Business directory in New York Nassau - Page 13149

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: 147821

Address: 1 HERBERT AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 22 May 1962 - 15 Jun 1987

Entity number: 147816

Address: 70 MORRIS AVE., WEST MALVERNE, NY, United States, 00000

Registration date: 21 May 1962 - 30 Dec 1981

Entity number: 147720

Address: 700 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Registration date: 17 May 1962 - 25 Sep 1991

Entity number: 147718

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

Registration date: 17 May 1962 - 28 Sep 1994

Entity number: 147710

Address: 154 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 17 May 1962 - 25 Sep 1991

Entity number: 147703

Registration date: 16 May 1962

Entity number: 147665

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 15 May 1962 - 16 Mar 1983

Entity number: 168230

Address: 93 SOUTH GRAND AVE., BALDWIN, NY, United States

Registration date: 15 May 1962

Entity number: 147656

Address: 460 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 15 May 1962

Entity number: 147599

Address: 1914 HARTE ST., BALDWIN, NY, United States, 11510

Registration date: 14 May 1962 - 06 Nov 2008

Entity number: 147597

Address: 2367 MERMAID AVE., WANTAGH, NY, United States, 11793

Registration date: 14 May 1962 - 25 Sep 1991

Entity number: 147596

Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 14 May 1962 - 23 Sep 1998

Entity number: 147604

Address: 88 SUNNYSIDE BOULEVARD, PLAINVIEW, NY, United States, 11803

Registration date: 14 May 1962

Entity number: 147620

Registration date: 14 May 1962

Entity number: 147615

Registration date: 14 May 1962

Entity number: 147585

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 11 May 1962 - 29 Sep 1982

Entity number: 147576

Address: 885 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 11 May 1962 - 25 Sep 1991

Entity number: 147555

Address: ATLANTIC & THORENS AVE., GARDEN CITY PARK, NY, United States

Registration date: 11 May 1962 - 14 Mar 1994

Entity number: 147529

Registration date: 10 May 1962

Entity number: 147527

Address: 600 OLD COUNTRY RD, ATT NEIL J MORITT, GARDEN CITY, NY, United States, 11530

Registration date: 10 May 1962 - 28 Oct 2009

Entity number: 147525

Address: 2380 HEMPSTEAD TPKE., E MEADOW, NY, United States, 11554

Registration date: 10 May 1962 - 22 Jan 1988

Entity number: 147521

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

Registration date: 10 May 1962

Entity number: 147510

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 10 May 1962 - 28 May 1999

Entity number: 147550

Address: P.O. BOX 165, FLORAL PARK, NY, United States

Registration date: 10 May 1962

Entity number: 147544

Registration date: 10 May 1962

Entity number: 147502

Address: 29 PECONIC DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 09 May 1962 - 25 Sep 1991

Entity number: 147500

Address: WINDSOR AVE., MINEOLA, NY, United States

Registration date: 09 May 1962 - 28 Mar 2001

Entity number: 147485

Address: 30 SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 May 1962 - 14 Dec 2017

Entity number: 147472

Registration date: 09 May 1962

Entity number: 147457

Address: 262 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 08 May 1962 - 23 Dec 1992

Entity number: 147455

Address: 3333 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 08 May 1962 - 23 Jun 1993

Entity number: 147453

Address: 51 ROOSEVELT AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 08 May 1962

Entity number: 147436

Address: 290 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 07 May 1962 - 29 Jul 2005

Entity number: 147430

Address: 43 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 07 May 1962 - 30 May 1986

Entity number: 147416

Address: 145 EAST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 07 May 1962 - 14 Mar 1995

Entity number: 147362

Address: 111 LOUTH TYSON AVE., FLORAL PARK, NY, United States

Registration date: 03 May 1962 - 23 Dec 1992

Entity number: 147343

Address: 44 NEWTON BLVD., FREEPORT, NY, United States, 11520

Registration date: 03 May 1962 - 27 Sep 1995

Entity number: 147329

Address: 398 HILDA ST, E MEADOW, NY, United States, 11554

Registration date: 03 May 1962 - 13 Apr 1988

Entity number: 147310

Address: 412 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 02 May 1962 - 29 Sep 1993

Entity number: 147299

Address: 840 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 02 May 1962 - 25 Mar 1981

Entity number: 147301

Registration date: 02 May 1962

Entity number: 147314

Registration date: 02 May 1962

Entity number: 147272

Address: 118 FRANKLIN AVE, MALVERNE, NY, United States, 11565

Registration date: 01 May 1962 - 15 Jun 2011

Entity number: 147271

Address: 18 GREENE DRIVE, COMMACK, NY, United States, 11725

Registration date: 01 May 1962 - 09 Jan 2009

Entity number: 147266

Address: 345 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 01 May 1962 - 23 Dec 1992

Entity number: 147235

Address: 172 WHISTLER RD., MANHASSET, NY, United States, 11030

Registration date: 30 Apr 1962 - 29 Sep 1982

Entity number: 147231

Address: 100 COLONY LANE, SYOSSET, NY, United States, 11791

Registration date: 30 Apr 1962 - 29 Dec 1999

Entity number: 147223

Address: 1075 QUENTIN PLACE, WOODMERE, NY, United States, 11598

Registration date: 30 Apr 1962

Entity number: 2882760

Address: 40 SEA CLIFF AVE, GLEN COVE, NY, United States, 00000

Registration date: 27 Apr 1962 - 15 Dec 1966

Entity number: 147200

Address: 1653 NORTH GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 27 Apr 1962 - 23 Dec 1992