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 668183 companies

Entity number: 205570

Address: 200 S. SERVICE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 06 Jan 1967 - 01 Mar 1994

Entity number: 205539

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 05 Jan 1967 - 02 Dec 2015

Entity number: 205511

Address: 310 JERICHO TPKE, APT 202, JERICHO, NY, United States, 11753

Registration date: 05 Jan 1967 - 16 Jul 2021

Entity number: 205496

Address: 45 FOX LANE, JERICHO, NY, United States

Registration date: 05 Jan 1967 - 29 Sep 1982

Entity number: 205482

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Jan 1967 - 02 Sep 1986

Entity number: 205520

Address: 1305 BROADWAY, HEWLITT, NY, United States, 11557

Registration date: 05 Jan 1967

Entity number: 205498

Address: 296 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 05 Jan 1967

Entity number: 205541

Address: cravath, swaine & moore llp, 375 ninth avenue, NEW YORK, NY, United States, 10001

Registration date: 05 Jan 1967

Entity number: 205475

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 04 Jan 1967 - 29 Dec 1982

Entity number: 205468

Address: 100 EAST 2ND ST, MINEOLA, NY, United States, 11501

Registration date: 04 Jan 1967 - 23 Dec 1992

Entity number: 205442

Address: 449 2ND ST., ELMONT, NY, United States, 11003

Registration date: 04 Jan 1967 - 07 Jul 1982

Entity number: 205439

Address: #200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 04 Jan 1967 - 03 Aug 1992

Entity number: 205438

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

Registration date: 04 Jan 1967 - 29 Dec 1999

Entity number: 205436

Address: 57 BEVERLY RD., GREAT NECK, NY, United States, 11021

Registration date: 04 Jan 1967 - 29 Sep 1993

Entity number: 205460

Address: 5 TULIP PLACE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 04 Jan 1967

Entity number: 205425

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Jan 1967 - 28 Oct 2009

Entity number: 205405

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

Registration date: 03 Jan 1967 - 30 Dec 2010

Entity number: 205402

Address: 663 EVERGREEN DR., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 03 Jan 1967 - 31 Aug 1988

Entity number: 205383

Address: 334 EAGLE AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 03 Jan 1967 - 31 Aug 1987

BIDCO INC. Inactive

Entity number: 205381

Address: 8 COMMERCIAL STREET, HICKSVILLE, NY, United States, 11801

Registration date: 03 Jan 1967 - 12 Jun 1998

Entity number: 205344

Address: 178 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 03 Jan 1967 - 27 Dec 2000

Entity number: 205342

Address: 15 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 03 Jan 1967 - 26 Mar 2003

Entity number: 205317

Address: 33 OSWEGO AVE., LONG BEACH, NY, United States, 11561

Registration date: 30 Dec 1966 - 29 Sep 1982

Entity number: 205315

Address: 76 WASHINGTON AVE, ISLAND PARK, NY, United States, 11558

Registration date: 30 Dec 1966 - 17 May 2016

Entity number: 205310

Address: 8 DEERFIELD RD., ASHEVILLE, NC, United States, 28803

Registration date: 30 Dec 1966 - 31 Dec 1984

Entity number: 205308

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 30 Dec 1966 - 06 May 2005

Entity number: 205301

Address: 496 GRAND BLVD, WESTBURY, NY, United States, 11590

Registration date: 30 Dec 1966 - 15 Mar 1988

Entity number: 205283

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 30 Dec 1966 - 29 Sep 1982

Entity number: 205246

Address: 66 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 29 Dec 1966

Entity number: 205245

Address: 2711 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 29 Dec 1966 - 29 Dec 1982

Entity number: 205217

Address: 431 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 28 Dec 1966 - 29 Dec 1982

Entity number: 205205

Address: INDEPENDENCE SQ WEST, PHILADELPHIA, PA, United States, 19106

Registration date: 28 Dec 1966 - 22 Jul 1982

Entity number: 205192

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 28 Dec 1966 - 23 Dec 1992

Entity number: 205177

Address: 2767 CARLEY CT., N BELLMORE, NY, United States, 11712

Registration date: 28 Dec 1966 - 25 Sep 1996

Entity number: 205163

Address: 159-19 78TH ST, HOWARD BEACH, NY, United States, 11414

Registration date: 28 Dec 1966 - 25 Sep 1991

Entity number: 205193

Registration date: 28 Dec 1966

Entity number: 205116

Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 27 Dec 1966 - 28 Oct 2009

Entity number: 205103

Address: 183 SOUTH BROADWAY, HICSKVILLE, NY, United States, 11801

Registration date: 27 Dec 1966 - 26 Oct 2016

Entity number: 205087

Address: 190 W NECK RD, HUNTINGTON, NY, United States, 11743

Registration date: 23 Dec 1966 - 06 Nov 2012

Entity number: 205066

Address: 10 OLD TREE LANE, GREAT NECK, NY, United States, 11024

Registration date: 23 Dec 1966 - 04 Dec 1996

Entity number: 205057

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

Registration date: 23 Dec 1966

Entity number: 205056

Address: 111 W. 50TH ST., NEW YORK, NY, United States, 10020

Registration date: 23 Dec 1966 - 22 Sep 1987

Entity number: 205069

Registration date: 23 Dec 1966

Entity number: 205070

Registration date: 23 Dec 1966

Entity number: 205073

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

Registration date: 23 Dec 1966

Entity number: 205035

Address: 1565 FRNAKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 22 Dec 1966 - 25 Sep 1991

Entity number: 205024

Address: 236 BUSHWICK AVE., MERRICK, NY, United States, 11566

Registration date: 22 Dec 1966 - 30 Sep 1981

Entity number: 205020

Address: 20 PRESTON RD, GREAT NECK, NY, United States, 11203

Registration date: 22 Dec 1966 - 22 Feb 2005

Entity number: 205012

Address: 559 EAST 49TH ST., BROOKLYN, NY, United States, 11203

Registration date: 21 Dec 1966 - 25 Mar 1981

Entity number: 204997

Address: 136 MANOR AVE., WESTBURY, NY, United States, 11590

Registration date: 21 Dec 1966 - 30 Sep 1981