Business directory in New York Nassau - Page 13216

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 668095 companies

Entity number: 143705

Address: 4321 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Registration date: 28 Dec 1961

Entity number: 143704

Address: 4321 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Registration date: 28 Dec 1961

Entity number: 143700

Address: 2146 JACKSON AVE, SEAFORD, NY, United States, 11783

Registration date: 28 Dec 1961 - 06 Jul 1982

Entity number: 143697

Address: 52 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 28 Dec 1961 - 29 Sep 1993

Entity number: 143750

Address: C/O RICHARD COLE, 352 CARNATION DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 28 Dec 1961

Entity number: 143732

Address: 51 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 28 Dec 1961

Entity number: 143711

Registration date: 28 Dec 1961

Entity number: 143683

Registration date: 27 Dec 1961

Entity number: 143678

Address: 38 NEMETH STREET, MALVERNE, NY, United States, 11565

Registration date: 27 Dec 1961

Entity number: 143661

Address: 140 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 27 Dec 1961 - 15 Jan 1988

Entity number: 143654

Address: 37 LINCOLN AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 27 Dec 1961 - 26 Jun 1996

Entity number: 143652

Address: 320 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 27 Dec 1961 - 29 Sep 1982

Entity number: 143600

Registration date: 26 Dec 1961

Entity number: 143595

Address: 1125 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 26 Dec 1961 - 24 Jun 1998

Entity number: 143591

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 26 Dec 1961

Entity number: 143563

Address: 240 POND VIEW DR., PORT WASHINGTON, NY, United States, 11050

Registration date: 22 Dec 1961 - 18 May 2017

Entity number: 143519

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 21 Dec 1961 - 11 May 1998

Entity number: 143506

Address: 56 DOGWOOD LANE, ROCKVILLE, NY, United States

Registration date: 21 Dec 1961 - 23 Dec 1992

Entity number: 143498

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 21 Dec 1961 - 09 May 1989

Entity number: 143496

Address: 401 BROADWAY, NEW YORKK, NY, United States, 10013

Registration date: 21 Dec 1961 - 23 Dec 1992

Entity number: 143490

Address: 330 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 21 Dec 1961 - 03 Jul 2000

Entity number: 143483

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Dec 1961 - 05 Mar 1982

Entity number: 143464

Registration date: 20 Dec 1961

Entity number: 143448

Address: 701 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Registration date: 20 Dec 1961 - 06 Apr 1999

Entity number: 143481

Registration date: 20 Dec 1961

Entity number: 143436

Address: 1000 AUSTIN BLVD., ISLAND PARK, NY, United States

Registration date: 19 Dec 1961

Entity number: 143426

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

Registration date: 19 Dec 1961 - 31 Jan 2003

Entity number: 143424

Address: 62 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 19 Dec 1961

Entity number: 143406

Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 19 Dec 1961 - 23 Nov 1988

Entity number: 143375

Address: 452 SHERIDAN BLVD., INWOOD, NY, United States

Registration date: 18 Dec 1961 - 29 Dec 1982

Entity number: 143372

Address: 370 CNETRAL AVE, LAWRENCE, NY, United States, 11559

Registration date: 18 Dec 1961 - 23 Dec 1992

Entity number: 143359

Address: 285 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 18 Dec 1961 - 01 Nov 1990

Entity number: 143358

Address: 288 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 18 Dec 1961

Entity number: 143353

Address: 191 GREEN ST., VALLEY STREAM, NY, United States, 11580

Registration date: 18 Dec 1961

Entity number: 143342

Address: 646 B'WAY, MASSAPEQUA, NY, United States, 11758

Registration date: 15 Dec 1961 - 25 Sep 1991

Entity number: 143341

Address: 32 BRISBANE STREET, NEW HYDE PARK, NY, United States, 11040

Registration date: 15 Dec 1961 - 24 Sep 1997

Entity number: 143318

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 15 Dec 1961 - 24 Dec 1991

Entity number: 143313

Address: 205 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 15 Dec 1961 - 29 Sep 1993

Entity number: 143327

Address: 52 CLINTON AVE, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 15 Dec 1961

Entity number: 143347

Address: 493-14 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Registration date: 15 Dec 1961

Entity number: 143299

Address: 660 WILDWOOD RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 14 Dec 1961 - 27 Mar 1985

Entity number: 143286

Address: 2580 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 14 Dec 1961

Entity number: 143271

Registration date: 13 Dec 1961

Entity number: 143195

Address: 320 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 11 Dec 1961 - 29 Dec 1982

Entity number: 143190

Address: 530-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 11 Dec 1961 - 25 Mar 1981

Entity number: 143187

Address: 2288 HOWES ST., MERRICK, NY, United States, 11566

Registration date: 11 Dec 1961 - 25 Sep 1991

Entity number: 143196

Address: 230 HEWLETT NECK RD., WOODMERE, NY, United States, 11598

Registration date: 11 Dec 1961

Entity number: 143113

Address: 41 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 07 Dec 1961 - 03 Jul 1986

Entity number: 143108

Address: C/O ALVIN SOFFLER, 134 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Registration date: 07 Dec 1961 - 26 Dec 2017

Entity number: 143106

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 07 Dec 1961 - 24 Mar 1983