Business directory in New York Nassau - Page 13119

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: 129224

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

Registration date: 31 May 1960 - 23 Dec 1992

Entity number: 129205

Address: 318 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 31 May 1960 - 27 Sep 1995

Entity number: 129210

Address: PO BOX 270, CALVERON, NY, United States, 11933

Registration date: 31 May 1960

Entity number: 129189

Registration date: 27 May 1960

Entity number: 129178

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

Registration date: 27 May 1960

Entity number: 129176

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

Registration date: 27 May 1960

Entity number: 129182

Address: 87 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Registration date: 27 May 1960

Entity number: 129145

Address: P.O. BOX 169, WILLISTON PARK, NY, United States, 11596

Registration date: 26 May 1960

Entity number: 129123

Address: 246-25 52ND AVE., DOUGLASTON, NY, United States, 11362

Registration date: 26 May 1960 - 30 Sep 1981

Entity number: 129142

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 26 May 1960

Entity number: 129099

Address: 438 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 25 May 1960 - 20 Jun 2018

Entity number: 129080

Registration date: 24 May 1960

Entity number: 129038

Registration date: 23 May 1960

Entity number: 129020

Address: 4032 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783

Registration date: 23 May 1960

Entity number: 129009

Address: 222 NEWBRIDGE AVE., E MEADOW, NY, United States, 11554

Registration date: 20 May 1960 - 20 Sep 1984

Entity number: 2846626

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 00000

Registration date: 19 May 1960 - 15 Dec 1967

Entity number: 128972

Address: 36 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 19 May 1960

Entity number: 128930

Registration date: 18 May 1960

Entity number: 128929

Registration date: 18 May 1960

Entity number: 128923

Address: BOX 336 ALDEN TERRACE, ELMONT, NY, United States

Registration date: 18 May 1960 - 28 Oct 2009

Entity number: 128912

Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 18 May 1960 - 28 Sep 1994

Entity number: 128935

Registration date: 18 May 1960

Entity number: 128928

Registration date: 18 May 1960

Entity number: 128897

Address: 450 SEVENTH AVE., NEW YORK CITY, NY, United States, 10123

Registration date: 17 May 1960 - 23 Dec 1992

Entity number: 128893

Address: 136 SO. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 17 May 1960 - 21 Jul 1982

Entity number: 128873

Address: 188-24 JAMAICA AVE., JAMAICA, NY, United States, 11423

Registration date: 16 May 1960 - 28 Jan 1981

Entity number: 128867

Address: 56 TANNERS LANE, LEVITTOWN, NY, United States, 11756

Registration date: 16 May 1960

Entity number: 128829

Address: 467 LANGLEY AVE., W HEMPSTEAD, NY, United States, 11552

Registration date: 13 May 1960 - 25 Sep 1991

Entity number: 128831

Address: JERICHO TPKE- ROBBINS LN, DRUG DEPT., DAVEGAS, NASSAU, NY, United States, 00000

Registration date: 13 May 1960

Entity number: 128837

Registration date: 13 May 1960

Entity number: 128801

Address: OFFICE OF THE PRESIDENT, 251 SEARINGTOWN ROAD, MANHASSET, NY, United States, 11030

Registration date: 12 May 1960

Entity number: 128769

Address: 115 FROST ST., WESTBURY, NY, United States, 11590

Registration date: 12 May 1960 - 05 Nov 1990

Entity number: 128768

Address: 481 FRANKLIN ST, WESTBURY, NY, United States, 00000

Registration date: 11 May 1960 - 26 Oct 2011

Entity number: 128763

Address: 150 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 11 May 1960 - 20 Jun 2002

Entity number: 128762

Address: 2859 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 11 May 1960 - 18 May 1981

Entity number: 128753

Registration date: 11 May 1960

Entity number: 128686

Address: 546 FRANKLIN AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 10 May 1960 - 11 Apr 2002

Entity number: 128684

Address: 800 MEECHAM AVE., ELMONT, NY, United States, 11003

Registration date: 10 May 1960 - 23 Sep 1998

Entity number: 128694

Registration date: 10 May 1960

Entity number: 128671

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 09 May 1960 - 25 Mar 1981

Entity number: 128629

Address: 129 HADDON ROAD, NEW HYDE PARK, NY, United States, 11040

Registration date: 06 May 1960 - 29 Sep 1993

Entity number: 2872801

Address: 19 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, United States, 00000

Registration date: 05 May 1960 - 15 Dec 1966

Entity number: 128607

Address: 3 BURTIS ST., LYNBROOK, NY, United States, 11563

Registration date: 05 May 1960 - 29 Sep 1993

Entity number: 128592

Address: 956 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 05 May 1960 - 29 Sep 1982

Entity number: 128584

Address: 1 KELLY PLACE, INWOOD, NY, United States

Registration date: 05 May 1960 - 20 May 1992

Entity number: 128594

Registration date: 05 May 1960

Entity number: 128545

Address: 251-57 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11426

Registration date: 03 May 1960 - 28 Sep 1994

Entity number: 128543

Address: 71 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 03 May 1960

Entity number: 128500

Address: 53 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 02 May 1960 - 29 Dec 1999

Entity number: 128488

Address: 110 ROOSEVELT AVE., MINEOLA, NY, United States, 11501

Registration date: 02 May 1960 - 24 Sep 1997