Business directory in New York Nassau - Page 13174

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 659024 companies

Entity number: 20734

Registration date: 27 Aug 1926

Entity number: 22732

Address: 1208 THIRD AVENUE, LONG ISLAND, NY, United States

Registration date: 24 Aug 1926 - 31 Dec 1986

Entity number: 22681

Address: NO STREET ADDRESS, WANTAGH, NY, United States

Registration date: 09 Aug 1926

Entity number: 20663

Registration date: 09 Aug 1926

Entity number: 22673

Address: 50 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Aug 1926

Entity number: 20676

Address: 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 26 Jul 1926

Entity number: 20624

Registration date: 07 Jun 1926

Entity number: 20547

Address: 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 25 May 1926

Entity number: 22316

Address: N. ALBANY AVE. E., MERRICK ROAD, FREEPORT, NY, United States

Registration date: 08 May 1926

Entity number: 20490

Address: 99 TULIP AVENUE, SUITE 404, FLORAL PARK, NY, United States, 11001

Registration date: 27 Apr 1926

Entity number: 20524

Registration date: 22 Apr 1926

Entity number: 20523

Address: P.O. BOX 71, MEACHAM AVE., ELMONT, NY, United States, 11003

Registration date: 22 Apr 1926

Entity number: 22000

Address: 307 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Feb 1926 - 21 Dec 2017

Entity number: 21994

Address: 570 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 20 Feb 1926 - 31 Mar 1985

Entity number: 21897

Address: 2 HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Jan 1926 - 06 Dec 1991

Entity number: 21852

Address: RTE 11 & BROWN HILL RD, PO BOX 547, SUNAPEE, NH, United States, 03782

Registration date: 22 Jan 1926 - 10 May 2013

Entity number: 21839

Address: 38 TIFFANY ROAD, LAUREL HOLLOW, NY, United States, 11771

Registration date: 15 Jan 1926 - 25 Apr 2012

Entity number: 20271

Registration date: 13 Jan 1926

Entity number: 21735

Registration date: 29 Dec 1925 - 23 Dec 1986

Entity number: 20226

Registration date: 28 Dec 1925

Entity number: 21540

Address: 200 W. 90TH ST., NEW YORK, NY, United States, 10024

Registration date: 01 Dec 1925 - 30 Sep 1981

DICKEL INC. Inactive

Entity number: 21539

Address: 97 EAST HAWTHRONE AVE., S. OF S., VALLEY STREAM, NY, United States, 11580

Registration date: 30 Nov 1925 - 01 Mar 1996

Entity number: 29239

Address: 184 CHERRY VALLEY RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 20 Nov 1925 - 23 Dec 1992

Entity number: 21476

Address: 56 PROSPECT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 05 Nov 1925 - 30 Nov 1983

Entity number: 2482345

Address: 2245 JACKSON AVENUE, SEAFORD, NY, United States, 11783

Registration date: 05 Oct 1925

Entity number: 21275

Address: NO STREET ADDRESS, HEMPSTEAD, NY, United States

Registration date: 16 Sep 1925

Entity number: 20008

Address: 2730 ROYLE ST., BELLMORE, NY, United States, 11710

Registration date: 02 Sep 1925

Entity number: 20976

Address: 6 BROADWAY, BELLMORE, NY, United States, 11710

Registration date: 03 Jul 1925

Entity number: 19905

Address: 24 COURT, PORT WASHINGTON, NY, United States

Registration date: 09 Jun 1925

Entity number: 27822

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

Registration date: 04 May 1925

Entity number: 19749

Registration date: 29 Apr 1925

Entity number: 20755

Address: 3 AERIAL WAY, SYOSSET, NY, United States, 11791

Registration date: 28 Apr 1925

Entity number: 20704

Address: NO ST. ADD. STATED, BELLMORE, NY, United States

Registration date: 23 Apr 1925 - 28 Feb 1984

Entity number: 20695

Address: (NO STREET ADD. STATED), FREEPORT, NY, United States

Registration date: 21 Apr 1925 - 26 Oct 1994

Entity number: 20648

Address: 628 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Registration date: 31 Mar 1925

Entity number: 20636

Address: 800 PT WASHINGTON BOULEVARD, PT WASHINGTON, NY, United States, 11050

Registration date: 25 Mar 1925

Entity number: 20633

Address: 25 B'WAY, NEW YORK, NY, United States

Registration date: 24 Mar 1925 - 29 Feb 1984

Entity number: 20596

Address: 791 SOUTH MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 23 Mar 1925

Entity number: 19664

Registration date: 25 Feb 1925

Entity number: 20525

Address: NO STREET ADDRESS, BAYSIDE, NY, United States

Registration date: 20 Feb 1925 - 29 Sep 1993

Entity number: 19662

Registration date: 19 Feb 1925

Entity number: 20252

Address: 120 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 30 Dec 1924 - 23 Jan 1991

Entity number: 19564

Address: 250 WEST 57TH STREET, RM 2202, NEW YORK, NY, United States, 10019

Registration date: 26 Dec 1924

Entity number: 19513

Address: 2170 SOUTHARD AVENUE, SEAFORD, NY, United States, 11783

Registration date: 22 Dec 1924

Entity number: 20117

Address: 112 ALLAN AVE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 12 Nov 1924 - 11 May 1984

Entity number: 19434

Registration date: 09 Oct 1924

Entity number: 19428

Registration date: 06 Oct 1924

Entity number: 19360

Address: 301 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Registration date: 18 Sep 1924

Entity number: 19353

Address: 610 E. BAY DR., LONG BEACH, NY, United States, 11561

Registration date: 10 Sep 1924