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 657566 companies

Entity number: 663538

Address: 122 STATION ROAD, KINGS POINT, NY, United States, 11024

Registration date: 18 Nov 1980 - 02 Oct 1998

Entity number: 663536

Address: 194 B MERRITT RD, FARMINGDALE, NY, United States, 11735

Registration date: 18 Nov 1980 - 22 Sep 1993

Entity number: 663529

Address: 300 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 18 Nov 1980 - 26 Jan 1983

Entity number: 663528

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

Registration date: 18 Nov 1980 - 08 Sep 1982

Entity number: 663525

Address: SUNRISE MALL, SUNRISE HGWY, MASSAPEQUA, NY, United States, 11758

Registration date: 18 Nov 1980 - 23 Dec 1992

Entity number: 663513

Address: 1800 BELLMORE AVE, BELLMORE, NY, United States, 11710

Registration date: 18 Nov 1980 - 06 Feb 1996

Entity number: 663511

Address: 33 QUEENS ST, SYOSSET, NY, United States, 11971

Registration date: 18 Nov 1980 - 23 Sep 1992

Entity number: 663503

Address: 51 MADISON AVE, NEW YORK, NY, United States, 10010

Registration date: 18 Nov 1980 - 23 Dec 1992

Entity number: 663502

Address: 99 BROOKDALE AVE, E ATLANTIC BEACH, NY, United States, 11561

Registration date: 18 Nov 1980 - 25 Sep 1991

Entity number: 663495

Address: 21 REEVE RD, ROCKVILLE CENTRE, NY, United States, 11500

Registration date: 18 Nov 1980 - 23 Dec 1992

Entity number: 663492

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 18 Nov 1980 - 12 Apr 1993

Entity number: 663468

Address: 11 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11201

Registration date: 18 Nov 1980 - 23 Dec 1992

Entity number: 663464

Address: 43 S. MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 18 Nov 1980 - 25 Mar 1992

Entity number: 663446

Registration date: 18 Nov 1980 - 18 Nov 1980

Entity number: 663442

Registration date: 18 Nov 1980 - 18 Nov 1980

Entity number: 663433

Registration date: 18 Nov 1980 - 18 Nov 1980

Entity number: 663432

Registration date: 18 Nov 1980 - 18 Nov 1980

Entity number: 663414

Address: 150 CAPITOL AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 18 Nov 1980 - 23 Dec 1992

Entity number: 663399

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 18 Nov 1980 - 23 Sep 1992

Entity number: 663394

Address: 91 AVIS DR, EAST MEADOW, NY, United States, 11554

Registration date: 18 Nov 1980 - 23 Dec 1992

Entity number: 663392

Address: 6920 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 18 Nov 1980 - 23 Dec 1992

Entity number: 663387

Address: 133 RAILROAD AVENUE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 18 Nov 1980 - 30 May 2002

Entity number: 663655

Address: 3477 KNIGHT STREET, STE 405, OCEANSIDE, NY, United States, 11572

Registration date: 18 Nov 1980

Entity number: 663657

Address: 1602 WARING CT, HEWLETT, NY, United States, 11557

Registration date: 18 Nov 1980

Entity number: 663401

Address: 173 MINEOLA BLVD, SUITE 100, MINEOLA, NY, United States, 11501

Registration date: 18 Nov 1980

Entity number: 663395

Address: 39-B N LAWN AVENUE, FLR # 2, ELMSFORD, NY, United States, 10523

Registration date: 18 Nov 1980

Entity number: 663396

Address: 99 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 18 Nov 1980

Entity number: 663376

Address: 68 N. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 17 Nov 1980 - 26 Jun 1996

Entity number: 663360

Address: 1294 CLARK STREET, ELMONT, NY, United States, 11003

Registration date: 17 Nov 1980 - 23 Dec 1992

Entity number: 663349

Address: 1265 VEEDOR DR, HEWLETT, NY, United States, 11557

Registration date: 17 Nov 1980 - 13 Apr 1988

Entity number: 663348

Address: 1265 VEEDOR DR, HEWLETT, NY, United States, 11557

Registration date: 17 Nov 1980 - 13 Apr 1988

Entity number: 663345

Address: 1688 CNETRAL CT, NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 17 Nov 1980 - 23 Dec 1992

Entity number: 663336

Address: 25 LOCUST AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Nov 1980 - 23 Dec 1992

Entity number: 663328

Address: 5240 MERRICK ROAD, MASSAPEQUA, NY, United States, 11785

Registration date: 17 Nov 1980 - 31 Mar 1989

ACLM CORP. Inactive

Entity number: 663306

Address: 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Nov 1980 - 23 Sep 1992

Entity number: 663288

Address: 243 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 17 Nov 1980 - 02 Jun 1989

Entity number: 663286

Address: 66 NORTH VILLAGE AVE, ROCKVILLE, NY, United States, 11570

Registration date: 17 Nov 1980 - 23 Jun 1993

Entity number: 663284

Address: 30 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Nov 1980 - 25 Sep 1991

Entity number: 663276

Address: 9 DUNSTER ROAD, GREAT NECK, NY, United States, 11021

Registration date: 17 Nov 1980 - 29 Dec 1999

Entity number: 663263

Address: 3814 MERRICK RD, SEAFORD, NY, United States, 11784

Registration date: 17 Nov 1980 - 23 Dec 1992

Entity number: 663251

Address: 81 MAPLE AVE, FLORAL PARK, NY, United States, 11001

Registration date: 17 Nov 1980 - 13 Apr 1988

Entity number: 663249

Address: FELDMAN & GRAY, 630 3RD AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Nov 1980 - 23 Dec 1992

Entity number: 663241

Address: 81 BLOOMINGDALE, ROAD, HICKSVILLE, NY, United States, 11802

Registration date: 17 Nov 1980 - 27 Sep 1995

Entity number: 663240

Address: 3606 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Registration date: 17 Nov 1980 - 23 Dec 1992

Entity number: 663233

Address: 322 PORT WASHINGTON, BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Nov 1980 - 23 Dec 1992

Entity number: 663228

Address: 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 17 Nov 1980 - 23 Dec 1992

Entity number: 663224

Address: 55 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 17 Nov 1980 - 23 Dec 1992

Entity number: 663137

Registration date: 17 Nov 1980 - 17 Nov 1980

Entity number: 663123

Address: 155 FREDERICK AVENUE, ROOSEVELT, NY, United States, 11575

Registration date: 17 Nov 1980 - 26 Jun 1991

Entity number: 663120

Address: 86 HARRIS DRIVE, OCEANSIDE, NY, United States, 11572

Registration date: 17 Nov 1980 - 29 Dec 1999