Business directory in New York Nassau - Page 13217

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: 143102

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 07 Dec 1961 - 10 Jan 2024

Entity number: 143088

Address: 438 FIFTH AVENUE, PELHAM, NY, United States, 10803

Registration date: 07 Dec 1961 - 25 Mar 1981

Entity number: 143125

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

Registration date: 07 Dec 1961

Entity number: 143087

Address: 56 FOREST AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 06 Dec 1961 - 23 Dec 1992

Entity number: 143068

Address: 105 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 06 Dec 1961

Entity number: 143027

Address: 108 SOUTH FRANKLIN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Dec 1961 - 29 Sep 1993

Entity number: 143042

Address: 42 THIRD AVE, MINEOLA, NY, United States, 11501

Registration date: 05 Dec 1961

Entity number: 143004

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 04 Dec 1961 - 25 Apr 1989

Entity number: 142997

Address: XHEVDET DALIPI, 3338 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 Dec 1961

Entity number: 142981

Address: 96 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 04 Dec 1961 - 28 Sep 1994

Entity number: 142973

Registration date: 01 Dec 1961

Entity number: 142919

Address: & WELLS, 200 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Nov 1961

Entity number: 142913

Address: 1194 PROSPECT AVE., WESTBURY, NY, United States, 11590

Registration date: 30 Nov 1961 - 24 Jun 1981

Entity number: 142893

Address: 378 WOODBRIDGE LANE, JERICHO, NY, United States

Registration date: 29 Nov 1961 - 15 Dec 1975

Entity number: 142852

Address: 9 LAWSON LANE, GREAT NECK, NY, United States, 11023

Registration date: 28 Nov 1961 - 05 Oct 1987

Entity number: 142820

Address: 150 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 27 Nov 1961 - 29 Sep 1982

Entity number: 142804

Registration date: 24 Nov 1961

Entity number: 142751

Address: 52 CANTERBURY RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Nov 1961 - 29 Dec 1982

Entity number: 142747

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

Registration date: 22 Nov 1961 - 30 May 2001

Entity number: 142713

Registration date: 21 Nov 1961

Entity number: 142730

Address: 43 ROYAL WAY, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Nov 1961

Entity number: 142254

Address: 190 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Registration date: 21 Nov 1961

Entity number: 142654

Address: 49 ANDOVER RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Nov 1961 - 25 Mar 1992

Entity number: 142640

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

Registration date: 17 Nov 1961 - 29 Jun 1983

Entity number: 142622

Address: 17 E. 45TH STREET, NEW YORK, NY, United States, 10017

Registration date: 17 Nov 1961 - 25 Sep 1991

Entity number: 142611

Address: 110 FIELD STREET, WEST BABYLON, NY, United States, 11704

Registration date: 16 Nov 1961 - 18 Mar 1998

Entity number: 142590

Address: 20 MAIN STREET, PT WASHINGTON, NY, United States, 11050

Registration date: 16 Nov 1961

Entity number: 142578

Address: 19 LEGEND LANE, WESTBURY, NY, United States, 11590

Registration date: 15 Nov 1961 - 29 Dec 1982

Entity number: 142554

Address: 3000 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 14 Nov 1961 - 27 Sep 1995

Entity number: 142547

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 14 Nov 1961

Entity number: 142492

Address: 733 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Nov 1961 - 23 Dec 1992

Entity number: 142442

Address: 53 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Nov 1961 - 26 Jun 1996

Entity number: 142431

Address: 141 MERRICK ROAD, MASSAPEUQAPARK, NY, United States, 11758

Registration date: 09 Nov 1961 - 23 Dec 1992

Entity number: 142426

Address: 301 PENINSULA BLVD., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Nov 1961 - 03 May 1988

Entity number: 142405

Address: 220 NASSAU BLVD., GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 08 Nov 1961 - 24 Mar 2009

Entity number: 142404

Address: 3660 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783

Registration date: 08 Nov 1961 - 13 Jul 1999

Entity number: 142399

Address: 79 THE DELL, SEARINGTOWN, NY, United States, 11507

Registration date: 08 Nov 1961 - 27 Sep 1994

Entity number: 142387

Address: 104 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 08 Nov 1961 - 29 Sep 1982

Entity number: 142383

Address: 120 MANETTO HILL RD., PLAINVIEW, NY, United States, 11803

Registration date: 08 Nov 1961 - 25 Oct 1989

Entity number: 142377

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 08 Nov 1961 - 17 Feb 1982

Entity number: 142369

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

Registration date: 08 Nov 1961 - 25 Jan 2012

Entity number: 142368

Address: 390 PLANDOME RD., LONG ISLAND, NY, United States

Registration date: 08 Nov 1961 - 24 Jun 1981

Entity number: 142381

Address: 40 N MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 08 Nov 1961

Entity number: 142398

Address: 60 INIP DR., INWOOD, NY, United States, 11696

Registration date: 08 Nov 1961

Entity number: 142375

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 08 Nov 1961

Entity number: 142352

Address: 100 EAST OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 06 Nov 1961 - 29 Dec 1982

Entity number: 142321

Address: 221 LINCOLN AVE., HARBOR ISLE, NY, United States, 11558

Registration date: 06 Nov 1961 - 23 Dec 1992

Entity number: 142326

Address: 15 WILLOW COURT, PLANDOME, NY, United States, 11030

Registration date: 06 Nov 1961

Entity number: 142288

Address: 13 COTTONWOOD RD., MANORHAVEN, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Nov 1961 - 27 Sep 1995

Entity number: 142271

Address: 90-01 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 03 Nov 1961