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 665057 companies

Entity number: 132125

Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 03 Oct 1960 - 30 Sep 1987

Entity number: 132124

Address: 106 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 03 Oct 1960 - 24 Aug 1994

Entity number: 132117

Address: 120 BROADWAY, ROOOM 332, NEW YORK, NY, United States

Registration date: 03 Oct 1960

Entity number: 132105

Address: 29A MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 03 Oct 1960 - 06 Feb 2006

Entity number: 132102

Address: 12 VALENTINE AVE., GLEN COVE, NY, United States, 11542

Registration date: 03 Oct 1960 - 10 Dec 1992

Entity number: 132106

Registration date: 03 Oct 1960

Entity number: 132079

Address: 385 OAK STREET, MANAGER, NY, United States, 11510

Registration date: 30 Sep 1960

Entity number: 132089

Registration date: 30 Sep 1960

Entity number: 132048

Address: 2375 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 29 Sep 1960 - 23 Dec 1992

Entity number: 132057

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 29 Sep 1960

Entity number: 132015

Address: 425 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 28 Sep 1960 - 15 May 2012

Entity number: 132014

Address: 52 YALE STREET, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 28 Sep 1960

Entity number: 131999

Address: 250 DUFFY AVE., HICKSVILLE, NY, United States, 11801

Registration date: 28 Sep 1960

Entity number: 2855228

Address: 11 PARK PLACE, NEW YORK, NY, United States, 00000

Registration date: 27 Sep 1960 - 15 Dec 1971

Entity number: 131980

Address: 1313 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 27 Sep 1960 - 17 Dec 1985

Entity number: 131978

Registration date: 27 Sep 1960

Entity number: 131968

Registration date: 27 Sep 1960

Entity number: 131966

Registration date: 27 Sep 1960

Entity number: 131962

Registration date: 27 Sep 1960

Entity number: 131946

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Sep 1960 - 29 Jan 2002

Entity number: 131926

Address: 2 SOMERSET AVE, HICKSVILLE, NY, United States, 11801

Registration date: 23 Sep 1960 - 10 Jun 2008

Entity number: 131924

Address: 2530 COLUMBUS AVENUE, NORTH BELLMORE, NY, United States, 11710

Registration date: 23 Sep 1960 - 06 May 2009

Entity number: 131911

Address: 1 JEFFERSON AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Sep 1960 - 24 Dec 1991

Entity number: 131935

Address: 17 SERPENTINE, ROSLYN ESTATES, NY, United States, 11576

Registration date: 23 Sep 1960

Entity number: 131898

Registration date: 22 Sep 1960

Entity number: 131867

Address: 605 ROCKAWAY TURNPIKE, NO LAWRENCE, NY, United States

Registration date: 21 Sep 1960 - 27 Jan 1986

Entity number: 131863

Address: 1345 PENINSULA BLVD, HEWLETT, NY, United States, 11557

Registration date: 21 Sep 1960

Entity number: 2841786

Address: 14 CORONET LANE, PLAINVIEW, NY, United States, 00000

Registration date: 19 Sep 1960 - 16 Dec 1968

Entity number: 131821

Address: 2000 HEMPSTEAD TURNPIKE, EAST MEADOWS, NY, United States, 11554

Registration date: 19 Sep 1960 - 23 Dec 1992

Entity number: 131819

Address: 8 SHOTGUN LANE, LEVITTOWN, NY, United States, 11756

Registration date: 19 Sep 1960 - 24 Mar 1993

Entity number: 131817

Address: 81 CHERRY AVE., BETHPAGE, NY, United States, 11714

Registration date: 19 Sep 1960 - 28 Oct 2009

Entity number: 131804

Address: 1170 MERRICK RD., MASSAPEQUA, NY, United States

Registration date: 19 Sep 1960 - 23 Dec 1992

Entity number: 131766

Address: 1121 JERUSALEM AVE., UNIONDALE, NY, United States, 11553

Registration date: 16 Sep 1960 - 29 Sep 1982

Entity number: 131773

Address: 727 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 16 Sep 1960

Entity number: 131780

Address: 375 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 16 Sep 1960

Entity number: 131779

Address: 375 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 16 Sep 1960

Entity number: 131763

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 16 Sep 1960

Entity number: 131748

Registration date: 15 Sep 1960

Entity number: 131747

Registration date: 15 Sep 1960

Entity number: 2841630

Address: 820 MERRICK AVE, EAST MEADOW, NY, United States, 00000

Registration date: 12 Sep 1960 - 16 Dec 1974

KARTEE INC. Inactive

Entity number: 131665

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Sep 1960 - 23 Dec 1992

Entity number: 131658

Address: 30 HOMER PLACE, NO HEMPSTEAD, NY, United States

Registration date: 12 Sep 1960 - 27 Sep 1995

Entity number: 131653

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

Registration date: 12 Sep 1960 - 29 Sep 1993

Entity number: 131652

Address: 1125 NO. BROADWAY, OYSTER BAY, NY, United States

Registration date: 12 Sep 1960 - 23 Sep 1998

Entity number: 131650

Address: 230 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 12 Sep 1960 - 25 Sep 1991

Entity number: 131667

Address: 200 NORTH SERVICE ROAD, NR. SHELTER ROCK RD., MANHASSET, NY, United States, 11030

Registration date: 12 Sep 1960

Entity number: 131643

Address: 41 VISTA ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 09 Sep 1960 - 26 Apr 1984

Entity number: 131628

Address: 19 CRAIG STREET, JERICHO, NY, United States, 11753

Registration date: 09 Sep 1960

Entity number: 131618

Address: 730 HOPMEADOW STREET, SIMSBURY, CT, United States, 06070

Registration date: 09 Sep 1960 - 17 Sep 1987

Entity number: 131617

Address: 3366 PARK AVENUE, WANTAGH, NY, United States, 11793

Registration date: 09 Sep 1960 - 27 Dec 2000