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 665042 companies

Entity number: 165839

Registration date: 14 Jun 1957

Entity number: 165811

Address: 24 DENTON AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Jun 1957 - 06 Nov 1996

Entity number: 165794

Registration date: 12 Jun 1957

Entity number: 165791

Registration date: 12 Jun 1957

Entity number: 165798

Address: DOSORIS LANE, GLEN COVE, NY, United States, 11542

Registration date: 12 Jun 1957

Entity number: 165746

Registration date: 10 Jun 1957

Entity number: 165713

Address: 79 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

Registration date: 07 Jun 1957 - 26 Mar 2007

Entity number: 165690

Registration date: 06 Jun 1957

Entity number: 165671

Address: 15 WILLIAM STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Jun 1957 - 29 Dec 1999

Entity number: 165669

Address: 160 ROME STREET, FARMINGDALE, NY, United States, 11735

Registration date: 05 Jun 1957 - 29 Dec 1999

Entity number: 165638

Address: 1517 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 04 Jun 1957 - 25 Mar 1981

Entity number: 165627

Address: 29 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 03 Jun 1957 - 23 Dec 1992

Entity number: 165623

Address: 115 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 03 Jun 1957 - 21 Jul 1982

Entity number: 165607

Address: 16 GARNET LANE, PLAIN VIEW, NY, United States, 11803

Registration date: 03 Jun 1957 - 30 Dec 1981

Entity number: 165585

Address: 175 PINELAWN RD, MELVILLE, NY, United States, 11747

Registration date: 31 May 1957 - 10 Aug 2011

Entity number: 165576

Address: 46 SEA CLIFF AVE., GLEN COVE, NY, United States, 11542

Registration date: 31 May 1957 - 30 Mar 1983

Entity number: 165573

Address: 45 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 31 May 1957

Entity number: 165540

Address: 603 7TH ST., HEMPSTEAD, NY, United States

Registration date: 28 May 1957 - 02 Mar 1983

Entity number: 165538

Registration date: 28 May 1957

Entity number: 165499

Address: 78 TAFT AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 27 May 1957 - 30 Apr 1993

Entity number: 165489

Address: 475 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 27 May 1957 - 19 Aug 1993

Entity number: 165440

Registration date: 23 May 1957

Entity number: 165418

Address: 25 CARLE RD., WESTBURY, NY, United States, 11590

Registration date: 22 May 1957 - 23 Dec 1992

Entity number: 165405

Address: 260 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 22 May 1957 - 23 Jun 1993

Entity number: 165409

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 22 May 1957

Entity number: 165392

Registration date: 21 May 1957

Entity number: 165366

Address: 301 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 20 May 1957 - 31 Dec 2003

Entity number: 165350

Registration date: 20 May 1957

Entity number: 165334

Address: 135 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 17 May 1957 - 30 Dec 1985

Entity number: 165320

Address: 74-31 260TH ST, GLEN OAKS, NY, United States, 11004

Registration date: 17 May 1957 - 18 Jun 1984

Entity number: 165327

Address: 218 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 17 May 1957

Entity number: 165342

Registration date: 17 May 1957

Entity number: 165304

Address: 401 MORRIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 May 1957

Entity number: 165288

Registration date: 15 May 1957

Entity number: 165277

Registration date: 15 May 1957

Entity number: 165286

Address: 1808 ALICE ST, MERRICK, NY, United States, 11566

Registration date: 15 May 1957

Entity number: 165226

Address: 615 JERUSALEM AVE., HEMPSTEAD, NY, United States, 11553

Registration date: 13 May 1957 - 21 Jul 1997

Entity number: 165230

Address: 1889 GORMLEY AVE., MERRICK, NY, United States, 11566

Registration date: 13 May 1957

Entity number: 2880614

Address: 2 NEWBRIDGE RD., HICKSVILLE, NY, United States, 00000

Registration date: 10 May 1957 - 15 Dec 1971

Entity number: 165199

Address: 229 NEWTOWN RD., POB 428, PLAINVIEW, NY, United States, 11803

Registration date: 10 May 1957 - 05 Oct 1992

Entity number: 165195

Address: 1968A WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 10 May 1957 - 30 Sep 1981

Entity number: 165192

Address: STATION PLAZA, WOODMERE, NY, United States

Registration date: 10 May 1957 - 25 Sep 1991

Entity number: 165183

Address: 934 MIDDLE NECK RD., GREAT NECK, NY, United States, 11024

Registration date: 09 May 1957 - 30 Jun 1982

Entity number: 165173

Address: 80 SHORE RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 May 1957 - 31 Dec 1983

Entity number: 165179

Registration date: 09 May 1957

Entity number: 165177

Registration date: 09 May 1957

Entity number: 165153

Address: 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040

Registration date: 08 May 1957 - 11 Dec 1995

Entity number: 165125

Address: 2 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 07 May 1957 - 25 Sep 1991

Entity number: 165118

Registration date: 07 May 1957

Entity number: 165031

Address: 73 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1957 - 25 May 2000