Business directory in New York Nassau - Page 13094

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 665308 companies

Entity number: 191009

Address: 1480 PROSPECT AVE., EAST MEADOW, NY, United States, 11554

Registration date: 21 Sep 1965 - 29 Sep 1982

Entity number: 191008

Registration date: 21 Sep 1965

Entity number: 191033

Address: 185 BETHPAGE SWEET, HOLLOW RD., OLD BETHPAGE, NY, United States, 11804

Registration date: 21 Sep 1965

Entity number: 190963

Address: 41 PLANDOME RD., MANHAST, NY, United States, 11030

Registration date: 20 Sep 1965 - 09 Aug 1983

Entity number: 190961

Address: 540 MANSFIELD AVE., PLAINEDGE, NY, United States, 11756

Registration date: 20 Sep 1965 - 29 Dec 1982

Entity number: 190958

Address: 1286 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 20 Sep 1965 - 14 Sep 2006

Entity number: 190933

Address: 27 W. COLUMBIA ST., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Sep 1965 - 29 Sep 1993

Entity number: 190932

Address: 2650 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235

Registration date: 17 Sep 1965 - 28 Sep 1994

Entity number: 190931

Address: 45 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 17 Sep 1965 - 31 Dec 2010

Entity number: 190871

Address: 1015 BROADWAY, WESTBURY, NY, United States, 11590

Registration date: 16 Sep 1965 - 29 Sep 1993

ALHABE LTD. Inactive

Entity number: 190860

Address: 1241 HOLLY RD, WANTAGH, NY, United States, 11793

Registration date: 16 Sep 1965 - 25 Mar 1981

Entity number: 190889

Registration date: 16 Sep 1965

Entity number: 190898

Address: 68 WEIR LANE, LOCUST VALLEY, NY, United States, 11560

Registration date: 16 Sep 1965

Entity number: 190849

Address: 51 FRANKLIN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 15 Sep 1965 - 25 Sep 1991

Entity number: 190837

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Sep 1965 - 22 Aug 1985

Entity number: 190800

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 14 Sep 1965 - 29 Sep 1982

Entity number: 190792

Address: 30 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Sep 1965 - 23 Dec 1992

Entity number: 190786

Address: 50 SOUTH MIDDLE NECK RD., GREAT NECK, NY, United States, 00000

Registration date: 13 Sep 1965 - 23 Dec 1992

Entity number: 190740

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Sep 1965

Entity number: 190741

Address: 3950 EVE DRIVE, SEAFORD, NY, United States, 11783

Registration date: 10 Sep 1965

Entity number: 190705

Address: 1300 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 09 Sep 1965 - 15 Mar 1988

Entity number: 190666

Address: 1400 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 08 Sep 1965 - 29 Mar 1989

Entity number: 190665

Registration date: 08 Sep 1965

Entity number: 190636

Address: 210 EAST MAIN ST., FREDONIA, NY, United States, 14063

Registration date: 07 Sep 1965 - 31 Mar 1982

Entity number: 190616

Address: 149 LINCOLN AVE., ROCKVILLE CENTRE, NY, United States, 11470

Registration date: 07 Sep 1965 - 25 Jan 2012

Entity number: 190614

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 07 Sep 1965 - 13 Apr 1988

Entity number: 190641

Address: 527 NEWBRIDGE AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 07 Sep 1965

Entity number: 190617

Address: 434 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 07 Sep 1965

Entity number: 190598

Address: 307 EAST SHORE RD., GREAT NECK, NY, United States, 11023

Registration date: 03 Sep 1965 - 29 Sep 1982

Entity number: 190596

Address: 554 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 03 Sep 1965 - 29 Sep 1982

Entity number: 190584

Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 03 Sep 1965 - 26 Dec 2001

Entity number: 190573

Address: 64 COLONY LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 03 Sep 1965 - 17 Dec 2010

Entity number: 190564

Address: 110 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 03 Sep 1965 - 24 Aug 1984

Entity number: 190563

Address: JERICHO TNPIKE & IRVING, AVE., FLORAL PARK, NY, United States

Registration date: 03 Sep 1965 - 03 May 1990

Entity number: 190575

Registration date: 03 Sep 1965

Entity number: 190552

Address: WARREN, 350 PARK AVE., NEW YORK, NY, United States

Registration date: 02 Sep 1965 - 29 Sep 1993

Entity number: 190537

Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 02 Sep 1965 - 02 Mar 2000

Entity number: 190522

Address: 2578 SAWMILL RD., NORTH BELLMORE, NY, United States, 11710

Registration date: 02 Sep 1965 - 23 Sep 1998

Entity number: 190538

Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 02 Sep 1965

Entity number: 190511

Address: 180 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 01 Sep 1965 - 01 Oct 1985

Entity number: 190490

Address: 159 MILLER ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 01 Sep 1965 - 28 Sep 1994

Entity number: 190477

Registration date: 31 Aug 1965

Entity number: 190455

Address: 50 BROMPTON RD., GREAT NECK, NY, United States, 11021

Registration date: 31 Aug 1965 - 24 Jun 1981

Entity number: 190476

Address: 75 HARBOR RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Aug 1965

Entity number: 190395

Address: 333 N. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 30 Aug 1965 - 23 Dec 1992

Entity number: 190406

Address: 74 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 30 Aug 1965

Entity number: 190435

Address: 545 metropolitan avenue, brooklyn, NY, United States, 11211

Registration date: 30 Aug 1965

Entity number: 190383

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

Registration date: 27 Aug 1965 - 22 Feb 1982

Entity number: 190369

Registration date: 27 Aug 1965

Entity number: 190374

Registration date: 27 Aug 1965