Business directory in New York Nassau - Page 12027

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: 654909

Address: 154 HARRIS DRIVE, OCEANSIDE, NY, United States, 11572

Registration date: 07 Oct 1980 - 27 Dec 1983

Entity number: 654870

Address: 245-10 GRAND CNETRAL, PARKWAY, BELLMORE, NY, United States

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 654865

Address: 85 EAST JERICO TRRPK, MINEOLA, NY, United States

Registration date: 07 Oct 1980 - 25 Sep 1991

Entity number: 654843

Registration date: 07 Oct 1980 - 07 Oct 1980

Entity number: 654997

Address: 400 POST AVENUE, SUITE 201A, WESTBURY, NY, United States, 11590

Registration date: 07 Oct 1980

Entity number: 654953

Address: FTHR. NICHOLAS MAGOULIAS, 110 CATHEDRAL AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 07 Oct 1980

Entity number: 654818

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

Registration date: 06 Oct 1980 - 23 Dec 1992

Entity number: 654805

Address: 3051 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 06 Oct 1980 - 23 Dec 1992

Entity number: 654782

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

Registration date: 06 Oct 1980 - 26 Jun 2002

Entity number: 654780

Address: 627 POWELLS LANE, WESTBURY, NY, United States, 11590

Registration date: 06 Oct 1980 - 28 Sep 1994

Entity number: 654774

Address: 233 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 06 Oct 1980 - 25 Sep 1991

Entity number: 654714

Address: 115 MIDDLENECK RD., GREAT NECK, NY, United States, 11021

Registration date: 06 Oct 1980 - 02 Aug 1990

Entity number: 654679

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 06 Oct 1980 - 23 Sep 1992

Entity number: 654676

Registration date: 06 Oct 1980 - 06 Oct 1980

Entity number: 654669

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Oct 1980 - 25 Sep 1991

Entity number: 654666

Address: 2001 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 06 Oct 1980 - 25 Sep 1991

Entity number: 654632

Address: 3427 CAREY LANE, BALDWIN, NY, United States, 11510

Registration date: 06 Oct 1980 - 26 Jan 2000

Entity number: 654618

Address: 8910 THIRD AVE, BROOKLYN, NY, United States, 11209

Registration date: 06 Oct 1980 - 23 Dec 1992

Entity number: 654614

Address: PAUL FRIEDMAN, 10 MERRIELEES RD., GREAT NECK, NY, United States, 11021

Registration date: 06 Oct 1980 - 23 Sep 1992

Entity number: 654604

Address: 360 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 06 Oct 1980 - 25 Sep 1991

COMPAD INC. Inactive

Entity number: 654589

Address: 462 SAGAMORE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 06 Oct 1980 - 23 Sep 1992

Entity number: 654579

Address: 197 WANTAGH AVE., LEVITTOWN, NY, United States, 11756

Registration date: 06 Oct 1980 - 23 Dec 1992

Entity number: 654572

Address: 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 06 Oct 1980 - 11 Mar 2009

Entity number: 654565

Address: 28 HARBOR HILLS DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 06 Oct 1980 - 26 Sep 1990

Entity number: 654560

Address: 16 CEDAR AVE, LOCUST VALLEY, NY, United States, 11560

Registration date: 06 Oct 1980 - 23 Sep 1992

Entity number: 654557

Address: 333 CENTRAL PK EAST, NEW YORK, NY, United States, 10025

Registration date: 06 Oct 1980 - 23 Dec 1992

Entity number: 654553

Address: 46 ELLISON AVE, WESTBURY, NY, United States, 11590

Registration date: 06 Oct 1980 - 25 Sep 1991

Entity number: 654734

Address: 11650 GRATON RD, SEBASTOPOL, CA, United States, 95472

Registration date: 06 Oct 1980

Entity number: 654738

Address: 1640 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 06 Oct 1980

Entity number: 654531

Address: 143 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654530

Address: 280 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654527

Address: 217 MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 03 Oct 1980 - 08 Dec 1980

Entity number: 654488

Address: 91 CEDAR ST, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654484

Address: 172 NO OAK ST, NO MASSAPEQUA, NY, United States, 11758

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654449

Address: 91 MAIN ST, EAST ROCKAWAY, NY, United States, 11518

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654425

Address: 109 LAWRENCE AVE, LAWERENCE, NY, United States, 11559

Registration date: 03 Oct 1980 - 20 Dec 2016

Entity number: 654424

Address: 100 EAST OLD RD, MINEOLA, NY, United States, 11501

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654422

Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 03 Oct 1980 - 23 Jun 1993

Entity number: 654419

Address: 129 GLEN AVE., SEA CLIFF, NY, United States, 11579

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654410

Address: 29 MERITORIA DRIVE, EAST WILLISTON, NY, United States, 11596

Registration date: 03 Oct 1980 - 16 Jan 2002

Entity number: 654403

Address: 85 KENNEDY AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654396

Address: 53 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 03 Oct 1980 - 23 Oct 1995

Entity number: 654362

Address: 8 HAVEN AVE, SUITE 208, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Oct 1980 - 12 Dec 1986

Entity number: 654355

Address: 1981 MARCUS AVE / SUITE C131, LAKE SUCCESS, NY, United States, 11042

Registration date: 03 Oct 1980 - 05 Feb 2021

Entity number: 654349

Address: 292 NO CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654333

Address: 190 COW NECK RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654332

Address: 186 JERUSALEM ST, BROOKLYN, NY, United States, 11201

Registration date: 03 Oct 1980 - 25 Jan 2012

Entity number: 654327

Address: 2001 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 03 Oct 1980 - 03 Oct 1980

Entity number: 654316

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Oct 1980 - 29 Sep 1993

Entity number: 654310

Address: 27 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 03 Oct 1980 - 23 Sep 1992