Business directory in New York Nassau - Page 13089

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: 148914

Address: 125 CURTIS HILL RD., EAST NASSAU, NY, United States, 12062

Registration date: 02 Jul 1962

Entity number: 148909

Registration date: 02 Jul 1962

Entity number: 2841468

Address: 28 CLARI ST., GREAT NECK, NY, United States, 00000

Registration date: 29 Jun 1962 - 15 Dec 1971

Entity number: 148867

Address: 1065 LAWRENCE COURT, VALLEY STREAM, NY, United States, 11581

Registration date: 29 Jun 1962 - 25 Jun 2003

Entity number: 148857

Address: 3193 JEFFRIES RD., LEVITTOWN, NY, United States, 11756

Registration date: 29 Jun 1962 - 28 Sep 1994

Entity number: 148856

Address: 194 OLD COUNTRY ROAD, NO HEMPSTEAD, NY, United States

Registration date: 29 Jun 1962 - 23 Dec 1992

Entity number: 148834

Address: 44 CARNATION AVE, FLORAL PARK, NY, United States, 11002

Registration date: 28 Jun 1962 - 31 Dec 2003

Entity number: 148833

Address: 132 W. 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 28 Jun 1962 - 23 Dec 1992

Entity number: 148809

Address: 365 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 28 Jun 1962 - 09 Nov 1989

Entity number: 148795

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Jun 1962 - 28 Oct 2009

Entity number: 148771

Address: 79 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Jun 1962 - 07 Jun 1988

Entity number: 148763

Registration date: 27 Jun 1962

Entity number: 148769

Address: MAPLE PLACE, SYOSSET, NY, United States

Registration date: 27 Jun 1962

Entity number: 148772

Address: 112 WEST 56TH ST, NEW YORK, NY, United States, 10019

Registration date: 27 Jun 1962

Entity number: 148751

Address: 333 EAGLE AVE., W HEMPSTEAD, NY, United States, 11552

Registration date: 26 Jun 1962 - 28 Sep 1994

Entity number: 148745

Registration date: 26 Jun 1962

Entity number: 148744

Address: FOOT OF SOUTH STREET, OYSTER BAY, NY, United States

Registration date: 26 Jun 1962

Entity number: 148724

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

Registration date: 25 Jun 1962 - 29 Dec 1982

Entity number: 148720

Address: 3350 HILLSIDE AVE., NEW HYDE PK, NY, United States, 11040

Registration date: 25 Jun 1962 - 04 Feb 1987

Entity number: 148712

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 25 Jun 1962 - 23 Dec 1992

Entity number: 148709

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 25 Jun 1962 - 14 Apr 2006

Entity number: 148677

Address: 80 SECOND ST., GARDEN CITY, NY, United States, 11530

Registration date: 22 Jun 1962 - 05 Feb 1982

Entity number: 148644

Address: 621 MERRICK AVE., EAST MEADOW, NY, United States, 11554

Registration date: 21 Jun 1962 - 25 Sep 1991

Entity number: 148632

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

Registration date: 21 Jun 1962 - 25 Sep 1991

Entity number: 148627

Address: 3951 MERRICK RD., SEAFORD, NY, United States, 11783

Registration date: 21 Jun 1962 - 12 Sep 1985

Entity number: 148626

Address: 320 NO. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 21 Jun 1962 - 18 Nov 1986

Entity number: 148619

Registration date: 21 Jun 1962

Entity number: 148618

Address: 70 BURT DRIVE, DEER PARK, NY, United States, 11729

Registration date: 21 Jun 1962

Entity number: 148607

Address: 112 BEACH RD., GREAT NECK, NY, United States, 11023

Registration date: 20 Jun 1962

Entity number: 148582

Address: 2477 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 20 Jun 1962 - 26 Apr 2002

Entity number: 148575

Address: 84 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Jun 1962

Entity number: 148541

Address: 24 MANORHAVEN BLVD., MANORHAVEN, NY, United States, 11050

Registration date: 19 Jun 1962 - 23 Dec 1992

Entity number: 148562

Registration date: 19 Jun 1962

Entity number: 148525

Address: 645 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 18 Jun 1962 - 21 Jan 1992

Entity number: 148514

Address: 3900 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783

Registration date: 18 Jun 1962 - 23 Dec 1992

MAENAD INC. Inactive

Entity number: 148497

Address: 116 SO SECOND ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 18 Jun 1962 - 24 Jun 1981

Entity number: 148528

Address: 97 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 18 Jun 1962

Entity number: 148485

Address: 3170 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 15 Jun 1962

Entity number: 148463

Registration date: 15 Jun 1962

Entity number: 148471

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 15 Jun 1962

Entity number: 148466

Registration date: 15 Jun 1962

Entity number: 148430

Address: 68 A JASON AVE., GREAT NECK, NY, United States, 11021

Registration date: 14 Jun 1962 - 02 Dec 1982

Entity number: 148411

Address: 20 EXCHANGE PL, NEW YORK, NY, United States, 10005

Registration date: 13 Jun 1962 - 27 Nov 1990

Entity number: 148398

Address: 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Registration date: 13 Jun 1962 - 31 Dec 1999

Entity number: 148397

Address: 217 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 13 Jun 1962 - 30 Sep 1988

Entity number: 148393

Address: 2050 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 13 Jun 1962 - 23 Dec 1992

Entity number: 148417

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 13 Jun 1962

Entity number: 148366

Address: 93 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 12 Jun 1962 - 31 Oct 1990

Entity number: 148353

Registration date: 12 Jun 1962

Entity number: 148350

Registration date: 12 Jun 1962