Business directory in New York Nassau - Page 13195

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: 22419

Address: 3165 4TH STREET, OCEANSIDE, NY, United States, 11572

Registration date: 06 Dec 1928

Entity number: 22349

Registration date: 03 Nov 1928

Entity number: 25281

Address: 55 WALTER AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 31 Oct 1928 - 20 Jan 1982

Entity number: 25114

Address: 105-42 FARMERS AVE, HOLLIS, NY, United States, 11412

Registration date: 14 Sep 1928 - 23 Dec 1992

Entity number: 25108

Address: 79-21 BLVD., ROCKAWAYBEACH, NY, United States

Registration date: 10 Sep 1928 - 27 Dec 2000

Entity number: 22194

Address: KARL KUEGERL, 260-08 HILLSIDE AVE., FLORAL PARK, NY, United States, 11001

Registration date: 16 Aug 1928

Entity number: 7032

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 13 Aug 1928 - 28 Oct 2009

Entity number: 25059

Address: 1317 GIBSON PLACE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 01 Aug 1928

Entity number: 22147

Registration date: 18 Jul 1928

Entity number: 25047

Address: NO ST. ADD. STATED, GREAT NECK, NY, United States

Registration date: 17 Jul 1928 - 27 Sep 1995

Entity number: 22134

Registration date: 02 Jul 1928

Entity number: 22090

Registration date: 16 Jun 1928

Entity number: 22016

Registration date: 28 May 1928

Entity number: 21918

Registration date: 09 Apr 1928

Entity number: 21941

Address: 1490 FRANKLIN AVENUE, MINNEOLA, NY, United States, 11501

Registration date: 06 Apr 1928 - 06 Nov 2008

Entity number: 24769

Address: 60 NORTH PROSPECT AVE, 60 PROSPECT AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 06 Apr 1928

Entity number: 24763

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 02 Apr 1928

Entity number: 21887

Registration date: 15 Mar 1928

Entity number: 21878

Registration date: 08 Mar 1928

Entity number: 21861

Address: 134 UNION AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 05 Mar 1928

Entity number: 24688

Address: 221 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Registration date: 21 Feb 1928 - 07 Sep 2011

Entity number: 21829

Registration date: 17 Feb 1928

Entity number: 24666

Address: 200 Oak Dr, STE 201, Syosset, NY, United States, 11791

Registration date: 06 Feb 1928

Entity number: 21748

Registration date: 02 Feb 1928

Entity number: 24643

Address: 288 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 26 Jan 1928 - 07 Sep 1983

Entity number: 24618

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

Registration date: 16 Jan 1928 - 06 Oct 1983

Entity number: 24613

Address: NO STREET ADDRESS STATED, EAST WILLISTON, NY, United States

Registration date: 13 Jan 1928 - 21 Sep 1987

Entity number: 36412

Address: 40 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 12 Jan 1928 - 22 Dec 1986

Entity number: 24506

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

Registration date: 03 Jan 1928

Entity number: 21496

Registration date: 14 Nov 1927

Entity number: 24395

Address: 1339 KEARNEY AVENUE, NEW YORK, NY, United States

Registration date: 10 Nov 1927 - 29 Sep 1993

Entity number: 21500

Registration date: 25 Oct 1927

Entity number: 21448

Address: 60 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 19 Oct 1927

Entity number: 21445

Registration date: 15 Oct 1927

Entity number: 24348

Address: 58 S SERVICE ROAD, STE 150, MELVILLE, NY, United States, 11747

Registration date: 11 Oct 1927 - 18 Dec 2006

Entity number: 21440

Registration date: 10 Oct 1927

Entity number: 21466

Registration date: 03 Oct 1927

Entity number: 21464

Address: 11 wedgewood court, NEW YORK, NY, United States, 10030

Registration date: 26 Sep 1927

Entity number: 24322

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 09 Sep 1927

Entity number: 21388

Registration date: 04 Aug 1927

Entity number: 24182

Address: 1075 NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 05 Jul 1927 - 26 Mar 1997

Entity number: 21334

Registration date: 27 Jun 1927

Entity number: 24138

Address: NO STREET ADDRESS, OYSTER BAY, NY, United States

Registration date: 10 Jun 1927 - 07 Nov 1990

Entity number: 21311

Registration date: 10 Jun 1927

Entity number: 21309

Registration date: 09 Jun 1927

Entity number: 21297

Registration date: 02 Jun 1927

Entity number: 21161

Registration date: 29 Apr 1927

Entity number: 24037

Address: 1513-17 FAR ROCKAWAY, BLVD., FAR ROCKAWAY, NY, United States

Registration date: 15 Apr 1927 - 27 Mar 1987

Entity number: 21109

Registration date: 29 Mar 1927

Entity number: 21128

Registration date: 16 Mar 1927