Business directory in New York Nassau - Page 13262

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: 64962

Address: HEWLETT STATION PLAZA, HEWLETT, NY, United States

Registration date: 14 Jul 1950 - 30 Jun 1982

Entity number: 75135

Address: C/O SCHREIBER HIGH SCHOOL, CAMPUS DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Jul 1950

Entity number: 64960

Address: 50 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 13 Jul 1950 - 25 Mar 1992

Entity number: 64805

Address: 313 FULTON STREET, WESTBURY, NY, United States, 11590

Registration date: 05 Jul 1950 - 13 Jan 1994

Entity number: 74991

Registration date: 03 Jul 1950

Entity number: 65356

Address: 27 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 30 Jun 1950 - 25 Sep 1991

Entity number: 65353

Address: 61-63 GROVE ST., HEMPSTEAD, NY, United States, 11550

Registration date: 30 Jun 1950

Entity number: 65255

Address: 7 SUNSET AVE., GLEN COVE, NY, United States, 11542

Registration date: 29 Jun 1950 - 24 Jun 1981

Entity number: 74971

Registration date: 28 Jun 1950

Entity number: 75063

Registration date: 27 Jun 1950

Entity number: 65540

Address: 181 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 27 Jun 1950 - 25 Sep 1991

Entity number: 75061

Registration date: 27 Jun 1950

Entity number: 64901

Address: 200 WEST 57TH ST, NEW YORK, NY, United States

Registration date: 22 Jun 1950 - 25 Sep 1991

Entity number: 64895

Address: 208 CEDAR ST., VALLEY STREAM, NY, United States, 11580

Registration date: 22 Jun 1950 - 30 Sep 1981

Entity number: 64893

Address: 2400 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 22 Jun 1950 - 24 Dec 2002

Entity number: 75041

Registration date: 22 Jun 1950

Entity number: 65119

Address: 275 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 21 Jun 1950 - 29 Dec 1982

Entity number: 65047

Address: 176 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 Jun 1950 - 29 Jan 1992

Entity number: 64857

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Jun 1950 - 27 Sep 1995

Entity number: 1615735

Address: HICKSVILLE ROAD, ISLAND TREES, HEMPSTEAD, NY, United States, 00000

Registration date: 16 Jun 1950

Entity number: 75005

Registration date: 16 Jun 1950

Entity number: 65040

Address: 1031 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 15 Jun 1950 - 14 May 1990

Entity number: 65716

Address: PO BOX 429, OAKDALE, CA, United States, 95361

Registration date: 13 Jun 1950

Entity number: 64824

Address: 124 JACKSON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 13 Jun 1950 - 27 Dec 2000

Entity number: 65691

Address: SHORE RD., GLENWOOD LANDING, NY, United States

Registration date: 08 Jun 1950 - 06 Jan 1982

Entity number: 65676

Address: 99 OAKMONT AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Jun 1950 - 19 Sep 2008

Entity number: 74951

Address: INC., ARMSTRONG RD., GARDEN CITY PARK, NY, United States, 11044

Registration date: 05 Jun 1950

Entity number: 65490

Address: 1660 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Registration date: 02 Jun 1950 - 05 Apr 2002

Entity number: 65485

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Jun 1950 - 23 Dec 1992

Entity number: 65455

Address: 1007 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 26 May 1950 - 23 Jun 1993

Entity number: 74913

Registration date: 26 May 1950

Entity number: 65420

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 26 May 1950

Entity number: 65427

Address: 29 MERRICK RD., BALWIN, NY, United States

Registration date: 25 May 1950 - 20 Mar 1996

Entity number: 65397

Address: 997 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 24 May 1950 - 08 Nov 1982

Entity number: 65284

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 22 May 1950 - 23 Sep 1992

Entity number: 65277

Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 May 1950 - 29 Sep 1993

Entity number: 65275

Address: 359 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 22 May 1950 - 29 Sep 1993

Entity number: 74777

Registration date: 22 May 1950

Entity number: 74773

Registration date: 19 May 1950

Entity number: 74767

Registration date: 18 May 1950

Entity number: 65208

Address: 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 16 May 1950

Entity number: 65197

Address: 110 LIBERTY AVE, MINEOLA, NY, United States, 11501

Registration date: 15 May 1950 - 26 Oct 2016

Entity number: 65191

Address: 9 CONCORD RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 12 May 1950 - 25 Sep 1991

Entity number: 65190

Address: 1 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 12 May 1950 - 29 Sep 1993

Entity number: 68672

Address: 119 NORTH PARK AVENUE, FOURTH FLOOR, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 May 1950

Entity number: 65754

Address: W. B'WAY NEAR HARRIS AVE, HEWLETT, NY, United States

Registration date: 10 May 1950 - 11 Oct 1988

Entity number: 74818

Registration date: 08 May 1950

Entity number: 64798

Address: 277 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 05 May 1950 - 31 Dec 2003

Entity number: 74804

Registration date: 05 May 1950

Entity number: 64788

Address: 200 SHAMES DR, WESTBURY, NY, United States, 11590

Registration date: 03 May 1950 - 31 Dec 1981