Business directory in New York Nassau - Page 13183

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: 126448

Address: 15 KINGSTON AVE, HICKSVILLE, NY, United States, 11801

Registration date: 15 Feb 1960 - 25 Sep 1991

Entity number: 126457

Address: 99 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 15 Feb 1960

Entity number: 126446

Address: 250 PETTIT AVE, BELLMORE, NY, United States, 11710

Registration date: 11 Feb 1960 - 31 Dec 1986

Entity number: 126442

Address: 133 MILBAR BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 11 Feb 1960 - 30 Sep 1981

Entity number: 126428

Address: 290 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 11 Feb 1960 - 24 Jul 1986

Entity number: 126401

Address: 194 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 10 Feb 1960

Entity number: 126400

Address: 35 BOND ST., NEW CASSEL, WESTBURY, NY, United States, 11590

Registration date: 10 Feb 1960 - 26 Dec 2001

Entity number: 126386

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

Registration date: 10 Feb 1960 - 17 Sep 1982

Entity number: 126416

Registration date: 10 Feb 1960

Entity number: 126426

Registration date: 10 Feb 1960

Entity number: 126417

Registration date: 10 Feb 1960

Entity number: 126376

Address: 1230 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 09 Feb 1960 - 14 Jan 1997

Entity number: 126375

Address: 167 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 09 Feb 1960 - 23 Dec 1992

Entity number: 126374

Address: 117 BRIXTON RD., GARDEN CITY, NY, United States, 11530

Registration date: 09 Feb 1960

Entity number: 126365

Address: 1189 MERRICK ROAD, MASSAPEQUA, NY, United States

Registration date: 09 Feb 1960 - 23 Dec 1992

Entity number: 126362

Address: 620 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 09 Feb 1960 - 25 Sep 1991

Entity number: 126361

Address: 267 sea cliff avenue, SEA CLIFF, NY, United States, 11579

Registration date: 09 Feb 1960

Entity number: 126351

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 08 Feb 1960 - 17 Oct 1994

Entity number: 126325

Address: 47 PARMA ROAD, ISLAND PARK, NY, United States, 11558

Registration date: 08 Feb 1960 - 25 Sep 1991

Entity number: 126322

Address: 67 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 08 Feb 1960 - 03 Mar 1982

Entity number: 126316

Address: 187 DAVIDSON AVENUE, SOMERSET, NJ, United States, 08873

Registration date: 08 Feb 1960 - 03 Sep 1998

Entity number: 126303

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

Registration date: 08 Feb 1960 - 30 Sep 1981

Entity number: 126302

Address: 142 E. LAKE AVE., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 08 Feb 1960 - 23 Dec 1992

Entity number: 126278

Address: 199 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 05 Feb 1960 - 29 Sep 1993

Entity number: 126275

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

Registration date: 05 Feb 1960 - 26 Jun 1996

Entity number: 126273

Address: 90 SUNNYFIELD LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 05 Feb 1960 - 29 Dec 1982

Entity number: 126256

Address: 68 MAYTIME DRIVE, JERICHO, NY, United States

Registration date: 04 Feb 1960 - 23 Dec 1992

Entity number: 126251

Address: 1522 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 04 Feb 1960 - 29 Dec 1982

Entity number: 126246

Address: 100 BELL STREET, W BABYLON, NY, United States, 11704

Registration date: 04 Feb 1960

Entity number: 126241

Address: 444 Woodbury Road, Plainview, NY, United States, 11803

Registration date: 04 Feb 1960

Entity number: 126220

Address: 113 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 03 Feb 1960 - 25 Sep 1991

Entity number: 126207

Address: 990 FRANKLIN AVE., GADEN CITY, NY, United States, 11530

Registration date: 03 Feb 1960 - 25 Sep 1991

Entity number: 126217

Address: 36 CATHEDRAL AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 03 Feb 1960

Entity number: 126182

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Feb 1960 - 25 Mar 1981

Entity number: 126157

Address: 650 PINENECK RD, SEAFORD, NY, United States, 11783

Registration date: 01 Feb 1960

Entity number: 126151

Registration date: 01 Feb 1960

Entity number: 126148

Address: 156 N. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 01 Feb 1960 - 31 Mar 1982

Entity number: 126152

Registration date: 01 Feb 1960

Entity number: 126126

Address: 173 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Feb 1960

Entity number: 126128

Registration date: 01 Feb 1960

Entity number: 126112

Address: 60 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 29 Jan 1960 - 29 Dec 1982

Entity number: 126095

Address: 22 SALEM LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 29 Jan 1960 - 16 Dec 2008

Entity number: 126089

Address: 521 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 29 Jan 1960 - 08 Jun 2004

Entity number: 126082

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

Registration date: 29 Jan 1960 - 28 Sep 1994

Entity number: 126084

Registration date: 29 Jan 1960

Entity number: 126077

Address: 558 SEAFORD AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 28 Jan 1960 - 29 Sep 1993

Entity number: 126047

Address: 1007 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 28 Jan 1960 - 23 Jun 1993

Entity number: 126076

Registration date: 28 Jan 1960

Entity number: 126021

Address: 134 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 27 Jan 1960 - 12 Dec 1990

Entity number: 125988

Registration date: 26 Jan 1960