Business directory in New York Nassau - Page 13110

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 662054 companies

Entity number: 134652

Address: 601 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Jan 1961 - 29 Sep 1993

Entity number: 134639

Address: 75 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 12 Jan 1961 - 06 Nov 1991

Entity number: 134654

Registration date: 12 Jan 1961

Entity number: 134605

Address: 564 SMITH ST., FARMINGDALE, NY, United States, 11735

Registration date: 11 Jan 1961 - 02 Nov 1995

Entity number: 134593

Address: 215 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 11 Jan 1961 - 29 Sep 1993

Entity number: 134620

Registration date: 11 Jan 1961

Entity number: 134601

Address: 82 SUNSET ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 11 Jan 1961

Entity number: 134569

Address: 147 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

Registration date: 10 Jan 1961 - 22 Nov 2021

Entity number: 134567

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 10 Jan 1961 - 28 Jan 1985

Entity number: 134548

Address: 1345 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 10 Jan 1961 - 28 Mar 2001

Entity number: 134538

Address: 416 S. OYSTER BAY RD., PLAINVIEW, NY, United States, 11803

Registration date: 09 Jan 1961 - 26 Jun 1996

Entity number: 134506

Address: 570 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Registration date: 09 Jan 1961 - 26 Jun 1996

Entity number: 134497

Address: 17 OCEANSIDE AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 09 Jan 1961 - 23 Dec 1992

Entity number: 134542

Address: 293 NASSAU BLVD., GARDEN CITY, NY, United States, 11530

Registration date: 09 Jan 1961

Entity number: 2881624

Address: BOX #81, INWOOD, NY, United States, 00000

Registration date: 06 Jan 1961 - 16 Dec 1974

Entity number: 2841499

Address: 1 ANJO DRIVE, NORTH MASSAPEQUA, NY, United States, 00000

Registration date: 06 Jan 1961 - 15 Dec 1971

Entity number: 134490

Address: 2262 CENTRE AVE., BELLMORE, NY, United States, 11710

Registration date: 06 Jan 1961 - 23 Dec 1992

Entity number: 134475

Address: 290 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 06 Jan 1961 - 01 May 1989

Entity number: 134469

Registration date: 06 Jan 1961

Entity number: 134451

Address: 1152 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 06 Jan 1961 - 01 May 1992

Entity number: 134446

Address: 1 JERICHO TURNPIKE, 2ND FLOOR, NEW HYDE PARK, NY, United States, 11040

Registration date: 06 Jan 1961

Entity number: 134439

Address: 1 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Registration date: 05 Jan 1961 - 29 Dec 2004

Entity number: 134416

Address: 280 VAN COTT AVE., FARMINGDALE, NY, United States, 11735

Registration date: 05 Jan 1961 - 25 Apr 1990

Entity number: 134388

Address: 16 ALICE AVENUE, MERRICK, NY, United States, 11566

Registration date: 05 Jan 1961 - 25 Sep 1991

Entity number: 134371

Address: 65 W. SUNRISE HGWY, FREEPORT, NY, United States, 11520

Registration date: 04 Jan 1961 - 05 Oct 1981

Entity number: 134331

Address: 107 NO. B'WAY, HICKSVILLE, NY, United States, 11801

Registration date: 04 Jan 1961 - 30 Oct 1987

Entity number: 134341

Registration date: 04 Jan 1961

Entity number: 134300

Address: 20 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 03 Jan 1961 - 13 Sep 1995

Entity number: 134255

Address: E. SUNRISE HIGHWAY, FREEPORT, NY, United States

Registration date: 03 Jan 1961 - 25 Sep 1991

Entity number: 134246

Address: 941 Motor Parkway, Hauppauge, NY, United States, 11788

Registration date: 03 Jan 1961

Entity number: 134263

Address: 628 GOLF DRIVE, VALLEY STREAM, NY, United States, 11581

Registration date: 03 Jan 1961

Entity number: 134311

Address: 111 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

Registration date: 03 Jan 1961

Entity number: 134301

Address: 120 B'WAY, ROOM 332, NEW YORK, NY, United States

Registration date: 03 Jan 1961

Entity number: 134223

Registration date: 30 Dec 1960

Entity number: 134228

Address: 31 SEXTON ROAD, HICKSVILLE, NY, United States, 11804

Registration date: 30 Dec 1960

Entity number: 134208

Registration date: 30 Dec 1960

Entity number: 134154

Registration date: 29 Dec 1960

Entity number: 134127

Address: 226 MERRICK RAOD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Dec 1960 - 24 Sep 2001

Entity number: 134111

Address: 29 SPENCER DRIVE, BETHPAGE, NY, United States, 11714

Registration date: 28 Dec 1960 - 23 Dec 1992

Entity number: 134092

Address: 111 NO. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Dec 1960 - 23 Dec 1992

Entity number: 134090

Address: #10 FLOWER HILL PLACE, PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Dec 1960 - 29 Dec 1982

Entity number: 134081

Address: 383 CARPENTER AVE., SEACLIFF, NY, United States, 11579

Registration date: 27 Dec 1960 - 29 Sep 1993

Entity number: 134064

Address: 2382 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 27 Dec 1960 - 23 Dec 1992

Entity number: 134062

Address: 440 MARGUERITE AVE., SO FLORALPARK, NY, United States, 11001

Registration date: 27 Dec 1960 - 23 Dec 1992

Entity number: 134059

Address: 50 VANDEWATER ST., SO FARMINGDALE, NY, United States, 11735

Registration date: 27 Dec 1960 - 28 Sep 1994

Entity number: 134097

Address: C/O GREGORY SIMONELLI, 415 DIVISION AVE, HICKSVILLE, NY, United States, 11801

Registration date: 27 Dec 1960

Entity number: 134047

Address: 38 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 23 Dec 1960 - 14 May 1990

Entity number: 134044

Address: 405 LEXINGTON AVENUE, ATT: KENNETH GORDON, NEW YORK, NY, United States, 10174

Registration date: 23 Dec 1960

Entity number: 134027

Address: 45 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 23 Dec 1960 - 30 Dec 2010

Entity number: 134017

Address: 70 GLENMORE ST., HEMPSTEAD, NY, United States, 11550

Registration date: 22 Dec 1960 - 28 Feb 1985