Business directory in New York Nassau - Page 13246

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: 92809

Address: 704 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 Dec 1953

Entity number: 2867802

Address: ROSLYN RD. & POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 00000

Registration date: 27 Nov 1953 - 15 Dec 1970

Entity number: 92779

Address: 228 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Nov 1953 - 26 Jun 1996

Entity number: 92770

Address: SUNRISE HIGHWAY, LYNBROOK, NY, United States

Registration date: 25 Nov 1953 - 27 Sep 1995

Entity number: 92724

Address: 340 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 23 Nov 1953 - 25 Jan 2012

Entity number: 92719

Address: 6 SO. MERRICK AVE., HEMPSTEAD, NY, United States, 11554

Registration date: 23 Nov 1953 - 29 Dec 1982

Entity number: 88284

Registration date: 23 Nov 1953

Entity number: 92721

Address: 71 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Nov 1953 - 24 Sep 1997

Entity number: 88269

Registration date: 20 Nov 1953

Entity number: 88268

Registration date: 20 Nov 1953

Entity number: 88258

Registration date: 19 Nov 1953

Entity number: 88347

Registration date: 16 Nov 1953

Entity number: 92643

Address: 242 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 10 Nov 1953 - 29 Sep 1982

Entity number: 92630

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Nov 1953 - 22 Sep 2014

Entity number: 92618

Address: 400 JERICHO TPKE., OYSTER BAY, NY, United States

Registration date: 05 Nov 1953 - 11 May 1982

Entity number: 88297

Registration date: 04 Nov 1953

Entity number: 88295

Registration date: 04 Nov 1953

Entity number: 92594

Address: IRELAND PLACE, MASSAPEQUA, NY, United States

Registration date: 02 Nov 1953 - 03 Jan 2013

Entity number: 92589

Address: 31 BROMPTON ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 31 Oct 1953 - 12 Jul 1985

Entity number: 92566

Address: 3397 BERTHA DRIVE, BALDWIN, NY, United States, 11510

Registration date: 29 Oct 1953 - 31 Aug 1986

Entity number: 92562

Address: 161 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 29 Oct 1953 - 23 Dec 1992

Entity number: 92565

Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1953 - 28 Oct 2009

Entity number: 88157

Address: P.O. BOX 20093, FLORAL PARK, NY, United States, 11002

Registration date: 27 Oct 1953

Entity number: 92545

Address: 585 STEWART AVE, SUITE LL-36, GARDEN CITY, NY, United States, 11530

Registration date: 26 Oct 1953 - 27 Feb 1997

Entity number: 92524

Address: 390 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 26 Oct 1953 - 23 Dec 1992

Entity number: 92532

Address: POB 13, HEMPSTEAD, NY, United States, 11566

Registration date: 23 Oct 1953 - 09 May 2000

Entity number: 88146

Registration date: 23 Oct 1953

Entity number: 92521

Address: 3831 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 22 Oct 1953 - 20 Mar 2018

Entity number: 92508

Address: 623 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 22 Oct 1953

Entity number: 92501

Address: 63 REID AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Oct 1953 - 30 Sep 1981

Entity number: 92475

Address: 2257 JERICHO TPKE., GARDEN CITY PARK, NORTH HEMPSTEAD, NY, United States

Registration date: 19 Oct 1953

Entity number: 88222

Registration date: 19 Oct 1953

Entity number: 92495

Address: 45 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

Registration date: 19 Oct 1953

Entity number: 88218

Registration date: 16 Oct 1953

Entity number: 88211

Registration date: 16 Oct 1953

Entity number: 88217

Registration date: 16 Oct 1953

Entity number: 92465

Address: 450-7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 15 Oct 1953 - 24 Dec 1991

Entity number: 92462

Address: 410 EAST JERICHO, TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 15 Oct 1953 - 03 Feb 1988

Entity number: 92464

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 14 Oct 1953 - 29 Dec 1982

Entity number: 88199

Registration date: 14 Oct 1953

Entity number: 88196

Registration date: 14 Oct 1953

Entity number: 92447

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 Oct 1953 - 30 Oct 1996

Entity number: 92442

Address: 2305 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 13 Oct 1953 - 23 Dec 1992

Entity number: 88161

Registration date: 13 Oct 1953

Entity number: 88179

Registration date: 13 Oct 1953

Entity number: 88186

Registration date: 13 Oct 1953

Entity number: 88213

Registration date: 09 Oct 1953

Entity number: 88230

Registration date: 09 Oct 1953

Entity number: 96317

Address: 36 SYLVESTER ST, WESTBURY, NY, United States, 11590

Registration date: 09 Oct 1953

Entity number: 92422

Address: 10 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576

Registration date: 08 Oct 1953 - 20 Dec 2024