Business directory in New York Nassau - Page 13273

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: 69965

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

Registration date: 14 Mar 1947

Entity number: 79457

Address: 1077 ROSELLE PLACE, WOODMERE, NY, United States, 11598

Registration date: 10 Mar 1947 - 09 Mar 1989

Entity number: 79443

Address: 31 MCDERMOTT AVE., RIVERHEAD, NY, United States, 11901

Registration date: 07 Mar 1947 - 28 May 2009

Entity number: 69854

Registration date: 05 Mar 1947

Entity number: 79407

Address: 20 CHAPEL PLACE, GREAT NECK, NY, United States, 11021

Registration date: 04 Mar 1947 - 25 Mar 1981

Entity number: 79405

Address: 44 WILLETS WAY, NEWBURGH, NY, United States, 12550

Registration date: 03 Mar 1947 - 27 Jun 2016

Entity number: 79399

Address: 281 GLEN ST, GLEN COVE, NY, United States, 11542

Registration date: 03 Mar 1947 - 06 Feb 1986

Entity number: 79393

Address: NEW ST., GLEN COVE, NY, United States

Registration date: 03 Mar 1947 - 23 Dec 1992

Entity number: 79385

Address: 27 LAUREL AVE., BALDWIN, NY, United States

Registration date: 28 Feb 1947 - 09 Mar 1983

Entity number: 67553

Address: 186 SECOND ST., MINEOLA, NY, United States, 11501

Registration date: 26 Feb 1947

Entity number: 79344

Address: 77 ELTON RD., STEWART MANOR, NY, United States, 11530

Registration date: 21 Feb 1947

Entity number: 69874

Registration date: 19 Feb 1947

Entity number: 79331

Address: C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP, 711 THIRD AVENUE, Floor 17, NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1947

Entity number: 79308

Address: 183 RUTLAND ROAD, FREEPORT, NY, United States, 11520

Registration date: 17 Feb 1947 - 21 Jan 1987

Entity number: 67540

Address: 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, United States, 60070

Registration date: 17 Feb 1947 - 21 Sep 2006

Entity number: 79294

Address: 319 NEW HYDE PARK RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 14 Feb 1947 - 25 Mar 1981

Entity number: 79293

Address: 319 NEW HYDE PARK RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 14 Feb 1947 - 29 Dec 1982

Entity number: 79290

Address: ATTN: GENERAL COUNSEL, 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Feb 1947 - 02 Feb 2001

Entity number: 79273

Address: 30 PARK PLACE, LYNBROOK, NY, United States, 11563

Registration date: 10 Feb 1947 - 25 Sep 1991

Entity number: 79269

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

Registration date: 10 Feb 1947

Entity number: 69763

Registration date: 10 Feb 1947

Entity number: 79199

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Jan 1947 - 28 Sep 1994

Entity number: 79191

Address: R.F.D.#1, BELLMORE ROAD, WANTAGH LI, NY, United States

Registration date: 30 Jan 1947 - 25 Mar 1981

Entity number: 79175

Address: 12 WEST JAMAICA AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 30 Jan 1947 - 26 Jun 1996

Entity number: 79173

Address: 527 ATLANTIC AVENUE, FREEPORT, NY, United States, 11520

Registration date: 30 Jan 1947 - 26 Oct 2011

Entity number: 79144

Address: 166 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 27 Jan 1947 - 23 Dec 1992

Entity number: 79121

Address: 311 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States

Registration date: 24 Jan 1947 - 23 Dec 1992

Entity number: 79100

Address: 180 LINDEN AVENUE, WESTBURY, NY, United States, 11590

Registration date: 23 Jan 1947 - 03 Nov 1995

Entity number: 67498

Address: OCEAN BOULEVARD @ BROOME ST., ATLANTIC BEACH, NY, United States, 00000

Registration date: 09 Jan 1947

Entity number: 78947

Address: 394 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 06 Jan 1947

Entity number: 78931

Address: 30 EAST ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Jan 1947

Entity number: 78910

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 03 Jan 1947 - 11 Oct 1983

Entity number: 78906

Address: 51 FORESTADALE RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Jan 1947 - 19 Oct 1982

Entity number: 78902

Address: 400 SHAMES DR., WESTBURY, NY, United States, 11590

Registration date: 03 Jan 1947

Entity number: 35288

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 30 Dec 1946

Entity number: 60639

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 27 Dec 1946 - 11 May 1993

Entity number: 60611

Address: 47 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Dec 1946

Entity number: 48151

Registration date: 20 Dec 1946

Entity number: 48142

Registration date: 19 Dec 1946

Entity number: 60536

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

Registration date: 13 Dec 1946

Entity number: 60530

Address: 200 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 12 Dec 1946 - 25 Mar 1981

Entity number: 60527

Address: 301 N FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 12 Dec 1946

Entity number: 60502

Address: 176 PARK AVE., FREEPORT, NY, United States, 11520

Registration date: 10 Dec 1946

Entity number: 60499

Address: 275 WARNER AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 10 Dec 1946 - 20 May 1991

Entity number: 48011

Registration date: 09 Dec 1946

Entity number: 60450

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

Registration date: 05 Dec 1946

Entity number: 60433

Address: 2181 SMITHTOWN AVENUE, LI MACARTHUR AIRPORT, RONKONKOMA, NY, United States, 11779

Registration date: 03 Dec 1946 - 13 Jul 2017

Entity number: 60434

Address: 65 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 03 Dec 1946

Entity number: 60404

Address: 12 FOUNTAIN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Dec 1946 - 21 Oct 1987

Entity number: 60416

Address: 1901 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 02 Dec 1946