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 668163 companies

Entity number: 165320

Address: 74-31 260TH ST, GLEN OAKS, NY, United States, 11004

Registration date: 17 May 1957 - 18 Jun 1984

Entity number: 165327

Address: 218 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 17 May 1957

Entity number: 165342

Registration date: 17 May 1957

Entity number: 165304

Address: 401 MORRIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 May 1957

Entity number: 165288

Registration date: 15 May 1957

Entity number: 165277

Registration date: 15 May 1957

Entity number: 165286

Address: 1808 ALICE ST, MERRICK, NY, United States, 11566

Registration date: 15 May 1957

Entity number: 165226

Address: 615 JERUSALEM AVE., HEMPSTEAD, NY, United States, 11553

Registration date: 13 May 1957 - 21 Jul 1997

Entity number: 165230

Address: 1889 GORMLEY AVE., MERRICK, NY, United States, 11566

Registration date: 13 May 1957

Entity number: 2880614

Address: 2 NEWBRIDGE RD., HICKSVILLE, NY, United States, 00000

Registration date: 10 May 1957 - 15 Dec 1971

Entity number: 165199

Address: 229 NEWTOWN RD., POB 428, PLAINVIEW, NY, United States, 11803

Registration date: 10 May 1957 - 05 Oct 1992

Entity number: 165195

Address: 1968A WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 10 May 1957 - 30 Sep 1981

Entity number: 165192

Address: STATION PLAZA, WOODMERE, NY, United States

Registration date: 10 May 1957 - 25 Sep 1991

Entity number: 165183

Address: 934 MIDDLE NECK RD., GREAT NECK, NY, United States, 11024

Registration date: 09 May 1957 - 30 Jun 1982

Entity number: 165173

Address: 80 SHORE RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 May 1957 - 31 Dec 1983

Entity number: 165179

Registration date: 09 May 1957

Entity number: 165177

Registration date: 09 May 1957

Entity number: 165153

Address: 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040

Registration date: 08 May 1957 - 11 Dec 1995

Entity number: 165125

Address: 2 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 07 May 1957 - 25 Sep 1991

Entity number: 165118

Registration date: 07 May 1957

Entity number: 165031

Address: 73 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1957 - 25 May 2000

Entity number: 165023

Address: 95 MAIN STREET, MINEOLA, NY, United States, 11501

Registration date: 01 May 1957 - 04 Nov 1998

Entity number: 165022

Address: 356 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 01 May 1957 - 24 Mar 1993

Entity number: 165011

Address: 550 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 30 Apr 1957 - 07 Sep 2006

Entity number: 164985

Address: 610 MEADOW COURT, WESTBURY, NY, United States, 11590

Registration date: 29 Apr 1957 - 23 Dec 1992

Entity number: 165000

Registration date: 29 Apr 1957

Entity number: 2881864

Address: 345 MADISON AVE, NEW YORK, NY, United States, 00000

Registration date: 26 Apr 1957 - 15 Dec 1965

Entity number: 164956

Address: 375 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 26 Apr 1957 - 30 Nov 2007

Entity number: 164894

Registration date: 23 Apr 1957

Entity number: 164851

Registration date: 22 Apr 1957

Entity number: 164810

Address: 1200 WEST BROADWAY, HEWLETT, NY, United States, 11577

Registration date: 18 Apr 1957

Entity number: 164818

Address: 114 OLD COUNTRY ROAD, SUITE 652, MINEOLA, NY, United States, 11501

Registration date: 18 Apr 1957

Entity number: 164750

Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 15 Apr 1957 - 29 Dec 1982

Entity number: 164721

Address: NO STREET ADD. GIVEN, WESTBURY, NY, United States

Registration date: 12 Apr 1957 - 14 Aug 1987

Entity number: 164712

Address: 2 TRUBEE PLACE, GLEN COVE, NY, United States, 11542

Registration date: 12 Apr 1957 - 05 Oct 1984

Entity number: 164706

Address: 1574 NEW YORK AVE., HUNTINGTON STA, NY, United States, 11746

Registration date: 12 Apr 1957 - 16 Sep 1986

Entity number: 165785

Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 12 Apr 1957

Entity number: 164699

Address: 95 WEST SUNRISE HWY, MERRICK, NY, United States, 11566

Registration date: 11 Apr 1957 - 25 Sep 1991

Entity number: 164682

Address: 509 CENTRAL AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 11 Apr 1957 - 23 Dec 1992

Entity number: 164695

Registration date: 11 Apr 1957

Entity number: 164690

Registration date: 11 Apr 1957

Entity number: 164673

Registration date: 11 Apr 1957

Entity number: 164635

Address: 340 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 09 Apr 1957 - 23 Sep 1998

Entity number: 164639

Registration date: 09 Apr 1957

Entity number: 164620

Registration date: 08 Apr 1957 - 22 Feb 2010

Entity number: 164583

Address: 34 ALDRED AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Apr 1957 - 29 Sep 1993

Entity number: 164572

Address: 79 CONNECTICUT AVENUE, FREEPORT, NY, United States, 11520

Registration date: 05 Apr 1957

Entity number: 164584

Registration date: 05 Apr 1957

Entity number: 164564

Address: 15 WEST MARIE ST., HICKSVILLE, NY, United States, 11801

Registration date: 05 Apr 1957

Entity number: 164538

Address: 216-42 117TH ROAD, CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 04 Apr 1957