Business directory in New York Nassau - Page 13101

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: 218779

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Jan 1968 - 23 Sep 1998

Entity number: 218777

Address: 153-32 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 19 Jan 1968 - 03 Jun 1994

Entity number: 218763

Address: 252 EVERIT AVE., HEWLETT HARBOR, NY, United States, 11557

Registration date: 19 Jan 1968 - 23 Aug 1990

Entity number: 218762

Address: 960 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 19 Jan 1968 - 23 Dec 1992

Entity number: 218750

Address: 2 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 18 Jan 1968 - 30 Dec 1981

Entity number: 218732

Address: 436 LONG ISLAND AVE., WYANDANCH, NY, United States, 11798

Registration date: 18 Jan 1968

Entity number: 218746

Address: P O BOX 517, OYSTER BAY, NY, United States, 11771

Registration date: 18 Jan 1968

Entity number: 218706

Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 17 Jan 1968 - 25 Sep 1991

Entity number: 218701

Registration date: 17 Jan 1968

Entity number: 218680

Address: 4068 BRIARWOOD AVE., SEAFORD, NY, United States, 11783

Registration date: 17 Jan 1968 - 23 Dec 1992

Entity number: 218678

Address: 431 COOLIDGE ST., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 17 Jan 1968

Entity number: 218666

Address: 713A BROOKLYN AVE, N. BALDWIN, NY, United States, 11710

Registration date: 17 Jan 1968

Entity number: 218654

Address: 1609 ROCKWIN RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 Jan 1968 - 29 Sep 1993

Entity number: 218644

Address: 7A FREEPORT PLAZA W., FREEPORT, NY, United States, 11520

Registration date: 16 Jan 1968 - 23 Dec 1992

Entity number: 218638

Address: 380 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Jan 1968 - 24 Sep 2003

Entity number: 218637

Address: 10 NORTHUMBERLAND RD., JERICHO, NY, United States

Registration date: 16 Jan 1968 - 23 Dec 1992

Entity number: 218635

Address: 804 DOUGHTY AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 16 Jan 1968 - 24 Jul 1995

Entity number: 218625

Address: 175 WEST CARVER STREET, HUNTINGTON, NY, United States, 11743

Registration date: 16 Jan 1968 - 06 Aug 2018

Entity number: 218611

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Jan 1968 - 17 Dec 2024

Entity number: 218640

Registration date: 16 Jan 1968

Entity number: 218617

Address: 575 UNDERHILL BLVD STE 210, SYOSSET, NY, United States, 11791

Registration date: 16 Jan 1968

Entity number: 218591

Address: 90 HAVEN LANE, LEVITTOWN, NY, United States, 11756

Registration date: 15 Jan 1968 - 23 Mar 1994

Entity number: 218585

Address: 133 MILBURN LANE, Roslyn Heights, NY, United States, 11577

Registration date: 15 Jan 1968

Entity number: 218584

Address: 21 WARD STREET, WESTBURY, NY, United States, 11590

Registration date: 15 Jan 1968 - 23 Dec 1992

Entity number: 218569

Address: 205-07 HILLSIDE AVE., JAMAICA, NY, United States, 11423

Registration date: 15 Jan 1968 - 29 Sep 1982

Entity number: 218563

Address: 113 SOIUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 15 Jan 1968

Entity number: 218561

Address: 1011 WHITTIER AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 15 Jan 1968

Entity number: 218601

Address: 3 CLEVELAND STREET, VALLEY STREAM, NY, United States, 11580

Registration date: 15 Jan 1968

Entity number: 218595

Address: 3 CLEVELAND ST, VALLEY STREAM, NY, United States, 11580

Registration date: 15 Jan 1968

Entity number: 218490

Address: 236-01 LINDEN BLVD., ELMONT, NY, United States, 11003

Registration date: 12 Jan 1968 - 29 Sep 1993

Entity number: 218463

Address: 2815 CHAPMAN AVE., BELLEMORE, NY, United States, 11710

Registration date: 11 Jan 1968 - 01 Apr 1992

Entity number: 218458

Address: 125 JACKSON STREET, SYOSSET, NY, United States, 11791

Registration date: 11 Jan 1968 - 29 Dec 1982

DAVNA, INC. Inactive

Entity number: 218435

Address: 19 LANE AVENUE, PLAINVIEW, NY, United States, 11803

Registration date: 11 Jan 1968 - 23 Sep 1998

Entity number: 218431

Address: 814 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 11 Jan 1968 - 25 Mar 2002

Entity number: 218430

Address: 170 TOWNLINE RD, KINGS PARK, NY, United States, 11754

Registration date: 11 Jan 1968 - 30 Sep 2011

Entity number: 218426

Address: 42 DEEPDALE DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 11 Jan 1968 - 30 Dec 1981

Entity number: 218406

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 10 Jan 1968 - 22 Jul 1986

Entity number: 218389

Address: 120 BROADWAY, ROOM 2650, NEW YORK, NY, United States, 10005

Registration date: 10 Jan 1968 - 12 Apr 2004

Entity number: 218388

Address: 1500 LAKELAND AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 10 Jan 1968 - 07 Apr 1995

Entity number: 218374

Address: 34 NORTH MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 10 Jan 1968 - 13 Oct 1993

Entity number: 218348

Address: 299 EAST SHORE RD, GREAT NECK, NY, United States, 11023

Registration date: 09 Jan 1968 - 30 Oct 1984

Entity number: 218343

Address: 157 ROCKAWAYAVE., VALLEY STREAM, NY, United States

Registration date: 09 Jan 1968 - 05 Jan 1995

Entity number: 218335

Address: 200 GLEN COVE AVENUE, GLEN COVE, NY, United States, 11542

Registration date: 09 Jan 1968 - 19 Jan 1994

Entity number: 218317

Registration date: 09 Jan 1968

Entity number: 218329

Address: 65 SOUTH TYSON AVE, FLORAL PARK, NY, United States, 11001

Registration date: 09 Jan 1968

Entity number: 218302

Address: CENTRE ISLAND RD., CENTRE ISLAND, OYSTER BAY, NY, United States, 11771

Registration date: 08 Jan 1968 - 25 Sep 1991

Entity number: 218262

Address: 174 SOUTH 4TH ST, LINDENHURST, NY, United States, 11757

Registration date: 08 Jan 1968 - 31 Jan 2003

Entity number: 218259

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 08 Jan 1968 - 23 Dec 1992

Entity number: 218233

Address: 381 PARK AVE SOUTH STE 1601, NEW YORK, NY, United States, 10016

Registration date: 08 Jan 1968 - 13 Jan 1999

Entity number: 218258

Address: 24 OAKBROOK ROAD, OSSINING, NY, United States, 10562

Registration date: 08 Jan 1968