Business directory in New York Nassau - Page 12019

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 657565 companies

Entity number: 659073

Address: 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1980 - 28 Jan 1992

Entity number: 659067

Address: 14 SENECA PLACE, JERICHO, NY, United States, 11753

Registration date: 27 Oct 1980 - 23 Sep 1992

Entity number: 659064

Address: 129 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 27 Oct 1980 - 23 Dec 1992

Entity number: 659063

Address: 1894 GARDENIAAVE., NORTH MERRICK, NY, United States, 11566

Registration date: 27 Oct 1980 - 28 Sep 1994

Entity number: 659061

Address: 2997A HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 27 Oct 1980 - 23 Dec 1992

Entity number: 659059

Address: 1585 FRONT STREET, EAST MEADOW, NY, United States, 11554

Registration date: 27 Oct 1980 - 23 Sep 1992

Entity number: 659058

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

Registration date: 27 Oct 1980 - 28 Mar 2001

Entity number: 659022

Address: STATION PL, NO STREET ADDRESS, LAWRENCE, NY, United States

Registration date: 27 Oct 1980 - 23 Dec 1992

Entity number: 659016

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

Registration date: 27 Oct 1980 - 25 Jan 2012

Entity number: 659005

Address: 18 SAGAMORE WAY SOUTH, JERICHO, NY, United States, 11753

Registration date: 27 Oct 1980 - 23 Sep 1992

Entity number: 658999

Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1980 - 02 Apr 1993

Entity number: 658984

Registration date: 27 Oct 1980 - 27 Oct 1980

Entity number: 658951

Address: 45 ROCKEFELLER PL, NEW YORK, NY, United States, 10111

Registration date: 27 Oct 1980 - 27 Oct 1980

Entity number: 658949

Address: 344 MAPLE AVE, WESTBURY, NY, United States, 11590

Registration date: 27 Oct 1980 - 23 Sep 1992

Entity number: 658943

Address: 79-37 213TH ST, HOLLIS HILLS, NY, United States

Registration date: 27 Oct 1980 - 19 Mar 2004

Entity number: 659000

Address: 1476 LUDDINGTON ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 27 Oct 1980

Entity number: 659193

Address: 21 CENTRAL ST, GREENLAWN, NY, United States, 11740

Registration date: 27 Oct 1980

Entity number: 658927

Address: 800 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030

Registration date: 24 Oct 1980 - 23 Dec 1992

Entity number: 658916

Address: 104 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 24 Oct 1980 - 26 Jun 1996

Entity number: 658909

Address: 33 FOX RIDGE, ROSLYN, NY, United States, 11576

Registration date: 24 Oct 1980 - 25 Jan 2012

Entity number: 658905

Address: 167 DEMOTT AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Oct 1980 - 23 Sep 1992

Entity number: 658903

Address: 110 E. 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1980 - 23 Dec 1992

Entity number: 658902

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1980 - 23 Dec 1992

Entity number: 658894

Address: 25 YALE ST, GARDEN CITY, NY, United States, 11530

Registration date: 24 Oct 1980 - 23 Sep 1992

Entity number: 658880

Address: 503 COAKLEY STREET, EAST MEADOW, NY, United States, 11554

Registration date: 24 Oct 1980 - 23 Dec 1992

Entity number: 658870

Address: 1040 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 24 Oct 1980 - 23 Dec 1992

Entity number: 658868

Address: 299 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1980 - 29 May 2001

Entity number: 658862

Address: 41 MINETTO DR, PLAINVIEW, NY, United States, 11803

Registration date: 24 Oct 1980 - 23 Sep 1998

Entity number: 658820

Address: 1695 BARD LANE, EAST MEADOW, NY, United States, 11554

Registration date: 24 Oct 1980 - 23 Sep 1992

Entity number: 658811

Address: ONE WORLD TRADE CENTER, SUITE 10251, NEW YORK, NY, United States, 10048

Registration date: 24 Oct 1980 - 23 Dec 1992

Entity number: 658790

Address: 33 LIGHTHOUSE ROAD, GREAT NECK, NY, United States, 11024

Registration date: 24 Oct 1980 - 30 Jan 1992

Entity number: 658782

Address: 41 LAURA DR, WESTBURY, NY, United States, 11590

Registration date: 24 Oct 1980 - 23 Sep 1992

Entity number: 658770

Address: 425 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1980 - 05 Sep 1991

Entity number: 658766

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

Registration date: 24 Oct 1980 - 25 Sep 1991

Entity number: 658755

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

Registration date: 24 Oct 1980 - 23 Sep 1992

Entity number: 658704

Address: 87-02 QUEENS BLVD, ELMHURST, NY, United States, 11373

Registration date: 24 Oct 1980 - 23 Dec 1992

Entity number: 658692

Address: 254-13 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363

Registration date: 24 Oct 1980 - 23 Sep 1992

Entity number: 658670

Address: 48 LITTLEWORTH LANE, SEA CLIFF, NY, United States, 11579

Registration date: 24 Oct 1980 - 23 Dec 1992

Entity number: 658668

Address: 75 FIR DRIVE, ROSLYN, NY, United States, 11575

Registration date: 24 Oct 1980 - 22 Jun 1981

Entity number: 658666

Address: 350 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 24 Oct 1980 - 23 Dec 1992

Entity number: 658660

Address: 257-33 149TH AVE, ROSEDALE, NY, United States, 11422

Registration date: 24 Oct 1980 - 23 Sep 1992

Entity number: 658654

Address: 4 SEARINGTOWN AVE, ALBERTSON, NY, United States, 11507

Registration date: 24 Oct 1980 - 11 Jan 2023

Entity number: 658650

Address: 366 NORTH BROADWAY, JERICHO, NY, United States

Registration date: 24 Oct 1980 - 17 Aug 1987

Entity number: 658594

Address: 8 MANOR RD, P.O. BOX 623, SMITHTOWN, NY, United States, 11787

Registration date: 24 Oct 1980 - 01 Feb 1991

Entity number: 658585

Address: 57 BLOOMINGDALE RD, LEVITTOWN, NY, United States, 11756

Registration date: 24 Oct 1980 - 23 Dec 1992

Entity number: 658732

Address: 300 OLD COUNTRY ROAD, SUITE 101, MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1980

Entity number: 658837

Address: 2154 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 24 Oct 1980

Entity number: 658579

Address: 2566 JERUSALEM AVE, BELLMORE, NY, United States, 11710

Registration date: 23 Oct 1980 - 29 Apr 2009

Entity number: 658578

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

Registration date: 23 Oct 1980 - 23 Sep 1992

Entity number: 658557

Address: 779 BROOKLYN AVE, BALDWIN, NY, United States, 11510

Registration date: 23 Oct 1980 - 23 Dec 1992