Business directory in New York Nassau - Page 13131

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: 120290

Address: 462 SO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Jun 1959 - 18 Oct 2000

Entity number: 120285

Address: 151 ROOSEVELT AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 09 Jun 1959 - 29 Sep 1982

Entity number: 120276

Registration date: 09 Jun 1959

Entity number: 120253

Address: 655 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 08 Jun 1959 - 23 Dec 1992

Entity number: 120248

Address: 39 ORCHARD ST., MANHASSET, NY, United States, 11030

Registration date: 08 Jun 1959 - 25 Sep 1991

Entity number: 120247

Address: 1622 FAR ROCKAWAY BLVD, FAR ROCKAWAY, NY, United States

Registration date: 08 Jun 1959 - 27 Jul 1987

Entity number: 120246

Address: 2028 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 08 Jun 1959 - 25 Sep 1991

Entity number: 120232

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 05 Jun 1959 - 29 Sep 1993

Entity number: 120197

Address: 144 DOGWOOD RD, ROSLYN, NY, United States, 11576

Registration date: 05 Jun 1959 - 25 Jul 1990

Entity number: 120189

Address: 298 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Jun 1959 - 25 Sep 1991

Entity number: 120210

Registration date: 05 Jun 1959

Entity number: 120159

Registration date: 04 Jun 1959

Entity number: 120176

Registration date: 04 Jun 1959

Entity number: 120181

Address: 112 COMMERCIAL ST, FREEPORT, NY, United States, 11520

Registration date: 04 Jun 1959

Entity number: 120132

Address: 1 BROOKLYN ROAD, HEMPSTEAD, NY, United States, 11550

Registration date: 03 Jun 1959

Entity number: 120122

Registration date: 03 Jun 1959

Entity number: 120107

Address: 4464 21ST ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Jun 1959 - 09 Apr 2009

Entity number: 120102

Address: 66 HEMLET DRIVE, COMMACK, NY, United States, 11725

Registration date: 02 Jun 1959 - 26 Oct 2011

Entity number: 120099

Address: 31-40 WHITESTONE EXPRESSWAY, FLUSHING, NY, United States, 11354

Registration date: 02 Jun 1959 - 26 Oct 2011

Entity number: 120086

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 02 Jun 1959 - 22 Feb 1988

Entity number: 120075

Registration date: 02 Jun 1959

Entity number: 120073

Address: 29 ORCHARD ST, OYSTER BAY, NY, United States, 11771

Registration date: 02 Jun 1959 - 28 Sep 2005

FORUS, INC. Inactive

Entity number: 120064

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Jun 1959 - 05 May 2003

Entity number: 120098

Registration date: 02 Jun 1959

Entity number: 120105

Address: 3 CORNELL PLACE, GREAT NECK, NY, United States, 11020

Registration date: 02 Jun 1959

Entity number: 120059

Address: 119 MAPLE BOULEVARD, LONG BEACH, NY, United States, 11561

Registration date: 01 Jun 1959 - 10 Nov 2003

Entity number: 2868835

Address: 3099 N. JERUSALEM RD., LEVITTOWN, NY, United States, 00000

Registration date: 28 May 1959 - 16 Dec 1968

Entity number: 119955

Address: 1202 W. SAN NICOLAS DRIVE, TUCSON, AZ, United States, 85704

Registration date: 27 May 1959 - 01 Mar 2004

Entity number: 119950

Address: 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 27 May 1959 - 26 Aug 1993

Entity number: 119932

Address: 1010 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 May 1959 - 29 Sep 1982

Entity number: 119903

Address: 18 ABBEY LANE, SYOSSET, NY, United States, 11791

Registration date: 26 May 1959

Entity number: 1047060

Address: 222 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 25 May 1959 - 23 Dec 1992

Entity number: 119876

Registration date: 25 May 1959

Entity number: 119828

Address: 222 NEWBRIDGE AVE, E MEADOW, NY, United States, 11554

Registration date: 25 May 1959 - 30 Dec 1981

Entity number: 119841

Address: 9 BARNES LANE, GARDEN CITY, NY, United States, 11530

Registration date: 22 May 1959 - 09 Jun 2003

Entity number: 119836

Address: 134 JACKSON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 22 May 1959 - 07 Feb 1983

Entity number: 119813

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

Registration date: 21 May 1959

Entity number: 119795

Address: 25 MONTCLAIR AVE., ST JAMES, NY, United States, 11780

Registration date: 21 May 1959 - 29 Sep 1993

Entity number: 119799

Address: 1 E. 44TH ST., ROOM 2200, NEW YORK, NY, United States, 10017

Registration date: 21 May 1959

Entity number: 119804

Registration date: 21 May 1959

Entity number: 119782

Address: 25 WESTSIDE AVE, FREEPORT, NY, United States, 11520

Registration date: 20 May 1959 - 29 Mar 2010

Entity number: 119777

Address: 12 WEST JAMAICA AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 20 May 1959 - 12 Dec 1985

Entity number: 119772

Address: 136 HILLSIDE BLVD., NEW HYDE PARK, NY, United States, 11040

Registration date: 20 May 1959 - 25 Sep 1991

Entity number: 119760

Address: 28 UNION AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 20 May 1959 - 29 Dec 1982

Entity number: 119779

Address: 3707B HEMPSTEADTURNPIKE, LEVITTOWN, HEMPSTEAD, NEW YORK, NY, United States

Registration date: 20 May 1959

Entity number: 119754

Address: 811 CENTRAL AVE., WOODMERE, NY, United States, 11598

Registration date: 19 May 1959 - 13 Jan 1994

Entity number: 119752

Address: BERRY HILL ROAD AND ROUTE 106, OYSTER BAY, NY, United States, 11771

Registration date: 19 May 1959

Entity number: 119717

Address: 249 AMOS AVE, OCEANSIDE, NY, United States, 11572

Registration date: 18 May 1959 - 30 Sep 1981

Entity number: 119692

Address: 100 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 18 May 1959 - 25 Sep 1991

Entity number: 2878188

Address: 1440 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 15 May 1959 - 26 Dec 1979