Business directory in New York Nassau - Page 13247

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: 92410

Address: & SINGER P.C., 250 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1953 - 23 Dec 1992

Entity number: 92402

Address: 655 THIRD AVENUE, SUITE 900, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1953 - 31 Dec 2012

Entity number: 92379

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 05 Oct 1953 - 23 Dec 1992

Entity number: 92383

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

Registration date: 02 Oct 1953 - 03 Feb 1988

Entity number: 92382

Address: 509 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 02 Oct 1953 - 15 Dec 1983

Entity number: 92357

Address: 24 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 30 Sep 1953 - 04 Mar 2005

Entity number: 92346

Address: 723 SOUTH OYSTER BAY RD, HICKSVILLE, NY, United States, 11803

Registration date: 29 Sep 1953

Entity number: 92332

Address: 100 BANKS AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Sep 1953 - 16 Dec 1981

Entity number: 92329

Address: 1 HENRIETTA ST., HICKSVILLE, NY, United States, 11801

Registration date: 28 Sep 1953 - 19 Oct 1982

Entity number: 92316

Address: 63 SMITH ST., HEMPSTEAD, NY, United States, 11550

Registration date: 24 Sep 1953 - 25 Jan 1985

Entity number: 92304

Address: 565 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Sep 1953 - 25 Sep 1991

Entity number: 92301

Address: 35 AUDREY AVE, PO BOX 118, OYSTER BAY, NY, United States, 11771

Registration date: 23 Sep 1953 - 25 Jun 2018

Entity number: 88094

Registration date: 22 Sep 1953

Entity number: 88091

Registration date: 21 Sep 1953

Entity number: 2143219

Address: 711 Stewart Avenue, Suite 100, Garden City, NY, United States, 11530

Registration date: 17 Sep 1953

Entity number: 92264

Address: 20 DAVIS ST., HEMPSTEAD, NY, United States

Registration date: 17 Sep 1953 - 26 Mar 1997

Entity number: 88079

Registration date: 17 Sep 1953

Entity number: 88076

Registration date: 17 Sep 1953

Entity number: 92245

Address: 176 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 15 Sep 1953 - 30 Sep 1981

Entity number: 92244

Address: 9 SOLAR LANE, SEARINGTOWN, LONG ISLAND, NY, United States, 11507

Registration date: 15 Sep 1953 - 25 Mar 1981

Entity number: 88052

Registration date: 15 Sep 1953

Entity number: 92248

Address: 2154 HEMPSTEAD TPKE., EAST MEADOWS, NY, United States, 11554

Registration date: 11 Sep 1953

Entity number: 88119

Registration date: 11 Sep 1953

Entity number: 92235

Address: 232 ELMWOOD AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 10 Sep 1953 - 23 Dec 1992

Entity number: 92240

Address: 217-68 STEWART RD, HOLLIS HILLS, NY, United States, 00000

Registration date: 10 Sep 1953

Entity number: 87945

Address: 480 OLD WESTBURY ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 09 Sep 1953

Entity number: 92212

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Sep 1953 - 23 Dec 1992

Entity number: 92210

Address: 2722 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 04 Sep 1953 - 29 Apr 1992

Entity number: 92189

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Sep 1953 - 14 Aug 1986

Entity number: 92174

Address: 2 HORIZON RD., FORT LEE, NJ, United States, 07024

Registration date: 31 Aug 1953 - 26 Mar 1984

Entity number: 92173

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 31 Aug 1953 - 19 Oct 1988

Entity number: 86186

Address: 61 FOURTH AVE., MINEOLA, NY, United States, 11501

Registration date: 31 Aug 1953

Entity number: 92163

Address: 990 STEWART AVENUE, ATTN: ALEXANDER CHERNOFF, GARDEN CITY, NY, United States, 11530

Registration date: 28 Aug 1953 - 01 Feb 2018

Entity number: 87911

Registration date: 28 Aug 1953

Entity number: 87914

Registration date: 28 Aug 1953

Entity number: 92144

Address: 137 NO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Aug 1953 - 19 Nov 1984

Entity number: 92118

Address: 265 W PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 25 Aug 1953 - 26 Oct 2011

Entity number: 92117

Address: 271 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

Registration date: 24 Aug 1953 - 10 Nov 2011

Entity number: 87991

Registration date: 24 Aug 1953

LIDCO INC. Inactive

Entity number: 92113

Address: 613 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 21 Aug 1953 - 25 Sep 1991

Entity number: 87987

Registration date: 21 Aug 1953

Entity number: 87980

Registration date: 20 Aug 1953

Entity number: 92098

Address: 93 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507

Registration date: 19 Aug 1953 - 23 Dec 1992

Entity number: 87969

Registration date: 17 Aug 1953

Entity number: 1899488

Address: 223 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, United States, 00000

Registration date: 14 Aug 1953 - 30 Mar 1983

Entity number: 87957

Address: 76 NORTH BROADWAY, ROOM 2002, HICKSVILLE, NY, United States, 11801

Registration date: 13 Aug 1953

Entity number: 92010

Address: 172 NOYE LANE, WOODMERE, NY, United States, 11598

Registration date: 04 Aug 1953

Entity number: 92015

Address: SE CORNER OF SUNRISE, HGWY. & ST. MARKS AVE., HEMPSTEAD, NY, United States

Registration date: 04 Aug 1953

Entity number: 92009

Address: 377 HEMPSTEAD TPKE, W HEMPSTEAD, NY, United States, 11552

Registration date: 03 Aug 1953 - 23 Nov 1987