Business directory in New York Nassau - Page 13093

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: 146581

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 04 Apr 1962 - 25 Sep 1991

Entity number: 146575

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 04 Apr 1962 - 23 Dec 1992

Entity number: 146567

Address: 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 04 Apr 1962 - 10 Nov 2011

Entity number: 146564

Address: 225 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 04 Apr 1962 - 17 Dec 1987

Entity number: 146565

Registration date: 04 Apr 1962

Entity number: 146521

Address: 640 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 02 Apr 1962 - 25 Sep 1991

Entity number: 146519

Address: 15 WHITE DRIVE, CEDARHURST, NY, United States, 11516

Registration date: 02 Apr 1962 - 23 Dec 1992

Entity number: 146508

Address: 521-5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 02 Apr 1962 - 25 Sep 1991

Entity number: 146500

Address: 3194 ILENE LN., LEVITTOWN, NY, United States, 11756

Registration date: 02 Apr 1962 - 23 Dec 1992

Entity number: 146484

Address: 11 HOLLY LANE, LAWRENCE, NY, United States, 11559

Registration date: 02 Apr 1962

Entity number: 146454

Address: 75 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 30 Mar 1962

Entity number: 146444

Registration date: 30 Mar 1962

Entity number: 146438

Address: P O BOX 285, GARDEN CITY, NY, United States, 11530

Registration date: 29 Mar 1962 - 19 Feb 2003

Entity number: 146353

Address: 2774 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 27 Mar 1962 - 29 Aug 1989

Entity number: 146348

Address: JERICHO TURNPIKE, JERICHO, NY, United States

Registration date: 27 Mar 1962 - 23 Dec 1992

Entity number: 146342

Address: 2 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 27 Mar 1962 - 04 Mar 1986

Entity number: 146328

Address: 236 E. 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1962 - 29 Sep 1993

Entity number: 146324

Address: 26 SCHOOL ST., GLEN COVE, NY, United States, 11542

Registration date: 27 Mar 1962 - 23 Dec 1992

Entity number: 146297

Address: FRONT STREET, WIL-PARK BLDG., MASSAPEQUA PK, NY, United States

Registration date: 26 Mar 1962

Entity number: 146280

Address: HUNGRY HARBOR RD., VALLEY STREAM, NY, United States

Registration date: 23 Mar 1962 - 23 Dec 1986

Entity number: 146269

Address: 219 SECOND ST., MINEOLA, NY, United States, 11501

Registration date: 23 Mar 1962

Entity number: 146203

Address: 49 FRONT ST., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Mar 1962 - 26 Jun 2002

Entity number: 146186

Address: C/O ROSENBLOOM & HOFFLICH, 130 CEDAR STREET, NEW YORK, NY, United States, 10006

Registration date: 21 Mar 1962 - 01 Jan 1999

Entity number: 146217

Registration date: 21 Mar 1962

Entity number: 146170

Address: 267 ASTER ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 20 Mar 1962 - 23 Dec 1992

Entity number: 146158

Address: 354 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 20 Mar 1962 - 29 Sep 1993

Entity number: 146152

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1962 - 29 Sep 1993

Entity number: 146145

Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 20 Mar 1962 - 26 Mar 2003

Entity number: 146132

Address: 101 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 Mar 1962 - 30 Sep 1981

SAFES, INC. Inactive

Entity number: 146123

Address: 2285 SPRUCE STREET, SEAFORD, NY, United States, 11783

Registration date: 19 Mar 1962 - 26 Oct 2011

Entity number: 146115

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Registration date: 19 Mar 1962 - 28 Sep 1994

Entity number: 146110

Address: 77 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 19 Mar 1962 - 24 Mar 1993

Entity number: 146088

Registration date: 16 Mar 1962

Entity number: 146061

Registration date: 15 Mar 1962

Entity number: 146060

Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 15 Mar 1962 - 24 Sep 1997

Entity number: 146048

Address: 250 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 15 Mar 1962 - 23 Dec 1992

Entity number: 146038

Address: 90 ARMOR ST., LONG BEACH, NY, United States, 11561

Registration date: 14 Mar 1962 - 07 Nov 2000

Entity number: 146004

Address: 18 SHERMAN AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Mar 1962 - 25 Sep 1991

Entity number: 146000

Address: 7 OAKWOOD AVE., MERRICK, NY, United States, 11566

Registration date: 13 Mar 1962 - 01 Jul 2013

Entity number: 145986

Registration date: 13 Mar 1962

Entity number: 145953

Address: 291 BROADWAY, HUNTING STATION, NY, United States, 11746

Registration date: 12 Mar 1962 - 26 Mar 1997

Entity number: 145943

Address: 582 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 12 Mar 1962 - 29 Dec 1999

Entity number: 145942

Address: 133 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 12 Mar 1962 - 25 Sep 1991

Entity number: 145941

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 12 Mar 1962 - 15 Jun 1988

Entity number: 145967

Address: 4021 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Registration date: 12 Mar 1962

Entity number: 145929

Registration date: 09 Mar 1962

Entity number: 145898

Registration date: 08 Mar 1962

Entity number: 145884

Address: 115 NO. CEDAR ST., MASSAPEQUA, NY, United States, 11758

Registration date: 08 Mar 1962 - 26 Mar 1997

Entity number: 145886

Address: 64 CLINTON PL, MASSAPEQUA, NY, United States, 11758

Registration date: 08 Mar 1962

Entity number: 145871

Address: 1143 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 07 Mar 1962 - 21 Sep 1987