Business directory in New York Nassau - Page 12003

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 657566 companies

Entity number: 666561

Address: 50 SEAVIEW ST, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Dec 1980 - 23 Sep 1992

Entity number: 666559

Address: 130 E SHORE DR, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Dec 1980 - 26 Jun 1990

Entity number: 666550

Address: 160 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 01 Dec 1980 - 23 Sep 1992

Entity number: 666544

Address: 337 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 01 Dec 1980 - 05 Dec 1995

Entity number: 666503

Address: 1941 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 01 Dec 1980 - 26 Dec 2001

Entity number: 666502

Address: 165 ORMONDE BLVD., VALLEY STREAM, NY, United States, 11580

Registration date: 01 Dec 1980 - 25 Sep 1991

Entity number: 666495

Address: BOX 332, OYSTER BAY, NY, United States, 11771

Registration date: 01 Dec 1980 - 23 Sep 1992

Entity number: 666467

Address: P.O. BOX 141, BAYVILLE, NY, United States, 11709

Registration date: 01 Dec 1980 - 23 Sep 1992

Entity number: 666464

Address: POUND HOLLOW RD, NO STREET NUMBER, OLD BROOKSVILLE, NY, United States, 11545

Registration date: 01 Dec 1980 - 23 Dec 1992

Entity number: 666462

Address: 206 WOODBINE ST, MERRICK, NY, United States, 11566

Registration date: 01 Dec 1980 - 23 Sep 1992

Entity number: 666457

Address: 87-02 QUEENS BLVD, ELMHURST, NY, United States, 11373

Registration date: 01 Dec 1980 - 26 Jun 1996

Entity number: 666454

Address: 116 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 01 Dec 1980 - 23 Dec 1992

Entity number: 666751

Address: 8 FREER ST, LYNBROOK, NY, United States, 11563

Registration date: 01 Dec 1980

Entity number: 666712

Address: 7 MAXINE AVE, PLAINVIEW, NY, United States, 11803

Registration date: 01 Dec 1980

Entity number: 666557

Address: ATTN: CHIEF FINANCIAL OFFICER, 111 GREAT NECK ROAD STE 514, GREAT NECK, NY, United States, 11803

Registration date: 01 Dec 1980

Entity number: 666442

Address: 37 RUXTON RD, GREAT NECK, NY, United States, 11023

Registration date: 28 Nov 1980 - 23 Dec 1992

Entity number: 666403

Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Nov 1980 - 08 Dec 1995

Entity number: 666400

Address: 1199 BERNARD ST, NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 28 Nov 1980 - 25 Jun 2003

Entity number: 666387

Address: 140 GREEN LEAF HILL, GREAT NECK, NY, United States, 11023

Registration date: 28 Nov 1980 - 14 May 2009

Entity number: 666385

Address: 3343 BERTHA DR, BALDWIN HARBOR, NY, United States, 11510

Registration date: 28 Nov 1980 - 16 Mar 1987

Entity number: 666362

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 28 Nov 1980 - 23 Dec 1992

Entity number: 666360

Address: 2625 FIRMA LANE, EAST MEADOW, NY, United States, 11554

Registration date: 28 Nov 1980 - 23 Sep 1992

Entity number: 666350

Address: 200 GARDEN CITYPLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 28 Nov 1980 - 23 Sep 1992

Entity number: 666345

Address: 441 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 28 Nov 1980 - 23 Sep 1992

Entity number: 666343

Address: 37 W HUFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 28 Nov 1980 - 01 Apr 1997

Entity number: 666342

Address: 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530

Registration date: 28 Nov 1980 - 23 Dec 1992

Entity number: 666338

Address: 973 FRONT STREET, UNIONDALE, NY, United States, 11553

Registration date: 28 Nov 1980 - 23 Dec 1992

Entity number: 666334

Address: 395 PEARSALL AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 28 Nov 1980 - 05 Nov 2014

Entity number: 666313

Address: 75 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 28 Nov 1980 - 02 Sep 1999

Entity number: 666305

Address: 628 PORT WASHINGTON, BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Nov 1980 - 23 Sep 1992

Entity number: 666291

Address: 71 BEVERLY ROAD, GREAT NECK, NY, United States, 11021

Registration date: 28 Nov 1980 - 28 Sep 1995

Entity number: 666282

Address: 23 DOROTHY ST, BETHPAGE, NY, United States, 11714

Registration date: 28 Nov 1980 - 13 Apr 1988

Entity number: 666280

Address: 235 MOORE ST, HACKENSACK, NJ, United States, 07601

Registration date: 28 Nov 1980 - 23 Sep 1992

Entity number: 666279

Address: 28 KOEPPEL PLACE, HEMPSTEAD, NY, United States, 11550

Registration date: 28 Nov 1980 - 25 Jan 2012

Entity number: 666278

Address: 567 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 28 Nov 1980 - 23 Sep 1992

Entity number: 666266

Address: 333 NORTH BROADWAY, JERICHO, NY, United States

Registration date: 28 Nov 1980 - 23 Dec 1992

Entity number: 666260

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 28 Nov 1980 - 28 Sep 1994

Entity number: 666259

Address: 20 KNICKERBOCKER RD., PLAINVIEW, NY, United States, 11803

Registration date: 28 Nov 1980 - 27 Sep 1995

Entity number: 666248

Address: 150 REMSEN STREET, BROOKLYN, NY, United States, 11201

Registration date: 28 Nov 1980 - 23 Sep 1992

Entity number: 666246

Address: 124 FRONT STREET, MASSAPEQUA, NY, United States, 11762

Registration date: 28 Nov 1980 - 23 Dec 1992

VITREX LTD. Inactive

Entity number: 666245

Address: 244 MINEOLABLVD., MINEOLA, NY, United States, 11501

Registration date: 28 Nov 1980 - 26 Jun 1991

Entity number: 666241

Address: 2900 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 28 Nov 1980 - 23 Dec 1992

Entity number: 666443

Address: 3 LIBBY DRIVE, GLEN COVE, NY, United States, 11542

Registration date: 28 Nov 1980

Entity number: 666288

Address: 25 JERICHO TPKE, STE 301, JERICHO, NY, United States, 11753

Registration date: 28 Nov 1980

Entity number: 666206

Address: 1107 HANSLER LN, WAXHAW, NC, United States, 28173

Registration date: 28 Nov 1980

Entity number: 666192

Registration date: 26 Nov 1980 - 26 Nov 1980

Entity number: 666191

Registration date: 26 Nov 1980 - 26 Nov 1980

Entity number: 666182

Address: 265 SUNRISE HWY., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Nov 1980 - 23 Sep 1992

Entity number: 666180

Address: 91 CYPRESS DRIVE, WOODBURY, NY, United States, 11797

Registration date: 26 Nov 1980 - 06 Sep 1990

Entity number: 666162

Registration date: 26 Nov 1980 - 26 Nov 1980