Business directory in New York Nassau - Page 12008

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: 664059

Address: 56 MAPLE AVENUE, LOCUST VALLEY, NY, United States, 11560

Registration date: 19 Nov 1980 - 25 Sep 1991

Entity number: 664054

Address: 1871 BYRD DRIVE, EAST MEADOW, NY, United States, 11556

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 664042

Address: 860 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 19 Nov 1980 - 23 Sep 1992

Entity number: 664037

Address: 79 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 664023

Address: 1002 OYSTER BAY, EAST NORWICH, NY, United States, 11732

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 664022

Address: 29 MALDEN AVE, LYNBROOK, NY, United States, 11563

Registration date: 19 Nov 1980 - 26 Jun 1991

Entity number: 664021

Address: 107 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 19 Nov 1980 - 09 Dec 1983

Entity number: 664011

Address: 1900 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 19 Nov 1980 - 23 Sep 1992

Entity number: 663996

Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 19 Nov 1980 - 27 Sep 1995

Entity number: 663990

Address: 38 JESSICA PLACE, ROSLYN, NY, United States

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 663976

Address: 1050 WALES PLACE, WOODMERE, NY, United States, 11598

Registration date: 19 Nov 1980 - 18 Aug 1993

Entity number: 663965

Address: 8 CHARLES ST, VALLEY STREAM, NY, United States, 11580

Registration date: 19 Nov 1980 - 27 Sep 1995

Entity number: 663947

Address: 1069 HEMPSTEAD TRPK, FRANKLIN SQ, NY, United States, 11010

Registration date: 19 Nov 1980 - 23 Sep 1992

Entity number: 663928

Address: 745 WILSON ST., NORTH WOODMERE, NY, United States, 11581

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 663926

Registration date: 19 Nov 1980 - 19 Nov 1980

Entity number: 663924

Address: 353 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 19 Nov 1980 - 27 Dec 2000

Entity number: 663918

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

Registration date: 19 Nov 1980 - 23 Sep 1992

Entity number: 663914

Address: 903 ST. JAMES PLACE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 19 Nov 1980 - 23 Sep 1992

Entity number: 663913

Address: 725 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Registration date: 19 Nov 1980 - 23 Sep 1992

Entity number: 663907

Address: 7 MEAD LANE, WESTBURY, NY, United States, 11590

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 663888

Address: 200 HARBOR ROAD, SANDS POINT, NY, United States, 11050

Registration date: 19 Nov 1980 - 23 Sep 1992

Entity number: 663867

Address: 1656 SUMNER AVE, MERRICK, NY, United States, 11566

Registration date: 19 Nov 1980 - 13 Apr 1988

Entity number: 663839

Address: 401 HERRICKS RD., GARDEN CITY PARK, NY, United States, 11040

Registration date: 19 Nov 1980 - 28 Sep 1994

Entity number: 663838

Address: 481 ARMOND ST., UNIONDALE, NY, United States, 11553

Registration date: 19 Nov 1980 - 05 Aug 1992

Entity number: 663804

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 663800

Address: GRAND AVE. & JOY BLVD., BALDWIN, NY, United States, 11510

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 663789

Address: 37 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 663770

Address: 4270 BROADWAY, ISLAND PARK, NY, United States, 11558

Registration date: 19 Nov 1980 - 23 Sep 1992

Entity number: 663768

Address: 20 LINCOLN PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 19 Nov 1980 - 13 Jan 2000

Entity number: 663760

Address: 5 DAKOTA DRIVE, SUITE 208, LAKE SUCCESS, NY, United States, 11042

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 663755

Address: 725 SHAMES DR, WESTBURY, NY, United States, 11590

Registration date: 19 Nov 1980 - 23 Sep 1992

Entity number: 663726

Registration date: 19 Nov 1980 - 19 Nov 1980

Entity number: 663701

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

Registration date: 19 Nov 1980 - 27 Sep 1995

Entity number: 663700

Address: 17 BARSTOW RD, GREAT NECK, NY, United States, 11021

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 663686

Address: 548 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 19 Nov 1980 - 29 Apr 1996

Entity number: 663684

Address: 99 OWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States

Registration date: 19 Nov 1980 - 13 Apr 1988

Entity number: 663675

Address: 8 MULBERRY AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 19 Nov 1980 - 23 Dec 1992

Entity number: 663982

Address: 249-12 JERICHO TURNPIKE, SUITE 211, FLORAL PARK, NY, United States, 11001

Registration date: 19 Nov 1980 - 28 Oct 2009

Entity number: 663893

Address: 2905 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 19 Nov 1980

Entity number: 663766

Address: 37 ELM ST, GREAT NECK, NY, United States, 11021

Registration date: 19 Nov 1980

Entity number: 663650

Address: 39 E JOHN ST, HICKSVILLE, NY, United States, 11801

Registration date: 18 Nov 1980 - 23 Dec 1992

Entity number: 663641

Address: ATT: ANTHONY J. D'AURIA, 40 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 18 Nov 1980 - 25 Sep 1991

Entity number: 663634

Address: 489 GREAT NECK, ROAD, GREAT NECK, NY, United States, 11021

Registration date: 18 Nov 1980 - 23 Dec 1992

Entity number: 663618

Address: 35 MORRIS ST., FREEPORT, NY, United States, 11520

Registration date: 18 Nov 1980 - 23 Dec 1992

Entity number: 663612

Address: 212 ROBBY LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 18 Nov 1980 - 29 Dec 1981

Entity number: 663606

Address: 37 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 18 Nov 1980 - 23 Sep 1992

Entity number: 663570

Address: 358 MERRICK AVE., EAST MEADOW, NY, United States, 11554

Registration date: 18 Nov 1980 - 23 Sep 1992

Entity number: 663565

Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 18 Nov 1980 - 08 Sep 1982

Entity number: 663547

Address: 400 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 18 Nov 1980 - 23 Sep 1992

Entity number: 663546

Address: 400 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 18 Nov 1980 - 02 Nov 1981