Business directory in New York Nassau - Page 13167

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 661576 companies

Entity number: 100946

Registration date: 14 Mar 1955

Entity number: 102893

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

Registration date: 11 Mar 1955 - 16 Dec 1981

Entity number: 102892

Address: 55 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 11 Mar 1955 - 31 Mar 2003

Entity number: 99865

Registration date: 11 Mar 1955

Entity number: 99799

Registration date: 10 Mar 1955

Entity number: 99786

Registration date: 10 Mar 1955

Entity number: 102871

Address: 194 OLD COUNTRY RD., NORTH HEMPSTEAD, NY, United States

Registration date: 09 Mar 1955 - 23 Aug 1985

Entity number: 99783

Registration date: 09 Mar 1955

Entity number: 99773

Registration date: 08 Mar 1955

Entity number: 102802

Address: 36 GAZZA BLVD., FARMINGDALE, NY, United States, 11375

Registration date: 04 Mar 1955 - 26 Oct 2011

Entity number: 102788

Address: 124 JACKSON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 04 Mar 1955 - 23 Dec 1992

Entity number: 102787

Address: 53 HIGH HOLLOW ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 04 Mar 1955 - 01 Apr 1986

Entity number: 2881358

Address: 1080 GRAND AVE, SOUTH HEMPSTEAD, NY, United States, 00000

Registration date: 03 Mar 1955 - 15 Dec 1962

Entity number: 102775

Address: 14 HEWLETT LANE, GREAT NECK, NY, United States, 11024

Registration date: 03 Mar 1955 - 31 Mar 1982

Entity number: 99861

Registration date: 03 Mar 1955

Entity number: 102746

Address: 1 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1955 - 22 Nov 1991

Entity number: 102743

Address: 52 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 01 Mar 1955 - 04 Aug 2009

Entity number: 99844

Registration date: 01 Mar 1955

Entity number: 97331

Address: 209 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Registration date: 01 Mar 1955

Entity number: 102730

Address: 100 N Centre Avenue, Suite 303, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Feb 1955

Entity number: 97187

Address: 75 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 25 Feb 1955 - 23 Dec 1992

Entity number: 97176

Address: 1440 BROADWAY, NEW YORK CITY, NY, United States, 10018

Registration date: 24 Feb 1955 - 17 Dec 1987

Entity number: 97055

Address: 140 OAK DRIVE, SYOSSET, NY, United States, 11791

Registration date: 24 Feb 1955 - 26 Dec 1985

Entity number: 99822

Registration date: 24 Feb 1955

Entity number: 99821

Registration date: 24 Feb 1955

Entity number: 2867376

Address: 525 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 00000

Registration date: 23 Feb 1955 - 15 Dec 1961

Entity number: 99813

Registration date: 23 Feb 1955

Entity number: 96931

Address: 290 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 21 Feb 1955 - 29 Sep 1993

Entity number: 96914

Address: 1556 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Registration date: 21 Feb 1955 - 29 Sep 1982

Entity number: 96869

Address: 111 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 18 Feb 1955 - 23 Dec 1992

Entity number: 99836

Registration date: 18 Feb 1955

Entity number: 96857

Address: 36-12 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 17 Feb 1955 - 29 Sep 1993

Entity number: 96720

Address: 36 HAZZARD RD., LIDO BEACH, NY, United States, 11561

Registration date: 17 Feb 1955 - 23 Jun 1993

Entity number: 96704

Address: 359 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 17 Feb 1955 - 25 Aug 1986

Entity number: 102564

Address: 277 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 16 Feb 1955 - 29 Sep 1993

Entity number: 99669

Registration date: 15 Feb 1955

Entity number: 102541

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

Registration date: 14 Feb 1955 - 26 Oct 2011

Entity number: 102534

Address: 99 west hawthorne ave.,, suite 408, VALLEY STREAM, NY, United States, 11580

Registration date: 14 Feb 1955

Entity number: 99658

Registration date: 14 Feb 1955

Entity number: 102519

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 11 Feb 1955 - 29 Sep 1993

USEC, INC. Inactive

Entity number: 106622

Address: COHEN, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 10 Feb 1955 - 27 Sep 1995

Entity number: 102517

Address: 130 NEW HYDE PARK RD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 10 Feb 1955 - 25 Sep 1991

Entity number: 102512

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 Feb 1955 - 23 Dec 1992

Entity number: 102504

Address: 193 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 10 Feb 1955 - 23 Dec 1992

Entity number: 102509

Address: 38 FOREST DRIVEE, PLAINVIEW, NY, United States, 11803

Registration date: 10 Feb 1955

Entity number: 102493

Address: 80 SHORE RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Feb 1955 - 31 Dec 1983

Entity number: 102492

Address: 100 BROADWAY, HEMPSTEAD, NY, United States, 11552

Registration date: 09 Feb 1955 - 06 Mar 2006

Entity number: 102481

Address: SOBO AVE., FRANKLIN SQ, NY, United States

Registration date: 09 Feb 1955 - 13 Aug 1990

Entity number: 102473

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

Registration date: 09 Feb 1955 - 26 Oct 2011

Entity number: 100833

Registration date: 09 Feb 1955