Business directory in New York Nassau - Page 13148

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 665061 companies

Entity number: 148417

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 13 Jun 1962

Entity number: 148366

Address: 93 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 12 Jun 1962 - 31 Oct 1990

Entity number: 148353

Registration date: 12 Jun 1962

Entity number: 148350

Registration date: 12 Jun 1962

Entity number: 2882458

Address: 610 BERNSIDE AVE, INWOOD, NY, United States, 00000

Registration date: 11 Jun 1962 - 15 Dec 1971

Entity number: 148314

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 11 Jun 1962 - 27 Sep 1995

Entity number: 148309

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 11 Jun 1962 - 24 Dec 1991

Entity number: 148306

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Jun 1962 - 04 Mar 1982

Entity number: 148301

Registration date: 11 Jun 1962

Entity number: 148328

Address: 1970 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 11 Jun 1962

Entity number: 148287

Address: 320 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 08 Jun 1962 - 23 Dec 1992

Entity number: 148266

Address: 330 EAST ST., MERRICK, NY, United States

Registration date: 08 Jun 1962 - 29 Sep 1993

Entity number: 148283

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 08 Jun 1962

Entity number: 148240

Address: 20 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 07 Jun 1962 - 29 Sep 1982

Entity number: 148226

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 07 Jun 1962 - 29 Oct 1992

Entity number: 148210

Address: 7A RAILROAD AVE., FREEPORT, NY, United States

Registration date: 07 Jun 1962 - 25 Jan 2012

Entity number: 148256

Registration date: 07 Jun 1962

Entity number: 148181

Address: 2716 BEACH DR., MERRICK, NY, United States, 11566

Registration date: 06 Jun 1962 - 25 Sep 1991

Entity number: 148171

Registration date: 05 Jun 1962

Entity number: 148167

Address: 202 HERRICKS RD., MINEOLA, NY, United States, 11501

Registration date: 05 Jun 1962 - 23 Dec 1992

Entity number: 148155

Address: 537A MID ISLAND SHOPPING, PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 05 Jun 1962

Entity number: 148114

Registration date: 04 Jun 1962

Entity number: 148112

Registration date: 04 Jun 1962

Entity number: 148102

Address: 555 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Jun 1962 - 27 Sep 1995

Entity number: 148100

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 01 Jun 1962 - 21 Jul 1989

Entity number: 148085

Address: 2 VARICK AVE., BROOKLYN, NY, United States, 11237

Registration date: 01 Jun 1962 - 25 Feb 1987

Entity number: 148082

Address: 144 WOODBURY RD, WOODBURY, NY, United States, 11797

Registration date: 01 Jun 1962 - 16 Feb 2005

Entity number: 148094

Registration date: 01 Jun 1962

Entity number: 148059

Address: 1619 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 31 May 1962 - 10 Feb 1992

Entity number: 148042

Registration date: 31 May 1962

Entity number: 148046

Address: 50 TIFFANY CIRCLE, NORTH HILLS, NY, United States, 00000

Registration date: 31 May 1962

Entity number: 148053

Registration date: 31 May 1962

Entity number: 148006

Address: 165 BROADWAY, SUITE 1009, NEW YORK, NY, United States, 10006

Registration date: 29 May 1962 - 26 Oct 2011

Entity number: 148014

Address: 511 10TH AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 29 May 1962

Entity number: 147994

Address: 945 LITTLE NECK AVE., N BELLMORE, NY, United States, 11710

Registration date: 28 May 1962 - 29 Sep 1993

Entity number: 147981

Address: PO BOX 445, 6 BIRCH ST, LOCUST VALLEY, NY, United States, 11560

Registration date: 28 May 1962 - 05 Oct 2023

Entity number: 147973

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 28 May 1962 - 23 Dec 1992

Entity number: 147958

Address: 2859 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 28 May 1962 - 29 Sep 1993

Entity number: 147983

Address: 525 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 May 1962

Entity number: 147972

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 28 May 1962

Entity number: 147949

Address: 19A N. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 25 May 1962 - 24 Mar 1993

Entity number: 147948

Address: 36 WEST 44 ST., NEW YORK, NY, United States, 10036

Registration date: 25 May 1962 - 22 Apr 1983

Entity number: 147919

Address: RR 2 BOX 575, NEW GLOUCESTER, ME, United States, 04260

Registration date: 25 May 1962 - 01 Aug 1989

Entity number: 147918

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Registration date: 25 May 1962 - 02 Oct 2013

Entity number: 147917

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 25 May 1962

Entity number: 147896

Address: 1463 ERIC LANE, E MEADOW, NY, United States, 11554

Registration date: 24 May 1962 - 25 Sep 1991

Entity number: 147878

Registration date: 23 May 1962

Entity number: 147857

Address: 1 W. SUNRISE HGWY., FREEPORT, NY, United States, 11520

Registration date: 23 May 1962 - 23 Sep 1998

Entity number: 147836

Address: 69 MERRICK AVENUE, MERRICK, NY, United States, 11566

Registration date: 22 May 1962 - 29 Sep 1982

Entity number: 147832

Address: 45 N. STATION PLAZA, GREAT NECKPLAZA, NY, United States, 11021

Registration date: 22 May 1962 - 23 Dec 1992