Business directory in New York Nassau - Page 13242

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: 89330

Registration date: 28 May 1954

Entity number: 94474

Address: MIDDLE NECK RD., NORTHERN BLVD., ROSLYN, NY, United States

Registration date: 27 May 1954 - 25 Sep 1991

Entity number: 89321

Address: 88 SOUTHERN PARKWAY, PLAINVIEW, NY, United States, 11803

Registration date: 27 May 1954

Entity number: 94467

Address: 775 BROOKLYN AVE, BALDWIN, LONG ISLAND, NY, United States, 00000

Registration date: 26 May 1954 - 23 Jun 1993

Entity number: 94463

Address: JERICHO TURNPIKE RT 25, OYSTER BAY, NY, United States

Registration date: 26 May 1954 - 23 Dec 1992

Entity number: 94452

Address: 624 JERUSALEM AVE., UNIONDALE, NY, United States, 11553

Registration date: 26 May 1954 - 24 Jun 1981

Entity number: 89298

Registration date: 25 May 1954

Entity number: 89288

Registration date: 24 May 1954 - 20 Dec 2007

Entity number: 94425

Address: 223 ARTHUR AVENUE, SOUTH FLORAL PARK, NY, United States, 11001

Registration date: 21 May 1954 - 03 Aug 1982

K G A INC. Inactive

Entity number: 94420

Address: 117 ANN ST., HEMPSTEAD, NY, United States

Registration date: 21 May 1954 - 24 Jun 1981

Entity number: 94408

Address: 53 PINETREE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 20 May 1954 - 17 Apr 1984

Entity number: 94412

Address: 80 WINDSOR AVE, Mineola, NY, United States, 11501

Registration date: 19 May 1954

Entity number: 89163

Registration date: 17 May 1954

Entity number: 89161

Registration date: 17 May 1954

Entity number: 94356

Address: 1821 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Registration date: 15 May 1954 - 24 Jun 1981

Entity number: 94358

Address: 457 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Registration date: 14 May 1954

Entity number: 89151

Registration date: 14 May 1954

Entity number: 89152

Registration date: 14 May 1954

Entity number: 96351

Address: 32 HILLCREST AVENUE, MANHASSET, NY, United States, 11030

Registration date: 14 May 1954

Entity number: 89142

Registration date: 13 May 1954

Entity number: 94339

Address: 194 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 12 May 1954 - 30 Nov 1989

Entity number: 94338

Address: 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 12 May 1954 - 25 Sep 1991

Entity number: 94331

Address: 111 BLOOMINGDALE RD., HICKSVILLE, NY, United States, 11801

Registration date: 12 May 1954 - 23 Dec 1992

Entity number: 89138

Registration date: 12 May 1954

Entity number: 94320

Address: 6 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 10 May 1954 - 25 Sep 1991

Entity number: 94315

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 10 May 1954 - 29 Sep 1993

Entity number: 94300

Address: 1614 LAKEVIEW DR, HEWLETT, NY, United States, 11557

Registration date: 07 May 1954

Entity number: 89193

Registration date: 07 May 1954

Entity number: 94294

Address: 58 JERICHO TPKE, NO HEMPSTEAD, NY, United States

Registration date: 07 May 1954

Entity number: 89200

Registration date: 07 May 1954

Entity number: 89187

Registration date: 06 May 1954

Entity number: 89188

Registration date: 06 May 1954

Entity number: 94271

Address: 16 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Registration date: 05 May 1954 - 28 Oct 2009

Entity number: 94267

Address: 2 LAKEVIEW AVE., LYNBROOK, NY, United States, 11563

Registration date: 05 May 1954 - 24 Jun 1981

Entity number: 89169

Registration date: 03 May 1954

Entity number: 94243

Address: 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122

Registration date: 03 May 1954

Entity number: 94237

Address: 515 ALICIA DR, WESTBURY, NY, United States, 11590

Registration date: 30 Apr 1954

Entity number: 94212

Address: 45 WEST SUNRISE HGHWY, FREEPORT, NY, United States, 11520

Registration date: 28 Apr 1954 - 23 Dec 1992

Entity number: 94209

Address: 5 EVERIT AVE., HEMPSTEAD, NY, United States

Registration date: 28 Apr 1954 - 14 Jan 2003

Entity number: 89057

Registration date: 28 Apr 1954

Entity number: 94198

Address: 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Registration date: 27 Apr 1954 - 31 Mar 1994

Entity number: 94194

Address: P.O. BOX 128, 61 CHESTER ST., LOCUST VALLEY, NY, United States, 11560

Registration date: 27 Apr 1954

Entity number: 94189

Address: 112 SECOND STREET, MINEOLA, NY, United States, 11501

Registration date: 26 Apr 1954

Entity number: 89035

Registration date: 26 Apr 1954

Entity number: 89028

Registration date: 23 Apr 1954

Entity number: 94161

Address: 194 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 22 Apr 1954 - 25 Sep 1991

Entity number: 94150

Address: 341 WANTAGH AVE, SOUTH LEVITTOWN, NY, United States

Registration date: 22 Apr 1954 - 23 Dec 1992

Entity number: 94143

Address: 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 21 Apr 1954 - 28 Sep 1994

Entity number: 94139

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 21 Apr 1954 - 01 Mar 1984

Entity number: 94138

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 21 Apr 1954 - 06 Oct 1999