Business directory in New York Nassau - Page 12009

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 668016 companies

Entity number: 760009

Address: P.O. BOX 416, LYNBROOK, NY, United States, 11563

Registration date: 26 Mar 1982 - 26 Jun 1991

Entity number: 759999

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 26 Mar 1982 - 26 Jun 1996

Entity number: 759998

Address: 261 MERRITT AVE., FARMINGDALE, NY, United States, 11735

Registration date: 26 Mar 1982 - 26 Jun 1991

GROCCS INC. Inactive

Entity number: 759988

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 26 Mar 1982 - 25 Sep 1991

Entity number: 759972

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 26 Mar 1982 - 23 Dec 1992

Entity number: 759956

Address: 2605 LEFFERTS PLACE, BELLMORE, NY, United States, 11710

Registration date: 26 Mar 1982 - 27 Dec 2000

Entity number: 759934

Address: 20 NORTHERN PARKWAY EAST, PLAINVIEW, NY, United States, 11803

Registration date: 26 Mar 1982 - 24 Feb 1998

Entity number: 759896

Address: 200 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 26 Mar 1982 - 25 Sep 1991

Entity number: 759895

Address: NO. 10, THE MEWS, 421 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 26 Mar 1982 - 23 Dec 1992

Entity number: 759883

Address: 1 HUCKLEBURY LANE, HEWLETT, NY, United States, 11557

Registration date: 26 Mar 1982 - 26 Jun 1991

Entity number: 759871

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 26 Mar 1982 - 26 Jun 1991

Entity number: 759866

Address: 9 SENTINAL PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Mar 1982 - 25 Sep 1991

Entity number: 759841

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1982 - 25 Sep 1991

Entity number: 759865

Address: 25 RIDGE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 26 Mar 1982

Entity number: 759868

Address: 40 ADAM ROAD WEST, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Mar 1982

Entity number: 759876

Address: 15 ACADEMY LANE, LEVITTOWN, NY, United States, 11756

Registration date: 26 Mar 1982

Entity number: 759950

Address: 53 DRIFTWOOD DRIVE, PORT WASHIGTON, NY, United States, 11050

Registration date: 26 Mar 1982

Entity number: 759815

Address: 316 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 25 Mar 1982 - 27 Sep 1995

Entity number: 759808

Registration date: 25 Mar 1982 - 25 Mar 1982

Entity number: 759807

Address: 690 BROADWAY, BRENTWOOD, NY, United States, 11717

Registration date: 25 Mar 1982 - 23 Dec 1992

Entity number: 759804

Address: 358 SO. OYSTER BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 25 Mar 1982 - 01 May 1984

Entity number: 759792

Address: 4 TIFFANY LANE, SMITHTOWN, NY, United States, 11787

Registration date: 25 Mar 1982 - 03 Aug 1983

Entity number: 759785

Address: 1527 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1982 - 29 Dec 1993

Entity number: 759780

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1982 - 10 Jun 1991

Entity number: 759770

Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 25 Mar 1982 - 26 Jun 1991

Entity number: 759763

Address: 81 WALNUT RD., GLEN COVE, NY, United States, 11542

Registration date: 25 Mar 1982 - 24 Sep 1997

Entity number: 759757

Address: 666 ARLINGTON AVENUE, BALDWIN, NY, United States, 11510

Registration date: 25 Mar 1982 - 25 Jan 2012

Entity number: 759728

Address: 2782 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 25 Mar 1982 - 17 Apr 1996

Entity number: 759709

Registration date: 25 Mar 1982 - 25 Mar 1982

Entity number: 759702

Address: 2255 CENTRE AVE., BELLMORE, NY, United States, 11710

Registration date: 25 Mar 1982 - 26 Jun 1991

Entity number: 759680

Address: 840 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 25 Mar 1982 - 26 Jun 1991

Entity number: 759667

Address: 77 NORTH CENTRE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 Mar 1982 - 23 Sep 1998

Entity number: 759666

Address: 77 NORTH CENTRE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 Mar 1982 - 08 Feb 1991

Entity number: 759664

Address: 77 NORTH CENTRE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 Mar 1982 - 05 Nov 1990

Entity number: 759660

Address: 77 NORTH CENTRE AVE, ROCKVILLE CTR, NY, United States, 11570

Registration date: 25 Mar 1982 - 20 Sep 1990

Entity number: 759647

Address: 233 BROADWAY, SUITE 1040, NEW YORK, NY, United States, 10279

Registration date: 25 Mar 1982 - 11 May 1988

Entity number: 759640

Address: 2375 BEDFORD AVE., PO BOX A, BELLMORE, NY, United States, 11710

Registration date: 25 Mar 1982 - 03 Nov 1989

Entity number: 759633

Address: 77 NORTH CENTRE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 Mar 1982 - 29 Sep 1993

Entity number: 759632

Address: 846 OLD BRITTON RD, NORTH BELLMORE, NY, United States, 11710

Registration date: 25 Mar 1982 - 25 Sep 1991

Entity number: 759593

Address: 540 DERBY AVE, WOODMERE, NY, United States, 11598

Registration date: 25 Mar 1982 - 25 Sep 1991

Entity number: 759590

Address: 33 WEST HAWTHORNE AVE., SUITE 12, 3RD FLOOR, VALLEY STREAM, NY, United States, 11580

Registration date: 25 Mar 1982 - 27 Sep 1995

Entity number: 759589

Address: 21 CHAPEL PLACE, GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1982 - 26 Jun 1991

Entity number: 759588

Address: 5 BULAIRE RD., EAST ROCKAWAY, NY, United States, 11518

Registration date: 25 Mar 1982 - 25 Sep 1991

Entity number: 759584

Address: 333 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 25 Mar 1982 - 25 Sep 1991

Entity number: 759580

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1982 - 26 Jun 1991

Entity number: 759571

Address: %NORMAN WAXMAN, 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11040

Registration date: 25 Mar 1982 - 25 Sep 1991

Entity number: 759558

Address: 1601 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 25 Mar 1982 - 23 Dec 1992

Entity number: 759548

Address: 275 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 25 Mar 1982 - 11 Jul 1985

Entity number: 759545

Address: 54 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 25 Mar 1982 - 24 Sep 1997

Entity number: 759533

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 25 Mar 1982 - 26 Jun 1991