Business directory in New York Nassau - Page 13096

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: 221694

Address: 111 COCHRAN PLACE, VALLEY STREAM, NY, United States, 11580

Registration date: 02 Apr 1968 - 25 Sep 1991

Entity number: 221674

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

Registration date: 02 Apr 1968 - 25 Jun 1980

Entity number: 221643

Address: 592 HARLESS PLACE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 01 Apr 1968 - 24 Sep 1997

Entity number: 221604

Address: 2280 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 01 Apr 1968 - 23 Dec 1992

Entity number: 221598

Address: 2284 BABYLON TPKE., MERRICK, NY, United States, 11566

Registration date: 29 Mar 1968 - 23 Dec 1992

Entity number: 221594

Address: 20 WENDELL ST., HEMPSTEAD, NY, United States, 11550

Registration date: 29 Mar 1968 - 23 Feb 2001

Entity number: 221592

Address: 313 WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 29 Mar 1968 - 04 May 1989

Entity number: 221546

Address: 424 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1968 - 27 Sep 1995

Entity number: 2860837

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 00000

Registration date: 28 Mar 1968 - 15 Dec 1975

Entity number: 221534

Address: 2103 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 28 Mar 1968 - 29 Sep 1993

Entity number: 221506

Address: 60 SARATOGA BLVD., ISLAND PARK, NY, United States, 11558

Registration date: 28 Mar 1968 - 27 Dec 2000

Entity number: 221495

Address: 11 NORTH ST., SYOSSET, NY, United States, 11791

Registration date: 28 Mar 1968 - 27 Sep 1995

Entity number: 221492

Address: 99 SEAVIEW BLVD., SUITE 320, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Mar 1968

Entity number: 221477

Address: 33 GLAZER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 27 Mar 1968 - 25 Jan 2012

Entity number: 221474

Address: 1489 ANDREWS LANE, EAST MEADOW, NY, United States, 11554

Registration date: 27 Mar 1968 - 09 Apr 1986

Entity number: 221470

Address: 11 PRESS ST., SOUTH FLORAL PARK, NY, United States, 11001

Registration date: 27 Mar 1968 - 24 Jun 1981

Entity number: 221450

Address: 320 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Mar 1968 - 25 Sep 1991

Entity number: 221440

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

Registration date: 27 Mar 1968 - 29 Dec 1982

Entity number: 221484

Address: 84 NEW YORKAVE., WESTBURY, NY, United States

Registration date: 27 Mar 1968

Entity number: 221482

Address: 33 DIXON AVENUE, COPIAGUE, NY, United States, 11726

Registration date: 27 Mar 1968

Entity number: 221429

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1968 - 22 Sep 1982

Entity number: 221417

Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 26 Mar 1968 - 25 Sep 1991

Entity number: 221395

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 26 Mar 1968 - 17 Apr 2007

Entity number: 221373

Address: 501 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 26 Mar 1968 - 11 Jun 1992

Entity number: 221371

Address: VERDI ST., FARMINGDALE, NY, United States

Registration date: 26 Mar 1968 - 25 Sep 1991

Entity number: 221366

Address: 2001 WELLINGTON COURT, HEMPSTEAD, NY, United States

Registration date: 26 Mar 1968 - 25 Sep 1991

Entity number: 221318

Address: 267 COVENTRY RD. NO., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 25 Mar 1968 - 29 Dec 1982

Entity number: 221316

Address: 800 MERRICK AVE., E MEADOW, NY, United States, 11554

Registration date: 25 Mar 1968 - 23 Dec 1992

Entity number: 221335

Address: 415 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Mar 1968

Entity number: 221296

Address: 151 WEST SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Registration date: 22 Mar 1968 - 29 Sep 1982

Entity number: 221289

Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 22 Mar 1968 - 25 Sep 1991

Entity number: 221281

Address: 158 IRVING PLACE, 2ND FLOOR, WOODMERE, NY, United States, 11598

Registration date: 22 Mar 1968 - 04 Mar 1986

Entity number: 221277

Address: 2430-2444JERUSALEM AVE., NORTH BELLMORE, NY, United States

Registration date: 22 Mar 1968 - 29 Dec 1982

Entity number: 221273

Address: 135 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 22 Mar 1968 - 27 Sep 1995

Entity number: 221263

Address: 12 Lucon Drive, Deer Park, NY, United States, 11729

Registration date: 22 Mar 1968

Entity number: 221297

Address: P.O. BOX 61, HEWLETT, NY, United States, 11557

Registration date: 22 Mar 1968

Entity number: 221258

Address: 17 BARSTOW ROAD, GREAT NECK, NY, United States, 11021

Registration date: 21 Mar 1968 - 04 Jun 2003

Entity number: 221255

Address: C/O MR. RONALD TORTORA, 15 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Registration date: 21 Mar 1968 - 27 Jun 2001

Entity number: 221253

Address: 146 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Registration date: 21 Mar 1968 - 27 Dec 2000

Entity number: 221208

Address: 120 VOICE RD., CARLE PLACE, NY, United States, 11514

Registration date: 21 Mar 1968 - 23 Oct 1995

Entity number: 221225

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 21 Mar 1968

Entity number: 1046994

Address: 65 BERRYHILL ROAD, OYSTER BAY, NY, United States, 11771

Registration date: 20 Mar 1968 - 29 Jun 1989

Entity number: 221179

Registration date: 20 Mar 1968 - 01 Jul 1969

Entity number: 221176

Address: 314 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 20 Mar 1968 - 25 Jan 2012

Entity number: 221174

Address: 469 DURYEA AVE., UNIONDALE, NY, United States, 11553

Registration date: 20 Mar 1968 - 08 Mar 1985

Entity number: 221158

Address: 74 BIRCH HILL RD., LOCUST VALLEY, NY, United States, 11560

Registration date: 20 Mar 1968 - 11 Jun 1987

Entity number: 221181

Address: 200 ARMSTRONG ROAD, GARDEN CITY PARK, NY, United States, 11040

Registration date: 20 Mar 1968

Entity number: 221156

Registration date: 20 Mar 1968

Entity number: 221149

Registration date: 20 Mar 1968

Entity number: 221113

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

Registration date: 19 Mar 1968 - 29 Sep 1982