Business directory in New York Nassau - Page 12013

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: 661787

Registration date: 10 Nov 1980 - 10 Nov 1980

Entity number: 661768

Address: 435 EAST 52ND STREET, APT. 7B, NEW YORK, NY, United States, 10022

Registration date: 10 Nov 1980 - 29 Apr 2009

Entity number: 661757

Address: 129 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 10 Nov 1980 - 06 Dec 1990

Entity number: 661754

Address: 420 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 10 Nov 1980 - 25 Sep 1991

Entity number: 661723

Address: 111 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 10 Nov 1980 - 23 Sep 1992

Entity number: 661721

Address: 2005 PARK ST, ATLANTIC BEACH, NY, United States, 11509

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661703

Address: 633 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661698

Address: 2 LEAMAR DR, MANHASSET HILLS, NY, United States, 11040

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661696

Address: 3259 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661695

Address: 113 WEST SUNRISE HWY., FREEPORT, NY, United States, 11520

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661694

Address: 634 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 10 Nov 1980 - 26 Jun 1991

Entity number: 661684

Address: 100 VERDI STREET, FARMINGDALE, NY, United States, 11735

Registration date: 10 Nov 1980 - 23 Sep 1992

Entity number: 661674

Address: 403 ELLISON AVE., WESTBURY, NY, United States, 11590

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661658

Address: 26 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 10 Nov 1980 - 15 Jun 1988

Entity number: 661653

Address: 17 BURKE AVE, JERICHO, NY, United States

Registration date: 10 Nov 1980 - 02 Feb 2001

Entity number: 661646

Address: 90 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 10 Nov 1980 - 23 Sep 1992

Entity number: 661638

Address: 135 WEST 50TH ST, NEW YORK, NY, United States, 10020

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661637

Address: 160-40 10TH AVE, BEECHHURST, NY, United States, 11357

Registration date: 10 Nov 1980 - 02 Dec 1986

Entity number: 661625

Address: 123 MUNRO BLVD, VALLEY STREAM, NY, United States, 11581

Registration date: 10 Nov 1980 - 29 Dec 1993

Entity number: 661611

Address: & OHRENSTEIN, 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661861

Address: 10 S 13TH ST, STE 1, ALLENTOWN, PA, United States, 18102

Registration date: 10 Nov 1980

Entity number: 661827

Address: 91 WHALEY ST, FREEPORT, NY, United States, 11520

Registration date: 10 Nov 1980

Entity number: 661641

Address: 3000 MARCUS AVE., SUITE 3E1, LAKE SUCCESS, NY, United States, 11042

Registration date: 10 Nov 1980

Entity number: 661616

Address: 26 REID AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Nov 1980

Entity number: 661813

Address: PO BOX 196, GLEN HEAD, NY, United States, 11545

Registration date: 10 Nov 1980

Entity number: 661871

Address: 150 SUNRISE HWY., LINDENHURST, NY, United States, 11757

Registration date: 10 Nov 1980

Entity number: 661870

Address: 442-444 CENTRAL AVE., CEDERHURST, NY, United States, 11516

Registration date: 10 Nov 1980

Entity number: 661603

Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Registration date: 07 Nov 1980 - 24 Jul 2003

Entity number: 661602

Address: 1001 FRANKLIN AVE, RM 209, GARDEN CITY, NY, United States, 11530

Registration date: 07 Nov 1980 - 23 Sep 1992

Entity number: 661599

Address: 1619 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 07 Nov 1980 - 26 Jun 1996

Entity number: 661589

Address: 78 CHELSEA ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 07 Nov 1980 - 19 May 1998

Entity number: 661573

Address: 131 HAYES ST, GARDEN CITY, NY, United States, 11530

Registration date: 07 Nov 1980 - 13 Dec 2007

Entity number: 661572

Address: 3953 CARREL BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 07 Nov 1980 - 23 Dec 1992

Entity number: 661567

Address: 53 RANDY LANE, PLAINVIEW, NY, United States, 11803

Registration date: 07 Nov 1980 - 12 Jan 1982

Entity number: 661558

Address: 295 MELVILLE RD, FARMINGDALE, NY, United States, 11735

Registration date: 07 Nov 1980 - 23 Sep 1992

Entity number: 661552

Address: 150 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 07 Nov 1980 - 25 Sep 1991

Entity number: 661547

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

Registration date: 07 Nov 1980 - 23 Dec 1992

Entity number: 661543

Address: 800 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 07 Nov 1980 - 27 Jul 2006

Entity number: 661531

Address: 3250 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 07 Nov 1980 - 12 Oct 1983

Entity number: 661530

Address: 49 WOODPECKER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 07 Nov 1980 - 30 Jun 2004

Entity number: 661529

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

Registration date: 07 Nov 1980 - 24 Sep 1997

Entity number: 661520

Address: 33 SO GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 07 Nov 1980 - 23 Sep 1992

Entity number: 661516

Address: 11 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 07 Nov 1980 - 26 Jun 1991

Entity number: 661498

Address: 368 SOUTH OYSTER BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 07 Nov 1980 - 23 Sep 1992

Entity number: 661497

Address: 1336 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Nov 1980 - 23 Dec 1992

Entity number: 661495

Address: 222 STATION PLAZA NORTH, MINEOLA, NY, United States, 11501

Registration date: 07 Nov 1980 - 29 Dec 1999

Entity number: 661493

Address: P.O. BOX 16, HAUPPAUGE, NY, United States, 11788

Registration date: 07 Nov 1980 - 23 Sep 1992

Entity number: 661464

Address: 14 RETURN LANE, LEVITTOWN, NY, United States, 11756

Registration date: 07 Nov 1980 - 23 Dec 1992

Entity number: 661458

Address: 54 PARKSIDE DR, POINT LOOKOUT, NY, United States

Registration date: 07 Nov 1980 - 27 Sep 1990

Entity number: 661446

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Nov 1980 - 23 Sep 1992