Business directory in New York Nassau - Page 13209

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 665042 companies

Entity number: 170683

Registration date: 04 Mar 1958

Entity number: 170668

Address: 658 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Registration date: 03 Mar 1958 - 25 Sep 1991

Entity number: 170637

Address: 187 WEST SHORE ROAD, GREAT NECK, NY, United States, 11024

Registration date: 03 Mar 1958 - 08 Mar 1991

Entity number: 170634

Address: 44 BROOKSIDE DRIVE, PLANDOME, NY, United States, 11030

Registration date: 28 Feb 1958 - 10 Dec 1996

Entity number: 170608

Address: 67 GRAND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 28 Feb 1958 - 29 Dec 1982

Entity number: 170598

Registration date: 27 Feb 1958

Entity number: 170593

Registration date: 27 Feb 1958

Entity number: 170586

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1958 - 30 May 1984

Entity number: 170585

Address: 180 ATLANTIC AVE., GARDEN CITY PARK, NY, United States, 11040

Registration date: 27 Feb 1958 - 27 Dec 1985

Entity number: 170570

Address: C/O ETHEL NAGY, 2023 PADDOCK RD, SEAFORD, NY, United States, 11783

Registration date: 26 Feb 1958 - 11 Aug 2008

Entity number: 170566

Registration date: 26 Feb 1958

Entity number: 170549

Address: 107 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 25 Feb 1958 - 25 Mar 1981

Entity number: 170509

Address: 34 DORCHESTER RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Feb 1958 - 07 May 2009

Entity number: 170507

Address: 34 DORCHESTER RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Feb 1958 - 19 Dec 2006

Entity number: 170506

Address: 15 PRIMROSE LANE, VALLEY STREAM, NY, United States, 11580

Registration date: 24 Feb 1958 - 09 Jun 1994

Entity number: 170498

Registration date: 24 Feb 1958

Entity number: 170508

Address: 34 DORCHESTER RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Feb 1958

Entity number: 170488

Address: MADE WITH THE COUNTY CLERK -, REFER TO CHAPTER 256 LAWS OF, 1917, NY, United States, 00000

Registration date: 24 Feb 1958

Entity number: 170495

Registration date: 24 Feb 1958

Entity number: 170444

Registration date: 20 Feb 1958

Entity number: 170423

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Feb 1958 - 15 Jun 1990

Entity number: 170415

Address: 119 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 19 Feb 1958 - 29 Sep 1993

Entity number: 170413

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 19 Feb 1958 - 03 Jul 1990

Entity number: 170401

Registration date: 17 Feb 1958

Entity number: 170361

Address: 250 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

Registration date: 17 Feb 1958 - 30 Dec 1998

Entity number: 170358

Address: 126-128 NO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 14 Feb 1958 - 28 Oct 2009

Entity number: 170339

Address: 2079 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 13 Feb 1958 - 29 Dec 1982

Entity number: 170332

Registration date: 13 Feb 1958

Entity number: 170327

Address: 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Registration date: 13 Feb 1958 - 11 Dec 2007

Entity number: 170338

Address: 1064 ROUTE 109, LINDENHURST, NY, United States, 11757

Registration date: 13 Feb 1958

Entity number: 170315

Address: 1200 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 11 Feb 1958

Entity number: 168510

Address: 81 IRVING AVE., FLORAL PARK, NY, United States, 11001

Registration date: 09 Feb 1958

Entity number: 170201

Address: 62 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 06 Feb 1958 - 23 Dec 1992

Entity number: 170197

Address: 505 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 05 Feb 1958 - 28 Sep 1994

Entity number: 170172

Address: 3333 NEW HYDE PARK ROAD,, SUITE 300, NEW HYDE PARK, NY, United States, 11042

Registration date: 04 Feb 1958

Entity number: 170125

Address: 2020 PROSPECT AVENUE, EAST MEADOW, NY, United States, 00000

Registration date: 03 Feb 1958 - 28 Oct 2009

Entity number: 170086

Address: 90 ALPHA PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 31 Jan 1958

Entity number: 170117

Registration date: 31 Jan 1958

Entity number: 170083

Registration date: 31 Jan 1958

Entity number: 170058

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 30 Jan 1958 - 30 Apr 1987

Entity number: 170033

Address: 38 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 29 Jan 1958 - 13 Apr 1988

Entity number: 170022

Address: 232 LAWRENCE AVE., INWOOD, NY, United States

Registration date: 28 Jan 1958 - 29 Sep 1993

Entity number: 170018

Address: 1717 LAKEVIEW DRIVE, HEWLETT, NY, United States, 11557

Registration date: 28 Jan 1958 - 12 Jul 2017

Entity number: 170010

Address: SCHLESINGER & KUH, 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Jan 1958 - 26 Jun 1996

Entity number: 170007

Registration date: 28 Jan 1958

Entity number: 169973

Address: 53 NO. PARK AVE., SUITE 43, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Jan 1958 - 29 Sep 1993

Entity number: 169996

Registration date: 27 Jan 1958

Entity number: 169943

Address: 24 NORTH JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 23 Jan 1958 - 30 Jun 1982

Entity number: 169941

Address: 530 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 23 Jan 1958 - 04 Dec 1987

Entity number: 169902

Registration date: 22 Jan 1958