Business directory in New York Nassau - Page 13173

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 665057 companies

Entity number: 132793

Address: 238 EAST 150TH ST., BRONX, NY, United States, 10451

Registration date: 01 Nov 1960 - 16 Nov 1982

Entity number: 132774

Address: 3 HOLLY STREET, BALDWIN, NY, United States, 11510

Registration date: 01 Nov 1960

Entity number: 132798

Registration date: 01 Nov 1960

Entity number: 132747

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

Registration date: 31 Oct 1960 - 28 Sep 1994

Entity number: 132738

Address: 318 HEMPSTEAD TURNPIKE, W HEMPSTEAD, NY, United States, 11552

Registration date: 31 Oct 1960 - 13 Apr 1988

Entity number: 132730

Registration date: 31 Oct 1960

Entity number: 132768

Address: 159 SUNSET ROAD, NASSAU SHORES, MASSAPEQUA, NY, United States, 11758

Registration date: 31 Oct 1960

Entity number: 132766

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

Registration date: 31 Oct 1960

Entity number: 132742

Address: 600 HEMPSTEAD TKPE., ELMONT, NY, United States

Registration date: 31 Oct 1960

Entity number: 132684

Address: 260 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Oct 1960 - 24 Dec 1991

Entity number: 132705

Address: One Dupont Street, Suite 200, Plainview, NY, United States, 11803

Registration date: 28 Oct 1960

Entity number: 132700

Registration date: 28 Oct 1960

Entity number: 132679

Address: 570 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Oct 1960 - 23 Dec 1992

Entity number: 132670

Address: 1 JERICHO TURNPIKE, 2ND FLOOR, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Oct 1960

Entity number: 132633

Address: 7 VICTORIAN LANE, BROOKVILLE, NY, United States

Registration date: 25 Oct 1960 - 23 Dec 1992

Entity number: 132598

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 25 Oct 1960 - 29 Sep 1993

Entity number: 132631

Registration date: 25 Oct 1960

Entity number: 132625

Registration date: 25 Oct 1960

Entity number: 132594

Address: 156 MT VERNON AVENUE, MT VERNON, NY, United States, 10550

Registration date: 25 Oct 1960

Entity number: 132593

Address: 111 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Oct 1960 - 26 Oct 2011

Entity number: 132579

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

Registration date: 24 Oct 1960 - 23 Dec 1992

Entity number: 132574

Registration date: 24 Oct 1960

Entity number: 132560

Address: 100 BURT AVE., OCEANSIDE, NY, United States, 11572

Registration date: 24 Oct 1960 - 23 Dec 1992

Entity number: 132558

Address: 60 HEMPSTEAD AVE., HEMPSTEAD, NY, United States, 11552

Registration date: 21 Oct 1960

Entity number: 132547

Address: 94 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 21 Oct 1960 - 23 Dec 1992

Entity number: 132551

Registration date: 21 Oct 1960

Entity number: 132502

Address: 95 W. SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 20 Oct 1960 - 23 Jun 1993

Entity number: 132484

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Oct 1960 - 12 Aug 1986

Entity number: 132480

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 19 Oct 1960 - 29 Sep 1982

Entity number: 132466

Registration date: 19 Oct 1960

Entity number: 132481

Address: 1225 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 19 Oct 1960

Entity number: 132433

Address: 155 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 18 Oct 1960 - 16 May 1990

Entity number: 132422

Address: 45 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 17 Oct 1960

Entity number: 132397

Address: 308 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 17 Oct 1960 - 30 Sep 1981

Entity number: 132395

Address: 300 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 17 Oct 1960

Entity number: 132367

Address: 88-02 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 14 Oct 1960 - 23 Dec 1992

Entity number: 132366

Address: 212 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 14 Oct 1960 - 09 Aug 2018

Entity number: 132335

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Oct 1960 - 11 Oct 1984

Entity number: 132322

Address: NO. HEMPSTEAD TURNPIKE, E NORWICH, NY, United States

Registration date: 13 Oct 1960

Entity number: 132302

Address: 14 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 11 Oct 1960 - 20 May 1982

Entity number: 132296

Registration date: 11 Oct 1960

Entity number: 132289

Address: 224 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 Oct 1960 - 25 Sep 1991

Entity number: 132285

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 10 Oct 1960 - 29 Sep 1989

Entity number: 132271

Address: 211 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Registration date: 10 Oct 1960 - 26 Oct 2011

Entity number: 2880637

Address: 5 JOYCE ROAD, PLAINVIEW, NY, United States, 00000

Registration date: 07 Oct 1960 - 15 Dec 1973

Entity number: 132254

Address: 116 W. 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 07 Oct 1960

Entity number: 132209

Address: 1 PARK AVE, MANHASSET, NY, United States, 11030

Registration date: 06 Oct 1960 - 31 Oct 1988

Entity number: 132190

Address: 32 MERRITT AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 06 Oct 1960 - 23 Dec 1992

Entity number: 132170

Address: JERICHO TURNPIKE, LONG ISLAND, NY, United States

Registration date: 05 Oct 1960 - 26 Jun 1996

Entity number: 132154

Address: 40-31 221ST ST, BAYSIDE, NY, United States, 11361

Registration date: 04 Oct 1960