Business directory in New York Nassau - Page 13077

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 662157 companies

Entity number: 155934

Address: FAIRVIEW ROAD, UNIONVILLE, PA, United States, 19375

Registration date: 04 Apr 1963 - 07 Jun 1993

Entity number: 155921

Address: 184-20 TUDOR ROAD, JAMAICA ESTATES, NY, United States, 11432

Registration date: 03 Apr 1963 - 18 Aug 2023

Entity number: 155920

Registration date: 03 Apr 1963

Entity number: 155871

Address: 478 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Registration date: 02 Apr 1963 - 25 Sep 1991

Entity number: 155870

Address: 394 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 02 Apr 1963 - 24 Jul 1986

Entity number: 155822

Address: 9 MAPLE ST., GREENVALE, NY, United States, 11548

Registration date: 01 Apr 1963 - 25 Sep 1991

Entity number: 155849

Address: 731 FRANKLIN AVE.., GARDEN CITY, NY, United States, 11530

Registration date: 01 Apr 1963

Entity number: 155817

Registration date: 01 Apr 1963

Entity number: 155800

Address: 146 MANOR ST., PLAINVIEW, NY, United States, 11803

Registration date: 29 Mar 1963 - 30 Jun 2004

Entity number: 155796

Address: 2A BOUNDARY AVE., NO MASSAPEQUA, NY, United States, 11758

Registration date: 29 Mar 1963 - 23 Dec 1992

Entity number: 155786

Address: 140 MINEOLA BVLD., MINEOLA, NY, United States

Registration date: 29 Mar 1963 - 16 Nov 1992

Entity number: 155773

Address: 177 NORTH RICHMOND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 29 Mar 1963 - 23 Sep 1998

Entity number: 155730

Address: 60 EAST 432ND ST, NEW YORK, NY, United States

Registration date: 27 Mar 1963 - 28 Sep 1994

Entity number: 155705

Address: 10 SKYLINE DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 27 Mar 1963

Entity number: 155540

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Mar 1963

Entity number: 155689

Address: 687 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Registration date: 26 Mar 1963 - 27 Jun 2001

Entity number: 155664

Address: 1905 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 26 Mar 1963 - 15 Nov 2007

Entity number: 155688

Address: 173 dubois avenue, sea cliff, NY, United States, 11579

Registration date: 26 Mar 1963

Entity number: 155641

Address: 64 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 25 Mar 1963 - 27 Mar 1986

Entity number: 155638

Address: 12 POPLAR ST., MASSAPEQUA, NY, United States, 11758

Registration date: 25 Mar 1963 - 25 Sep 1991

Entity number: 155633

Address: 3050 VALENTINE PLACE, WANTAGH, NY, United States, 11793

Registration date: 25 Mar 1963 - 29 Dec 1982

Entity number: 155627

Address: 69 DURLAND RD., LYNBROOK, NY, United States, 11563

Registration date: 25 Mar 1963 - 21 Jun 1984

Entity number: 155622

Address: 20 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 25 Mar 1963 - 27 Jun 2001

Entity number: 155609

Address: 18 AGATHA DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 25 Mar 1963 - 29 Sep 1993

Entity number: 155614

Address: 28 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 25 Mar 1963

Entity number: 2880165

Address: 7 JAMES STREET, NORTH MERRICK, NY, United States, 00000

Registration date: 22 Mar 1963 - 16 Dec 1968

Entity number: 155580

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

Registration date: 22 Mar 1963 - 26 Oct 2011

Entity number: 155576

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 Mar 1963 - 28 Sep 1994

Entity number: 155537

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 21 Mar 1963 - 21 May 1987

Entity number: 155215

Address: 2050 LAKEVIEW RD., NEW HYDE PARK, NY, United States

Registration date: 21 Mar 1963 - 25 Sep 1991

Entity number: 155550

Address: 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003

Registration date: 21 Mar 1963

Entity number: 155518

Address: 121-G2 15TH ST, GARDEN CITY, NY, United States, 11530

Registration date: 20 Mar 1963 - 18 Apr 2001

Entity number: 155484

Address: 768 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 19 Mar 1963

Entity number: 155474

Address: 113 SOUTH TYSON ST, FLORAL PARK, NY, United States, 11001

Registration date: 19 Mar 1963

Entity number: 155457

Address: 3130 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 18 Mar 1963 - 01 Feb 2006

Entity number: 155451

Address: 62 NO. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 18 Mar 1963 - 25 Sep 1991

Entity number: 155440

Address: 202 CYPRESS STREET, FLORAL PARK, NY, United States, 11001

Registration date: 18 Mar 1963 - 30 Apr 1996

Entity number: 155436

Address: 10 NEULIST AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Mar 1963 - 25 Sep 1991

Entity number: 155434

Address: 337 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 18 Mar 1963 - 29 Sep 1993

Entity number: 155414

Registration date: 15 Mar 1963

Entity number: 155395

Address: 95-20 222ND STREET, QUEENS VILLAGE, NY, United States, 11429

Registration date: 15 Mar 1963 - 25 Sep 1991

Entity number: 155393

Address: 1026 HAMILTON DRIVE PO BOX 963, HOLLAND, OH, United States, 43528

Registration date: 15 Mar 1963 - 27 Jun 1995

Entity number: 155383

Address: 199 TOTTENHAM RD., LYNBROOK, NY, United States, 11563

Registration date: 14 Mar 1963 - 30 Sep 1981

Entity number: 155353

Address: 2 LAKEVIEW AVE., LYNBROOK, NY, United States, 11563

Registration date: 14 Mar 1963 - 12 Apr 1984

Entity number: 155376

Address: 161 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 14 Mar 1963

Entity number: 155381

Address: 339 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 14 Mar 1963

Entity number: 155338

Address: 3937 MERRICK RD., SEAFORD, NY, United States, 11783

Registration date: 13 Mar 1963 - 23 Dec 1992

Entity number: 155313

Address: WOLF HILL RD., HUNTINGTON, NY, United States

Registration date: 12 Mar 1963 - 21 Nov 2001

Entity number: 155256

Address: PO BOX 495, ST. JAMES, NY, United States, 11780

Registration date: 11 Mar 1963 - 14 Oct 2015