Business directory in New York Nassau - Page 12010

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: 759530

Address: 21 RAILROAD LANE, HICKSVILLE, NY, United States, 11801

Registration date: 25 Mar 1982 - 25 Sep 1991

Entity number: 759523

Address: 41 BALSAR COURT, SYOSSET, NY, United States, 11791

Registration date: 25 Mar 1982 - 24 Dec 1991

Entity number: 759522

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

Registration date: 25 Mar 1982 - 26 Jun 1996

Entity number: 759698

Address: 80 STATE STREET, AUTHORIZED PERSON, NY, United States, 12207

Registration date: 25 Mar 1982

Entity number: 759535

Address: 1585 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 25 Mar 1982

Entity number: 759509

Address: 2001 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 24 Mar 1982 - 25 Sep 1991

Entity number: 759485

Address: MARC I ZUCKER, 91 MICHIGAN AVE, PATERSON, NJ, United States, 07503

Registration date: 24 Mar 1982 - 01 Jul 2003

Entity number: 759473

Address: 3578 MAPLE COURT, OCEANSIDE, NY, United States, 11572

Registration date: 24 Mar 1982 - 26 Dec 2001

Entity number: 759464

Address: 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759453

Address: 555 MAIN ST., ROOSEVELT ISLAND, NY, United States, 10044

Registration date: 24 Mar 1982 - 23 Jun 1993

Entity number: 759450

Address: 58 MANORS DRIVE, JERICO, NY, United States

Registration date: 24 Mar 1982 - 23 Dec 1992

Entity number: 759447

Address: 1 VAUGHN ST, OCEANSIDE, NY, United States, 11572

Registration date: 24 Mar 1982 - 25 Sep 1991

Entity number: 759443

Address: 319 WOODMERE BLVD., WOODMERE, NY, United States, 11598

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759412

Address: 3066 ANN ST., BALDWIN HARBOR, NY, United States, 11510

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759407

Address: 4 PETIT COURT, DIX HILLS, NY, United States, 11746

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759405

Address: 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 24 Mar 1982 - 23 Sep 1992

Entity number: 759392

Address: 2336 ALEXANDER PLACE, OCEANSIDE, NY, United States, 11572

Registration date: 24 Mar 1982 - 01 Dec 1999

Entity number: 759391

Address: 2336 ALEXANDER PLACE, OCEANSIDE, NY, United States, 11572

Registration date: 24 Mar 1982 - 02 Apr 1998

Entity number: 759363

Address: 555 MAIN ST., ROOSEVELT ISLAND, NY, United States, 10044

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759362

Address: 555 MAIN ST., ROOSEVELT ISLAND, NY, United States, 10044

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759360

Address: 362 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759359

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

Registration date: 24 Mar 1982 - 25 Jan 2012

Entity number: 759358

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

Registration date: 24 Mar 1982 - 23 Jan 1984

Entity number: 759357

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

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759350

Address: 301 FRANKLIN AVE., HEWLETT, NY, United States, 11557

Registration date: 24 Mar 1982 - 23 Jun 1993

Entity number: 759325

Address: 35 HILLVIEW AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 24 Mar 1982 - 26 Sep 1990

Entity number: 759323

Address: 282 GREENWAY RD., LIDO BEACH, NY, United States, 11561

Registration date: 24 Mar 1982 - 23 Dec 1992

Entity number: 759318

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759295

Address: 18 WILSON LANE, BETHPAGE, NY, United States, 11714

Registration date: 24 Mar 1982 - 23 Dec 1992

Entity number: 759517

Address: 75 MELLOW LANE, WESTBURY, NY, United States, 11590

Registration date: 24 Mar 1982

Entity number: 759287

Address: 13449 SHELL BEACH COURT, DELRAY BEACH, FL, United States, 33446

Registration date: 24 Mar 1982

Entity number: 759423

Address: 283 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 24 Mar 1982

Entity number: 759245

Address: & FALTISCHEK PC, 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 23 Mar 1982 - 28 Sep 1994

Entity number: 759241

Address: 510 REDWOOD DRIVE, CEDARHURST, NY, United States, 11516

Registration date: 23 Mar 1982 - 29 Dec 1999

Entity number: 759235

Address: 200 GARDEN CITY PLZ., GARDEN CITY, NY, United States, 11530

Registration date: 23 Mar 1982 - 29 Sep 1993

Entity number: 759233

Address: 18 KETCHAM RD., HICKSVILLE, NY, United States, 11801

Registration date: 23 Mar 1982 - 23 Dec 1992

Entity number: 759229

Address: 55 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Mar 1982 - 31 Dec 2003

Entity number: 759213

Address: 80 PINE ST, NEW YORK, NY, United States, 10005

Registration date: 23 Mar 1982 - 25 Sep 1991

Entity number: 759210

Address: 59 SCHOOLHOUSE LANE, SYOSSET, NY, United States, 11791

Registration date: 23 Mar 1982 - 25 Sep 1991

Entity number: 759207

Address: 37 CHERRYWOOD DRIVE N, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Mar 1982 - 23 Dec 1992

Entity number: 759204

Address: 287 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 23 Mar 1982 - 29 Sep 1993

Entity number: 759202

Address: 1005 BRAXTON ST., UNIONDALE, NY, United States, 11553

Registration date: 23 Mar 1982 - 25 Sep 1991

Entity number: 759176

Address: 240-11 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 23 Mar 1982 - 24 Sep 1982

Entity number: 759174

Address: 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759167

Address: 3375 PARK AVE., WANTAGH, NY, United States, 11793

Registration date: 23 Mar 1982 - 23 Dec 1992

Entity number: 759160

Address: 118 FOXHOLLOW RD., WOODBURY, NY, United States, 11797

Registration date: 23 Mar 1982 - 23 Dec 1992

Entity number: 759145

Address: PLAINEDGE SHOPPING CENTE, PLAINEDGE, NY, United States

Registration date: 23 Mar 1982 - 28 Sep 1994

CBJB INC. Inactive

Entity number: 759144

Address: 394 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 23 Mar 1982 - 25 Sep 1991

Entity number: 759140

Address: 275 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 23 Mar 1982 - 25 Sep 1991

Entity number: 759130

Address: 55 HILTON AVE., GARDEN CITY, NY, United States, 11530

Registration date: 23 Mar 1982 - 25 Sep 1991