Business directory in New York Nassau - Page 13099

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: 188227

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 15 Jun 1965 - 30 Sep 1981

Entity number: 188170

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 14 Jun 1965

Entity number: 188137

Address: 235 ELM DRIVE, ROSLYN, NY, United States, 11576

Registration date: 11 Jun 1965 - 23 Dec 1992

AJS, INC. Inactive

Entity number: 188133

Address: 323 E. SHORE RD., GREAT NECK, NY, United States, 11023

Registration date: 11 Jun 1965 - 04 Jun 1996

Entity number: 188127

Registration date: 11 Jun 1965

Entity number: 188104

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

Registration date: 11 Jun 1965 - 31 Dec 1981

Entity number: 188138

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 11 Jun 1965

Entity number: 188091

Address: 2488 GRAND CONCOURSE, NEW YORK, NY, United States, 10458

Registration date: 10 Jun 1965 - 23 Dec 1992

Entity number: 188083

Address: 101 PACIFIC ST., BELLMORE, NY, United States, 11710

Registration date: 10 Jun 1965 - 28 Jan 1987

Entity number: 188066

Address: 265 WOODBURY RD., HICKSVILLE, NY, United States, 11801

Registration date: 10 Jun 1965 - 23 Dec 1992

Entity number: 188085

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 10 Jun 1965

Entity number: 188056

Address: 865 MERRICK AVE., WESTBURY, NY, United States, 11590

Registration date: 10 Jun 1965

Entity number: 188074

Address: 95 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Registration date: 10 Jun 1965

Entity number: 188050

Address: 13 POPLAR ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 09 Jun 1965 - 25 Jun 2003

Entity number: 188032

Address: 821 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 09 Jun 1965 - 25 Sep 1991

Entity number: 188010

Address: 2488 GRAND CONCOURSE, NEW YORK, NY, United States, 10458

Registration date: 09 Jun 1965 - 29 Dec 1982

Entity number: 188038

Address: 211 GROVER AVENUE WEST, MASSAPEQUA, NY, United States

Registration date: 09 Jun 1965

Entity number: 188006

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

Registration date: 08 Jun 1965 - 29 Dec 1982

Entity number: 187981

Address: 230 E. WALNUT ST., LONG BEACH, NY, United States, 11561

Registration date: 08 Jun 1965 - 25 Sep 1991

Entity number: 187973

Address: 16 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Jun 1965 - 12 Mar 1990

Entity number: 188003

Address: 140 LONG DRIVE, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Jun 1965

Entity number: 187984

Registration date: 08 Jun 1965

Entity number: 187958

Address: 449 SOUTH OYSTER BAY RD., PLAINVIEW, NY, United States, 11803

Registration date: 07 Jun 1965 - 03 Dec 1985

Entity number: 187957

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

Registration date: 07 Jun 1965 - 23 Mar 1989

Entity number: 187939

Address: 445 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 07 Jun 1965 - 25 Jan 2012

Entity number: 187931

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 07 Jun 1965 - 13 Apr 1988

Entity number: 187913

Address: 64 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 04 Jun 1965 - 22 May 1996

Entity number: 187901

Address: C/O BLOOM & CO, 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 04 Jun 1965 - 23 Sep 1998

Entity number: 187892

Address: PO BOX 39, ISLIP, NY, United States, 11751

Registration date: 04 Jun 1965 - 23 Dec 1992

Entity number: 187884

Address: & BROOKS, 40 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 04 Jun 1965 - 01 Dec 1981

Entity number: 187883

Address: 252 DESOTO PLACE, E MEADOW, NY, United States, 11554

Registration date: 04 Jun 1965 - 13 Apr 1988

Entity number: 187882

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Jun 1965 - 25 Jan 2012

Entity number: 187866

Address: 185 CALIFORNIA AVE., UNIONDALE, NY, United States, 11553

Registration date: 03 Jun 1965

Entity number: 187862

Address: 77 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Jun 1965 - 29 Sep 1982

Entity number: 187851

Registration date: 03 Jun 1965

Entity number: 187843

Address: 121 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560

Registration date: 03 Jun 1965 - 25 May 2010

Entity number: 187860

Address: 545-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Jun 1965

Entity number: 187838

Address: 27 LINCOLN ST., SO FARMINGDALE, NY, United States, 11735

Registration date: 02 Jun 1965 - 02 Apr 1992

Entity number: 187823

Address: 205 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 02 Jun 1965 - 20 Jun 1986

JOMIST INC. Inactive

Entity number: 187812

Address: 114 BLOCK BLVD., MASSAPEQUA, NY, United States

Registration date: 02 Jun 1965 - 23 Dec 1992

Entity number: 187789

Address: 141 FREEMAN AVENUE, ISLIP, NY, United States, 11751

Registration date: 01 Jun 1965

Entity number: 187771

Address: 30 SO. STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 01 Jun 1965 - 25 Sep 1991

Entity number: 187780

Address: 476 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Registration date: 01 Jun 1965

Entity number: 187738

Address: 31 7TH AVE., FARMINGDALE, NY, United States, 11735

Registration date: 28 May 1965 - 22 Nov 1988

Entity number: 187731

Address: 30 WENSLEY RD., PLANINVIEW, NY, United States

Registration date: 28 May 1965 - 25 Sep 1991

Entity number: 187699

Address: 246 WEST BAY DRIVE, LONG BEACH, NY, United States, 11561

Registration date: 27 May 1965 - 04 Nov 2003

Entity number: 187686

Address: 445 BROADHOLLOW RD, STE 100, MELVILLE, NY, United States, 11747

Registration date: 27 May 1965

Entity number: 187669

Address: 3004 JUDITH DR., MERRICK, NY, United States, 11566

Registration date: 26 May 1965 - 23 Dec 1992

Entity number: 187646

Registration date: 26 May 1965

Entity number: 187631

Address: 721 WILLIS AVENUE, WILLISTON, NY, United States, 11596

Registration date: 26 May 1965 - 12 Jul 2017