Business directory in New York Nassau - Page 13251

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 664904 companies

Entity number: 85603

Address: 19 SOUTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 10 Dec 1952 - 28 Oct 2009

Entity number: 78723

Registration date: 10 Dec 1952

Entity number: 85577

Address: 70 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Dec 1952 - 23 Sep 1992

Entity number: 85550

Address: 1230 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 05 Dec 1952 - 02 Oct 2017

Entity number: 85538

Address: 11 GARDEN PLACE, MERRICK, NY, United States, 11566

Registration date: 03 Dec 1952 - 28 Sep 1994

Entity number: 85526

Address: 3 GOLFWOOD COURT, INWOOD, NY, United States

Registration date: 03 Dec 1952

Entity number: 85508

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Dec 1952 - 18 Jun 1987

Entity number: 78690

Registration date: 01 Dec 1952

Entity number: 85500

Address: 3 HARBOR ROAD STE#14, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 28 Nov 1952 - 03 Mar 2015

Entity number: 85494

Address: 311 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States

Registration date: 28 Nov 1952 - 01 May 2017

Entity number: 85472

Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 28 Nov 1952 - 26 Oct 2011

Entity number: 85481

Address: 80 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 26 Nov 1952 - 12 Dec 1989

Entity number: 85440

Address: 644 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 21 Nov 1952 - 16 Feb 2001

Entity number: 85424

Address: 24 BAITING PLACE ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 18 Nov 1952 - 22 Jul 2016

Entity number: 85409

Address: 9 DOLLEY MADISON DRIVE, CRANBURY, NJ, United States, 08512

Registration date: 17 Nov 1952 - 24 Feb 1999

Entity number: 78628

Registration date: 17 Nov 1952

Entity number: 85398

Address: 716 CHICKEN VALLEY RD, LOCUST VALLEY, NY, United States, 11560

Registration date: 13 Nov 1952

Entity number: 85383

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

Registration date: 12 Nov 1952 - 27 Jun 2007

Entity number: 85378

Address: 560 SUNRISE HGWY., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Nov 1952 - 23 Dec 1992

Entity number: 85376

Address: 139 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 12 Nov 1952 - 23 Dec 1992

Entity number: 85359

Address: 98 ALBERTSON PLACE, MINEOLA, NY, United States, 11501

Registration date: 12 Nov 1952 - 25 Mar 1981

Entity number: 85365

Address: 100 SUNNYSIDE BOULEVARD, WOODBURY, NY, United States, 00000

Registration date: 10 Nov 1952 - 30 Aug 2002

Entity number: 85345

Address: 800 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Nov 1952 - 08 Sep 2022

Entity number: 85339

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 06 Nov 1952 - 23 Dec 1992

Entity number: 85330

Address: ATTN: STEVE LASSAR, 225 WEST 34TH ST, NEW YORK, NY, United States, 10122

Registration date: 05 Nov 1952 - 25 Jun 2003

Entity number: 78593

Registration date: 05 Nov 1952

Entity number: 85316

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Nov 1952 - 19 Dec 1988

Entity number: 85310

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Oct 1952 - 04 Nov 1981

Entity number: 85307

Address: 95 SOUTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 31 Oct 1952 - 23 Jun 1993

Entity number: 85303

Address: 950 BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 31 Oct 1952 - 26 Oct 2011

Entity number: 78583

Registration date: 31 Oct 1952

Entity number: 78584

Registration date: 31 Oct 1952

Entity number: 85287

Address: 291 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 30 Oct 1952 - 23 Dec 1992

Entity number: 78575

Registration date: 29 Oct 1952

Entity number: 2855378

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 00000

Registration date: 27 Oct 1952 - 15 Dec 1971

Entity number: 85263

Address: C/O CENTRAL MANAGEMENT CO., 45 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1952 - 03 Jun 2009

Entity number: 78571

Address: 430 lakeville road, NEW HYDE PARK, NY, United States, 11042

Registration date: 27 Oct 1952

Entity number: 78567

Registration date: 24 Oct 1952

Entity number: 78566

Address: 28 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Oct 1952

Entity number: 85243

Address: Attn: Mark Silverstein, 444 Madison Avenue, NEW YORK, NY, United States, 10022

Registration date: 23 Oct 1952 - 30 Apr 2024

Entity number: 78551

Registration date: 21 Oct 1952

Entity number: 78550

Registration date: 21 Oct 1952

Entity number: 85209

Address: 5 CENTRE ST., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Oct 1952 - 10 Dec 1986

Entity number: 78543

Registration date: 17 Oct 1952

Entity number: 85188

Address: 452 JACKSON AVE., MINEOLA, NY, United States, 11501

Registration date: 16 Oct 1952 - 29 Sep 1982

Entity number: 85152

Address: 91 MCLAUGHLIN ST, GLEN COVE, NY, United States, 11542

Registration date: 10 Oct 1952 - 23 Dec 1992

Entity number: 78398

Address: 5 HENHAWK RD, KINGS POINT, NY, United States, 11024

Registration date: 10 Oct 1952 - 23 Jan 1979

Entity number: 85125

Address: 1214 SOUTH BARRY DRIVE, NORTH VALLEY STREAM, LONG ISLAND CITY, NY, United States

Registration date: 07 Oct 1952 - 23 Dec 1992

Entity number: 78382

Registration date: 07 Oct 1952

Entity number: 85115

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Oct 1952 - 25 Sep 1991