Business directory in New York Nassau - Page 13142

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: 113346

Address: 956 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 19 Sep 1958 - 25 Sep 1991

Entity number: 113340

Address: ROBBINS LANE, LONG ISLAND, NY, United States

Registration date: 19 Sep 1958 - 28 Aug 1990

Entity number: 113322

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 18 Sep 1958 - 25 Sep 1991

Entity number: 113310

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 18 Sep 1958 - 24 Sep 1997

Entity number: 113304

Registration date: 17 Sep 1958

Entity number: 113287

Registration date: 16 Sep 1958

Entity number: 113263

Address: 8241 MOLTHEAD CIRCLE, BOYNTON BEACH, FL, United States, 33437

Registration date: 15 Sep 1958 - 25 Jun 2003

Entity number: 113253

Address: 352 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Sep 1958 - 14 May 1990

Entity number: 113249

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 15 Sep 1958 - 25 Jan 2012

Entity number: 122426

Address: 71 HARRISON ST., GARDEN CITY, NY, United States, 11530

Registration date: 11 Sep 1958 - 26 Dec 2001

Entity number: 113230

Address: 20 WEST SUNRISE HGWY, VALLEY STREAM, NY, United States, 11581

Registration date: 11 Sep 1958 - 25 Sep 1991

Entity number: 113213

Address: 2977 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 11 Sep 1958 - 25 Sep 1991

Entity number: 113208

Address: 532 CHERRY LANE, NO HEMPSTEAD, NY, United States

Registration date: 11 Sep 1958 - 05 Sep 1984

Entity number: 113218

Registration date: 11 Sep 1958

Entity number: 113194

Address: 918 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 10 Sep 1958 - 28 Oct 1988

Entity number: 113187

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 10 Sep 1958 - 26 Oct 2011

Entity number: 113183

Address: 116 SOUTH SECOND ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 10 Sep 1958 - 30 Jan 1984

Entity number: 113181

Address: 770 WEST BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 10 Sep 1958 - 27 Jul 1990

Entity number: 113162

Address: 3555 HARGALE RD, OCEANSIDE, NY, United States, 11572

Registration date: 09 Sep 1958 - 25 Mar 1998

Entity number: 113155

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 08 Sep 1958 - 06 Nov 1990

Entity number: 113157

Registration date: 08 Sep 1958

Entity number: 113104

Address: 128 SHORE RD., GLEN COVE, NY, United States, 11542

Registration date: 05 Sep 1958 - 29 Sep 1993

Entity number: 113125

Registration date: 05 Sep 1958

Entity number: 113115

Address: C/O LE MARC'S MANAGEMENT CORP, 63 COMMERCIAL AVE, GARDEN CITY, NY, United States, 11530

Registration date: 05 Sep 1958

Entity number: 113087

Address: 543 HEMPSTEAD TPKE., W HEMPSTEAD, NY, United States, 11552

Registration date: 04 Sep 1958 - 25 Sep 1991

Entity number: 113062

Address: 1578 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 02 Sep 1958 - 27 Dec 2000

Entity number: 113050

Address: 21 E. PARK DRIVE, PLAINVIEW, NY, United States, 11804

Registration date: 02 Sep 1958 - 28 Sep 1994

Entity number: 113049

Address: 230 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 02 Sep 1958 - 10 Dec 1981

Entity number: 113019

Registration date: 29 Aug 1958

Entity number: 113009

Address: 1085A B'WAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 28 Aug 1958 - 24 Sep 1980

Entity number: 112998

Address: P.O. BOX 165, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 28 Aug 1958

Entity number: 113000

Address: 2 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563

Registration date: 28 Aug 1958

Entity number: 112976

Address: 120 W. JOHN ST., HICKSVILLE, NY, United States, 11801

Registration date: 27 Aug 1958 - 22 May 1984

Entity number: 112975

Address: 22 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 27 Aug 1958

Entity number: 2836797

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 00000

Registration date: 26 Aug 1958 - 15 Dec 1962

Entity number: 112919

Address: 2345 STATE ST, OCEANSIDE, NY, United States, 11572

Registration date: 25 Aug 1958 - 30 Sep 1981

Entity number: 112899

Registration date: 21 Aug 1958

Entity number: 112875

Address: 20 ORANGE DRIVE, JERICHO, NY, United States, 11753

Registration date: 21 Aug 1958 - 14 Nov 1995

Entity number: 112863

Address: 71 DUCK POND RD., GLEN COVE, NY, United States, 11542

Registration date: 20 Aug 1958

Entity number: 112842

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 Aug 1958 - 30 Oct 1987

Entity number: 112833

Address: 1285 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 18 Aug 1958 - 18 Aug 2021

Entity number: 112788

Address: #1 MAIN ST., E ROCKAWAY, NY, United States, 11518

Registration date: 14 Aug 1958

Entity number: 112763

Address: 4 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 13 Aug 1958 - 24 Sep 1980

Entity number: 112747

Registration date: 12 Aug 1958

Entity number: 112730

Address: 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Registration date: 11 Aug 1958 - 31 Mar 1994

Entity number: 112718

Address: 570 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 11 Aug 1958 - 31 Dec 2003

Entity number: 112713

Address: 156 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 11 Aug 1958 - 29 Oct 1982

Entity number: 112723

Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 11 Aug 1958

Entity number: 112702

Registration date: 08 Aug 1958

Entity number: 112710

Registration date: 08 Aug 1958