Business directory in New York Nassau - Page 12015

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: 660868

Address: 820 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660861

Address: 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660857

Address: 629 PRESCOTT PLACE, NORTH WOODMERE, NY, United States, 11581

Registration date: 05 Nov 1980 - 24 Dec 1991

Entity number: 660856

Address: 7 EDWARDS AVE., WOODMERE, NY, United States, 11598

Registration date: 05 Nov 1980 - 23 Sep 1992

QX INC. Inactive

Entity number: 660844

Address: 377 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 05 Nov 1980 - 29 Sep 1993

Entity number: 660820

Address: 49 A OLD OAK LANE, LEVITTOWN, NY, United States, 11756

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660818

Address: 177 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Registration date: 05 Nov 1980 - 19 May 1988

Entity number: 660816

Address: STATION PL EAST, NO STREET ADDRESS, GREAT NECK, NY, United States, 11021

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660810

Address: 28 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660803

Address: 222 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660798

Address: PO BOX 429, FREEPORT, NY, United States, 11520

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660793

Address: 200 GARDEN CITY PLAZA, SUITE 414, GARDEN CITY, NY, United States, 11530

Registration date: 05 Nov 1980 - 25 Sep 1991

Entity number: 660790

Address: 15 TWIN PONDS LANE, SYOSSET, NY, United States, 11791

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660789

Address: ATT GEORGE R. GRIDELLI, 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660788

Address: 1000 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660775

Registration date: 05 Nov 1980 - 05 Nov 1980

Entity number: 660744

Address: 2 STATION PLAZA, VALLEY STREAM, NY, United States, 11580

Registration date: 05 Nov 1980 - 24 Sep 1997

Entity number: 660738

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660724

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 05 Nov 1980 - 28 Oct 2009

Entity number: 660721

Address: 161 OLD COURTHOUSE ROAD, MANHASSET HILLS, NY, United States, 11040

Registration date: 05 Nov 1980 - 13 Aug 2013

Entity number: 660717

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

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660696

Address: 905 W. BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660693

Address: 38 LINCOLN ROAD WEST, PLAINVIEW, NY, United States, 11803

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660691

Address: 2493 LLOYD CT, NO BELLMORE, NY, United States, 11710

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660675

Address: 57 POLO RD, MASSEPEQUA, NY, United States, 11758

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660670

Address: 66 SO SIXTH ST, LOCUST VALLEY, NY, United States, 11560

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660669

Address: 5 PUDDING LANE, DIX HILLS, NY, United States, 11746

Registration date: 05 Nov 1980 - 26 Jun 1996

Entity number: 660659

Address: 655 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660860

Address: 72 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569

Registration date: 05 Nov 1980

Entity number: 660728

Address: 72 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569

Registration date: 05 Nov 1980

Entity number: 660855

Address: 100 E. OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 05 Nov 1980

Entity number: 660827

Address: 41 EAST PENN STREET, LONG BEACH, NY, United States, 11561

Registration date: 05 Nov 1980

Entity number: 660649

Address: 444 EAST 84TH ST., NEW YORK, NY, United States, 10028

Registration date: 03 Nov 1980 - 11 Aug 1992

Entity number: 660647

Address: 29 ALDRED AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Nov 1980 - 23 Jun 1993

Entity number: 660627

Address: ARONSOHN & BERMAN, 230 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1980 - 24 Dec 1991

Entity number: 660614

Address: 11 IDELL RD., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660600

Address: 408 MILLER AVENUE, FREEPORT, NY, United States, 11520

Registration date: 03 Nov 1980 - 23 Sep 1992

Entity number: 660596

Address: 55 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 03 Nov 1980 - 23 Sep 1992

Entity number: 660595

Address: 440 ROCKAWAY TRPK, CEDARHURST, NY, United States

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660590

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1980 - 28 Sep 1994

Entity number: 660571

Address: 315 WALT WHITMAN RD, HUNTINGTON STA, NY, United States, 11746

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660562

Address: 5 DALE CARNEGIE COURT, LAKE SUCCESS, NY, United States, 11040

Registration date: 03 Nov 1980 - 23 Oct 1996

Entity number: 660560

Address: BARANDES, P.C., 823 UNITED NATIONS PLZ, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1980 - 23 Jun 1993

Entity number: 660544

Address: 76 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Nov 1980 - 23 Jun 1999

Entity number: 660538

Address: ROBERT D. MOLLOY, 262-12 59TH AVE., LITTLE NECK, NY, United States, 11362

Registration date: 03 Nov 1980 - 16 Jul 1993

Entity number: 660533

Address: 301 E. 79TH ST., NEW YORK, NY, United States, 10021

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660526

Address: 98 CUTTER MILL RD, SUITE 455, GREAT NECK, NY, United States, 11021

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660512

Address: 130 EAST 38TH ST, NEW YORK, NY, United States, 10016

Registration date: 03 Nov 1980 - 26 Mar 1997

Entity number: 660475

Address: TWO STATION PLAZA, VALLEY STREAM, NY, United States, 11580

Registration date: 03 Nov 1980 - 23 Sep 1992

Entity number: 660462

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

Registration date: 03 Nov 1980 - 23 Sep 1992