Business directory in New York Nassau - Page 13264

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: 82280

Address: NE CORNER WILLIS AVENUE AND, DORSET AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 25 Jan 1950

Entity number: 63640

Address: 368 OCEAN AVE, LYNBROOK, NY, United States, 11563

Registration date: 24 Jan 1950

Entity number: 74242

Registration date: 24 Jan 1950

Entity number: 82272

Address: 3675 SALLY PIPER RD, ENDWELL, NY, United States, 13760

Registration date: 23 Jan 1950 - 07 Oct 2015

Entity number: 63703

Address: PO BOX 0825, BALDWIN, NY, United States, 11510

Registration date: 19 Jan 1950 - 26 Oct 2011

Entity number: 74313

Registration date: 19 Jan 1950

Entity number: 61003

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

Registration date: 16 Jan 1950 - 23 Dec 1992

Entity number: 74290

Registration date: 16 Jan 1950

Entity number: 60996

Address: 44 ALLEN BLVD, FARMINGDALE, NY, United States, 11714

Registration date: 13 Jan 1950

Entity number: 64183

Address: 75 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 11 Jan 1950

Entity number: 64174

Address: GREAT NECK PLAZA, N HEMPSTEAD, NY, United States

Registration date: 11 Jan 1950

Entity number: 74234

Registration date: 09 Jan 1950

Entity number: 74156

Registration date: 06 Jan 1950

Entity number: 64442

Address: 224 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 06 Jan 1950 - 23 Dec 1992

Entity number: 64426

Address: 290 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 04 Jan 1950 - 27 Dec 1995

Entity number: 74233

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

Registration date: 30 Dec 1949

JAMBI, INC. Inactive

Entity number: 64722

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 29 Dec 1949 - 31 Jul 1988

Entity number: 64718

Address: 229 POST AVENUE, WESTBURY, NY, United States, 11590

Registration date: 29 Dec 1949 - 29 Mar 2004

Entity number: 74183

Registration date: 20 Dec 1949

Entity number: 74160

Registration date: 16 Dec 1949 - 07 Dec 1976

Entity number: 64550

Address: 29 jericho turnpkie, jericho, NY, United States, 11753

Registration date: 16 Dec 1949

Entity number: 64524

Address: C/O B.J. BLAKE, 1615 TEMPLE DR, WANTAGH, NY, United States, 11793

Registration date: 14 Dec 1949 - 26 Oct 2016

Entity number: 64531

Address: 37 MINEOLA AVENUE, ROSLYN, NY, United States, 11576

Registration date: 14 Dec 1949

Entity number: 64520

Address: *, ELMONT, NY, United States

Registration date: 13 Dec 1949 - 15 Dec 1989

Entity number: 74023

Registration date: 08 Dec 1949

Entity number: 74025

Address: 55 GLENWOOD RD, ROSLYN, NY, United States, 11576

Registration date: 08 Dec 1949

Entity number: 64367

Address: 331 PLANDOME ROAD, MANHASSET RD., MANHASSET, NY, United States, 11030

Registration date: 06 Dec 1949 - 25 Sep 1991

Entity number: 74102

Address: PO BOX 474, WESTBURY, NY, United States, 11590

Registration date: 01 Dec 1949

Entity number: 64284

Address: 28 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Dec 1949 - 23 Dec 1992

Entity number: 64280

Address: 195 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 01 Dec 1949 - 01 Aug 1984

Entity number: 74094

Registration date: 01 Dec 1949

Entity number: 64241

Address: 346 WALTON ST., HEMPSTEAD, NY, United States, 11552

Registration date: 29 Nov 1949 - 23 Dec 1992

Entity number: 64240

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Nov 1949 - 01 Apr 2010

Entity number: 64219

Address: 73 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 28 Nov 1949 - 25 Mar 1992

Entity number: 64224

Address: 1625 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 25 Nov 1949 - 01 Feb 1985

Entity number: 74069

Registration date: 23 Nov 1949

Entity number: 74063

Registration date: 22 Nov 1949

Entity number: 64206

Address: SPECTHRIE & LERACH, 1 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10119

Registration date: 22 Nov 1949 - 28 Jul 1992

Entity number: 64197

Address: 475 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Registration date: 21 Nov 1949 - 23 Dec 1992

Entity number: 73944

Registration date: 18 Nov 1949

Entity number: 73949

Registration date: 18 Nov 1949

Entity number: 64190

Address: 139 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 17 Nov 1949 - 24 Sep 1980

Entity number: 74020

Registration date: 10 Nov 1949 - 01 Jun 1987

Entity number: 64083

Address: 10 CUTTER MILL RD, GREAT NECK, NY, United States, 10021

Registration date: 07 Nov 1949 - 28 Oct 2009

Entity number: 64064

Address: PO BOX 1000, 108 SOUTH FRANKLIN AVE STE 19, VALLEY STREAM, NY, United States, 11582

Registration date: 02 Nov 1949 - 19 Apr 2023

Entity number: 64062

Address: 1 BROOKVILLE BLVD., VALLEY STREAM, NY, United States

Registration date: 02 Nov 1949 - 23 Dec 1992

Entity number: 64054

Address: 653 WILLIS AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 01 Nov 1949 - 19 Aug 1983

Entity number: 64050

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Nov 1949 - 01 May 1986

Entity number: 64038

Address: 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 01 Nov 1949 - 23 Dec 1992

Entity number: 73986

Registration date: 01 Nov 1949