Business directory in New York Nassau - Page 13169

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: 97613

Address: MANETTO HILL ROAD, PLAINVIEW, NY, United States

Registration date: 05 Jan 1955 - 23 Dec 1992

Entity number: 102570

Address: 18-28 122ND ST., COLLEGE POINT, NY, United States, 11356

Registration date: 05 Jan 1955

Entity number: 102566

Address: 6 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 04 Jan 1955 - 16 Jun 2009

Entity number: 99515

Registration date: 04 Jan 1955

Entity number: 97249

Address: 3776 SUNRISE HIGHWAY, SEAFORD, NY, United States

Registration date: 04 Jan 1955

Entity number: 99513

Registration date: 04 Jan 1955

Entity number: 97235

Address: 125 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 03 Jan 1955 - 31 Dec 1994

Entity number: 90290

Registration date: 31 Dec 1954

Entity number: 96275

Address: 47 ROSELLE ST., MINEOLA, NY, United States, 11501

Registration date: 30 Dec 1954 - 26 Oct 2011

Entity number: 96254

Address: 160 POST AVE, WESTBURY, NY, United States, 11590

Registration date: 30 Dec 1954 - 23 Dec 1992

Entity number: 90287

Registration date: 30 Dec 1954

Entity number: 2873100

Address: 100 DUFFY AVE., HICKSVILLE, NY, United States, 00000

Registration date: 29 Dec 1954 - 15 Dec 1964

Entity number: 96246

Address: 396 NASSAU RD., ROOSEVELT, NY, United States, 11575

Registration date: 29 Dec 1954 - 13 Jun 1988

Entity number: 96245

Address: 396 NASSAU ROAD, NEW YORK, NY, United States

Registration date: 29 Dec 1954 - 14 Jun 1988

Entity number: 96244

Address: 396 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Registration date: 29 Dec 1954 - 14 Jun 1988

Entity number: 96243

Address: 396 NASSAU ROAD, LONG ISLAND, NY, United States

Registration date: 29 Dec 1954 - 14 Jun 1988

Entity number: 90270

Registration date: 29 Dec 1954

Entity number: 96227

Address: 164 MEACHAM AVE, ELMONT, NY, United States, 11003

Registration date: 28 Dec 1954

Entity number: 90261

Address: 441 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Registration date: 28 Dec 1954

Entity number: 90252

Registration date: 28 Dec 1954

Entity number: 96184

Address: 236 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Dec 1954

Entity number: 96176

Address: 92 MADISON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 22 Dec 1954 - 31 Dec 1987

Entity number: 96158

Address: 27 JULY AVE., BAYVILLE, NY, United States, 11709

Registration date: 22 Dec 1954 - 29 Sep 1982

Entity number: 96174

Address: ONE JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 22 Dec 1954

Entity number: 96173

Address: ONE JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 22 Dec 1954

Entity number: 90227

Registration date: 22 Dec 1954

Entity number: 96148

Address: 20 NASSAU BOULEVARD SO., GARDEN CITY, NY, United States, 11530

Registration date: 20 Dec 1954 - 19 Nov 1981

Entity number: 96144

Address: 1 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 20 Dec 1954 - 29 Dec 1982

Entity number: 96134

Address: 7471 DRYER RD, VICTOR, NY, United States, 14564

Registration date: 20 Dec 1954 - 13 Feb 1995

Entity number: 96123

Address: 215 NO OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 17 Dec 1954 - 31 Dec 1981

Entity number: 109674

Address: 24 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 16 Dec 1954 - 26 Jun 1996

Entity number: 96113

Address: 493 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 16 Dec 1954 - 23 Dec 1992

Entity number: 96111

Address: 1004 JERUSALEM AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 16 Dec 1954 - 29 Sep 1993

Entity number: 90131

Registration date: 16 Dec 1954

Entity number: 96102

Address: 126 EAST MARINE ST., HICKSVILLE, NY, United States, 11801

Registration date: 15 Dec 1954 - 26 Jun 1996

Entity number: 96095

Address: LUMBER ROAD, ROSLYN, NY, United States

Registration date: 14 Dec 1954 - 29 Dec 1982

Entity number: 96090

Address: 220 FRONT ST., MINEOLA, NY, United States, 11501

Registration date: 14 Dec 1954 - 12 Apr 2004

Entity number: 96073

Address: 123 ALBERMARLE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 13 Dec 1954 - 26 Dec 1986

Entity number: 96072

Address: STATION PLAZA, HEMPSTEAD, NY, United States

Registration date: 13 Dec 1954 - 31 Dec 1984

Entity number: 96068

Address: 65 HENDRICKSON AVE., LYNBROOK, NY, United States, 11563

Registration date: 13 Dec 1954 - 23 Dec 1992

Entity number: 90204

Registration date: 13 Dec 1954

Entity number: 96050

Address: 98 CUTTERMILL RD, STE 234 SOUTH, GREAT NECK, NY, United States, 11021

Registration date: 10 Dec 1954 - 24 Dec 2002

Entity number: 94928

Address: 109 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 10 Dec 1954 - 13 Aug 1990

Entity number: 90185

Registration date: 10 Dec 1954

Entity number: 90183

Registration date: 10 Dec 1954

Entity number: 90164

Registration date: 08 Dec 1954

Entity number: 95992

Address: 1413 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 06 Dec 1954 - 25 Sep 1991

Entity number: 86720

Address: 1409 MILLWOOD LANE, NO MERRICK, NY, United States, 11566

Registration date: 06 Dec 1954

Entity number: 90174

Registration date: 06 Dec 1954

Entity number: 90167

Registration date: 06 Dec 1954