Business directory in New York Nassau - Page 13122

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 661951 companies

Entity number: 125857

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 Jan 1960

Entity number: 125809

Address: 3001 NEW STREET, OCEANSIDE, NY, United States, 11572

Registration date: 20 Jan 1960 - 26 Oct 2011

Entity number: 125794

Address: 22 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 20 Jan 1960 - 07 Sep 1988

Entity number: 125792

Address: 1539 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 20 Jan 1960

Entity number: 125784

Address: 155 CLINTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 19 Jan 1960 - 08 Aug 1983

Entity number: 125772

Address: 11 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 Jan 1960 - 11 Feb 1992

Entity number: 125752

Address: #2717 OCEANSIDE RD., HEMPSTEAD, NY, United States

Registration date: 19 Jan 1960 - 06 Sep 1989

Entity number: 125741

Address: 99 E. VALLEY STREM BLVD, VALLEY STREM, NY, United States, 11580

Registration date: 19 Jan 1960 - 31 Mar 1991

Entity number: 125733

Address: 145 BEACH 145TH ST., NEPONSIT, NY, United States, 11694

Registration date: 18 Jan 1960 - 13 May 2003

Entity number: 125724

Address: 75 MAIN ST., NORTH HEMPSTEAD, NY, United States, 10977

Registration date: 18 Jan 1960 - 21 Dec 2016

Entity number: 125722

Address: 62 16TH STREET, JERICHO, NY, United States, 11753

Registration date: 18 Jan 1960 - 23 Dec 1992

Entity number: 125718

Address: 1819 AARON AVE., EAST MEADOW, NY, United States, 11554

Registration date: 18 Jan 1960 - 29 Dec 1982

Entity number: 125708

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 18 Jan 1960 - 29 Sep 2011

Entity number: 125704

Address: 46 BILTMORE BLVD., BILTOMORE SHORES, MASSAPEQUA, NY, United States, 11758

Registration date: 18 Jan 1960 - 25 Sep 1991

Entity number: 125687

Address: 260 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 15 Jan 1960 - 23 Dec 1992

Entity number: 125675

Address: 114 KINGFISHER ROAD, LEVITTOWN, NY, United States, 11756

Registration date: 15 Jan 1960 - 30 Dec 1981

Entity number: 125668

Address: 25 ROSLYN ROAD, MINEOLA, NY, United States, 11501

Registration date: 15 Jan 1960 - 24 Mar 1993

Entity number: 125667

Address: 36 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

Registration date: 15 Jan 1960 - 30 Dec 1981

Entity number: 125657

Registration date: 15 Jan 1960

Entity number: 125656

Registration date: 15 Jan 1960

Entity number: 125696

Address: 51 MANHASSET AVE., MANHESSET, NY, United States, 11030

Registration date: 15 Jan 1960

Entity number: 2872731

Address: 596 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 00000

Registration date: 14 Jan 1960 - 15 Dec 1971

Entity number: 125637

Address: 8 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 14 Jan 1960 - 23 Dec 1992

Entity number: 125633

Address: 271 OAKLEY AVE., ELMONT, NY, United States, 11003

Registration date: 14 Jan 1960 - 18 Apr 2007

Entity number: 125631

Address: 15 EDGEWOOD DRIVE, HICKSVILLE, NY, United States, 11801

Registration date: 14 Jan 1960 - 18 Aug 1994

Entity number: 125652

Address: 155 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 14 Jan 1960

Entity number: 125600

Registration date: 13 Jan 1960

Entity number: 125596

Address: 2257 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 13 Jan 1960

Entity number: 125595

Registration date: 13 Jan 1960

Entity number: 125586

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Jan 1960

Entity number: 125556

Address: 127 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 12 Jan 1960 - 30 Oct 2009

Entity number: 125541

Address: 117 LIBERTY STREET, NEW YORK, NY, United States, 10006

Registration date: 12 Jan 1960 - 23 Dec 1992

Entity number: 125527

Address: P.O. BOX 715, NORTH BELLMORE, NY, United States, 11710

Registration date: 12 Jan 1960 - 26 Dec 2001

Entity number: 125576

Registration date: 12 Jan 1960

Entity number: 669895

Address: 48 ZINNIA ST., FLORAL PARK, NY, United States, 11001

Registration date: 11 Jan 1960 - 10 Feb 1999

Entity number: 125512

Address: 3351 PARK AVE., WANTAGH, NY, United States, 11793

Registration date: 11 Jan 1960 - 23 Dec 1992

Entity number: 125502

Address: 214 E SHORE RD, GREAT NECK, NY, United States, 11023

Registration date: 11 Jan 1960

Entity number: 125481

Address: 1050 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758

Registration date: 11 Jan 1960 - 23 Dec 1992

Entity number: 125479

Address: 1400 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 11 Jan 1960 - 19 May 2008

Entity number: 125476

Address: 806 WYNGATE DRIVE, VALLEY STREAM, NY, United States, 11580

Registration date: 11 Jan 1960 - 29 Dec 1982

Entity number: 125506

Registration date: 11 Jan 1960

Entity number: 125456

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

Registration date: 08 Jan 1960 - 23 Dec 1992

Entity number: 125422

Address: 86 SHORE LANE, BAY SHORE, NY, United States, 11706

Registration date: 08 Jan 1960 - 23 Jun 1993

Entity number: 125404

Address: 52 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Jan 1960 - 24 Sep 1997

Entity number: 125372

Address: 335 BROADWAY, NEW YORK, NY, United States

Registration date: 07 Jan 1960 - 14 Apr 1987

Entity number: 125377

Address: C/O JAY KAPLAN, 70 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 07 Jan 1960

Entity number: 125362

Address: 808 PRESCOTT ST., VALLEY STREAM, NY, United States, 11580

Registration date: 06 Jan 1960 - 23 Dec 1992

Entity number: 125351

Address: 2 MERLE AVE., OCEANSIDE, NY, United States, 11572

Registration date: 06 Jan 1960 - 28 Sep 1994

Entity number: 125331

Address: 424 STEWART AVE., BELLMORE, NY, United States, 11710

Registration date: 06 Jan 1960 - 23 Dec 1992

Entity number: 125326

Address: 1840 MERRICK RD, MERRICK, NY, United States, 13113

Registration date: 06 Jan 1960 - 29 Sep 1993