Business directory in New York Nassau - Page 13128

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 665139 companies

Entity number: 160778

Address: 254-23 WALDEN PL., GREAT NECK, NY, United States, 00000

Registration date: 23 Oct 1963 - 29 Sep 1993

Entity number: 160770

Address: GALAXY HALLMARK, 1014 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581

Registration date: 23 Oct 1963

Entity number: 160745

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1963 - 26 Oct 2011

Entity number: 160730

Address: 3530 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 22 Oct 1963 - 28 Oct 2009

Entity number: 160728

Address: 39-34 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 22 Oct 1963 - 24 Sep 1980

Entity number: 160716

Address: 892 GLENRIDGE AVE., NO WOODMERE, NY, United States, 11581

Registration date: 21 Oct 1963 - 26 Sep 2001

Entity number: 160707

Registration date: 21 Oct 1963

Entity number: 160678

Address: P.O. BOX 189, 1 CONTINENTAL HILL, GLEN COVE, NY, United States, 11542

Registration date: 21 Oct 1963

Entity number: 160676

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 18 Oct 1963 - 23 Dec 1992

Entity number: 160671

Address: 5000 HEMPSTEAD TPKE., FARMINGDALE, NY, United States, 11735

Registration date: 18 Oct 1963 - 23 Dec 1992

Entity number: 160650

Address: 99 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 18 Oct 1963 - 23 Dec 1992

Entity number: 160657

Address: P.O. BOX 25, HICKSVILLE, NY, United States, 11802

Registration date: 18 Oct 1963

Entity number: 160658

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

Registration date: 18 Oct 1963

Entity number: 160644

Address: 285 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 17 Oct 1963 - 23 Jun 1999

Entity number: 160636

Address: 144 HUDSON AVE., FREEPORT, NY, United States, 11520

Registration date: 17 Oct 1963 - 23 Dec 1992

Entity number: 160632

Address: 124 FRONT ST., MASSAPEQUA, NY, United States

Registration date: 17 Oct 1963 - 30 Jun 1982

Entity number: 160597

Registration date: 16 Oct 1963

Entity number: 160572

Address: 808 LONGBOAT AVENUE, BEACHWOOD, NJ, United States, 08722

Registration date: 16 Oct 1963 - 26 Oct 2011

Entity number: 160567

Address: 149 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 15 Oct 1963 - 23 Dec 1992

Entity number: 160562

Registration date: 15 Oct 1963

Entity number: 160537

Address: 56 HEMPSTEAD GARDENS DRIVE, W HEMPSTEAD, NY, United States, 11552

Registration date: 15 Oct 1963 - 14 May 2015

Entity number: 160516

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1963 - 23 Dec 1992

Entity number: 160478

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 11 Oct 1963 - 24 Dec 1991

Entity number: 160474

Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 11 Oct 1963 - 24 Mar 1993

Entity number: 160472

Address: 465 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 11 Oct 1963 - 24 Dec 1991

Entity number: 160383

Address: MCGOVERN & LANE, 70 PINE ST., NEW YORK, NY, United States

Registration date: 11 Oct 1963 - 06 Jul 1990

Entity number: 160465

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

Registration date: 10 Oct 1963 - 20 Jul 1981

Entity number: 160441

Address: 9 BRIADFIELD DRIVE, LAKE SUCCESS, NO HEMPSTEAD, NY, United States

Registration date: 10 Oct 1963 - 22 Nov 1988

Entity number: 160440

Address: 9 BRIARFIELD DR., LAKE SUCCESS, NO HEMPSTEAD, NY, United States

Registration date: 10 Oct 1963 - 09 Dec 1986

Entity number: 160438

Registration date: 10 Oct 1963

Entity number: 160430

Address: 52 WOLCOTT RD., LEVITTOWN, NY, United States, 11756

Registration date: 09 Oct 1963 - 23 Dec 1992

Entity number: 160413

Address: 2131 VALENTINES RD., WESTBURY, HEMPSTEAD, NY, United States

Registration date: 09 Oct 1963 - 23 Dec 1992

Entity number: 160435

Address: 130 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 08 Oct 1963 - 11 Dec 1992

Entity number: 160411

Address: 3040 SHORE DR, MERRICK, NY, United States, 11566

Registration date: 08 Oct 1963 - 23 Dec 1992

Entity number: 160400

Address: 96 WARD ST., WESTBURY, NY, United States, 11590

Registration date: 08 Oct 1963 - 23 Dec 1992

Entity number: 160398

Address: 507 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 08 Oct 1963 - 25 Sep 1991

Entity number: 160385

Address: HELLMAN, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 08 Oct 1963 - 23 Dec 1992

Entity number: 160381

Address: 850 UTICA AVE., BROOKLYN, NY, United States, 11203

Registration date: 07 Oct 1963 - 11 May 1988

Entity number: 160379

Address: 5700 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Oct 1963 - 14 May 1999

Entity number: 160378

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

Registration date: 07 Oct 1963 - 25 Sep 1991

Entity number: 160365

Address: 22 JETMORE PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Oct 1963 - 21 Jan 2000

Entity number: 160350

Address: 279 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 07 Oct 1963 - 23 Dec 1992

Entity number: 160349

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 07 Oct 1963 - 23 Dec 1992

Entity number: 160346

Address: 22 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 07 Oct 1963 - 23 Dec 1992

Entity number: 160324

Address: 1510 JERICHO TPKE., NEW HYDE PK, NY, United States, 11040

Registration date: 04 Oct 1963 - 29 Sep 1993

Entity number: 160329

Address: 80 FIELD STREET, W. BABYLON, NY, United States, 11704

Registration date: 04 Oct 1963

Entity number: 160312

Address: 269 E. ARGYLE ST., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Oct 1963 - 29 Sep 1982

Entity number: 160306

Address: 36 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Oct 1963 - 30 Dec 1981

Entity number: 160290

Address: 2079 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 03 Oct 1963 - 21 Dec 1983

Entity number: 160284

Address: 260 NORTHERN BLVD., #32, GREAT NECK, NY, United States, 11021

Registration date: 03 Oct 1963