Business directory in New York Nassau - Page 12017

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: 660042

Address: 616 DUKE ST, WESTBURY, NY, United States, 11590

Registration date: 30 Oct 1980 - 23 Sep 1992

Entity number: 660022

Address: 75 JACKSON AVE, SYOSSET, NY, United States, 11791

Registration date: 30 Oct 1980 - 23 Dec 1992

Entity number: 660013

Address: 950 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Oct 1980 - 23 Dec 1992

Entity number: 660009

Address: PO BOX 146, WILLISTON PARK, NY, United States, 11596

Registration date: 30 Oct 1980 - 26 Jun 1991

Entity number: 659984

Address: 110 HUDSON AVE., ROOSEVELT, NY, United States, 11575

Registration date: 30 Oct 1980 - 23 Sep 1992

Entity number: 659979

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 30 Oct 1980 - 23 Dec 1992

Entity number: 659977

Address: 81 SOMERSET AVE., GARDEN CITY, NY, United States, 11530

Registration date: 30 Oct 1980 - 25 Sep 1991

Entity number: 659976

Address: 37 RUXTON RD., GREAT NECK, NY, United States, 11023

Registration date: 30 Oct 1980 - 23 Dec 1992

Entity number: 659965

Address: 2 ROBINS LANE, JERICHO, NY, United States, 11753

Registration date: 30 Oct 1980 - 23 Sep 1992

Entity number: 659948

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 30 Oct 1980 - 24 Dec 1991

Entity number: 659947

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

Registration date: 30 Oct 1980 - 17 Feb 1984

Entity number: 659938

Address: 42 JEFREY LANE, HICKSVILLE, NY, United States, 11801

Registration date: 30 Oct 1980 - 23 Sep 1998

Entity number: 659933

Address: 8 WOODMERE BLVD SOUTH, WOODMERE, NY, United States, 11598

Registration date: 30 Oct 1980 - 13 Sep 1982

Entity number: 659928

Address: 9204 DITMAS AVE, BROOKLYN, NY, United States, 11236

Registration date: 30 Oct 1980 - 27 Dec 2005

Entity number: 659909

Registration date: 30 Oct 1980 - 30 Oct 1980

Entity number: 659902

Registration date: 30 Oct 1980 - 30 Oct 1980

Entity number: 659894

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

Registration date: 30 Oct 1980 - 23 Dec 1992

Entity number: 659885

Address: 3118 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 30 Oct 1980 - 05 May 1987

Entity number: 659870

Address: 380 N. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 30 Oct 1980 - 23 Sep 1992

Entity number: 660059

Address: 135 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Oct 1980

Entity number: 1570839

Address: 100 MAPLE DR., GREAT NECK, NY, United States, 11021

Registration date: 29 Oct 1980 - 27 Aug 1991

Entity number: 659858

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 29 Oct 1980 - 23 Sep 1992

Entity number: 659849

Address: 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 29 Oct 1980 - 27 Dec 2000

Entity number: 659847

Address: 115 SCOOTER LANE, HICKSVILLE, NY, United States, 11801

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659843

Address: 127 WANTAGH AVE, LEVITTOWN, NY, United States, 11756

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659835

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

Registration date: 29 Oct 1980 - 02 Feb 1987

Entity number: 659828

Address: 307 RALPH AVENUE, COPIAGUE, NY, United States, 11726

Registration date: 29 Oct 1980 - 27 Sep 1995

Entity number: 659826

Address: 1700 ST JOHNS AVE, N MERRICK, NY, United States, 11566

Registration date: 29 Oct 1980 - 24 Sep 1997

Entity number: 659769

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659748

Address: 350 JERICHO TRPK, JERICHO, NY, United States, 11753

Registration date: 29 Oct 1980 - 27 Jun 2001

Entity number: 659746

Address: 622 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1980 - 23 Sep 1992

Entity number: 659743

Address: 45 HILLPARK AVE, GREAT NECK, NY, United States, 11021

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659742

Address: 5 DENTON PLACE, FARMINGDALE, NY, United States, 11735

Registration date: 29 Oct 1980 - 13 Apr 1988

Entity number: 659735

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

Registration date: 29 Oct 1980 - 26 Jun 1991

Entity number: 659725

Address: 91 PARKVIEW DR, SEARINGTOWN, NY, United States, 11507

Registration date: 29 Oct 1980 - 23 Sep 1992

Entity number: 659722

Address: 231 WASHINGTON AVE, GARDEN CITY, NY, United States, 11530

Registration date: 29 Oct 1980 - 29 Sep 1993

Entity number: 659714

Address: & SACK, ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States

Registration date: 29 Oct 1980 - 23 Sep 1992

Entity number: 659713

Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 29 Oct 1980 - 24 Sep 1997

Entity number: 659679

Address: 15-89 209TH ST, BAYSIDE, NY, United States, 11360

Registration date: 29 Oct 1980 - 23 Sep 1992

Entity number: 659674

Address: 163 SCARCLIFFE DRIVE, MALVERNE, NY, United States, 11565

Registration date: 29 Oct 1980 - 08 Feb 1996

Entity number: 659672

Address: 8037 JERICHO TPKE, WOODBURY, NY, United States, 11797

Registration date: 29 Oct 1980 - 13 Apr 1988

Entity number: 659656

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

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659640

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

Registration date: 29 Oct 1980 - 23 Sep 1992

Entity number: 659637

Address: 505 NORTHERN BLVD., GREAT NECK, NY, United States, 11020

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659635

Address: 3275 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659632

Address: 11 MAGNOLIA DRIVE, GREAT NECK ESTATE, NY, United States, 11021

Registration date: 29 Oct 1980 - 18 Jul 1991

Entity number: 659627

Address: 2473 SHELLEY COURT, BELLMORE, NY, United States, 11710

Registration date: 29 Oct 1980 - 10 Nov 1995

Entity number: 659617

Address: 2636 CAREN ST., BELLMORE, NY, United States

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659605

Address: 1 HUNTINGTON QUADRANGLE, 2C12, MELVILLE, NY, United States, 11747

Registration date: 29 Oct 1980 - 26 Jun 1991

Entity number: 659604

Address: 30-16 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 29 Oct 1980 - 26 Jun 1991