Business directory in New York Nassau - Page 13082

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 668183 companies

Entity number: 229412

Address: 976 OLYMPIA ROAD, NO. BELLMORE, NY, United States, 11710

Registration date: 21 Oct 1968 - 07 Apr 2004

Entity number: 229408

Address: 791 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 21 Oct 1968 - 23 Dec 1992

Entity number: 229386

Address: 148 FOREST AVE., GLEN COVE, NY, United States, 11542

Registration date: 21 Oct 1968 - 23 Dec 1992

Entity number: 229369

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 21 Oct 1968 - 20 Mar 1987

Entity number: 229368

Address: 1025 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 21 Oct 1968 - 29 Dec 1982

Entity number: 229367

Address: 21 JEFFERSON AVE., HICKSVILLE, NY, United States, 11801

Registration date: 21 Oct 1968 - 14 Aug 1986

Entity number: 229350

Address: 112 MARINE ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 Oct 1968 - 30 Dec 1981

Entity number: 229285

Address: 570 ELMONT RD, ELMONT, NY, United States, 11003

Registration date: 17 Oct 1968 - 26 Sep 1984

Entity number: 229284

Address: 1496 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 17 Oct 1968 - 25 Jan 2012

Entity number: 229268

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 17 Oct 1968 - 23 Dec 1992

Entity number: 229261

Address: 25 HEMPSTEAD GARDENS DR., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 17 Oct 1968 - 27 Dec 1985

Entity number: 229254

Registration date: 17 Oct 1968

Entity number: 229247

Address: JOHN P. FERRANTELLO, 50 SECOND AVENUE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 17 Oct 1968

Entity number: 2868648

Address: 1845 JASMINE AVE., NEW HYDE PARK, NY, United States, 00000

Registration date: 16 Oct 1968 - 15 Dec 1972

Entity number: 229199

Address: 3 HIGHPOINT DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 16 Oct 1968 - 23 Dec 1992

Entity number: 229225

Address: P.O. BOX 210, OLD WESTBURY, NY, United States, 11568

Registration date: 16 Oct 1968

Entity number: 229226

Registration date: 16 Oct 1968

Entity number: 229185

Address: 404 CLARENDON RD., UNIONDALE, NY, United States, 11553

Registration date: 15 Oct 1968 - 27 Jun 2001

Entity number: 229175

Address: 70 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 15 Oct 1968 - 10 Apr 2009

Entity number: 229173

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 15 Oct 1968 - 27 Jun 2001

Entity number: 229160

Registration date: 15 Oct 1968

Entity number: 229145

Address: 55 HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735

Registration date: 15 Oct 1968

Entity number: 229165

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

Registration date: 15 Oct 1968

Entity number: 229123

Address: 1772 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 14 Oct 1968 - 23 Dec 1992

Entity number: 229120

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

Registration date: 14 Oct 1968 - 12 Mar 2003

Entity number: 229111

Address: 305 SEA CLIFF AVENUE, SEA CLIFF, NY, United States, 11579

Registration date: 14 Oct 1968 - 29 Sep 1993

Entity number: 229101

Registration date: 14 Oct 1968

Entity number: 229093

Address: 45 GRANGE ST., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 14 Oct 1968 - 23 Dec 1992

Entity number: 229112

Registration date: 14 Oct 1968

Entity number: 229059

Address: 347 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 11 Oct 1968 - 25 Sep 1991

Entity number: 229058

Address: 335 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 11 Oct 1968 - 24 Dec 1991

Entity number: 229052

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 11 Oct 1968 - 25 Mar 1981

Entity number: 229050

Address: 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 11 Oct 1968 - 24 Jun 1981

Entity number: 229032

Address: 540 WILLOW AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 11 Oct 1968 - 23 Dec 1992

Entity number: 229014

Address: 318 FIFTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 10 Oct 1968 - 27 Sep 1995

Entity number: 228994

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 10 Oct 1968 - 23 Dec 1992

Entity number: 228990

Address: P.O. BOX 385, ROSLYN, NY, United States, 11576

Registration date: 10 Oct 1968 - 23 Jun 1999

Entity number: 229026

Address: 255 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Oct 1968

Entity number: 228976

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1968 - 25 Jan 2012

Entity number: 228960

Address: 933 THIRD AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 09 Oct 1968 - 29 Sep 1982

Entity number: 228956

Address: 5 ORCHARD ST., GLEN HEAD, NY, United States, 11545

Registration date: 09 Oct 1968 - 16 Jan 1990

Entity number: 228948

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

Registration date: 09 Oct 1968 - 29 Sep 1993

Entity number: 228947

Address: 43 GLEN COVE RD., GREENVALE, NY, United States, 11548

Registration date: 09 Oct 1968 - 23 Dec 1992

Entity number: 228931

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Oct 1968 - 31 Oct 1996

Entity number: 228930

Address: 34 WASHINGTON PARKWAY, HICKSVILLE, NY, United States, 11801

Registration date: 08 Oct 1968 - 23 Sep 1982

Entity number: 228914

Address: 140 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 08 Oct 1968 - 23 Dec 1992

Entity number: 228898

Address: BOX 221, SYOSSET, NY, United States, 11791

Registration date: 08 Oct 1968 - 23 Jun 1993

Entity number: 228895

Address: 18 MADISON AVE., HICKSVILLE, NY, United States, 11801

Registration date: 08 Oct 1968 - 13 Aug 1996

Entity number: 228893

Address: D/B/A/ UNITED FLORAL CO., 1 BOND STREET, GREAT NECK, NY, United States, 11021

Registration date: 08 Oct 1968