Business directory in New York Nassau - Page 12014

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: 757630

Address: 46 HAMILTON AVE., OYSTER BAY, NY, United States, 11771

Registration date: 16 Mar 1982 - 25 Sep 1991

Entity number: 757611

Address: ATT: ANDREW BOYLE, 684 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 16 Mar 1982 - 25 Mar 1992

Entity number: 757604

Registration date: 16 Mar 1982 - 16 Mar 1982

Entity number: 757603

Registration date: 16 Mar 1982 - 16 Mar 1982

Entity number: 757589

Registration date: 16 Mar 1982 - 16 Mar 1982

Entity number: 757575

Address: 369A BURNSIDE AVE., LAWRENCE, NY, United States, 11559

Registration date: 16 Mar 1982 - 25 Sep 1991

Entity number: 757560

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 16 Mar 1982 - 25 Sep 1991

Entity number: 757558

Address: 4970 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 16 Mar 1982 - 29 Sep 1993

Entity number: 757551

Address: 40 CEDAR DR., EAST HILLS, NY, United States, 11576

Registration date: 16 Mar 1982 - 28 Sep 1994

Entity number: 757548

Address: 1747 VETERANS HWY, ISLANDIA, NY, United States, 11749

Registration date: 16 Mar 1982 - 25 Jan 2012

Entity number: 757535

Address: 89 CLEARMEADOWDRIVE, E MEADOW, NY, United States, 11554

Registration date: 16 Mar 1982 - 23 Dec 1992

Entity number: 757525

Address: 3197 BROWER AVE., OCEANSIDE, NY, United States, 11572

Registration date: 16 Mar 1982 - 25 Sep 1991

Entity number: 757522

Address: 1492 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 16 Mar 1982 - 31 May 2011

Entity number: 757521

Address: 200 MILLER PLACE, HICKSVILLE, NY, United States, 11801

Registration date: 16 Mar 1982 - 28 Oct 2009

Entity number: 757519

Address: 85 JEFFERSON AVE, ISLAND PARK, NY, United States, 11558

Registration date: 16 Mar 1982 - 25 Sep 1991

Entity number: 757518

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 16 Mar 1982 - 24 Mar 1993

Entity number: 757512

Address: 134 GIBSON BLVD., VALLEY STREAM, NY, United States, 11581

Registration date: 16 Mar 1982 - 25 Feb 1993

Entity number: 757511

Address: 1963 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 16 Mar 1982 - 23 Dec 1992

Entity number: 757491

Address: 244 DUCKPOND DR., SOUTH, WANTAGH, NY, United States, 11793

Registration date: 16 Mar 1982 - 23 Dec 1992

Entity number: 757510

Address: 2911 CARNATION AVENUE, BALDWIN, NY, United States, 11510

Registration date: 16 Mar 1982

Entity number: 757503

Address: 901 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 16 Mar 1982

Entity number: 757542

Address: 14 KODIAK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 16 Mar 1982

Entity number: 757447

Address: 230 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 15 Mar 1982 - 28 Sep 1994

Entity number: 757416

Address: 14 E. 60TH ST., SUITE 303, NEW YORK, NY, United States, 10022

Registration date: 15 Mar 1982 - 23 Dec 1992

Entity number: 757395

Address: 377 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 15 Mar 1982 - 26 Jun 1991

Entity number: 757394

Address: 260 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 15 Mar 1982 - 28 Jul 1995

Entity number: 757388

Address: 100 RING RD WEST, SUITE 208, GARDEN CITY, NY, United States, 11530

Registration date: 15 Mar 1982 - 26 Jun 1991

Entity number: 757367

Address: ONE OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757362

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Mar 1982 - 26 Jun 1991

Entity number: 757341

Address: 1354 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11239

Registration date: 15 Mar 1982 - 26 Jun 1991

Entity number: 757329

Address: 29 EASTLAND DRIVE, GLEN COVE, NY, United States, 11542

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757321

Address: 18 WAIPIDE LANE, WANTAGH, NY, United States

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757313

Address: 252 MAIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757309

Address: P.O. BOX 406, OCEANSIDE, NY, United States, 11572

Registration date: 15 Mar 1982 - 29 Sep 1993

Entity number: 757304

Address: 4 CEDAR SWAMP ROAD, GLEN COVE, NY, United States, 11542

Registration date: 15 Mar 1982 - 27 Sep 1995

Entity number: 757299

Address: 66 LEWIS LANE, SYOSSET, NY, United States, 11791

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757288

Address: PO BOX 722, SYOSSET, NY, United States, 11791

Registration date: 15 Mar 1982 - 26 Jun 1991

Entity number: 757284

Registration date: 15 Mar 1982 - 15 Mar 1982

Entity number: 757276

Registration date: 15 Mar 1982 - 15 Mar 1982

Entity number: 757273

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

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757270

Address: 616 WOODBURY RD., PLAINVIEW, NY, United States, 11803

Registration date: 15 Mar 1982 - 23 Dec 1992

Entity number: 757265

Address: 1764 ALEXIS RD., MERRICK, NY, United States, 11566

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757264

Address: 248 AMHERST ST., HEMPSTEAD, NY, United States, 11550

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757258

Address: 66 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757247

Address: 222 STATION PLAZA N., SUITE 330, MINEOLA, NY, United States, 11501

Registration date: 15 Mar 1982 - 23 Dec 1992

Entity number: 757206

Address: 69-29 174TH STREET, FLUSHING, NY, United States, 11365

Registration date: 15 Mar 1982 - 18 Dec 1996

Entity number: 757203

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10103

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757197

Address: 1032 PROPP AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 15 Mar 1982 - 25 Sep 1991

Entity number: 757190

Address: SAWYER, 25 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 15 Mar 1982 - 29 Sep 1993

Entity number: 757180

Address: 2417 JERICHO TRPK., GARDEN CITY PARK, NY, United States, 11040

Registration date: 15 Mar 1982 - 25 Sep 1991