Business directory in New York Nassau - Page 13121

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: 127685

Address: 1820 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554

Registration date: 31 Mar 1960 - 29 Sep 1982

Entity number: 127672

Address: 475 S.FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 30 Mar 1960 - 25 Sep 1991

Entity number: 127665

Address: POST OFFICE BOX 174, MERRICK, NY, United States, 11566

Registration date: 30 Mar 1960 - 06 May 2016

Entity number: 127638

Address: 79 FORREST AVE, GLEN COVE, NY, United States, 11542

Registration date: 30 Mar 1960 - 23 Dec 1992

Entity number: 127626

Address: 80 GRACE AVENUE, GREAT NECK, NY, United States, 11021

Registration date: 30 Mar 1960

Entity number: 2867393

Address: 355A FULTON AVE., HEMPSTEAD, NY, United States, 00000

Registration date: 28 Mar 1960 - 15 Dec 1970

Entity number: 127580

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Mar 1960 - 19 Jan 1983

Entity number: 127567

Address: 131 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 28 Mar 1960 - 25 Sep 1991

Entity number: 127556

Address: 8 EDGEWOOD GATE, PLAINVIEW, NY, United States, 11803

Registration date: 28 Mar 1960 - 23 Sep 1998

Entity number: 127517

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

Registration date: 25 Mar 1960 - 23 Dec 1992

Entity number: 127513

Address: 210 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 24 Mar 1960 - 02 Dec 1986

Entity number: 127507

Address: 160 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 24 Mar 1960 - 26 Jun 1996

Entity number: 127495

Address: 60 HEMPSTEAD AVE., HEMPSTEAD, NY, United States, 11552

Registration date: 24 Mar 1960

Entity number: 127494

Address: 60 HEMPSTEAD AVE., HEMPSTEAD, NY, United States, 11552

Registration date: 24 Mar 1960

Entity number: 127486

Address: 245 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 24 Mar 1960 - 23 Jun 1993

Entity number: 127457

Address: 35 PINELAWN RD., MELVILLE, NY, United States, 11747

Registration date: 23 Mar 1960 - 25 Jan 2012

Entity number: 127448

Address: 528 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 23 Mar 1960 - 25 Sep 1991

Entity number: 127428

Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 23 Mar 1960 - 05 Aug 1985

Entity number: 127420

Address: 207 MITCHELL ST., BELLMORE, NY, United States, 11710

Registration date: 22 Mar 1960 - 05 Nov 1990

Entity number: 127353

Address: 46 FENTON PL., LYNBROOK, NY, United States, 11563

Registration date: 21 Mar 1960 - 30 Sep 1981

Entity number: 127375

Registration date: 21 Mar 1960

Entity number: 127350

Registration date: 18 Mar 1960

Entity number: 127318

Address: 22 STOOTHOFF DRIVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 18 Mar 1960 - 30 Sep 1981

Entity number: 127284

Address: 104 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 17 Mar 1960

Entity number: 127291

Registration date: 17 Mar 1960

Entity number: 127289

Address: 1200 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Mar 1960

Entity number: 127267

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 16 Mar 1960 - 17 Feb 1999

Entity number: 127265

Address: 714 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 16 Mar 1960

Entity number: 127229

Address: 100 MARINE ST., FARMINGDALE, NY, United States, 11735

Registration date: 15 Mar 1960 - 19 Oct 1987

Entity number: 127207

Address: PO BOX 709, MORICHES, NY, United States, 11955

Registration date: 15 Mar 1960 - 28 Jun 1996

Entity number: 127208

Registration date: 15 Mar 1960

Entity number: 127199

Address: 56 NEW STREET, OCEANSIDE, NY, United States, 11572

Registration date: 14 Mar 1960 - 30 Apr 1997

Entity number: 127174

Address: 100 COURT ST, COPIAGUE, NY, United States, 11726

Registration date: 14 Mar 1960

Entity number: 127168

Address: 24-44 26TH ST., NEW YORK, NY, United States

Registration date: 14 Mar 1960

Entity number: 2881720

Address: 861 DOWNING ROAD, VALLEY STREAM, NY, United States, 00000

Registration date: 11 Mar 1960 - 15 Dec 1965

Entity number: 2868635

Address: 8 EAST PROSPECT AVE., MT. VERNON, NY, United States, 00000

Registration date: 11 Mar 1960 - 15 Dec 1971

Entity number: 127143

Address: 3351 - 73RD ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 11 Mar 1960 - 04 May 1992

Entity number: 127142

Address: 64 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Mar 1960 - 26 Oct 2011

Entity number: 127140

Address: 175 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 11 Mar 1960 - 15 Nov 1982

Entity number: 127137

Address: 44 MAPLE PLACE, MANHASSET, NY, United States, 11030

Registration date: 11 Mar 1960 - 15 Jan 1985

Entity number: 127135

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

Registration date: 11 Mar 1960 - 29 Sep 1982

Entity number: 127156

Address: 14 LUDLAM AVE, BAYVILLE, NY, United States, 11709

Registration date: 11 Mar 1960

Entity number: 127123

Registration date: 10 Mar 1960

Entity number: 127122

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

Registration date: 10 Mar 1960

Entity number: 127125

Registration date: 10 Mar 1960

Entity number: 127060

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

Registration date: 09 Mar 1960 - 13 Apr 1988

Entity number: 127078

Address: 3120 EXPRESSWAY DRIVE SOUTH, ISLANDIA, NY, United States, 11749

Registration date: 09 Mar 1960

Entity number: 127044

Address: 220 SUNRISE HGHWY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Mar 1960 - 25 Jun 2003

Entity number: 127038

Address: 6 NORTH TYSON AVE., FLORAL PARK, NY, United States, 11001

Registration date: 08 Mar 1960 - 10 Feb 1992

Entity number: 127036

Address: 1527 MEADER AVE, NO MERRICK, NY, United States, 11566

Registration date: 08 Mar 1960 - 23 Sep 1998