Business directory in New York Nassau - Page 13102

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 665218 companies

Entity number: 185513

Address: 21 WARWICK PL., PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Mar 1965 - 25 Sep 1991

Entity number: 185551

Address: 45 Railroad ave., valley stream, NY, United States, 11580

Registration date: 18 Mar 1965

Entity number: 185519

Address: 60 ROME ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 Mar 1965

Entity number: 185514

Registration date: 18 Mar 1965

Entity number: 185496

Address: 184 FARNUM BLVD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 17 Mar 1965 - 31 Dec 1980

Entity number: 185439

Address: 475 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 16 Mar 1965 - 16 Jan 1984

Entity number: 185438

Address: 2500 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Registration date: 16 Mar 1965

Entity number: 185396

Address: 2 DALE DR, FARMINGDALE, NY, United States, 11735

Registration date: 15 Mar 1965 - 22 Jun 2007

Entity number: 185392

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 15 Mar 1965 - 03 Oct 2012

Entity number: 185382

Address: 956 HEMPSTEAD TURNPIKE, FRANKLINSQUARE, NY, United States, 11010

Registration date: 15 Mar 1965 - 23 Jun 1993

Entity number: 185386

Registration date: 15 Mar 1965

Entity number: 185377

Address: 268 NO. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 12 Mar 1965 - 19 Oct 1990

Entity number: 185358

Registration date: 12 Mar 1965 - 25 Sep 2008

Entity number: 185339

Address: 1420 LOWELL AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 12 Mar 1965 - 23 Dec 1992

Entity number: 185337

Address: 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 12 Mar 1965 - 20 Sep 1990

Entity number: 185335

Address: 60 LYNWOOD DRIVE, VALLEY STREAM, NY, United States, 11580

Registration date: 12 Mar 1965

Entity number: 185372

Registration date: 12 Mar 1965

Entity number: 185304

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1965 - 25 Sep 1991

RDCCA, LTD. Inactive

Entity number: 185303

Address: 6 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 11 Mar 1965 - 30 Jan 1987

Entity number: 185298

Address: 21 VOIGT DRIVE, HICKSVILLE, NY, United States, 11803

Registration date: 11 Mar 1965 - 24 Dec 1991

Entity number: 185290

Address: 118 UNION AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 11 Mar 1965

Entity number: 185277

Address: 737 TRUMAN AVE., E MEADOWS, NY, United States, 11554

Registration date: 10 Mar 1965 - 25 Sep 1991

Entity number: 185262

Address: 84 MUIRFIELD RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Mar 1965 - 29 Sep 1993

Entity number: 185250

Address: 1847 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 10 Mar 1965 - 25 Mar 1981

Entity number: 185247

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

Registration date: 10 Mar 1965 - 25 Sep 1991

Entity number: 185268

Registration date: 10 Mar 1965

Entity number: 185257

Address: 750 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1965

Entity number: 185230

Address: 276 W MAIN ST, PO BOX 493, FREDONIA, NY, United States, 14063

Registration date: 09 Mar 1965 - 03 Apr 2019

Entity number: 185221

Address: 25 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 09 Mar 1965 - 21 May 1990

Entity number: 185200

Address: 170 MANCHESTER ST., WESTBURY, NY, United States, 11590

Registration date: 09 Mar 1965 - 25 Sep 1991

Entity number: 185188

Address: 384 WEIDNER AVE., OCEANSIDE, NY, United States, 11572

Registration date: 09 Mar 1965 - 23 Dec 1992

Entity number: 185185

Address: 425 PARK AVENUE, ATT.:SIDNEY A. DIAMOND, NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1965 - 27 Mar 1986

Entity number: 185183

Address: 111 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 09 Mar 1965 - 25 Mar 1981

Entity number: 185171

Address: 2309 WILLOW ST, WANTAUGH, NY, United States, 11793

Registration date: 09 Mar 1965

Entity number: 172337

Address: 168 NORTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 09 Mar 1965 - 29 Dec 1982

Entity number: 185217

Registration date: 09 Mar 1965

Entity number: 2881382

Address: 8 ROXBURY AVE, PLAINVIEW, NY, United States, 00000

Registration date: 08 Mar 1965 - 16 Dec 1974

Entity number: 185125

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

Registration date: 08 Mar 1965 - 23 Dec 1992

Entity number: 185121

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 08 Mar 1965 - 14 Apr 1986

Entity number: 185129

Registration date: 08 Mar 1965

Entity number: 185147

Registration date: 08 Mar 1965

Entity number: 185103

Address: 147 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 05 Mar 1965 - 25 Sep 1991

Entity number: 185086

Address: 226 SEVENTH AVE., GARDEN CITY, NY, United States, 11530

Registration date: 05 Mar 1965 - 13 Apr 1983

Entity number: 185084

Address: 510 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Mar 1965 - 25 Sep 1991

Entity number: 1275233

Address: 270 MADISON AVE 13TH FL, NEW YORK, NY, United States, 10016

Registration date: 04 Mar 1965 - 11 Dec 2013

Entity number: 185068

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Mar 1965 - 26 Nov 1993

Entity number: 185045

Address: 1188 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 04 Mar 1965 - 30 Sep 1981

Entity number: 185043

Address: 63 GRAND AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 04 Mar 1965 - 25 Sep 1991

Entity number: 184997

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

Registration date: 03 Mar 1965 - 29 Dec 1993

Entity number: 185021

Address: 2-12 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 03 Mar 1965