Business directory in New York Nassau - Page 13279

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: 53062

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

Registration date: 04 Mar 1941 - 13 Sep 1983

Entity number: 53046

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

Registration date: 24 Feb 1941 - 03 May 1989

Entity number: 53003

Address: FRANKLIN AVE., GARDEN CITY, NY, United States

Registration date: 01 Feb 1941 - 26 Oct 2011

Entity number: 53001

Address: 34 DORCHESTER AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Feb 1941 - 07 Jul 2006

Entity number: 41864

Registration date: 31 Jan 1941

Entity number: 52978

Address: 4 LENOX ROAD, BALDWIN, NY, United States

Registration date: 27 Jan 1941 - 03 Dec 1987

Entity number: 41853

Registration date: 24 Jan 1941

Entity number: 52919

Address: 2810 LEN DRIVE, BELLMORE, NY, United States, 11710

Registration date: 13 Jan 1941

Entity number: 41726

Registration date: 09 Jan 1941

Entity number: 41718

Registration date: 06 Jan 1941

Entity number: 41775

Registration date: 30 Dec 1940

Entity number: 41773

Address: P.O. BOX 182, MERRICK, NY, United States, 11566

Registration date: 27 Dec 1940

Entity number: 52878

Address: 500 MAIN AVENUE, WALLINGTON, NJ, United States, 07057

Registration date: 23 Dec 1940 - 08 Jan 1993

Entity number: 41761

Registration date: 20 Dec 1940

Entity number: 41754

Address: 550 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 16 Dec 1940

Entity number: 52853

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 12 Dec 1940 - 28 Sep 1994

Entity number: 41756

Registration date: 06 Dec 1940

Entity number: 41643

Registration date: 04 Dec 1940

Entity number: 41674

Registration date: 15 Nov 1940

Entity number: 52765

Address: PO BOX 80600., INDIANAPOLIS, IN, United States, 46280

Registration date: 07 Nov 1940 - 01 Nov 2023

Entity number: 41564

Registration date: 18 Oct 1940

Entity number: 41561

Registration date: 16 Oct 1940

Entity number: 52721

Address: 6038 SMITH RD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 14 Oct 1940 - 27 Mar 2002

Entity number: 52676

Address: NO ST. ADD., OYSTER BAY, NY, United States

Registration date: 21 Sep 1940 - 31 Dec 1994

Entity number: 52672

Address: 75 WINDSOR AVE, MINEOLA, NY, United States, 11501

Registration date: 20 Sep 1940

Entity number: 52664

Address: #1 HOWARD PLACE, BALDWIN, NY, United States, 11510

Registration date: 16 Sep 1940 - 10 Sep 1990

Entity number: 52612

Address: 509 CHESTNUT ST., CEDARHURST, NY, United States, 11516

Registration date: 15 Aug 1940 - 23 Jul 1987

Entity number: 41519

Registration date: 07 Aug 1940

Entity number: 41403

Address: P.O. BOX 114, LAWRENCE, NY, United States, 11559

Registration date: 15 Jul 1940

Entity number: 52526

Address: 150 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 01 Jul 1940 - 30 Dec 1981

Entity number: 41353

Registration date: 18 May 1940

Entity number: 41351

Registration date: 17 May 1940

Entity number: 52398

Address: 45 NO. OCEAN AVE, APT 2J, FREEPORT, NY, United States, 11520

Registration date: 06 May 1940

Entity number: 52379

Address: 4 ELARD AVE., GREAT NECK, NY, United States, 11024

Registration date: 29 Apr 1940 - 25 Sep 1991

Entity number: 41244

Registration date: 26 Apr 1940

Entity number: 41245

Registration date: 26 Apr 1940

Entity number: 41240

Registration date: 25 Apr 1940

Entity number: 52346

Address: 111 WEST SUNRISE HGWY, FREEPORT, NY, United States, 11520

Registration date: 17 Apr 1940 - 28 Sep 1993

Entity number: 41156

Registration date: 25 Mar 1940

Entity number: 41215

Registration date: 21 Mar 1940

Entity number: 52244

Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1940

Entity number: 52232

Address: ROOSEVELT FIELD, MINEOLA, NY, United States

Registration date: 06 Mar 1940 - 28 Feb 1984

Entity number: 2191115

Address: BOX 17 BROADWAY, CARLE PLACE, NY, United States, 11514

Registration date: 29 Feb 1940

Entity number: 41119

Registration date: 17 Feb 1940

Entity number: 52162

Address: 182 MILBURN AVE., BALDWIN, NY, United States

Registration date: 02 Feb 1940 - 24 Mar 1993

Entity number: 41086

Registration date: 01 Feb 1940

Entity number: 52148

Address: 800 SECOND AVE, THIRD FLR, NEW YORK, NY, United States, 10017

Registration date: 29 Jan 1940 - 31 Dec 2012

Entity number: 40982

Registration date: 18 Jan 1940

Entity number: 52098

Address: 59-26 WOODSIDE AVE., WOODSIDE, NY, United States, 11377

Registration date: 11 Jan 1940 - 21 May 1987

Entity number: 52086

Address: C/O AVNET, INC., 80 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 09 Jan 1940 - 22 Sep 2000