Business directory in New York Nassau - Page 13263

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: 74689

Registration date: 03 May 1950

Entity number: 64778

Address: 160 POWER HOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 02 May 1950 - 20 Jul 1984

Entity number: 64773

Address: 2 NO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 01 May 1950 - 29 Dec 1999

Entity number: 64758

Address: 601 SECOND AVE., NEW HYDE PARK, NY, United States

Registration date: 01 May 1950 - 17 Mar 1995

Entity number: 64761

Address: 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 01 May 1950

Entity number: 64736

Address: 112 FREEPORT AVE., POINT LOOKOUT, HEMPSTEAD, NY, United States

Registration date: 27 Apr 1950

Entity number: 74750

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 25 Apr 1950

Entity number: 74747

Registration date: 25 Apr 1950

Entity number: 74743

Registration date: 24 Apr 1950

Entity number: 63216

Address: 17 WEST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 21 Apr 1950 - 28 Oct 2009

Entity number: 74702

Address: ATTN PRESIDENT, 8 DANA'S HIGHWAY, GLEN COVE, NY, United States, 11542

Registration date: 17 Apr 1950

Entity number: 62738

Address: 633 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 13 Apr 1950 - 31 Mar 1996

Entity number: 62977

Address: 312 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Apr 1950 - 29 Sep 1982

Entity number: 64658

Address: 259 Park Ave, Garden City Park, NY, United States, 11040

Registration date: 07 Apr 1950

Entity number: 64648

Address: 241 SUNRISE HIGHWAY, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 05 Apr 1950 - 29 Sep 1982

Entity number: 74646

Registration date: 03 Apr 1950

Entity number: 64602

Address: 133 GARDEN ST., GARDEN CITY, NY, United States, 11530

Registration date: 31 Mar 1950 - 23 Dec 1992

Entity number: 64600

Address: 1 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 30 Mar 1950 - 19 Mar 1992

Entity number: 74625

Registration date: 29 Mar 1950

Entity number: 64576

Address: 210 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 28 Mar 1950 - 28 Oct 2009

Entity number: 74610

Registration date: 27 Mar 1950

Entity number: 64127

Address: 176 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 23 Mar 1950 - 26 Mar 2003

Entity number: 64124

Address: 215 MAEDER AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 21 Mar 1950 - 23 Jun 1993

Entity number: 74471

Address: 241 RUSHMORE AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 20 Mar 1950

Entity number: 64264

Address: 18 BROADLAWN AVE, GREAT NECK, NY, United States, 11024

Registration date: 17 Mar 1950

Entity number: 61168

Address: 1350 NORTHERN BLVD., ROSLYN, NY, United States

Registration date: 15 Mar 1950 - 26 Jun 1996

Entity number: 74545

Registration date: 14 Mar 1950

Entity number: 61157

Address: 249 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Mar 1950 - 29 Dec 1999

Entity number: 61155

Address: 17 WESTCLIFF DRIVE, GREAT NECK, NY, United States, 11020

Registration date: 13 Mar 1950

Entity number: 64466

Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 09 Mar 1950 - 01 Jul 1984

Entity number: 63896

Address: 66 KENSETT RD., MANHASSET, NY, United States, 11030

Registration date: 06 Mar 1950 - 10 Sep 1985

Entity number: 63895

Address: 303 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Mar 1950 - 25 Sep 1991

Entity number: 74507

Address: 3099 MORGAN DRIVE, WANTAGH, NY, United States, 11793

Registration date: 06 Mar 1950

Entity number: 74505

Registration date: 03 Mar 1950

Entity number: 62727

Address: 1 HERBERT AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Mar 1950 - 26 Feb 1985

Entity number: 74491

Registration date: 28 Feb 1950

Entity number: 74442

Registration date: 23 Feb 1950

Entity number: 61377

Address: 140-30 ASH AVE., FLUSHING, NY, United States, 11355

Registration date: 20 Feb 1950 - 24 Sep 1997

Entity number: 64363

Address: 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 16 Feb 1950 - 29 Dec 1999

Entity number: 64359

Address: 1 HERBERT AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 15 Feb 1950 - 23 Jun 1993

Entity number: 64342

Address: 939 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Feb 1950 - 26 Jun 1996

Entity number: 64338

Address: 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 10 Feb 1950

Entity number: 74412

Address: 537 green place, WOODMERE, NY, United States, 11598

Registration date: 08 Feb 1950

Entity number: 63622

Address: 1524 LOWELL AVE., NEW HYDEPARK, NY, United States, 11040

Registration date: 08 Feb 1950 - 23 Sep 1998

Entity number: 63609

Address: 209 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 07 Feb 1950 - 30 Nov 1987

Entity number: 63910

Address: 257 N. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Feb 1950 - 29 Sep 1993

Entity number: 64332

Address: 11 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 01 Feb 1950 - 23 Dec 1992

Entity number: 64319

Address: 4360 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 31 Jan 1950 - 04 Feb 1998

Entity number: 63959

Address: 64 ROCKAWAY AVE., VALLEYSTREAM, NY, United States, 11580

Registration date: 31 Jan 1950 - 25 Sep 1991

Entity number: 82282

Address: PO BOX 530, OLD BETHPAGE, NY, United States, 11804

Registration date: 25 Jan 1950 - 08 Aug 2013