Business directory in New York Nassau - Page 13147

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: 193405

Address: 1815 BROADHOLLOW RD, SUITE C, FARMINGDALE, NY, United States, 11735

Registration date: 13 Dec 1965

Entity number: 193350

Registration date: 10 Dec 1965

Entity number: 193330

Address: 3046 BURNS AVE, s Ocean Avenue, WANTAGH, NY, United States, 11793

Registration date: 10 Dec 1965

Entity number: 193312

Address: 999 CENTRAL AVE., WOODMERE, NY, United States, 11598

Registration date: 09 Dec 1965 - 29 Sep 1993

Entity number: 193286

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

Registration date: 09 Dec 1965 - 30 Sep 1981

Entity number: 193228

Address: 81 WHEATLEY RD., OLD WESTBURY, NY, United States, 11568

Registration date: 08 Dec 1965 - 12 May 2000

Entity number: 193265

Address: 3801 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 08 Dec 1965

Entity number: 193208

Address: 112 WASHINGTON AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 07 Dec 1965 - 26 Dec 1986

Entity number: 193205

Address: 915 ILSE COURT, NORTH BELLMORE, NY, United States, 11710

Registration date: 07 Dec 1965 - 25 Jan 2012

Entity number: 193156

Address: 10 MAPLE AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 06 Dec 1965 - 23 Dec 1992

Entity number: 193146

Address: 11 SEARINGTON DRIVE, SYOSSET, NY, United States, 11791

Registration date: 06 Dec 1965 - 29 Jun 1993

Entity number: 193137

Address: 350 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 06 Dec 1965 - 30 Dec 1981

Entity number: 193124

Address: 150 CONNECTICUT AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 06 Dec 1965 - 25 Nov 1983

Entity number: 193123

Address: 131 POPPY AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 06 Dec 1965 - 25 Mar 1981

Entity number: 193112

Address: HICKS LANE, SANDS POINT, NY, United States

Registration date: 06 Dec 1965 - 23 Dec 1992

Entity number: 193108

Address: ONE WATKINS TERRACE, N. AMITYVILLE, NY, United States, 11701

Registration date: 06 Dec 1965 - 20 Feb 1998

Entity number: 193142

Address: COVE RD., OYSTER BAY, NY, United States

Registration date: 06 Dec 1965

Entity number: 193091

Address: 5 SPECTOR LANE, PLAINVIEW, NY, United States, 11803

Registration date: 03 Dec 1965 - 09 May 1995

Entity number: 193083

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

Registration date: 03 Dec 1965 - 25 Jan 2012

Entity number: 193073

Address: 133 DOUGHTY BLVD., INWOOD, NY, United States

Registration date: 03 Dec 1965 - 30 Dec 1981

Entity number: 193072

Address: 2083 PROSPECT AVE, EAST MEADOW, NY, United States, 11554

Registration date: 03 Dec 1965 - 23 Dec 1992

Entity number: 193058

Address: 329 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 03 Dec 1965 - 01 Feb 1988

Entity number: 193105

Registration date: 03 Dec 1965

Entity number: 193079

Registration date: 03 Dec 1965

Entity number: 193048

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

Registration date: 02 Dec 1965 - 27 Nov 1987

Entity number: 193047

Address: 940 ATLANTIC AVE., BALDWIN, NY, United States, 11510

Registration date: 02 Dec 1965 - 29 Sep 1982

Entity number: 193022

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Dec 1965 - 13 Apr 1988

Entity number: 193016

Address: 1367 BELLMORE AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 01 Dec 1965 - 25 Sep 1991

Entity number: 193013

Registration date: 01 Dec 1965

Entity number: 192994

Address: 476 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 01 Dec 1965 - 23 Dec 1992

Entity number: 192993

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 01 Dec 1965 - 23 Dec 1992

Entity number: 192974

Address: 470 LAKEVILLE RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Nov 1965 - 15 Oct 1992

Entity number: 192971

Address: 330 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 30 Nov 1965 - 23 Dec 1992

Entity number: 192966

Address: 185 S TRAVIS ST, LINDENHURST, NY, United States, 11757

Registration date: 30 Nov 1965

Entity number: 192933

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

Registration date: 29 Nov 1965 - 23 Dec 1992

Entity number: 192925

Address: 99 W. HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 29 Nov 1965 - 29 Dec 1982

Entity number: 192924

Address: 2627 YORKTOWN ST., OCEANSIDE, NY, United States, 11572

Registration date: 29 Nov 1965 - 23 Jan 2004

Entity number: 192930

Address: 410 JERICHO TURNPIKE, SUITE 215, JERICHO, NY, United States, 11753

Registration date: 29 Nov 1965

Entity number: 192906

Address: 300 NASSAU RD., ROOSEVELT, NY, United States, 11575

Registration date: 26 Nov 1965 - 25 Sep 1991

Entity number: 192903

Address: 79 REID AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Nov 1965 - 31 Jan 1984

Entity number: 192896

Address: 17 BARSTOW ROAD, GREAT NECK, NY, United States, 11021

Registration date: 26 Nov 1965 - 23 Dec 1992

Entity number: 192887

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Nov 1965 - 16 May 1991

Entity number: 192831

Address: 136 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 23 Nov 1965 - 29 Dec 1999

Entity number: 192812

Address: 73 HUDSON RD., BELLROSE, NY, United States

Registration date: 23 Nov 1965 - 23 Dec 1992

Entity number: 192809

Address: 148-03 88TH AVE., JAMAICA, NY, United States, 11435

Registration date: 23 Nov 1965 - 08 Nov 1982

Entity number: 192799

Address: 730 BUNKER ROAD, NORTH WOODMERE, NY, United States, 11581

Registration date: 23 Nov 1965 - 27 Sep 1995

Entity number: 192805

Address: 235 MADISON AVE, OCEANSIDE, NY, United States, 11572

Registration date: 23 Nov 1965

Entity number: 192823

Registration date: 23 Nov 1965

Entity number: 192804

Registration date: 23 Nov 1965

Entity number: 192783

Address: 703 JERUSALEM AVE., UNIONDALE, NY, United States, 11553

Registration date: 22 Nov 1965 - 29 Dec 1982