 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 15 Nov 1963 - 25 Mar 1981

Entity number: 161408

Address: 330 WHEATLEY PLAZA, GREENVALE, NY, United States, 11548

Registration date: 15 Nov 1963

Entity number: 161405

Address: 218 ALBON RD., HEWLETT HARBOR, NY, United States, 11557

Registration date: 15 Nov 1963 - 24 Aug 1992

Entity number: 161381

Address: 229 NORTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 14 Nov 1963 - 30 Dec 1993

Entity number: 161377

Address: 940 ROSEDALE RD., VALLEY STREAM, NY, United States, 11581

Registration date: 14 Nov 1963 - 23 Dec 1992

Entity number: 161355

Address: 108 SOUTH FRANKLIN AVE., ROOM 5, VALLEY STREAM, NY, United States, 11580

Registration date: 14 Nov 1963 - 02 Apr 1998