Business directory in New York Nassau - Page 13192

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 660146 companies

Entity number: 43947

Address: 339 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 22 Dec 1932 - 26 Oct 2011

Entity number: 43842

Address: 100 JERICHO TPKE., PO BOX 648, WESTBURY, NY, United States, 11590

Registration date: 10 Dec 1932 - 09 May 2001

Entity number: 43841

Address: 100 Jericho Tpke, Hicks Nurseries, Inc., Westbury, NY, United States, 11590

Registration date: 10 Dec 1932

Entity number: 36735

Registration date: 19 Nov 1932

Entity number: 43639

Address: 111 CHURCH STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 03 Nov 1932 - 23 Sep 1998

Entity number: 36672

Registration date: 21 Oct 1932

Entity number: 1826799

Address: 48 SUMMIT STREET, OYSTER BAY, NY, United States, 00000

Registration date: 15 Oct 1932

Entity number: 43345

Address: 340 PRINCETON RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Sep 1932 - 25 Sep 1991

Entity number: 36664

Registration date: 26 Aug 1932

Entity number: 43041

Address: 6 BELLEVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Jul 1932 - 28 Oct 2009

Entity number: 36595

Registration date: 14 Jul 1932

Entity number: 42954

Address: ATTN: HAROLD HOFFMAN ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 07 Jul 1932 - 01 Jul 2016

Entity number: 36621

Registration date: 24 Jun 1932

Entity number: 42873

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 22 Jun 1932 - 21 Mar 2005

Entity number: 36605

Registration date: 13 Jun 1932

Entity number: 36562

Registration date: 12 May 1932

Entity number: 36555

Address: P.O. BOX 224, ROOSEVELT, NY, United States, 11575

Registration date: 09 May 1932

Entity number: 42599

Address: 261 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545

Registration date: 28 Apr 1932

Entity number: 36530

Registration date: 18 Apr 1932

Entity number: 42413

Address: 27 HARDING PLACE, FREEPORT, NY, United States, 11520

Registration date: 13 Apr 1932 - 30 Jan 1995

Entity number: 36515

Registration date: 05 Apr 1932

Entity number: 42381

Address: 65 CABOT STREET, WEST BABYLON, NY, United States, 11704

Registration date: 29 Mar 1932

Entity number: 36504

Registration date: 17 Mar 1932

Entity number: 32316

Address: SHERIDAN BLVD., INWOOD, NY, United States

Registration date: 03 Mar 1932

Entity number: 42223

Address: 63 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 01 Mar 1932

Entity number: 36413

Registration date: 19 Feb 1932

Entity number: 42141

Address: 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 15 Feb 1932

Entity number: 36455

Registration date: 15 Feb 1932

Entity number: 36445

Registration date: 10 Feb 1932

Entity number: 5419559

Registration date: 21 Jan 1932

Entity number: 41901

Address: NO STREET ADDRESS, PORT WASHINGTON, NY, United States, 00000

Registration date: 11 Jan 1932 - 23 Dec 1992

Entity number: 36400

Registration date: 09 Jan 1932

Entity number: 36397

Registration date: 06 Jan 1932

Entity number: 41803

Address: 217 DUFFIELD ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Dec 1931 - 13 Oct 2000

Entity number: 36358

Registration date: 10 Dec 1931

Entity number: 41698

Address: 644 WOODFIELD ROAD, PO BOX 9063, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 03 Dec 1931

Entity number: 41617

Address: 1441 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033

Registration date: 16 Nov 1931 - 12 Jan 1989

Entity number: 36338

Address: 225 FOX BLVD., MERRICK, NY, United States, 11566

Registration date: 10 Nov 1931

Entity number: 41606

Address: NO STREET ADDRESS, SEAFORD, NY, United States, 00000

Registration date: 09 Nov 1931 - 29 Sep 1993

Entity number: 36278

Registration date: 21 Oct 1931

Entity number: 36274

Registration date: 20 Oct 1931

Entity number: 41459

Address: NO STREET ADDRESS, VALLEY STREAM, NY, United States, 00000

Registration date: 17 Oct 1931 - 12 Sep 1990

Entity number: 41447

Address: 290 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 09 Oct 1931 - 29 Sep 1993

Entity number: 36301

Registration date: 09 Oct 1931

Entity number: 36290

Registration date: 30 Sep 1931

Entity number: 36287

Address: 102 LIDO BLVD, PO BOX 44, POINT LOOKOUT, NY, United States, 11569

Registration date: 25 Sep 1931

Entity number: 36281

Registration date: 21 Sep 1931

Entity number: 41311

Address: 8 WASHINGTON TERRACE, NEW YORK, NY, United States, 10033

Registration date: 16 Sep 1931 - 21 Apr 1987

Entity number: 41306

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 14 Sep 1931 - 31 Mar 1991