Business directory in New York Nassau - Page 13125

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: 124016

Address: PO BOX 1530, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Nov 1959 - 23 Aug 1996

Entity number: 123960

Address: PO BOX 207, LEVITTOWN, NY, United States, 11756

Registration date: 17 Nov 1959

Entity number: 123925

Address: 189 HARRISON AVE., ISLAND PARK, NY, United States, 11558

Registration date: 16 Nov 1959 - 29 Apr 1986

Entity number: 123917

Address: 1 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 16 Nov 1959 - 19 Apr 1983

Entity number: 123889

Address: 2 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 13 Nov 1959 - 31 Dec 1980

Entity number: 123880

Address: 315 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 13 Nov 1959 - 19 Apr 1984

Entity number: 123876

Address: 315 FRANKLIN AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 13 Nov 1959 - 27 Jun 1985

Entity number: 123868

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

Registration date: 13 Nov 1959 - 25 Sep 1991

Entity number: 123867

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 13 Nov 1959 - 24 Jun 1981

Entity number: 123856

Address: 391 WILLIS AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 12 Nov 1959 - 30 Apr 1984

Entity number: 123850

Address: 230 WOODSIDE DR., HEWLETT BAY PARK, NY, United States, 11557

Registration date: 12 Nov 1959 - 09 Jun 2003

Entity number: 123841

Address: 44 BELLA VISTA AVE, GLEN COVE, NY, United States, 11542

Registration date: 12 Nov 1959

Entity number: 123826

Registration date: 12 Nov 1959

Entity number: 123823

Address: 53 NO. PARK AVE., ROCKVILLECENTRE, NY, United States, 11570

Registration date: 12 Nov 1959 - 23 Dec 1992

Entity number: 123806

Address: 1463 ERIC LANE, EAST MEADOW, NY, United States, 11554

Registration date: 10 Nov 1959 - 21 Nov 1986

Entity number: 123784

Address: 64 DIVISION AVE., LEVITTOWN, NY, United States, 11756

Registration date: 09 Nov 1959 - 26 Oct 2011

Entity number: 123778

Address: 145 KENSINGTON RD, GARDEN CITY, NY, United States, 11530

Registration date: 09 Nov 1959 - 24 Mar 1993

Entity number: 123766

Address: 2455 E. SUNRISE BLVD., FO LAUDERDALE, FL, United States, 33304

Registration date: 09 Nov 1959 - 25 Sep 1991

Entity number: 123759

Address: 37 Audrey Avenue, Oyster Bay, NY, United States, 11771

Registration date: 09 Nov 1959

Entity number: 123788

Address: 154 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 09 Nov 1959

Entity number: 123739

Address: 665 HILDA ST., EAST MEADOW, NY, United States, 11554

Registration date: 06 Nov 1959 - 29 Jul 1992

Entity number: 123727

Address: 1265 WEST BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 06 Nov 1959 - 24 Jan 1995

Entity number: 123726

Address: 892 MONROE ST, W. HEMPSTEAD, NY, United States, 11552

Registration date: 06 Nov 1959 - 29 Dec 1999

Entity number: 123716

Address: 345 HOLMES ST., LEVITTOWN POST OFFICE, LEVITTOWN, NY, United States, 11756

Registration date: 05 Nov 1959 - 29 Sep 1982

Entity number: 123714

Address: 152 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 05 Nov 1959 - 27 Jun 2001

Entity number: 123713

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

Registration date: 05 Nov 1959 - 23 Dec 1992

Entity number: 123708

Address: 59A GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 05 Nov 1959 - 23 Dec 1992

Entity number: 123691

Address: 458 Johnson Avenue, Bohemia, NY, United States, 11716

Registration date: 04 Nov 1959

Entity number: 123688

Address: 77 E. JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 04 Nov 1959 - 23 Dec 1992

Entity number: 123681

Address: 291 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Nov 1959 - 01 Feb 2002

Entity number: 123673

Address: 22 VALLEYGREEN DR, VALLEY STREAM, NY, United States, 11581

Registration date: 04 Nov 1959 - 28 Oct 2009

Entity number: 123671

Address: 6 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Nov 1959 - 20 Dec 1985

Entity number: 123658

Address: 855 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 02 Nov 1959 - 04 Nov 1994

Entity number: 123651

Address: 8 HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Nov 1959 - 17 Jun 2004

Entity number: 123644

Address: 290 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Registration date: 02 Nov 1959 - 25 Jun 2018

Entity number: 123559

Address: 24 SO TYSON AVE, FLORAL PARK, NY, United States, 11001

Registration date: 29 Oct 1959 - 22 Jul 1987

Entity number: 123556

Address: 28 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

Registration date: 29 Oct 1959 - 06 Apr 1990

Entity number: 123547

Address: 138-16 101ST AVE., JAMAICA, NY, United States, 11435

Registration date: 29 Oct 1959 - 28 Mar 1989

Entity number: 2846346

Address: 110 NORTH CEDAR ST., MASSAPEQUA, NY, United States, 00000

Registration date: 28 Oct 1959 - 15 Dec 1964

Entity number: 123537

Address: 2730 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 28 Oct 1959 - 10 Jul 1986

Entity number: 123515

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

Registration date: 28 Oct 1959 - 23 Dec 1992

Entity number: 123529

Address: 333 Marcus Blvd., Hauppauge, NY, United States, 11788

Registration date: 28 Oct 1959

Entity number: 123505

Address: 647 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1959 - 26 Sep 1986

Entity number: 123499

Address: 400 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 27 Oct 1959 - 28 Sep 1994

Entity number: 123492

Address: 127 LAKEVILLE RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Oct 1959 - 23 Dec 1992

Entity number: 123509

Registration date: 27 Oct 1959

Entity number: 123476

Address: 174 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 26 Oct 1959

Entity number: 123446

Address: 1937 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461

Registration date: 26 Oct 1959 - 29 Oct 2002

Entity number: 123482

Address: 38 DELAWARE AVE., ISLAND PARK, NY, United States, 11558

Registration date: 26 Oct 1959

Entity number: 123478

Address: 220 FRONT ST., MINEOLA, NY, United States, 11501

Registration date: 26 Oct 1959