Business directory in New York Nassau - Page 13229

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 664977 companies

Entity number: 105789

Address: 3743 HUDSON AVE., SEAFORD, NY, United States, 11783

Registration date: 06 Dec 1955 - 02 Aug 1988

Entity number: 105784

Address: 75 EAST SECOND ST., MINEOLA, NY, United States, 11501

Registration date: 06 Dec 1955 - 17 May 1991

Entity number: 105774

Address: 15 SO. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Dec 1955

Entity number: 106099

Address: CAPI LANE, PORT WASHINGTON, NY, United States, 00000

Registration date: 02 Dec 1955 - 23 Sep 1998

Entity number: 101404

Registration date: 02 Dec 1955

Entity number: 101401

Registration date: 02 Dec 1955

Entity number: 105631

Address: 218 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 02 Dec 1955

Entity number: 101392

Registration date: 01 Dec 1955 - 06 Dec 1982

Entity number: 105704

Address: 905 EAST 178TH ST., BRONX, NY, United States, 10460

Registration date: 30 Nov 1955 - 27 Jun 2001

Entity number: 105676

Address: 99-101 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 29 Nov 1955 - 20 Mar 1996

Entity number: 101372

Registration date: 29 Nov 1955

Entity number: 105675

Address: 1315 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Nov 1955

Entity number: 105679

Address: 170 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 28 Nov 1955 - 27 Dec 2000

Entity number: 105673

Address: 41-45 ROCKAWAY AVE., VALLEY STREAM, NY, United States

Registration date: 28 Nov 1955 - 04 Jan 1993

Entity number: 105660

Address: 244 OLD COUNTRY, ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 28 Nov 1955 - 30 Dec 1981

Entity number: 105658

Address: 377 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 28 Nov 1955 - 26 Oct 2011

Entity number: 105762

Address: 140 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 25 Nov 1955 - 23 Dec 1992

Entity number: 105651

Address: 6453 EMERALD BREEZE WAY, BOYNTON BEACH, FL, United States, 33437

Registration date: 25 Nov 1955 - 01 Dec 2008

Entity number: 101356

Registration date: 25 Nov 1955

Entity number: 105665

Address: 80 Sherwood Avenue, FARMINGDALE, NY, United States, 11735

Registration date: 25 Nov 1955

Entity number: 105755

Address: 265 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 23 Nov 1955 - 23 Dec 1992

Entity number: 105752

Address: 569 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 23 Nov 1955 - 18 Aug 1999

Entity number: 101340

Registration date: 23 Nov 1955

Entity number: 105729

Address: 316 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 22 Nov 1955 - 23 Dec 1992

Entity number: 2880005

Address: 27 FULTON AVE., ROOSEVELT, NY, United States, 00000

Registration date: 21 Nov 1955 - 16 Dec 1968

Entity number: 105613

Address: 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Nov 1955 - 24 Mar 1993

Entity number: 101368

Registration date: 21 Nov 1955

Entity number: 101344

Registration date: 21 Nov 1955

Entity number: 101211

Registration date: 18 Nov 1955

Entity number: 105501

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 16 Nov 1955 - 29 Sep 1993

Entity number: 101195

Registration date: 16 Nov 1955

Entity number: 105493

Address: 493 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 15 Nov 1955 - 22 Jun 2006

Entity number: 105486

Address: 70-03 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 15 Nov 1955 - 23 Dec 1992

Entity number: 105466

Address: 266 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 15 Nov 1955 - 31 Dec 1987

Entity number: 105687

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

Registration date: 14 Nov 1955

Entity number: 105472

Address: 2549-2551 NO. JERUSALEM, RD., EAST MEADOW, NASSAU, NY, United States

Registration date: 14 Nov 1955 - 25 Apr 2012

Entity number: 1876147

Address: CYPRESS ST., GLEN HEAD, NY, United States, 00000

Registration date: 10 Nov 1955 - 11 Feb 1997

Entity number: 105685

Address: 87 FOREST AVE, GLEN COVE, NY, United States, 11542

Registration date: 10 Nov 1955 - 25 Nov 1996

Entity number: 105601

Address: 705 NORTH BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Registration date: 10 Nov 1955 - 27 Jun 2001

Entity number: 105594

Address: 595 INTERNATIONAL PL, ROCKLEDGE, FL, United States, 32955

Registration date: 09 Nov 1955 - 07 Feb 2011

Entity number: 101276

Registration date: 09 Nov 1955

Entity number: 2869060

Address: 3597 MERRICK ROAD, SEAFORD, NY, United States, 00000

Registration date: 07 Nov 1955 - 15 Dec 1961

Entity number: 101259

Registration date: 07 Nov 1955

Entity number: 101263

Registration date: 07 Nov 1955

Entity number: 101261

Registration date: 07 Nov 1955

Entity number: 105563

Address: 687 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Nov 1955

Entity number: 101246

Registration date: 02 Nov 1955

Entity number: 105233

Address: 100 DUFFY AVE., HICKSVILLE, NY, United States

Registration date: 01 Nov 1955 - 19 Apr 1984

Entity number: 101233

Registration date: 31 Oct 1955

Entity number: 101224

Registration date: 31 Oct 1955