Business directory in New York Nassau - Page 13193

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: 36238

Registration date: 10 Sep 1931

Entity number: 41302

Address: 59 CALIFORNIA AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 08 Sep 1931 - 23 Dec 1992

Entity number: 36241

Registration date: 11 Aug 1931

Entity number: 41054

Address: p. o. box 86, MALVERNE, NY, United States, 11565

Registration date: 13 Jul 1931

Entity number: 40968

Address: 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Registration date: 30 Jun 1931 - 25 Oct 1991

Entity number: 36162

Registration date: 22 Jun 1931

Entity number: 36161

Registration date: 19 Jun 1931

Entity number: 36181

Registration date: 10 Jun 1931

Entity number: 40863

Address: C/O THOMAS A JEFFRIES, 6 CORPORATE PARKWAY, GOOSE CREEK, SC, United States, 29445

Registration date: 08 Jun 1931 - 01 Jan 2019

Entity number: 36172

Registration date: 02 Jun 1931

Entity number: 36125

Registration date: 18 May 1931

Entity number: 54244

Address: 3 CLEVELAND ST, VALLEY STREAM, NY, United States, 11580

Registration date: 13 May 1931 - 01 Sep 1998

Entity number: 40648

Registration date: 04 May 1931 - 14 Sep 1984

Entity number: 36123

Address: 17 RANDOLPH AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 21 Apr 1931

Entity number: 36118

Address: 36 SOUTH BERGEN PLACE, FREEPORT, NY, United States, 11520

Registration date: 17 Apr 1931

Entity number: 36110

Registration date: 09 Apr 1931

Entity number: 40469

Address: 134 MIDDLE NECK ROAD, SUITE 224, GREAT NECK, NY, United States, 11021

Registration date: 06 Apr 1931 - 13 Dec 2013

Entity number: 36050

Address: 207 GROVE AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 02 Apr 1931

Entity number: 36010

Registration date: 10 Mar 1931

Entity number: 36024

Registration date: 19 Feb 1931

Entity number: 40219

Address: 360 HEMPSTEAD AVE., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 16 Feb 1931 - 29 Sep 1993

Entity number: 40221

Address: 150-02-88TH AVE., JAMAICA, NY, United States, 11432

Registration date: 16 Feb 1931

Entity number: 36020

Registration date: 14 Feb 1931

Entity number: 40212

Address: 128 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 11 Feb 1931 - 10 Jul 2023

Entity number: 35912

Registration date: 06 Jan 1931

Entity number: 39897

Address: 151 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 15 Dec 1930 - 28 Mar 2001

Entity number: 35907

Registration date: 05 Dec 1930

Entity number: 39811

Registration date: 24 Nov 1930 - 23 Dec 1992

Entity number: 39738

Address: HEMPSTEAD AVE.&, HARBOROUGH ROAD, HEMPSTEAD, NY, United States

Registration date: 13 Nov 1930 - 01 Apr 1992

Entity number: 39728

Address: 89-08-215 ST., QUEENS VILLAGE, NY, United States, 11427

Registration date: 07 Nov 1930 - 15 Dec 1989

Entity number: 35823

Registration date: 07 Nov 1930

Entity number: 39649

Address: 165 E. 2ND ST, MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1930

Entity number: 39645

Address: 6 LAWSON LANE, GREAT NECK, NY, United States, 11023

Registration date: 21 Oct 1930 - 23 Dec 1992

Entity number: 35842

Registration date: 18 Oct 1930

Entity number: 39496

Address: 34 NIRVANA AVE., GREAT NECK, NY, United States, 11023

Registration date: 22 Sep 1930 - 04 Aug 1982

Entity number: 35800

Registration date: 22 Sep 1930

Entity number: 39489

Address: NO STREET ADDRESS, GLEAN MEAD, NY, United States

Registration date: 13 Sep 1930 - 22 Dec 1983

Entity number: 35753

Registration date: 05 Sep 1930

Entity number: 35750

Registration date: 03 Sep 1930

Entity number: 35771

Registration date: 19 Aug 1930

Entity number: 39342

Address: 75 EAST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Registration date: 18 Aug 1930

Entity number: 39277

Address: 102 Motor Parkway, Suite 410, Hauppauge, NY, United States, 11788

Registration date: 04 Aug 1930

Entity number: 39193

Address: RIDGE ROAD, GLEN COVE, NY, United States, 11542

Registration date: 17 Jul 1930 - 09 Dec 2013

Entity number: 31725

Address: NO. 380 E. SHORE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 14 Jul 1930

Entity number: 35731

Registration date: 14 Jul 1930

Entity number: 35728

Registration date: 11 Jul 1930

Entity number: 39188

Address: 8 FIFTH ST., VALLEY STREAM, NY, United States, 11581

Registration date: 10 Jul 1930 - 23 Dec 1992

Entity number: 39182

Address: C/O DAVID ZUCKERWISE, 141 EAST 89TH STREET, NEW YORK, NY, United States, 10128

Registration date: 08 Jul 1930

Entity number: 39104

Address: 10 HENHAWK LANE, EAST HILLS, ROSLYN, NY, United States, 11576

Registration date: 17 Jun 1930 - 29 Sep 1993

Entity number: 35698

Registration date: 17 Jun 1930