Business directory in New York Nassau - Page 13095

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: 222264

Address: 338 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 18 Apr 1968 - 29 Sep 1982

Entity number: 222262

Address: 275 WEST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 18 Apr 1968 - 25 Sep 1991

Entity number: 230953

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Apr 1968

KCVT, INC. Inactive

Entity number: 222260

Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Apr 1968 - 25 Jun 2003

Entity number: 222259

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 Apr 1968 - 23 Dec 1992

Entity number: 222247

Address: 7 RICHARD DR, SELDEN, NY, United States, 11784

Registration date: 17 Apr 1968 - 29 Apr 2009

Entity number: 222240

Address: 72 WHITEHALL BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 17 Apr 1968 - 27 Sep 1995

Entity number: 222236

Address: 336 SOUTH OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 17 Apr 1968 - 25 Sep 1996

Entity number: 222221

Registration date: 16 Apr 1968

Entity number: 222213

Address: 1615 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 16 Apr 1968 - 30 Dec 1981

Entity number: 222209

Address: 37 EDWARD PL., VALLEY STREAM, NY, United States, 11580

Registration date: 16 Apr 1968 - 30 Aug 2001

Entity number: 222206

Address: 665 CHURCH AVE, WOODMERE, NY, United States, 11598

Registration date: 16 Apr 1968 - 24 Mar 1993

Entity number: 222180

Address: 479 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 15 Apr 1968 - 25 Sep 1991

Entity number: 222175

Address: 264-01 HILLSIDE AVE., FLORAL PARK, NY, United States, 11004

Registration date: 15 Apr 1968 - 25 Sep 1991

Entity number: 222164

Address: 1955 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 15 Apr 1968 - 26 Jun 2002

Entity number: 222111

Address: 333 BALDWIN RD., HEMPSTEAD, NY, United States, 11550

Registration date: 12 Apr 1968 - 25 Sep 1991

Entity number: 222090

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

Registration date: 12 Apr 1968 - 25 Sep 1991

Entity number: 222081

Address: 955 FRONT ST., UNIONDALE, NY, United States, 11553

Registration date: 12 Apr 1968 - 25 Sep 1991

Entity number: 222045

Address: % PAUL ABRAMS, 462 OLD BRIDGE ROAD, NORTHPORT, NY, United States, 11768

Registration date: 11 Apr 1968 - 27 Dec 2000

Entity number: 222042

Address: 540 REBECCA LANE, HEMPSTEAD, NY, United States

Registration date: 11 Apr 1968 - 06 Feb 2015

Entity number: 222066

Address: 85 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 11 Apr 1968

Entity number: 222026

Address: 225 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Apr 1968 - 23 Dec 1992

Entity number: 222009

Address: 19 CRAWFORD ST, HUNTINGTON, NY, United States, 11746

Registration date: 10 Apr 1968 - 24 Aug 2006

Entity number: 222007

Address: WEST SHORE RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Apr 1968 - 20 Oct 1989

Entity number: 222006

Address: 120 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 10 Apr 1968 - 10 Mar 1989

Entity number: 222005

Address: 100 NORTH VILLAGE AVE., ROCKVILLECENTRE, NY, United States, 11570

Registration date: 10 Apr 1968 - 29 Sep 1993

Entity number: 221998

Address: 837 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 10 Apr 1968 - 26 Dec 2001

Entity number: 221954

Address: 1300 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 08 Apr 1968 - 29 Dec 1986

Entity number: 221952

Address: 244-22 86TH RD., BELLEROSE, NY, United States, 11426

Registration date: 08 Apr 1968 - 28 Sep 1994

3630 INC. Inactive

Entity number: 221929

Address: 3630 OCEANSIDE RD., OCEANSIDE, NY, United States, 11572

Registration date: 08 Apr 1968 - 29 Sep 1982

Entity number: 221920

Address: 44 HAWTHORNE RD., SEA CLIFF, NY, United States, 11579

Registration date: 08 Apr 1968 - 17 Aug 1987

Entity number: 221910

Address: 104 IRVING PLACE, WOODMERE, NY, United States, 11598

Registration date: 05 Apr 1968 - 29 Dec 1982

Entity number: 221894

Address: 1120 AVENUE OF THE AMERICAS, FOURTH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 05 Apr 1968

Entity number: 221870

Address: 114 BIRCHWOOD PARK DR, JERICHO, NY, United States, 11753

Registration date: 05 Apr 1968 - 27 Dec 2000

Entity number: 221848

Address: 130 SO. FRANKLINST., HEMPSTEAD, NY, United States, 11550

Registration date: 05 Apr 1968 - 29 Sep 1993

Entity number: 221882

Address: 290 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 05 Apr 1968

Entity number: 221884

Address: 16 GARLAND LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 05 Apr 1968

Entity number: 221826

Address: 997 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 04 Apr 1968

Entity number: 221824

Registration date: 04 Apr 1968

Entity number: 221821

Address: 165 WOODCLEFT AVE., FREEPORT, NY, United States, 11520

Registration date: 04 Apr 1968 - 16 Sep 1986

Entity number: 221813

Address: 53 HELING BLVD, LINDENHURST, NY, United States, 11757

Registration date: 04 Apr 1968 - 25 Sep 2018

Entity number: 221796

Address: 1561 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 04 Apr 1968 - 30 Oct 1995

Entity number: 221786

Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Apr 1968 - 23 Dec 1992

Entity number: 221759

Address: 525 S. MAIN, TULSA, OK, United States, 74103

Registration date: 03 Apr 1968 - 16 Nov 1979

Entity number: 221758

Address: 135 PINELAWN ROAD, MELVILLE, NY, United States, 11747

Registration date: 03 Apr 1968 - 16 Apr 2018

Entity number: 221743

Address: 1353 MILANNA LANE, WANTAGH, NY, United States, 11793

Registration date: 03 Apr 1968 - 23 Jun 1999

Entity number: 221738

Address: 27 LAUREL LANE, LAWRENCE, NY, United States

Registration date: 03 Apr 1968 - 25 Sep 1991

Entity number: 221724

Address: 211 B'WAY, LYNBROOK, NY, United States, 11563

Registration date: 03 Apr 1968 - 26 Mar 1997

Entity number: 221716

Address: CANTIAGUE PARK RINK, WEST JOHN ST., HICKSVILLE, NY, United States, 11801

Registration date: 03 Apr 1968

Entity number: 221766

Address: 948 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 03 Apr 1968