Business directory in New York Nassau - Page 13127

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: 122625

Address: 245 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 21 Sep 1959 - 04 Jun 1986

Entity number: 122617

Address: 120 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Registration date: 18 Sep 1959 - 23 Dec 1992

Entity number: 122600

Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Registration date: 18 Sep 1959 - 08 Jul 1991

Entity number: 122596

Address: 54 PACIFIC ST., BALDWIN, NY, United States

Registration date: 18 Sep 1959 - 23 Dec 1992

Entity number: 122589

Address: 68 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Registration date: 18 Sep 1959 - 26 Mar 1997

Entity number: 122584

Address: 30 VERBENA AVE., FLORAL PARK, NY, United States, 11001

Registration date: 18 Sep 1959 - 23 Jun 1993

Entity number: 122591

Registration date: 18 Sep 1959

Entity number: 122583

Registration date: 18 Sep 1959

Entity number: 122594

Address: 79 MAIN ST, PORT WASTHINGTON, NY, United States

Registration date: 18 Sep 1959

Entity number: 122547

Address: 28 BURTON AVE., WOODMERE, NY, United States, 11598

Registration date: 17 Sep 1959 - 24 Dec 1991

Entity number: 122550

Address: 5 CENTRE STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 17 Sep 1959

Entity number: 122529

Address: 31 GIBSON BOULEVARD, VALLEY STREAM, NY, United States, 11581

Registration date: 16 Sep 1959 - 26 Oct 2016

Entity number: 122528

Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 16 Sep 1959 - 29 Sep 1982

Entity number: 122509

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

Registration date: 16 Sep 1959

Entity number: 122523

Address: 233 FOREST AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 16 Sep 1959

Entity number: 122537

Registration date: 16 Sep 1959

Entity number: 122512

Registration date: 16 Sep 1959

Entity number: 2878311

Address: 641 E. PARK AVE., LONG BEACH, NY, United States, 00000

Registration date: 15 Sep 1959 - 16 Dec 1968

Entity number: 122456

Address: 9 CLEVELAND ST., VALLEY STREAM, NY, United States, 11580

Registration date: 14 Sep 1959 - 26 Oct 2011

Entity number: 122420

Address: 413 HOWARD AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 11 Sep 1959 - 25 Sep 1991

Entity number: 122406

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

Registration date: 10 Sep 1959 - 24 Mar 1993

Entity number: 122396

Address: 443 S. OYSTER BAY RD., RM. 2,443, PLAINVIEW, NY, United States, 11803

Registration date: 10 Sep 1959 - 31 Dec 2003

Entity number: 122382

Address: 216 SANDPIPER LN, WEST BABYLON, NY, United States, 11704

Registration date: 10 Sep 1959 - 29 Jan 2004

Entity number: 122374

Address: 71 B'WAY, HICKSVILLE, NY, United States, 11801

Registration date: 09 Sep 1959 - 25 Sep 1991

Entity number: 122369

Registration date: 09 Sep 1959

Entity number: 122368

Registration date: 09 Sep 1959

Entity number: 122359

Address: 157 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 09 Sep 1959 - 13 Apr 1988

Entity number: 122357

Address: 37 LOUIS ST., HICKSVILLE, NY, United States, 11801

Registration date: 08 Sep 1959 - 25 Sep 1991

Entity number: 122325

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 08 Sep 1959

Entity number: 122346

Address: 213 GLEN ST., UNIT B, GLEN COVE, NY, United States, 11542

Registration date: 08 Sep 1959

Entity number: 122345

Registration date: 08 Sep 1959

Entity number: 122290

Address: 274 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 03 Sep 1959 - 13 Jun 1989

Entity number: 122283

Registration date: 02 Sep 1959

Entity number: 122280

Registration date: 02 Sep 1959

Entity number: 122263

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

Registration date: 02 Sep 1959

Entity number: 122250

Address: 15 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Sep 1959 - 04 Nov 2002

Entity number: 122249

Registration date: 01 Sep 1959

Entity number: 122231

Address: 20 S. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 31 Aug 1959 - 29 Dec 1982

Entity number: 122223

Address: 948 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 31 Aug 1959

Entity number: 122211

Registration date: 28 Aug 1959

Entity number: 122202

Address: 3 CLEVELAND ST, VALLEY STREAM, NY, United States, 11580

Registration date: 28 Aug 1959

Entity number: 122197

Address: 11 NORTH CLOVER DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 28 Aug 1959 - 12 Jan 1983

Entity number: 122192

Address: 3140 FULTON ST., BROOKLYN, NY, United States, 11208

Registration date: 28 Aug 1959 - 27 Sep 1995

Entity number: 122177

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Aug 1959

Entity number: 122209

Address: 286 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 28 Aug 1959

Entity number: 122151

Address: 8-14 COLD SPRING RD., SYOSSET, NY, United States

Registration date: 27 Aug 1959 - 25 Sep 1991

Entity number: 122135

Address: 1153 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 26 Aug 1959 - 23 Dec 1992

Entity number: 122128

Address: 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 26 Aug 1959 - 25 Sep 1991

Entity number: 122120

Address: 10 HAMPTON BLVD., MASSAPEQUA, NY, United States, 11758

Registration date: 26 Aug 1959 - 25 Sep 1991

Entity number: 122121

Registration date: 26 Aug 1959