Business directory in New York Nassau - Page 13277

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 664816 companies

Entity number: 34458

Address: NO STREET ADDRESS STATED, VALLEY STREAM, NY, United States

Registration date: 21 Jun 1944

Entity number: 55209

Address: 52 BROWER AVE, WOODMERE, NY, United States, 11598

Registration date: 19 Jun 1944 - 25 Mar 2022

Entity number: 44225

Registration date: 01 May 1944 - 28 Dec 1992

Entity number: 44220

Address: 750 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

Registration date: 01 May 1944

Entity number: 44208

Address: 300 STEAMBOAT ROAD, BABSON CENTER, KINGS POINT, NY, United States, 11024

Registration date: 26 Apr 1944

Entity number: 44226

Registration date: 31 Mar 1944 - 20 Nov 1992

Entity number: 54969

Address: 26 SOUTH GROVE ST., LONG ISLAND, NY, United States

Registration date: 23 Feb 1944 - 26 Oct 2011

Entity number: 44010

Registration date: 09 Feb 1944

Entity number: 54931

Address: 330 W MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 09 Feb 1944

Entity number: 44003

Registration date: 07 Feb 1944

Entity number: 54925

Address: ATTENTION: PAUL RUBELL, ESQ., 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 04 Feb 1944 - 18 Feb 1999

Entity number: 54881

Address: 12 SOUTH ORANGE AVE, STE 3RR, SOUTH ORANGE, NJ, United States, 07079

Registration date: 18 Jan 1944

Entity number: 44041

Registration date: 17 Jan 1944

Entity number: 54834

Address: %WILLEY & LEROY LTD, 10 DORRANCE ST, PROVIDENCE, RI, United States, 02903

Registration date: 03 Jan 1944 - 21 Aug 1986

Entity number: 43992

Registration date: 29 Dec 1943 - 20 Dec 2021

Entity number: 43874

Registration date: 18 Dec 1943

Entity number: 43946

Registration date: 15 Dec 1943

Entity number: 43907

Address: 377 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 20 Nov 1943

Entity number: 54705

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 05 Nov 1943 - 26 Jun 2002

Entity number: 43772

Registration date: 30 Oct 1943

Entity number: 54693

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Oct 1943

Entity number: 54643

Address: 165 7TH ST., GARDEN CITY, NY, United States, 11530

Registration date: 08 Oct 1943 - 30 Sep 1981

Entity number: 54627

Address: 386 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11570

Registration date: 27 Sep 1943 - 20 Sep 2023

Entity number: 54624

Address: 21 E. 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 23 Sep 1943 - 20 Sep 1984

Entity number: 54565

Address: 299 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Registration date: 18 Aug 1943

Entity number: 54563

Address: 601 CALIFORNIA STREET, SUITE 1800, SAN FRANCISCO, CA, United States, 94108

Registration date: 18 Aug 1943 - 16 May 1986

Entity number: 54551

Address: 21 DOSORIS WAY, GLEN COVE, NY, United States, 11542

Registration date: 16 Aug 1943

Entity number: 43711

Registration date: 04 Aug 1943

Entity number: 43707

Registration date: 02 Aug 1943

Entity number: 54518

Address: 3000 HEMPSTEAD TURNPIKE, SUITE 302, LEVITTOWN, NY, United States, 11756

Registration date: 23 Jul 1943

Entity number: 54521

Address: *, ROSYLN HEIGHTS, NY, United States

Registration date: 22 Jul 1943 - 29 Oct 1985

Entity number: 43691

Registration date: 20 Jul 1943

Entity number: 54483

Address: 123 FROST ST., WESTBURY, NY, United States, 11590

Registration date: 25 Jun 1943 - 26 Oct 2011

Entity number: 54460

Address: 300 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 09 Jun 1943 - 06 Feb 1985

Entity number: 43602

Registration date: 08 Jun 1943

Entity number: 43590

Address: 66 NORTH VILLAGE, AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 May 1943

Entity number: 54415

Address: BROADWAY & MERRICK RD., LYNBROOK, NY, United States

Registration date: 07 May 1943 - 09 Jun 2010

Entity number: 43481

Address: 22 HILLSIDE AVE, BLUE POINT, NY, United States, 11715

Registration date: 07 May 1943

Entity number: 54356

Address: 291 B'WAY, RM. 600, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1943 - 23 Dec 1992

Entity number: 43389

Registration date: 24 Mar 1943

Entity number: 43423

Registration date: 08 Mar 1943

Entity number: 43281

Registration date: 05 Feb 1943

Entity number: 54285

Address: 5 WHITNEY AVE., FLORAL PARK, NY, United States, 11001

Registration date: 01 Feb 1943 - 02 Nov 1987

Entity number: 43312

Registration date: 08 Jan 1943

Entity number: 54214

Address: 55 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 21 Dec 1942 - 29 Dec 1987

Entity number: 43174

Registration date: 02 Dec 1942

Entity number: 43220

Address: 23 POND PARK RD., GREAT NECK, NY, United States, 11023

Registration date: 23 Nov 1942

Entity number: 54164

Address: 163 E. MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 16 Nov 1942

Entity number: 54152

Address: 67 THE SERPENTINE, ROSLYN ESTATES, NY, United States, 11576

Registration date: 04 Nov 1942