Business directory in New York Nassau - Page 13072

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 668282 companies

Entity number: 274494

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

Registration date: 27 Mar 1969 - 21 Feb 2013

Entity number: 274486

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 27 Mar 1969 - 24 Mar 1988

Entity number: 274409

Address: 766 SHERWOOD ST., WOODMERE, NY, United States

Registration date: 26 Mar 1969 - 25 Sep 1991

Entity number: 274428

Address: PO BOX 220306, GREAT NECK, NY, United States, 11022

Registration date: 26 Mar 1969

Entity number: 274471

Registration date: 26 Mar 1969

Entity number: 274399

Address: 25 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 25 Mar 1969 - 14 Nov 1985

Entity number: 274386

Address: 3333 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 25 Mar 1969 - 26 May 1987

Entity number: 274359

Address: 775 BROOKLYN AVE., BALDWIN, NY, United States, 11510

Registration date: 25 Mar 1969 - 15 Apr 2004

Entity number: 274357

Address: 1946 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 25 Mar 1969 - 26 Jun 1996

Entity number: 274353

Address: 216 NORTH MAIN STREET, BUILDING D., FREEPORT, NY, United States, 11520

Registration date: 25 Mar 1969 - 07 Aug 2008

Entity number: 274341

Address: 714 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 25 Mar 1969 - 25 Sep 1991

Entity number: 274337

Address: 48-10 HANFORD ST., DOUGLASTON, NY, United States, 11363

Registration date: 25 Mar 1969 - 28 Jan 1993

Entity number: 274392

Registration date: 25 Mar 1969

DMZ CORP. Inactive

Entity number: 274322

Address: 381 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1969 - 20 Apr 2009

Entity number: 274316

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 24 Mar 1969 - 25 Sep 1991

Entity number: 274302

Address: 1753 NEW HYDE PARK RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Mar 1969 - 25 Sep 1991

Entity number: 274301

Address: 340 OLD WESTBURY ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 24 Mar 1969 - 28 Apr 2000

Entity number: 274299

Address: 317 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 24 Mar 1969 - 15 Jul 1993

Entity number: 274275

Address: ROVINS SPITZER, 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Mar 1969 - 13 Apr 1988

Entity number: 274263

Address: 2 WILLIS COURT, HICKSVILLE, NY, United States, 11801

Registration date: 21 Mar 1969 - 01 Oct 1990

Entity number: 274261

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 21 Mar 1969 - 27 Sep 1995

Entity number: 274241

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 21 Mar 1969 - 29 Dec 1999

Entity number: 274224

Address: 615 UNION AVE., WESTBURY, NY, United States, 11590

Registration date: 21 Mar 1969 - 23 Dec 1992

Entity number: 274202

Address: 1020 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 20 Mar 1969 - 25 Jan 2012

Entity number: 274196

Address: 202 MASTIC BLVD, SHIRLEY, NY, United States, 11967

Registration date: 20 Mar 1969 - 05 Jul 1994

Entity number: 274167

Address: 24 TUDOR RD., FARMINGDALE, NY, United States, 11735

Registration date: 20 Mar 1969 - 29 Dec 1982

Entity number: 274142

Address: 5000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 20 Mar 1969 - 23 Dec 1992

Entity number: 274141

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

Registration date: 20 Mar 1969 - 28 Jul 1989

Entity number: 274140

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

Registration date: 20 Mar 1969 - 23 Dec 1992

Entity number: 274130

Address: 47 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 20 Mar 1969 - 30 Dec 1981

Entity number: 274120

Address: 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 20 Mar 1969 - 23 Dec 1992

Entity number: 274104

Address: 120 WEST OLD, COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 19 Mar 1969 - 29 Dec 1982

Entity number: 274096

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 19 Mar 1969 - 29 Sep 1993

Entity number: 274091

Address: 10 HARVARD ST, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 19 Mar 1969 - 26 Mar 1980

Entity number: 274116

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1969

Entity number: 274018

Address: 42 GEORGIA AVE., LONG BEACH, NY, United States, 11561

Registration date: 18 Mar 1969 - 26 Mar 1997

Entity number: 274011

Address: 1308 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 18 Mar 1969 - 25 Sep 1991

Entity number: 274005

Address: 100 COLONY LANE, SYOSSET, NY, United States, 11791

Registration date: 18 Mar 1969 - 20 Oct 1998

Entity number: 273994

Address: 5000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 18 Mar 1969 - 23 Dec 1992

Entity number: 274014

Address: 134 JACKSON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 18 Mar 1969

Entity number: 273996

Registration date: 18 Mar 1969

Entity number: 2841946

Address: 522 SHORE ROAD, LONG BEACH, NY, United States, 00000

Registration date: 17 Mar 1969 - 27 Jun 1979

Entity number: 273954

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

Registration date: 17 Mar 1969 - 25 Mar 1981

Entity number: 273938

Address: 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 17 Mar 1969 - 30 Sep 1981

Entity number: 273918

Registration date: 17 Mar 1969

Entity number: 273910

Address: 320 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 14 Mar 1969 - 25 Sep 1991

Entity number: 273867

Address: P.O. BOX 12, 333 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 14 Mar 1969 - 28 Sep 1994

Entity number: 273862

Registration date: 14 Mar 1969

Entity number: 273858

Address: MARKOWITZ, PREISCHE & STEVENS, 30 PARK PLACE, EAST HAMPTON, NY, United States, 11937

Registration date: 13 Mar 1969 - 28 Oct 1998

Entity number: 273853

Address: 147 BROAD ST., WILLISTON PARK, NY, United States, 11596

Registration date: 13 Mar 1969 - 27 Sep 1995