Business directory in New York Nassau - Page 13255

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: 83627

Address: 81 NO. FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 14 Mar 1952 - 28 Oct 2009

Entity number: 77591

Registration date: 14 Mar 1952

Entity number: 83618

Address: 112 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 13 Mar 1952 - 28 Oct 2009

Entity number: 83605

Address: 100 RIVERSIDE DR., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Mar 1952 - 23 Dec 1992

Entity number: 83610

Address: 186-31 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 12 Mar 1952 - 30 Sep 1981

FECIT LTD. Inactive

Entity number: 83594

Address: 120 BUCKINGHAM PLACE, LYNBROOK, NY, United States, 11563

Registration date: 10 Mar 1952 - 23 Dec 1992

Entity number: 83586

Address: 38 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Mar 1952 - 11 Apr 2003

Entity number: 69222

Address: NO ST. ADD., NORTH LONG BEACH, NY, United States

Registration date: 10 Mar 1952

Entity number: 83579

Address: 729 CONKLIN ST., TOWN OF OYSTER BAY, NY, United States

Registration date: 07 Mar 1952 - 05 May 1993

Entity number: 77558

Registration date: 07 Mar 1952

Entity number: 77556

Registration date: 06 Mar 1952

Entity number: 77535

Registration date: 03 Mar 1952

Entity number: 83514

Address: JEFFREY WAY, YOUNGSVILLE, NC, United States, 27596

Registration date: 25 Feb 1952 - 31 Mar 1995

Entity number: 83477

Address: 112 DUFFY AVE., HICKSVILLE, NY, United States, 11801

Registration date: 19 Feb 1952 - 23 Dec 1992

Entity number: 83476

Address: 2122 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 19 Feb 1952 - 29 Sep 1993

Entity number: 77482

Registration date: 19 Feb 1952

Entity number: 83462

Address: 390 NORTH BROADWAY, NEIL B. HAMBURGER, JERICHO, NY, United States, 11753

Registration date: 18 Feb 1952 - 29 Dec 1999

Entity number: 83441

Address: 3000 BURNS AVE., WANTAGH, NY, United States, 11793

Registration date: 15 Feb 1952 - 25 Mar 1981

Entity number: 77453

Registration date: 13 Feb 1952

Entity number: 83431

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

Registration date: 11 Feb 1952 - 31 Mar 1994

Entity number: 77435

Registration date: 08 Feb 1952

Entity number: 83402

Address: 20 W. CENTENNIAL AVE., ROOSEVELT, NY, United States, 11575

Registration date: 07 Feb 1952 - 23 Dec 1992

Entity number: 69666

Registration date: 06 Feb 1952

Entity number: 77396

Registration date: 05 Feb 1952

Entity number: 83391

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

Registration date: 04 Feb 1952 - 01 Feb 1996

Entity number: 77297

Registration date: 31 Jan 1952

Entity number: 83359

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

Registration date: 30 Jan 1952 - 25 Jan 2012

Entity number: 83358

Address: 608 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Jan 1952 - 22 Sep 1986

Entity number: 83331

Address: 406 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 28 Jan 1952 - 18 Jul 2006

Entity number: 77277

Registration date: 28 Jan 1952

Entity number: 83320

Address: 61 MURIEL AVE., LAWRENCE, NY, United States, 11559

Registration date: 25 Jan 1952 - 28 Oct 2009

Entity number: 77362

Registration date: 24 Jan 1952

Entity number: 83305

Address: 507 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 23 Jan 1952 - 29 Sep 1982

Entity number: 83278

Address: 119 WEST COLUMBIA ST., HEMPSTEAD, NY, United States, 11550

Registration date: 23 Jan 1952 - 27 Dec 2000

Entity number: 83277

Address: 74 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 22 Jan 1952 - 29 Mar 1990

Entity number: 83272

Address: 81 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 21 Jan 1952 - 23 Dec 1992

Entity number: 419397

Address: 21 MAPLE AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 14 Jan 1952

Entity number: 83224

Address: 270 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Jan 1952 - 23 Dec 1992

Entity number: 83203

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 Jan 1952 - 23 Dec 1992

Entity number: 77287

Address: 112 WAHL AVENUE, INWOOD, NY, United States, 11096

Registration date: 10 Jan 1952

Entity number: 83182

Address: 28 GROVE ST., LYNBROOK, NY, United States, 11563

Registration date: 09 Jan 1952

Entity number: 85134

Address: 353 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 09 Jan 1952

Entity number: 83167

Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 07 Jan 1952 - 16 Mar 2004

Entity number: 83159

Address: ATT: MARK HANKIN, 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Jan 1952 - 01 Dec 1997

Entity number: 77198

Registration date: 07 Jan 1952

Entity number: 83096

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Jan 1952 - 08 Feb 1991

Entity number: 77184

Registration date: 03 Jan 1952

Entity number: 83109

Address: 45 LOCUST PLACE, MANHASSET, NY, United States, 11030

Registration date: 03 Jan 1952

Entity number: 83091

Address: 33 GERARD ST, HUNTINGTON, NY, United States, 11743

Registration date: 02 Jan 1952 - 25 Mar 1981

Entity number: 77171

Registration date: 02 Jan 1952