Business directory in New York Nassau - Page 13076

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: 272049

Address: C/O GLENN SOFFLER, 134 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Registration date: 04 Feb 1969 - 18 Jun 2021

Entity number: 272046

Address: 303 NASSAU BLVD, 303 NASSAU BLVD, GARDEN CITY PARK, NY, United States, 11040

Registration date: 04 Feb 1969

Entity number: 272042

Address: 211 FOREST AVE, GLEN COVE, NY, United States, 11542

Registration date: 04 Feb 1969 - 26 Jun 1996

Entity number: 272038

Address: C/O WERNER WALTER, 17 WOODLAND LN, OLD BROOKVILLE, NY, United States, 11545

Registration date: 04 Feb 1969 - 14 Jun 1999

Entity number: 272025

Registration date: 04 Feb 1969

Entity number: 272024

Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1969 - 26 Oct 2011

Entity number: 272028

Registration date: 04 Feb 1969

Entity number: 272080

Registration date: 04 Feb 1969

Entity number: 271999

Address: 34 MARDEN AVE., SEA CLIFF, NY, United States, 11579

Registration date: 03 Feb 1969 - 25 Sep 1991

Entity number: 271983

Address: 800 MERRICK RD., BALDWIN, NY, United States, 11510

Registration date: 03 Feb 1969 - 23 Dec 1992

Entity number: 271977

Address: 802 14TH ST, RONKONKOMA, NY, United States, 11779

Registration date: 03 Feb 1969 - 22 Feb 2001

Entity number: 271952

Address: 11 NEIL COURT, OCEANSIDE, NY, United States, 11572

Registration date: 03 Feb 1969 - 30 Dec 1997

Entity number: 271993

Registration date: 03 Feb 1969

Entity number: 271976

Address: 1551 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 03 Feb 1969

Entity number: 271950

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 31 Jan 1969

Entity number: 271934

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 31 Jan 1969 - 25 Sep 1990

Entity number: 271931

Address: 100 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 Jan 1969 - 28 Oct 2009

Entity number: 271920

Address: 427 DOUGHTY BOULEVARD, INWOOD, NY, United States

Registration date: 31 Jan 1969 - 25 Sep 1991

Entity number: 271883

Address: 820 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 31 Jan 1969

Entity number: 271889

Address: CORP., 100 TEC ST., HICKSVILLE, NY, United States

Registration date: 31 Jan 1969

Entity number: 271874

Address: 95 WASHINGTON AVE., LONG ISLAND, NY, United States

Registration date: 30 Jan 1969 - 23 Dec 1992

Entity number: 271803

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jan 1969 - 23 Dec 1992

Entity number: 271778

Address: 70 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

Registration date: 29 Jan 1969 - 28 Feb 2024

Entity number: 271777

Address: 839-2 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 29 Jan 1969 - 30 Jan 2007

Entity number: 271760

Address: 163-15 130TH AVE., JAMAICA, NY, United States, 11434

Registration date: 29 Jan 1969 - 23 Dec 1992

Entity number: 271757

Address: 240 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 29 Jan 1969 - 23 Dec 1992

Entity number: 271804

Registration date: 29 Jan 1969

Entity number: 271748

Address: 162 SANDY HOLLOW RD, NORTHPORT, NY, United States, 11768

Registration date: 28 Jan 1969

Entity number: 271735

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 28 Jan 1969 - 21 May 1982

Entity number: 271713

Address: 40 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Registration date: 28 Jan 1969 - 12 Jul 2004

Entity number: 271704

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Jan 1969 - 29 Sep 1993

Entity number: 271680

Address: 20 SOUTHWOODS RD., WOODBURY, NY, United States

Registration date: 27 Jan 1969 - 25 Jan 2012

Entity number: 271678

Address: 999 STEWART AVENUE, SUITE 215, BETHPAGE, NY, United States, 11714

Registration date: 27 Jan 1969 - 17 Sep 2018

Entity number: 271661

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

Registration date: 27 Jan 1969 - 23 Dec 1992

Entity number: 271650

Address: 11 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11581

Registration date: 27 Jan 1969 - 14 Apr 1995

Entity number: 271648

Address: 646 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Jan 1969 - 23 Dec 1992

Entity number: 271644

Address: 801 2ND AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Jan 1969 - 26 Mar 2021

Entity number: 271638

Address: THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Registration date: 27 Jan 1969

Entity number: 271621

Address: 1031 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 24 Jan 1969 - 23 Dec 1992

Entity number: 271617

Address: 730A W BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 24 Jan 1969 - 08 Dec 2015

Entity number: 271581

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

Registration date: 24 Jan 1969 - 22 Apr 1986

Entity number: 271580

Address: 2938 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 24 Jan 1969 - 23 Dec 1992

Entity number: 271600

Address: 99 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11024

Registration date: 24 Jan 1969

Entity number: 271570

Address: 460 Brown Court, Oceanside, NY, United States, 11572

Registration date: 24 Jan 1969

Entity number: 271554

Address: 32 RIDGE ROAD, SEARINGTON, NY, United States

Registration date: 23 Jan 1969 - 23 Dec 1992

Entity number: 271545

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Jan 1969 - 21 Jul 1982

Entity number: 271544

Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 23 Jan 1969 - 26 Mar 2003

Entity number: 271530

Address: 343 IOWA AVE., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 23 Jan 1969 - 28 Mar 1997

Entity number: 271525

Address: 2962 BAYVIEW AVE, WANTAGH, NY, United States, 11793

Registration date: 23 Jan 1969 - 23 Dec 1992

Entity number: 271517

Address: TOWN HOUSE 1, GREAT NECK, NY, United States, 11021

Registration date: 23 Jan 1969 - 23 Dec 1992