Business directory in New York Nassau - Page 13108

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: 182456

Registration date: 22 Dec 1964

Entity number: 182451

Address: 10 E. 40TH. ST., NEW YORK, NY, United States, 10016

Registration date: 22 Dec 1964 - 26 Dec 2001

Entity number: 182436

Address: 15 AMHERST DR., PLAINVIEW, NY, United States, 11803

Registration date: 22 Dec 1964 - 29 Sep 1993

Entity number: 182419

Address: 51 BROADWAY, NEW YORK, NY, United States

Registration date: 22 Dec 1964 - 23 Dec 1992

Entity number: 182457

Address: 28 WILDWOOD DR., GREAT NECK, NY, United States, 11021

Registration date: 22 Dec 1964

Entity number: 182454

Address: 690 TAFT ST., N BELLMORE, NY, United States, 11710

Registration date: 22 Dec 1964

Entity number: 182434

Registration date: 22 Dec 1964

Entity number: 182414

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 21 Dec 1964 - 24 Mar 1993

Entity number: 182389

Address: 353 E. HUDSON ST., LONG BEACH, NY, United States, 11561

Registration date: 21 Dec 1964 - 23 Dec 1992

Entity number: 182394

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

Registration date: 21 Dec 1964

Entity number: 182391

Address: 170 EILEEN WAY, ATTN: OF THE PRES, SYOSSET, NY, United States, 11791

Registration date: 21 Dec 1964

Entity number: 182398

Registration date: 21 Dec 1964

Entity number: 182354

Address: 1044 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Registration date: 18 Dec 1964 - 26 Oct 2016

Entity number: 182349

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

Registration date: 18 Dec 1964 - 14 Dec 1990

Entity number: 182325

Address: 34 TANNERS ROAD, GREAT NECK, NY, United States, 11020

Registration date: 18 Dec 1964 - 05 Feb 1992

Entity number: 182330

Registration date: 18 Dec 1964

Entity number: 182294

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

Registration date: 17 Dec 1964 - 23 Dec 1992

Entity number: 182308

Address: 2020 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Dec 1964

Entity number: 182289

Address: 350 COUNTRY RD., GARDEN CITY, NY, United States

Registration date: 17 Dec 1964

Entity number: 182251

Address: 140 FELL COURT, STE 108, HAUPPAUGE, NY, United States, 11788

Registration date: 15 Dec 1964

Entity number: 182228

Address: 3234 RAILROAD AVE., WANTAGH, NY, United States, 11793

Registration date: 14 Dec 1964 - 23 Dec 1992

Entity number: 182225

Address: 214 CROCUS AVE., FLORAL PARK, NY, United States, 11001

Registration date: 14 Dec 1964 - 26 Jun 1996

YHB CORP. Inactive

Entity number: 182206

Address: 7 FALLON AVE., ELMONT, NY, United States, 11003

Registration date: 14 Dec 1964 - 23 Dec 1992

Entity number: 182194

Address: BOX 607, NORTHERN BLVD., EAST NORWICH, NY, United States

Registration date: 14 Dec 1964

Entity number: 182169

Address: 71 LINCOLN AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 14 Dec 1964 - 24 Sep 1997

Entity number: 182174

Address: 415 SUNRISE HIGHWAY ST., FREEPORT, NY, United States, 11520

Registration date: 14 Dec 1964

Entity number: 182159

Address: 605 THIRD AVE, NEW YORK, NY, United States, 10016

Registration date: 11 Dec 1964 - 23 Sep 1998

Entity number: 182155

Address: 156 NEWTON AVE., FREDONIA, NY, United States, 14063

Registration date: 11 Dec 1964 - 29 Sep 1982

Entity number: 2881774

Address: 89 GROVE ST., HEMPSTEAD, NY, United States, 00000

Registration date: 10 Dec 1964 - 15 Dec 1969

Entity number: 182125

Address: 160 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 10 Dec 1964 - 03 May 1985

Entity number: 182109

Address: 570 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 10 Dec 1964 - 20 Jul 1990

Entity number: 182061

Address: 84 COVERT AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Dec 1964 - 07 Sep 1978

Entity number: 182071

Address: 536 FAIRVIEW AVE., BALDWIN, NY, United States, 11510

Registration date: 09 Dec 1964

Entity number: 182086

Address: 1745 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 09 Dec 1964

Entity number: 182050

Address: 775 BROOKLYN AVE., BALDWIN, NY, United States, 11510

Registration date: 08 Dec 1964 - 25 Mar 1981

Entity number: 182047

Address: 167 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 08 Dec 1964 - 09 Feb 1984

Entity number: 182039

Address: 105 MADISON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Dec 1964

Entity number: 182018

Registration date: 08 Dec 1964

Entity number: 182008

Address: 2634 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

Registration date: 07 Dec 1964 - 19 Nov 1982

Entity number: 182007

Address: 66 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Registration date: 07 Dec 1964 - 23 Dec 1992

Entity number: 181985

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Dec 1964 - 24 Mar 1993

Entity number: 181970

Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 04 Dec 1964 - 25 Sep 1991

Entity number: 181950

Address: 25 HEMLOCK STREET, FLORAL PARK, NY, United States, 11001

Registration date: 04 Dec 1964 - 31 Dec 2003

Entity number: 181939

Registration date: 04 Dec 1964

Entity number: 181930

Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 04 Dec 1964

Entity number: 181934

Address: 3475 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 04 Dec 1964

Entity number: 181915

Address: 1527 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 03 Dec 1964 - 29 Dec 1982

Entity number: 181907

Address: PINEWOOD RD, OLD WESTBURY, NY, United States, 00000

Registration date: 03 Dec 1964 - 02 May 2016

Entity number: 181905

Address: ATTN GENERAL COUNSEL, 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932

Registration date: 03 Dec 1964 - 25 Jul 1995

Entity number: 181901

Address: 45 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Dec 1964 - 23 Dec 1992